Search icon

LEXPLASTICS, INC.

Company claim

Is this your business?

Get access!

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

CFO

Name Role
IRVING KLEIN CFO

President

Name Role
STEVEN FEINSTEIN President

Secretary

Name Role
IRVING KLEIN Secretary

Director

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

Registered Agent

Name Role
IRVING KLEIN Registered Agent

Incorporator

Name Role
RUTH E. ROTH Incorporator

Organizer

Name Role
IRVING KLEIN Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CELESTE BLAKE
User ID:
P2345698

Unique Entity ID

Unique Entity ID:
H6MBMF7TJRH3
CAGE Code:
87L57
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2022-10-10

Commercial and government entity program

CAGE number:
87L57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
CELESTE BLAKE

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
435747.00
Total Face Value Of Loan:
435747.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
435747.00
Total Face Value Of Loan:
435747.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-24
Type:
Planned
Address:
1086 BRENTWOOD CT., LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-09
Type:
Referral
Address:
1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-01-26
Type:
Planned
Address:
1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-05-15
Type:
Planned
Address:
1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
1086 BRENTWOOD CT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$435,747
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,629.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $335,747
Utilities: $30,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $20,000

Reviews Leave a review

This company hasn't received any reviews.

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