Search icon

LEXPLASTICS, INC.

Company Details

Name: LEXPLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1980 (45 years ago)
Organization Date: 07 Jul 1980 (45 years ago)
Last Annual Report: 22 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0148091
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1086 BRENTWOOD CT., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6MBMF7TJRH3 2025-02-11 1086 BRENTWOOD CT, LEXINGTON, KY, 40511, 1233, USA 1086 BRENTWOOD COURT, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2022-10-10
Entity Start Date 1980-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CELESTE BLAKE
Address 1086 BRENTWOOD COURT, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name CELESTE BLAKE
Address 1086 BRENTWOOD COURT, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Director

Name Role
MINGO LOGOTHETIS Director
IRVING KLEIN Director
STEVEN FEINSTEIN Director
JACK SEIDLER Director
ROBERT CONKLIN Director
STANLEY ISENSTEIN Director

CFO

Name Role
IRVING KLEIN CFO

President

Name Role
STEVEN FEINSTEIN President

Secretary

Name Role
IRVING KLEIN Secretary

Registered Agent

Name Role
IRVING KLEIN Registered Agent

Incorporator

Name Role
RUTH E. ROTH Incorporator

Organizer

Name Role
IRVING KLEIN Organizer

Former Company Names

Name Action
LEXPLASTICS, INC. Type Conversion
INTERPLEX PLASTICS, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2023-06-01
Annual Report 2022-03-23
Annual Report 2021-06-17
Articles of Organization (LLC) 2020-12-28
Annual Report 2020-06-22
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-08
Annual Report 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645299 452110 2015-04-24 1086 BRENTWOOD CT., LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-24
Case Closed 2018-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2015-06-19
Abatement Due Date 2015-06-29
Current Penalty 2100.0
Initial Penalty 4200.0
Contest Date 2015-06-25
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2015-06-19
Abatement Due Date 2015-06-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-06-25
Final Order 2015-09-01
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
313815839 0452110 2012-02-09 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-07-17
Case Closed 2012-08-07

Related Activity

Type Referral
Activity Nr 203113147
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-07-19
Abatement Due Date 2012-07-31
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2012-07-19
Abatement Due Date 2012-07-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
310654207 0452110 2007-01-26 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-26
Case Closed 2007-01-26
303754758 0452110 2001-05-15 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-18
Case Closed 2002-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2001-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Initial Penalty 1625.0
Contest Date 2001-08-02
Nr Instances 2
Nr Exposed 24
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Initial Penalty 1625.0
Contest Date 2001-08-02
Nr Instances 4
Nr Exposed 24
Citation ID 01004
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Initial Penalty 1625.0
Contest Date 2001-08-02
Nr Instances 3
Nr Exposed 24
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Current Penalty 1625.0
Contest Date 2001-08-02
Nr Instances 4
Nr Exposed 24
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2001-06-26
Abatement Due Date 2001-07-23
Contest Date 2001-08-02
Nr Instances 3
Nr Exposed 24
301358552 0452110 1997-01-30 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-30
Case Closed 1997-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1997-02-28
Abatement Due Date 1997-03-18
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 1997-03-14
Final Order 1997-09-02
Nr Instances 7
Nr Exposed 12
Gravity 03
123816829 0452110 1993-02-19 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-12-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Current Penalty 2648.0
Initial Penalty 1200.0
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Current Penalty 1.0
Initial Penalty 900.0
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Current Penalty 1.0
Initial Penalty 1500.0
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-03-23
Abatement Due Date 1993-04-30
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-03-23
Abatement Due Date 1993-02-23
Contest Date 1993-04-05
Final Order 1993-12-03
Nr Instances 1
Nr Exposed 4
Gravity 00
112334644 0452110 1990-11-30 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-30
Case Closed 1991-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-13
Abatement Due Date 1991-02-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-12-13
Abatement Due Date 1990-12-19
Nr Instances 1
Nr Exposed 23
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1990-12-13
Abatement Due Date 1990-12-19
Nr Instances 2
Nr Exposed 23
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-13
Abatement Due Date 1991-02-15
Nr Instances 1
Nr Exposed 23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367237206 2020-04-16 0457 PPP 1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435747
Loan Approval Amount (current) 435747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 45
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438629.47
Forgiveness Paid Date 2020-12-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2345698 LEXPLASTICS, LLC - H6MBMF7TJRH3 1086 BRENTWOOD CT, LEXINGTON, KY, 40511-1233
Capabilities Statement Link -
Phone Number 859-231-6100
Fax Number -
E-mail Address cblake@lexplastics-ky.com
WWW Page -
E-Commerce Website -
Contact Person CELESTE BLAKE
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 87L57
Year Established 1980
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

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 Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.51 $52,023 $25,000 59 10 2018-03-28 Final

Sources: Kentucky Secretary of State