Search icon

STONE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1996 (29 years ago)
Organization Date: 21 Aug 1996 (29 years ago)
Last Annual Report: 15 Mar 2011 (14 years ago)
Organization Number: 0420295
Principal Office: C/O CHICAGO METALLIC PRODUCTS, INC., 800 ELA ROAD, LAKE ZURICH, IL 60047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
MARK R FABER President

Signature

Name Role
JOE STONE Signature
MARK TR FABER Signature
MARK R FABER Signature

CEO

Name Role
MARK R FABER CEO

Vice President

Name Role
MICHAEL F JENKINS Vice President
RICHARL D BARTON Vice President

Secretary

Name Role
SUZZANNE L SAXMAN Secretary

Director

Name Role
RICHARD D BARTON Director
MARK R FABER Director
SUZANNE L SAXMAN Director

Incorporator

Name Role
JOSEPH A. STONE Incorporator

Former Company Names

Name Action
STONE PLASTICS, INC. Merger

Filings

Name File Date
Dissolution 2011-12-29
Annual Report 2011-03-15
Annual Report 2010-09-16
Registered Agent name/address change 2010-04-19
Annual Report 2009-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-21
Type:
Referral
Address:
134 ROGER THOMAS ROAD, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-23
Type:
Planned
Address:
U S HWY 68-E, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-05
Type:
Planned
Address:
U S HWY 68-E, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-02
Type:
Planned
Address:
U S HWY 68-E, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-13
Type:
Planned
Address:
U S HWY 68-E, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-01-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ULTRA PAC INC
Party Role:
Plaintiff
Party Name:
STONE PLASTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STONE PLASTICS, INC.
Party Role:
Plaintiff
Party Name:
LITCHFIELD KELMAR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 10.72 $0 $40,000 0 0 2007-07-27 Prelim
GIA/BSSC Inactive 10.72 $0 $7,000 96 15 2007-07-27 Final

Sources: Kentucky Secretary of State