Name: | WORTHINGTON CUSTOM PLASTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1994 (30 years ago) |
Authority Date: | 14 Nov 1994 (30 years ago) |
Last Annual Report: | 25 Mar 1998 (27 years ago) |
Organization Number: | 0338375 |
Principal Office: | WORTHINGTON INDUSTRIES, DALE T. BRINKMAN, 1205 DEARBORN DR., COLUMBUS, OH 43085 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John R Halula | Vice President |
Name | Role |
---|---|
John T Baldwin | Treasurer |
Name | Role |
---|---|
Dale T Brinkman | Secretary |
Name | Role |
---|---|
Donal H Malenick | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-05-11 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Application for Certificate of Authority | 1994-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301356531 | 0452110 | 1996-09-25 | 655 INDUSTRIAL DRIVE, LEBANON, KY, 40033 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100179 J03 |
Issuance Date | 1996-10-16 |
Abatement Due Date | 1996-10-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: Kentucky Secretary of State