Search icon

WNA HOPPLE PLASTICS, INC.

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 (36 years ago)
Authority Date: 30 Nov 1988 (36 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
Registered Agent name/address change 2012-04-06
Annual Report 2011-06-28
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084052 0452110 2005-02-24 7430 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-02-24
Case Closed 2005-02-24
303160550 0452110 2000-07-28 7430 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-28
Case Closed 2000-07-28

Related Activity

Type Complaint
Activity Nr 203124664
Safety Yes
302085451 0452110 1999-01-27 7430 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-27
Case Closed 1999-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-02-09
Abatement Due Date 1999-02-27
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1999-02-09
Abatement Due Date 1999-02-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-02-09
Abatement Due Date 1999-02-27
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State