Search icon

SOMERSET PLASTICS, INC.

Company Details

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

Secretary

Name Role
Glenn A Hoskins Secretary

President

Name Role
JAMES R PROCTOR President

Treasurer

Name Role
William Hoskins Treasurer

Signature

Name Role
JAMES R. PROCTOR Signature
HAROLD MCWILLIAMS Signature
GINGER WESLEY Signature

Director

Name Role
WILLIAM HOSKINS Director
SHERMAN LAKES Director
GELNN A. HOSKINS Director

Registered Agent

Name Role
GLENN A. HOSKINS Registered Agent

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-12
Type:
Planned
Address:
280 RACETRACK ROAD, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-02
Type:
Planned
Address:
RACETRACK ROAD, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 678-4697
Add Date:
2002-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State