Search icon

PLASTIC PRODUCTS COMPANY, INC.

Branch

Company Details

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

Incorporator

Name Role
WILLARD S. SMITH Incorporator
DOUGLAS OTTO Incorporator
HILMER C. JOHNSON Incorporator

President

Name Role
Ben J Holder President

Treasurer

Name Role
Becky A Erickson Treasurer

Vice President

Name Role
Robert L Zemke Vice President

Director

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

Registered Agent

Name Role
DONALD BROCKMAN Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299069 0452110 2008-06-12 105 INDUSTRIAL DR, GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-06-30
Case Closed 2008-06-30

Financial Incentive

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