Name: | CUMBERLAND PLASTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1990 (35 years ago) |
Organization Date: | 25 Apr 1990 (35 years ago) |
Last Annual Report: | 16 Apr 1994 (31 years ago) |
Organization Number: | 0272103 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 314 FIRST ST., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DAVID BRAINARD | Registered Agent |
Name | Role |
---|---|
DAVID BRAINARD | Director |
JOHN BRAINARD | Director |
RUSSELL KOPP | Director |
BILL KOONTZ | Director |
Name | Role |
---|---|
DAVID BRAINARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-17 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1990-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123784878 | 0452110 | 1995-05-09 | 314 1ST ST, MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1995-07-07 |
Abatement Due Date | 1995-08-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1995-07-07 |
Abatement Due Date | 1995-08-02 |
Nr Instances | 2 |
Nr Exposed | 22 |
Sources: Kentucky Secretary of State