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 (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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-08
Type:
Planned
Address:
280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-14
Type:
Complaint
Address:
280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-11
Type:
Planned
Address:
280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State