LEXPLASTICS, INC.

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 |
Name | Role |
---|---|
IRVING KLEIN | CFO |
Name | Role |
---|---|
STEVEN FEINSTEIN | President |
Name | Role |
---|---|
IRVING KLEIN | Secretary |
Name | Role |
---|---|
IRVING KLEIN | Director |
STEVEN FEINSTEIN | Director |
MINGO LOGOTHETIS | Director |
JACK SEIDLER | Director |
ROBERT CONKLIN | Director |
STANLEY ISENSTEIN | Director |
Name | Role |
---|---|
IRVING KLEIN | Registered Agent |
Name | Role |
---|---|
RUTH E. ROTH | Incorporator |
Name | Role |
---|---|
IRVING KLEIN | Organizer |
Name | Action |
---|---|
LEXPLASTICS, INC. | Type Conversion |
INTERPLEX PLASTICS, INC. | Old Name |
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 |
This company hasn't received any reviews.
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