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 (15 years ago)
Authority Date: 09 Nov 2009 (15 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
Certificate of Authority (LLC) 2009-11-09

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900018 Other Contract Actions 2009-01-26 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2009-01-26
Termination Date 2009-06-26
Date Issue Joined 2009-04-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name VITRAN EXPRESS, INC.
Role Plaintiff
Name PLASTICWARE, LLC
Role Defendant
0700446 Other Contract Actions 2007-12-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 101000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-12-27
Termination Date 2008-04-21
Date Issue Joined 2008-03-03
Section 1332
Sub Section DF
Status Terminated

Parties

Name ALCOA PACKAGING, LLC,
Role Plaintiff
Name PLASTICWARE, LLC
Role Defendant
1100217 Other Contract Actions 2011-08-02 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2011-08-02
Termination Date 2012-07-30
Date Issue Joined 2011-08-09
Section 1441
Sub Section AC
Status Terminated

Parties

Name PLASTICWARE, LLC
Role Defendant
Name JACKSON ENERGY COOPERATIVE COR
Role Plaintiff
1100219 Other Contract Actions 2011-08-03 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-08-03
Termination Date 2011-11-17
Date Issue Joined 2011-10-18
Section 1441
Sub Section OC
Status Terminated

Parties

Name CITIZENS BANK
Role Plaintiff
Name PLASTICWARE, LLC
Role Defendant

Sources: Kentucky Secretary of State