Search icon

PRIDE PLASTICS OF MORGANTOWN, INC.

Company Details

Name: PRIDE PLASTICS OF MORGANTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2002 (23 years ago)
Organization Date: 14 Mar 2002 (23 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0532902
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 386 INDUSTRIAL DRIVE SOUTH, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
W.M. D. WEST Registered Agent

Vice President

Name Role
WILLIAM D WEST Vice President

Director

Name Role
William D. West Director

Incorporator

Name Role
DUANE HUNT Incorporator

President

Name Role
William D. West President

Secretary

Name Role
JANICE R WEST Secretary

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-04-13
Annual Report 2020-03-09
Annual Report 2019-06-06
Annual Report 2018-04-26
Annual Report 2017-06-05
Annual Report 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218519 0452110 2005-12-13 207 INDUSTRIAL DR S, MORGANTOWN, KY, 42261
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-12-13
Case Closed 2006-02-17

Related Activity

Type Complaint
Activity Nr 205278427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2006-02-08
Abatement Due Date 2006-03-14
Nr Instances 3
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-02-08
Abatement Due Date 2006-03-14
Nr Instances 2
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2006-02-08
Abatement Due Date 2006-03-14
Nr Instances 2
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2006-02-08
Abatement Due Date 2006-03-14
Nr Instances 2
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2006-02-08
Abatement Due Date 2006-03-14
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State