Name: | PLASTIC PRODUCTS COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1986 (39 years ago) |
Authority Date: | 28 Aug 1986 (39 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Branch of: | PLASTIC PRODUCTS COMPANY, INC., MINNESOTA (Company Number 1acbb09f-99d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0218881 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
Principal Office: | 13116 LAKE BLVD, LINDSTROM, MN 55045 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
WILLARD S. SMITH | Incorporator |
DOUGLAS OTTO | Incorporator |
HILMER C. JOHNSON | Incorporator |
Name | Role |
---|---|
Ben J Holder | President |
Name | Role |
---|---|
Becky A Erickson | Treasurer |
Name | Role |
---|---|
Robert L Zemke | Vice President |
Name | Role |
---|---|
MARLENE A. MESSIN | Director |
FRANK E. MESSIN | Director |
ARNOLD HAIDER | Director |
ALTON E. BERG | Director |
David Diehl | Director |
Ward Simon | Director |
Marian Briggs | Director |
Ben Holder | Director |
BECKY Erickson | Director |
Name | Role |
---|---|
DONALD BROCKMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311299069 | 0452110 | 2008-06-12 | 105 INDUSTRIAL DR, GREENVILLE, KY, 42345 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KREDA - Kentucky Rural Economic Development Act | Active | 11.93 | $1,500,000 | $300,000 | 75 | 15 | 2008-12-11 | Final |
Sources: Kentucky Secretary of State