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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Manu Bettegowda | Vice President |
Michael Horgan | Vice President |
Name | Role |
---|---|
Manu Bettegowda | Director |
Michael Horgan | Director |
Michael G. Evans | Director |
DONALD L. CRASTON | Director |
Name | Role |
---|---|
Michael J. Christopher | CFO |
Name | Role |
---|---|
Michael G. Evans | President |
Name | Role |
---|---|
ANDRE' C. JASSE, JR. | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308084052 | 0452110 | 2005-02-24 | 7430 EMPIRE DR, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303160550 | 0452110 | 2000-07-28 | 7430 EMPIRE DR, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203124664 |
Safety | Yes |
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