Search icon

PIONEER PLASTICS, INC.

Company Details

Name: PIONEER PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1964 (61 years ago)
Organization Date: 12 Jun 1964 (61 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0041612
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: P. O. BOX 6, HWY. 41 NORTH, DIXON, KY 42409
Place of Formation: KENTUCKY
Common No Par Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TED4RJG7KCY5 2024-09-19 1584 US HIGHWAY 41A N, DIXON, KY, 42409, 9328, USA P.O. BOX 6, DIXON, KY, 42409, 0006, USA

Business Information

URL www.pioneerplastics.com
Division Name PIONEER PLASTICS
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-22
Initial Registration Date 2004-05-03
Entity Start Date 1964-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9326, USA
Title ALTERNATE POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9326, USA
Government Business
Title PRIMARY POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9328, USA
Title ALTERNATE POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9328, USA
Past Performance
Title PRIMARY POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9328, USA
Title ALTERNATE POC
Name JIM KUNKEL
Address 1584 HWY. 41A, NORTH, P.O. BOX 6, DIXON, KY, 42409, 9328, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIONEER PLASTICS, INC. 401(K) PROFIT SHARING PLAN 2023 610623231 2024-08-26 PIONEER PLASTICS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address PO BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing EDWARD R KNAPP II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-26
Name of individual signing EDWARD R KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401(K) PROFIT SHARING PLAN 2022 610623231 2023-06-13 PIONEER PLASTICS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address PO BOX 6, DIXON, KY, 42409
PIONEER PLASTICS, INC. 401(K) PROFIT SHARING PLAN 2021 610623231 2022-06-01 PIONEER PLASTICS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address PO BOX 6, DIXON, KY, 42409
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2020 610623231 2021-04-12 PIONEER PLASTICS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing EDWARD R.KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2019 610623231 2020-07-23 PIONEER PLASTICS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing EDDIE R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2018 610623231 2019-05-03 PIONEER PLASTICS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDDIE R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2017 610623231 2018-06-20 PIONEER PLASTICS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing EDWARD R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2016 610623231 2017-06-29 PIONEER PLASTICS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing EDWARD R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2016 610623231 2017-06-26 PIONEER PLASTICS, INC. 54
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MARK JONES
Valid signature Filed with authorized/valid electronic signature
PIONEER PLASTICS, INC. 401K PROFIT SHARING PLAN 2015 610623231 2016-07-22 PIONEER PLASTICS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing EDWARD R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/27/20150727143054P030119629255001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LOU ANN MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing PIONEER PLASTICS, INC.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/30/20140630152815P040008021405001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing EDDIE KNAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing EDDIE KNAPP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/26/20130626104656P040097277781001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing LOU ANN MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-26
Name of individual signing LOU ANN MOORE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/31/20120731143613P030001992420001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Plan administrator’s name and address

Administrator’s EIN 610623231
Plan administrator’s name PIONEER PLASTICS, INC.
Plan administrator’s address P.O. BOX 6, DIXON, KY, 42409
Administrator’s telephone number 2706399133

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing EDWARD R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/18/20110718140621P040098578641001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Plan administrator’s name and address

Administrator’s EIN 610623231
Plan administrator’s name PIONEER PLASTICS, INC.
Plan administrator’s address P.O. BOX 6, DIXON, KY, 42409
Administrator’s telephone number 2706399133

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing EDWARD R. KNAPP II
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Plan administrator’s name and address

Administrator’s EIN 610623231
Plan administrator’s name PIONEER PLASTICS, INC.
Plan administrator’s address P.O. BOX 6, DIXON, KY, 42409
Administrator’s telephone number 2706399133
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/18/20100618134153P040014757972001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 2706399133
Plan sponsor’s address P.O. BOX 6, DIXON, KY, 42409

Plan administrator’s name and address

Administrator’s EIN 610623231
Plan administrator’s name PIONEER PLASTICS, INC.
Plan administrator’s address P.O. BOX 6, DIXON, KY, 42409
Administrator’s telephone number 2706399133

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing EDDIE KNAPP
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ROBERT W. PEYTON Director

Incorporator

Name Role
ROBERT W. PEYTON Incorporator

Registered Agent

Name Role
EDWARD R. KNAPP Registered Agent

Former Company Names

Name Action
TRI-STATE MOLDED PLASTICS, INC. Merger

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-03-14
Annual Report 2022-03-30
Annual Report 2021-02-09
Annual Report 2020-03-27
Annual Report 2019-05-29
Annual Report 2018-05-20
Annual Report 2017-05-03
Annual Report 2016-02-16
Annual Report 2015-04-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017412P0142 2012-09-27 2012-12-26 2012-12-26
Unique Award Key CONT_AWD_N0017412P0142_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10710.00
Current Award Amount 10710.00
Potential Award Amount 10710.00

Description

Title END FORMERS
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient PIONEER PLASTICS INC
UEI TED4RJG7KCY5
Legacy DUNS 068326867
Recipient Address 1584 US HIGHWAY 41A N, DIXON, WEBSTER, KENTUCKY, 424099328, UNITED STATES
PO AWARD N0017411P0130 2011-07-22 2011-10-04 2011-10-04
Unique Award Key CONT_AWD_N0017411P0130_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOLD ASSEMBLY
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1340: ROCKETS & ROCKET AMMUNITION

Recipient Details

Recipient PIONEER PLASTICS INC
UEI TED4RJG7KCY5
Legacy DUNS 068326867
Recipient Address 1584 US HIGHWAY 41A N, DIXON, 424099328, UNITED STATES
PURCHASE ORDER AWARD N0017410M0135 2010-06-08 2010-10-08 2010-10-08
Unique Award Key CONT_AWD_N0017410M0135_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16175.00
Current Award Amount 16175.00
Potential Award Amount 16175.00

Description

Title TOOLING
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1385: SURFACE EXPLOSIVE ORD DISPOSAL TOOL

Recipient Details

Recipient PIONEER PLASTICS INC
UEI TED4RJG7KCY5
Legacy DUNS 068326867
Recipient Address 1584 US HIGHWAY 41A N, DIXON, WEBSTER, KENTUCKY, 424099328, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303168330 0452110 2001-03-01 1584 US HIGHWAY 41A N, DIXON, KY, 42409
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-03-01
Case Closed 2001-03-01
303754840 0452110 2001-03-01 1584 US HIGHWAY 41A N, DIXON, KY, 42409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-01
Case Closed 2001-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-01
Abatement Due Date 2001-07-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 17
Nr Exposed 27
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2001-06-01
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2001-06-01
Abatement Due Date 2001-07-03
Nr Instances 3
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 2001-06-01
Abatement Due Date 2001-06-13
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 2001-06-01
Abatement Due Date 2001-06-13
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-06-01
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-06-01
Abatement Due Date 2001-07-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
123789257 0452110 1995-01-10 U.S. HIGHWAY 41A NORTH, DIXON, KY, 42409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-11
Case Closed 1995-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-03-24
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
123804163 0452110 1993-06-15 U.S. HIGHWAY 41A NORTH, DIXON, KY, 42409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-15
Case Closed 1993-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 201800402
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 5
Nr Exposed 50
Gravity 00
104312020 0452110 1988-11-02 U.S. HIGHWAY 41A NORTH, DIXON, KY, 42409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-02
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-12-16
Abatement Due Date 1989-01-03
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02009A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02009B
Citaton Type Other
Standard Cited 19100218 B09
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 1
13908801 0452110 1983-02-09 HIGHWAY 41 A NORTH, Dixon, KY, 42409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-09
Case Closed 1983-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7925697104 2020-04-14 0457 PPP 1584 US HWY 41 A NORTH, DIXON, KY, 42409
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIXON, WEBSTER, KY, 42409-0001
Project Congressional District KY-01
Number of Employees 62
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528704.17
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0463394 PIONEER PLASTICS INC - TED4RJG7KCY5 1584 US HIGHWAY 41A N, DIXON, KY, 42409-9328
Capabilities Statement Link -
Phone Number 270-639-9133
Fax Number 270-639-5882
E-mail Address jkunkel@pioneerplastics.com
WWW Page www.pioneerplastics.com
E-Commerce Website -
Contact Person JIM KUNKEL
County Code (3 digit) 233
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 3U4K8
Year Established 1964
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Custom Injection Molding of Thermoplastics
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Injection Molding
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Ed Knapp
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
130207 Intrastate Non-Hazmat 2010-06-30 10000 2008 1 1 Private(Property)
Legal Name PIONEER PLASTICS INC
DBA Name -
Physical Address 1584 HWY 41 A NORTH, DIXON, KY, 42409, US
Mailing Address PO BOX 6, DIXON, KY, 42409, US
Phone (270) 639-9133
Fax (270) 639-5882
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 31041.05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.00 $73,942 $36,971 72 10 2022-05-04 Final
GIA/BSSC Inactive 16.50 $67,964 $33,982 54 10 2020-03-25 Final
KBI - Kentucky Business Investment Active 20.00 $850,000 $270,000 30 30 2019-08-29 Final
GIA/BSSC Inactive 16.50 $67,093 $33,547 42 10 2018-08-29 Final
GIA/BSSC Inactive 16.50 $51,217 $25,000 32 5 2017-05-31 Final
GIA/BSSC Inactive 18.25 $0 $11,890 37 4 2013-03-27 Final
GIA/BSSC Inactive 20.85 $0 $15,600 42 0 2010-02-03 Final
GIA/BSSC Inactive 14.02 $0 $16,430 46 5 2006-12-01 Final

Sources: Kentucky Secretary of State