Search icon

MACRO PLASTICS, INC.

Company Details

Name: MACRO PLASTICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2009 (16 years ago)
Authority Date: 04 Jun 2009 (16 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0731220
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 2250 HUNTINGTON DRIVE, FAIRFIELD, CA 94533
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Alan Walsh President

Treasurer

Name Role
Aileen Joyce Treasurer

Director

Name Role
Alan Walsh Director
Patrick James Browne Director

Secretary

Name Role
Patrick James Browne Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48613 Wastewater KPDES Industrial-Renewal Approval Issued 2018-01-03 2018-01-03
Document Name Final Fact Sheet KY0110591.pdf
Date 2018-01-04
Document Download
Document Name S Final Permit KY0110591.pdf
Date 2018-01-04
Document Download
Document Name S KY0110591 Final Issue Letter.pdf
Date 2018-01-04
Document Download
48613 Wastewater KPDES Industrial-New Approval Issued 2012-10-04 2012-10-04
Document Name S KY0110591 Final Issue Letter 10-4-12.pdf
Date 2012-10-05
Document Download
Document Name Final Fact Sheet KY0110591.pdf
Date 2012-10-05
Document Download
Document Name S Final Permit KY0110591.pdf
Date 2012-10-05
Document Download

Filings

Name File Date
Annual Report 2025-02-26
Annual Report Amendment 2024-08-06
Annual Report 2024-03-11
Registered Agent name/address change 2023-09-12
Annual Report 2023-09-08
Annual Report 2022-03-11
Annual Report 2021-04-15
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641280 0452110 2014-11-10 841 CORPORATE DRIVE SUITE 302, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-11-10
Case Closed 2014-11-10
313740185 0452110 2010-03-26 545 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-26
Case Closed 2010-03-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.23 $8,100,000 $200,000 49 30 2018-01-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 16.23 $8,100,000 $100,000 49 30 2018-01-25 Final
KBI - Kentucky Business Investment Inactive 16.63 $6,800,000 $1,000,000 0 45 2011-12-08 Final

Sources: Kentucky Secretary of State