Search icon

CUMBERLAND PLASTICS, INC.

Company Details

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

Registered Agent

Name Role
DAVID BRAINARD Registered Agent

Director

Name Role
DAVID BRAINARD Director
JOHN BRAINARD Director
RUSSELL KOPP Director
BILL KOONTZ Director

Incorporator

Name Role
DAVID BRAINARD Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123784878 0452110 1995-05-09 314 1ST ST, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-09
Case Closed 1995-08-01

Violation Items

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