Search icon

MONTAPLAST OF NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTAPLAST OF NORTH AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1992 (33 years ago)
Organization Date: 30 Oct 1992 (33 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0306954
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2011 HOOVER BLVD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
OLIVER DAHL Registered Agent

Incorporator

Name Role
ANN M. WACHTER Incorporator

Secretary

Name Role
Holger Ramcke Secretary

Director

Name Role
ALBERT STULZ, JR. Director

Legal Entity Identifier

LEI Number:
549300IV00CXKN029T31

Registration Details:

Initial Registration Date:
2015-04-10
Next Renewal Date:
2021-03-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611229263
Plan Year:
2012
Number Of Participants:
1038
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
996
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
878
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
857
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
857
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1412 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-16 2025-01-16
Document Name Coverage Letter KYR003325.pdf
Date 2025-01-17
Document Download
1412 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-14 2019-01-14
Document Name Coverage Letter KYR003325.pdf
Date 2019-01-15
Document Download
1412 Air Registered Source-Initial Approval Issued 2013-12-02 2013-12-02
Document Name InitialRegistrationLetter.DOC
Date 2013-12-03
Document Download
1412 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-04 2013-10-04
Document Name Coverage KYR003325 10-04-2013.pdf
Date 2013-10-07
Document Download

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-09-14
Annual Report 2022-02-23
Annual Report 2021-02-22
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-02
Type:
Referral
Address:
2011 HOOVER BLVD., FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-05
Type:
Planned
Address:
2011 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-09
Type:
Planned
Address:
2011 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-19
Type:
Prog Related
Address:
2011 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-21
Type:
Planned
Address:
2011 HOOVER BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 25.49 $150,211 $75,000 634 50 2024-02-07 Final
GIA/BSSC Inactive 25.49 $153,225 $75,000 634 50 2024-02-07 Final
STIC/BSSC Inactive 22.23 $178,809 $75,000 581 200 2021-11-03 Final
GIA/BSSC Inactive 21.33 $169,702 $75,000 588 75 2020-05-27 Final
STIC/BSSC Inactive 21.76 $161,775 $77,689 502 - 2018-12-05 Final

Sources: Kentucky Secretary of State