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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303754568 | 0452110 | 2001-03-08 | 280 MIDLAND TRAIL ROAD, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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