Name: | MID-STATES PLASTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1989 (36 years ago) |
Organization Date: | 17 Oct 1989 (36 years ago) |
Last Annual Report: | 06 Oct 2004 (21 years ago) |
Organization Number: | 0264438 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 280 MIDLAND TRAIL, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dobson West | Secretary |
Name | Role |
---|---|
Scott Long | Director |
Jerry Dukes | Director |
Dobson West | Director |
DANIEL EDWARDS | Director |
PAMELA EDWARDS | Director |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
MID-STATES PLASTIC PROCESSING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RELIANCE PROCESS SERVICE, A LORD AND EDWARDS COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2003-08-28 |
Statement of Change | 2003-06-20 |
Annual Report | 2002-07-29 |
Annual Report | 2001-08-15 |
Annual Report | 2000-06-13 |
Sources: Kentucky Secretary of State