Name: | PLASTIC INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 2012 (13 years ago) |
Authority Date: | 04 Apr 2012 (13 years ago) |
Last Annual Report: | 06 Jun 2022 (3 years ago) |
Organization Number: | 0826155 |
Principal Office: | 2500 WINDY RIDGE PKWY SE, STE 1400, ATLANTA, GA 30339 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LEE MARKS | President |
Name | Role |
---|---|
ROBERT PEARSON | Secretary |
Name | Role |
---|---|
ROBERT PEARSON | Treasurer |
Name | Role |
---|---|
ANDREW CARR | Director |
SIMON LONERGAN | Director |
WILLIAM MATTHES | Director |
MARK VISSER | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
120555 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-08-29 | 2024-08-29 | |||||||||
|
||||||||||||||
120555 | Wastewater | No Exposure Certification | Approval Issued | 2019-03-26 | 2019-03-26 | |||||||||
|
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-02-14 |
Annual Report | 2022-06-06 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-01-20 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-26 |
Annual Report | 2016-05-23 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State