Name: | SOMERSET PLASTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1985 (40 years ago) |
Organization Date: | 15 Aug 1985 (40 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0205079 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 280 W. RACETRACK ROAD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Glenn A Hoskins | Secretary |
Name | Role |
---|---|
JAMES R PROCTOR | President |
Name | Role |
---|---|
William Hoskins | Treasurer |
Name | Role |
---|---|
JAMES R. PROCTOR | Signature |
HAROLD MCWILLIAMS | Signature |
GINGER WESLEY | Signature |
Name | Role |
---|---|
WILLIAM HOSKINS | Director |
SHERMAN LAKES | Director |
GELNN A. HOSKINS | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Registered Agent |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-25 |
Annual Report | 2008-07-14 |
Annual Report | 2007-06-22 |
Sources: Kentucky Secretary of State