Search icon

BLUE STAR PLASTICS, INC.

Company Details

Name: BLUE STAR PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1984 (41 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0186025
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 201 W. LOUDON AVE., 201 W. LOUDON AVE., LEXINGTON, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE STAR PLASTICS 401(K) PLAN 2023 611042820 2024-10-14 BLUE STAR PLASTICS, INC. 161
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 201 W. LOUDON AVE, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LAKEESHA MAXWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing LAKEESHA MAXWELL
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2021 611042820 2022-08-17 BLUE STAR PLASTICS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 201 W. LOUDON AVE, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing CYNTHIA CASIANO
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2019 611042820 2020-06-16 BLUE STAR PLASTICS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 201 W. LOUDON AVE, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing GARY BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2018 611042820 2019-10-09 BLUE STAR PLASTICS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing GARY M BAYMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing GARY M BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2017 611042820 2018-07-26 BLUE STAR PLASTICS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing GARY M BAYMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing GARY M BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2016 611042820 2017-08-31 BLUE STAR PLASTICS, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing GARY M. BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2015 611042820 2016-08-01 BLUE STAR PLASTICS, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing GARY BAYMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-01
Name of individual signing GARY BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2014 611042820 2015-08-13 BLUE STAR PLASTICS, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing GARY BAYMA
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS 401(K) PLAN 2013 611042820 2014-07-08 BLUE STAR PLASTICS, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
BLUE STAR PLASTICS, INC 401(K) PLAN 2012 611042820 2013-07-17 BLUE STAR PLASTICS, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/18/20120718080224P030002919057001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611042820
Plan administrator’s name BLUE STAR PLASTICS, INC
Plan administrator’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592550714

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing ROGER STORCH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/13/20110713140952P030092874033001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611042820
Plan administrator’s name BLUE STAR PLASTICS, INC
Plan administrator’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592550714

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing ROGER STORCH
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/11/20100611033210P030307322193001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592550714
Plan sponsor’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611042820
Plan administrator’s name BLUE STAR PLASTICS, INC
Plan administrator’s address 801 NANDINO BLVD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592550714

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing NANCY R. KEIM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing ROGER STORCH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Ahmad Hamza Officer

President

Name Role
Mohammed Hamza President

Secretary

Name Role
Mohammed Hamza Secretary

Director

Name Role
Mohammed Hamza Director
Ahmad Hamza Director
CHARLES ROGER STORCH Director
MARY JOYCE STORCH Director
DONALD KEIM Director

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Incorporator

Name Role
CHARLES E. SHIVEL, JR. Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37921 Water Resources Floodplain New Approval Issued 2021-11-22 2021-11-22
Document Name Permit 31405 Requirements.pdf
Date 2021-11-30
Document Download
Document Name Permit 31405 Cover Letter.pdf
Date 2021-11-30
Document Download
37921 Air Registered Source-Initial Approval Issued 2010-12-02 2010-12-02
Document Name Initial Registration Letter.DOC
Date 2010-12-03
Document Download

Filings

Name File Date
Annual Report 2024-08-05
Registered Agent name/address change 2023-04-20
Reinstatement Certificate of Existence 2023-01-04
Reinstatement Approval Letter UI 2023-01-04
Reinstatement 2023-01-04
Reinstatement Approval Letter Revenue 2023-01-04
Reinstatement Approval Letter UI 2022-12-20
Reinstatement Approval Letter UI 2022-11-21
Reinstatement Approval Letter UI 2022-10-18
Reinstatement Approval Letter UI 2022-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922939 0452110 2014-03-10 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-28
Case Closed 2014-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-05-21
Abatement Due Date 2014-06-18
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 93
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 J01
Issuance Date 2014-05-21
Abatement Due Date 2014-06-18
Nr Instances 1
Nr Exposed 93
Gravity 01
313188252 0452110 2010-06-17 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-08
Case Closed 2010-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2010-09-14
Abatement Due Date 2010-10-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
309580280 0452110 2006-02-14 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-14
Case Closed 2006-02-14
304291586 0452110 2001-06-14 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-18
Case Closed 2001-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-08-21
Abatement Due Date 2001-09-17
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-08-21
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 135
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2001-08-21
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2001-08-21
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 2
301735270 0452110 1997-01-27 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-27
Case Closed 1997-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-02-19
Abatement Due Date 1997-02-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 2
Gravity 03
123816860 0452110 1992-11-24 801 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-24
Case Closed 1993-10-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Initial Penalty 375.0
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-12-23
Abatement Due Date 1992-11-24
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1992-12-23
Abatement Due Date 1993-01-04
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 2
Gravity 00
112348024 0452110 1990-11-29 848-G NANDINO BLVD., LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-30
Case Closed 1990-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 1990-12-14
Abatement Due Date 1990-12-28
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207947009 2020-04-08 0457 PPP 201 W LOUDON AVE, LEXINGTON, KY, 40508-1273
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728000
Loan Approval Amount (current) 728000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1273
Project Congressional District KY-06
Number of Employees 226
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 733561.11
Forgiveness Paid Date 2021-01-14
3554228504 2021-02-24 0457 PPS 201 W Loudon Ave, Lexington, KY, 40508-1273
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 990800
Loan Approval Amount (current) 990800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1273
Project Congressional District KY-06
Number of Employees 91
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 998258.52
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State