Search icon

ADVANTAGE PLASTICS & ENGINEERING, INC.

Company Details

Name: ADVANTAGE PLASTICS & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1983 (41 years ago)
Organization Date: 12 Dec 1983 (41 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0184455
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8312 STILL MEADOW DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Ellen H Atkins Vice President
Dennis A Dickerson Vice President

Treasurer

Name Role
Judith B Hamilton Treasurer

Registered Agent

Name Role
WILLIAM R. HAMILTON Registered Agent

Director

Name Role
WILLIAM M. BELL Director
GORDON GALLAGHER Director
CATHERINE ROTTMAN Director

Incorporator

Name Role
WILLIAM M. BELL Incorporator

President

Name Role
William R Hamilton President

Former Company Names

Name Action
VISION PLASTICS, INC. Old Name
PROGRESS SALES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-03
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-01-04
Annual Report 2021-01-21
Annual Report 2020-01-06
Annual Report 2019-01-04
Annual Report 2018-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211949 0452110 2008-09-18 4524 BISHOP LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Case Closed 2008-09-18
304295934 0452110 2001-08-23 5001 CROWN MANOR PLASTICS, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-31
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-11-27
Abatement Due Date 2001-08-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-11-27
Abatement Due Date 2001-08-31
Nr Instances 1
Nr Exposed 30
301895173 0452110 1998-01-08 5001 CROWN MANOR PLASTICS, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-08
Case Closed 1998-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1998-02-17
Abatement Due Date 1998-02-25
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State