Search icon

WNA HOPPLE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WNA HOPPLE PLASTICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1988 (37 years ago)
Authority Date: 30 Nov 1988 (37 years ago)
Last Annual Report: 17 Aug 2015 (10 years ago)
Organization Number: 0251467
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RiverCenter Blvd, Suite 650, Covington, KY 41011
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Manu Bettegowda Vice President
Michael Horgan Vice President

Director

Name Role
Manu Bettegowda Director
Michael Horgan Director
Michael G. Evans Director
DONALD L. CRASTON Director

CFO

Name Role
Michael J. Christopher CFO

President

Name Role
Michael G. Evans President

Incorporator

Name Role
ANDRE' C. JASSE, JR. Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2015-08-21
Annual Report 2015-08-17
Annual Report 2014-04-23
Annual Report 2013-04-16
Annual Report 2012-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-24
Type:
Planned
Address:
7430 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2000-07-28
Type:
Complaint
Address:
7430 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-27
Type:
Planned
Address:
7430 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State