Search icon

GENERAL RUBBER AND PLASTICS COMPANY, INC.

Company Details

Name: GENERAL RUBBER AND PLASTICS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1978 (47 years ago)
Organization Date: 12 Sep 1978 (47 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0111998
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 12737, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
David G Stone President

Director

Name Role
DAVID G. STONE Director
OWEN R. THOMPSON Director
J. P. BURNETT Director
W. L. BURNETT Director
David Stone Director

Incorporator

Name Role
DAVID G. STONE Incorporator
OWEN R. THOMPSON Incorporator
GENERAL RUBBER REALTY, I Incorporator

Secretary

Name Role
Jennifer Calhoon Secretary

Treasurer

Name Role
Jennifer Calhoon Treasurer

Registered Agent

Name Role
DAVID G. STONE Registered Agent

Vice President

Name Role
Jeff Stone Vice President

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-16
Annual Report 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-10
Annual Report 2018-06-07
Annual Report 2017-06-06
Annual Report 2016-05-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912QR10A0013 2010-01-01 No data No data
Unique Award Key CONT_IDV_W912QR10A0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000.00

Description

Title 1. THIS BLANKET PURCHASE AGREEMENT (BPA) IS ESTABLISHED TO PROVIDE HARDWARE SUPPLIES TO THE LOCK & DAM 52, OHIO RIVER, ON AN AS-NEEDED BASIS , WHEN REQUESTED BY THE AUTHORIZED CALLERS (AS LISTED BELOW). NO INDIVIDUAL CALL UNDER THIS AGREEMENT SHALL EXCEED $3,000.00 AND $25,000.00 FOR CONTRACTING DIVISION. THE BPA IS EFFECTIVE FOR THE PERIOD OF 01 JANUARY 2010 THRU 31 DECEMBER 2010.
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient GENERAL RUBBER AND PLASTICS COMPANY, INC.
UEI EZ77C8ARTVW5
Legacy DUNS 093274280
Recipient Address 1016 MAJAUN RD, LEXINGTON, FAYETTE, KENTUCKY, 405111151, UNITED STATES
No data IDV W912QR05A0036 2007-12-12 No data No data
Unique Award Key CONT_IDV_W912QR05A0036_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MISCELLANEOUS HOSES AND FITTINGS
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient GENERAL RUBBER AND PLASTICS COMPANY, INC.
UEI EZ77C8ARTVW5
Legacy DUNS 093274280
Recipient Address 1016 MAJAUN RD, LEXINGTON, 405111151, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640498 0452110 2014-10-09 1016 MAJUAN RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-09
Case Closed 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6523327003 2020-04-07 0457 PPP 1016 MAJAUN RD, LEXINGTON, KY, 40511-1151
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547600
Loan Approval Amount (current) 547600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1151
Project Congressional District KY-06
Number of Employees 51
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550672.64
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State