Search icon

MONTAPLAST OF NORTH AMERICA, INC.

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 (32 years ago)
Organization Date: 30 Oct 1992 (32 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IV00CXKN029T31 0306954 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O OLIVER DAHL, 2011 HOOVER BLVD., FRANKFORT, US-KY, US, 40601
Headquarters 2011 Hoover Boulevard, Frankfort, US-KY, US, 40601

Registration details

Registration Date 2015-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0306954

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTAPLAST OF NORTH AMERICA INC 401(K) PLAN 2012 611229263 2013-10-14 MONTAPLAST OF NORTH AMERICA INC 1038
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5026957766
Plan sponsor’s mailing address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Plan sponsor’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200

Plan administrator’s name and address

Administrator’s EIN 611229263
Plan administrator’s name MONTAPLAST OF NORTH AMERICA INC
Plan administrator’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Administrator’s telephone number 5026957766

Number of participants as of the end of the plan year

Active participants 1083
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 398
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 21

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WILLIAM JONES
Valid signature Filed with authorized/valid electronic signature
MONTAPLAST OF NORTH AMERICA INC 401(K) PLAN 2011 611229263 2012-09-21 MONTAPLAST OF NORTH AMERICA INC 996
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5026957766
Plan sponsor’s mailing address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Plan sponsor’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200

Plan administrator’s name and address

Administrator’s EIN 611229263
Plan administrator’s name MONTAPLAST OF NORTH AMERICA INC
Plan administrator’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Administrator’s telephone number 5026957766

Number of participants as of the end of the plan year

Active participants 997
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 387
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing WILLIAM JONES
Valid signature Filed with authorized/valid electronic signature
MONTAPLAST OF NORTH AMERICA INC 401(K) PLAN 2010 611229263 2011-10-11 MONTAPLAST OF NORTH AMERICA INC 878
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5028483109
Plan sponsor’s mailing address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Plan sponsor’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200

Plan administrator’s name and address

Administrator’s EIN 611229263
Plan administrator’s name MONTAPLAST OF NORTH AMERICA INC
Plan administrator’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Administrator’s telephone number 5028483109

Number of participants as of the end of the plan year

Active participants 956
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 367
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing WILLIAM JONES
Valid signature Filed with authorized/valid electronic signature
MONTAPLAST OF NORTH AMERICA INC 401(K) PLAN 2009 611229263 2010-10-14 MONTAPLAST OF NORTH AMERICA INC 857
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5028483109
Plan sponsor’s mailing address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Plan sponsor’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200

Plan administrator’s name and address

Administrator’s EIN 611229263
Plan administrator’s name MONTAPLAST OF NORTH AMERICA INC
Plan administrator’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Administrator’s telephone number 5028483109

Number of participants as of the end of the plan year

Active participants 846
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 362
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing WILLIAM JONES
Valid signature Filed with authorized/valid electronic signature
MONTAPLAST OF NORTH AMERICA INC 401(K) PLAN 2009 611229263 2010-10-14 MONTAPLAST OF NORTH AMERICA INC 857
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 5028483109
Plan sponsor’s mailing address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Plan sponsor’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200

Plan administrator’s name and address

Administrator’s EIN 611229263
Plan administrator’s name MONTAPLAST OF NORTH AMERICA INC
Plan administrator’s address 2011 HOOVER BLVD, FRANKFORT, KY, 406018200
Administrator’s telephone number 5028483109

Number of participants as of the end of the plan year

Active participants 846
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 362
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing WILLIAM JONES
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-15
Annual Report 2018-04-13
Annual Report 2017-05-10
Annual Report 2016-03-14
Annual Report 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591628 0452110 2012-08-02 2011 HOOVER BLVD., FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-12
Case Closed 2013-03-20

Related Activity

Type Referral
Activity Nr 203115498
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2013-01-03
Abatement Due Date 2013-01-07
Current Penalty 3250.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L03 IG
Issuance Date 2013-01-03
Abatement Due Date 2013-01-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
313736852 0452110 2010-02-05 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-05
Case Closed 2010-02-05
311024558 0452110 2007-11-09 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-09
Case Closed 2008-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2007-12-03
Abatement Due Date 2008-01-07
Nr Instances 1
Nr Exposed 3
310656590 0452110 2007-03-19 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Case Closed 2007-03-30

Related Activity

Type Complaint
Activity Nr 205284128
Safety Yes
309214518 0452110 2006-02-21 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-21
Case Closed 2006-02-21
308398445 0452110 2005-03-17 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-03-21
Case Closed 2005-04-01

Related Activity

Type Complaint
Activity Nr 204245740
Safety Yes
308395300 0452110 2005-03-02 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-03-08
Case Closed 2005-03-09
306521352 0452110 2003-08-19 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-19
Case Closed 2003-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-09-08
Abatement Due Date 2003-09-25
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2003-09-08
Abatement Due Date 2003-09-18
Nr Instances 3
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2003-09-08
Abatement Due Date 2003-09-18
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-09-08
Abatement Due Date 2003-09-18
Nr Instances 1
Nr Exposed 5
123779126 0452110 1995-03-03 2011 HOOVER BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-03
Case Closed 1995-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-05-05
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 10
Gravity 01

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
KBI - Kentucky Business Investment Inactive 11.60 $8,950,000 $1,280,000 625 64 2010-12-09 Final
GIA/BSSC Inactive 26.03 $0 $50,000 635 0 2010-06-02 Final
GIA/BSSC Inactive 27.36 $0 $50,000 682 0 2008-09-26 Final
KIDA - Kentucky Industrial Development Act Inactive 12.65 $25,400,000 $2,500,000 651 194 2007-02-22 Final

Sources: Kentucky Secretary of State