Search icon

PLASTICWARE, LLC

Company Details

Name: PLASTICWARE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2009 (16 years ago)
Authority Date: 09 Nov 2009 (16 years ago)
Last Annual Report: 02 Jun 2011 (14 years ago)
Organization Number: 0747391
Principal Office: 1811 SILVERSIDE ROAD, WILMINGTON, DE 19810
Place of Formation: DELAWARE

Manager

Name Role
Murray Neustein Manager
SAM METH Manager
Shifra Deutsch Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
ADEL ASSETS LLC Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Agent Resignation 2012-07-30
Annual Report 2011-06-02
Registered Agent name/address change 2011-04-07
Annual Report 2010-05-28

Court Cases

Court Case Summary

Filing Date:
2011-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITIZENS BANK
Party Role:
Plaintiff
Party Name:
PLASTICWARE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLASTICWARE, LLC
Party Role:
Defendant
Party Name:
JACKSON ENERGY COOPERATIVE COR
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-01-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PLASTICWARE, LLC
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 13.22 $16,000,000 $3,800,000 0 140 2010-07-29 Final
GIA/BSSC Inactive 14.56 $0 $25,000 102 1 2009-01-30 Final
GIA/BSSC Inactive 13.25 $0 $100,000 1 129 2007-07-27 Final

Sources: Kentucky Secretary of State