Search icon

MID-STATES PLASTIC PROCESSING, INC.

Company Details

Name: MID-STATES PLASTIC PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1993 (32 years ago)
Organization Date: 19 Feb 1993 (32 years ago)
Last Annual Report: 19 May 1998 (27 years ago)
Organization Number: 0311586
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 280 MIDLAND TRAIL, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
PAMELA EDWARDS Incorporator
MARK EDWARDS Incorporator

Secretary

Name Role
Charles F Mueller Secretary

Treasurer

Name Role
Charles F Mueller Treasurer

President

Name Role
Daniel Edwards President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MID-STATES PLASTIC PROCESSING, INC. Merger

Assumed Names

Name Status Expiration Date
RELIANCE PROCESS SERVICE, A LORD AND EDWARDS COMPANY Inactive -

Filings

Name File Date
Statement of Change 1998-06-16
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-08-03
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State