Search icon

MID-STATES PLASTICS, INC.

Company Details

Name: MID-STATES PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1989 (35 years ago)
Organization Date: 17 Oct 1989 (35 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

Secretary

Name Role
Dobson West Secretary

Director

Name Role
Scott Long Director
Jerry Dukes Director
Dobson West Director
DANIEL EDWARDS Director
PAMELA EDWARDS Director

Incorporator

Name Role
JERRY L. HORN Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
MID-STATES PLASTIC PROCESSING, INC. Merger

Assumed Names

Name Status Expiration Date
RELIANCE PROCESS SERVICE, A LORD AND EDWARDS COMPANY Inactive -

Filings

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
Annual Report 1999-06-21
Articles of Merger 1998-12-17
Statement of Change 1998-06-16
Annual Report 1998-06-05
Statement of Change 1998-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754568 0452110 2001-03-08 280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Case Closed 2001-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2001-03-23
Abatement Due Date 2001-04-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-03-23
Abatement Due Date 2001-03-29
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-03-23
Abatement Due Date 2001-04-18
Nr Instances 39
Nr Exposed 21
124595927 0452110 1994-06-14 280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-14
Case Closed 1994-07-26

Related Activity

Type Complaint
Activity Nr 70262993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-07-09
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 2
Gravity 01
115939688 0452110 1992-03-11 280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-11
Case Closed 1992-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-05-07
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-05-07
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 17
Gravity 00

Sources: Kentucky Secretary of State