Search icon

PROGRESS PLASTICS, INC.

Company Details

Name: PROGRESS PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1974 (51 years ago)
Organization Date: 28 May 1974 (51 years ago)
Last Annual Report: 04 May 2018 (7 years ago)
Organization Number: 0142887
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 100 TULIPHURST DRIVE, PEEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KEITH A. STONECIPHER Registered Agent

President

Name Role
Raymond L. Lindle President

Vice President

Name Role
Betty G. Kulisics Vice President

Director

Name Role
Raymond L. Lindle Director
Keith A. Stonecipher Director
Betty G. Kulisics Director
JOHN KULISICS, JR. Director
RONALD J. MILLER Director

Incorporator

Name Role
RONALD J. MILLER Incorporator
JOHN KULISICS, JR. Incorporator

Former Company Names

Name Action
PROGRESS TOOL & DIE, INC. Old Name

Assumed Names

Name Status Expiration Date
PROGRESS TOOL AND MACHINING COMPANY Inactive 2003-07-15
PROGRESS ELECTRONICS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2018-05-24
Annual Report 2018-05-04
Annual Report 2017-06-05
Principal Office Address Change 2017-05-03
Registered Agent name/address change 2017-05-03
Annual Report 2016-08-05
Annual Report 2015-06-10
Annual Report 2014-03-13
Annual Report 2013-03-14
Annual Report 2012-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299010 0452110 2008-04-01 4017 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-01
Case Closed 2008-04-01
302083696 0452110 1998-08-17 4017 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-17
Case Closed 1998-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1998-09-10
Abatement Due Date 1998-09-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1998-09-10
Abatement Due Date 1998-09-14
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1998-09-10
Abatement Due Date 1998-09-14
Nr Instances 1
Nr Exposed 2
123780660 0452110 1996-02-09 4017 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-09
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-06-21
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1996-06-21
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-06-21
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-06-21
Abatement Due Date 1996-07-18
Nr Instances 1
Nr Exposed 3
Gravity 01
123811804 0452110 1993-01-04 6001 ACTION AVENUE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-04
Case Closed 1993-01-06
115943953 0452110 1992-05-27 4017 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-27
Case Closed 1994-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 3
Gravity 00
FTA Inspection NR 123780660
FTA Issuance Date 1996-06-21
FTA Current Penalty 30000.0
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-15
Abatement Due Date 1992-07-23
Contest Date 1992-06-24
Final Order 1994-03-31
Nr Instances 1
Nr Exposed 16
Gravity 00
FTA Inspection NR 123780660
FTA Issuance Date 1996-06-21
FTA Current Penalty 30000.0
112334701 0452110 1990-12-14 4017 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-12-14
Case Closed 1990-12-26
104282447 0452110 1987-02-06 4017 BARDSTOWN RD., LOUISVILLE, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-02-09
Case Closed 1987-02-12

Related Activity

Type Inspection
Activity Nr 104277728

Sources: Kentucky Secretary of State