Search icon

COPE PLASTICS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COPE PLASTICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1993 (32 years ago)
Authority Date: 12 Aug 1993 (32 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Branch of: COPE PLASTICS, INC., ILLINOIS (Company Number CORP_38081535)
Organization Number: 0318904
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 4441 INDUSTRIAL DRIVE, ALTON, IL 62002
Place of Formation: ILLINOIS

Director

Name Role
D.F. BEEM Director
D.W. COPE Director
KEN COPE Director
PATSY J SAALE Director
DON BEEM Director
ROXANNE WITTMAN Director
CINDY SMALLEY Director
A.J. KUHN Director
M.O. COPE Director

President

Name Role
Patsy Jane Saale President

Treasurer

Name Role
Patsy Jane Saale Treasurer

Registered Agent

Name Role
JULIE COX Registered Agent

Secretary

Name Role
ROXANNE WITTMAN Secretary
CINDY SMALLEY Secretary

Vice President

Name Role
Joshua Kuhnash Vice President
Jeffrey Maynard Vice President
John Lee Vice President
Teri Higgins Vice President

Commercial and government entity program

CAGE number:
0YNU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2025-03-13
SAM Expiration:
2021-02-27

Contact Information

POC:
JEFF MAYNARD
Corporate URL:
www.copeplastics.com

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-23
Annual Report 2022-06-21
Annual Report 2021-06-28
Registered Agent name/address change 2020-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-24
Type:
Complaint
Address:
1729 RESEARCH DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State