Search icon

STONE PLASTICS II, INC.

Company Details

Name: STONE PLASTICS II, 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
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: TRIGG COUNTY INDUSTRIAL PARK, P O BOX 1340, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH A. STONE Registered Agent

Director

Name Role
STEWART GRAFF Director

Incorporator

Name Role
JOHN STONE, JR. 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
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-02
Annual Report 2007-09-13
Principal Office Address Change 2006-08-09
Statement of Change 2006-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315493718 0452110 2011-11-21 134 ROGER THOMAS ROAD, CADIZ, KY, 42211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-10
Case Closed 2012-01-12

Related Activity

Type Referral
Activity Nr 203112347
Safety Yes
303753875 0452110 2001-07-23 U S HWY 68-E, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-25
Case Closed 2001-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-09-06
Abatement Due Date 2001-09-25
Current Penalty 1375.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-09-06
Abatement Due Date 2001-09-25
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-09-06
Abatement Due Date 2001-09-25
Current Penalty 1100.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-09-06
Abatement Due Date 2001-07-23
Current Penalty 1375.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
123784274 0452110 1995-01-05 U S HWY 68-E, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-05
Case Closed 1995-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-03-24
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
112359864 0452110 1991-08-02 U S HWY 68-E, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-02
Case Closed 1991-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1991-08-22
Abatement Due Date 1991-10-02
Nr Instances 1
Nr Exposed 15
2768661 0452110 1988-01-13 U S HWY 68-E, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1988-01-28
Abatement Due Date 1988-01-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-01-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-28
Abatement Due Date 1988-03-15
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-01-28
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-01-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-01-28
Abatement Due Date 1988-03-15
Nr Instances 1
Nr Exposed 15
2771376 0452110 1986-09-25 INDUSTRIAL PARK, CADIZ, KY, 42211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-09-30
Case Closed 1986-11-05

Related Activity

Type Accident
Activity Nr 360108310

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000254 Other Contract Actions 1990-10-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-10-12
Termination Date 1991-06-19
Section 1332

Parties

Name STONE PLASTICS II, INC.
Role Plaintiff
Name LITCHFIELD KELMAR
Role Defendant
9800015 Trademark 1998-01-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-01-16
Termination Date 1998-10-21
Date Issue Joined 1998-03-26
Section 1051

Parties

Name ULTRA PAC INC
Role Plaintiff
Name STONE PLASTICS II, INC.
Role Defendant

Sources: Kentucky Secretary of State