Search icon

VENTRA PLASTICS (RUSSELLVILLE) INC.

Company Details

Name: VENTRA PLASTICS (RUSSELLVILLE) INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1992 (33 years ago)
Organization Date: 08 Jun 1992 (33 years ago)
Last Annual Report: 28 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0301393
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 1 RIVERSIDE DRIVE WEST, SUITE 700, WINDSOR, ONTARIO, CD N9A 5K3
Place of Formation: KENTUCKY
Authorized Shares: 25000

Registered Agent

Name Role
KEVIN COURTNEY Registered Agent

CEO

Name Role
Shahid Rafiq Khan CEO

CFO

Name Role
David Ekblad CFO

Secretary

Name Role
David Ekblad Secretary

Vice President

Name Role
Bill Beistline Vice President

President

Name Role
Shahid Rafiq Khan President

COO

Name Role
Shahid Rafiq Khan COO

Director

Name Role
Shahid Rafiq Khan Director
LANNY A. ELLIOTT Director
ARIC J. RUSK Director
KENNETH F. ELLIOTT Director
WILLIAM S. LOMBARDO Director

Incorporator

Name Role
WILLIAM L. SKEES, JR. Incorporator

Organizer

Name Role
VALERIE BANAS Organizer

Former Company Names

Name Action
VENTRA PLASTICS (RUSSELLVILLE) INC. Type Conversion
PEERLESS-CASCADE PLASTICS, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-11-06
Annual Report 2023-06-30
Annual Report 2022-06-20
Annual Report 2021-06-29
Annual Report 2020-06-25
Annual Report 2019-06-20
Articles of Organization (LLC) 2018-12-21
Annual Report 2018-06-28
Principal Office Address Change 2017-06-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 11.16 $2,500,000 $50,000 250 15 2013-06-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $3,385,300 $60,960 230 25 2011-01-27 Final

Sources: Kentucky Secretary of State