Search icon

COPE PLASTICS, INC.

Branch

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 (10 months 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

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
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-22
Annual Report 2018-06-08
Annual Report 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215002 0452110 2005-08-24 1729 RESEARCH DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-08
Case Closed 2005-10-28

Related Activity

Type Complaint
Activity Nr 205277080
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-09-15
Abatement Due Date 2005-10-12
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State