Search icon

PLIANT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PLIANT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2006 (19 years ago)
Authority Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0643815
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47710
Place of Formation: DELAWARE

Director

Name Role
Jeffrey D Thompson Director
Marcia C Jochem Director
James M Kratochvil Director
Mark Miles Director
Ira G Boots Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Mark Miles Treasurer

Vice President

Name Role
Mark Miles Vice President
Randall Becker Vice President
James M Kratochvil Vice President
Jeffrey D Thomas Vice President
Marcia C Jochem Vice President
Brett C Bauer Vice President
R David Corey Vice President

CEO

Name Role
Ira G Boots CEO

CFO

Name Role
James M Kratochvil CFO

President

Name Role
Ira G Boots President

Secretary

Name Role
James M Kratochvil Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2010-07-26
Principal Office Address Change 2010-07-07
Annual Report 2010-06-25
Registered Agent name/address change 2010-02-09
Annual Report 2009-07-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-19
Type:
Planned
Address:
1330 LEBANON ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-31
Type:
FollowUp
Address:
1330 LEBANON ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-06
Type:
Referral
Address:
1330 LEBANON ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-20
Type:
Planned
Address:
1330 LEBANON ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

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
KREDA - Kentucky Rural Economic Development Act Inactive 20.87 $1,900,000 $1,464,000 291 60 2008-05-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 20.87 $600,000 $36,000 291 60 2008-05-29 Final

Sources: Kentucky Secretary of State