Name: | RIVERSIDE PLASTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1989 (36 years ago) |
Authority Date: | 15 Aug 1989 (36 years ago) |
Last Annual Report: | 26 Jul 2024 (8 months ago) |
Organization Number: | 0262039 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | P O BOX 421, FLEMINGSBURG, KY 41041 |
Place of Formation: | OHIO |
Name | Role |
---|---|
SHARON ROY | Officer |
Name | Role |
---|---|
CYNTHIA SCHWARTZ | President |
Name | Role |
---|---|
JEFFREY SCHWARTZ | Vice President |
Zachary T Schwartz | Vice President |
Taylor J Schwartz | Vice President |
Name | Role |
---|---|
SHARON ROY | Director |
CLARENCE W. ROY | Director |
SHARON R. ROY | Director |
Name | Role |
---|---|
SHARON ROY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RSI CALF SYSTEMS | Inactive | 2023-10-31 |
MOUNTAINVIEW PRODUCTS | Inactive | 2005-11-20 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-01-30 |
Annual Report Amendment | 2024-07-26 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-20 |
Annual Report | 2019-04-15 |
Name Renewal | 2018-06-05 |
Annual Report | 2018-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312496268 | 0452110 | 2008-09-16 | 307 INDUSTRIAL PARK DR, FLEMINGSBURG, KY, 41041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-10-07 |
Abatement Due Date | 2008-11-10 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2008-10-07 |
Abatement Due Date | 2008-11-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2008-10-07 |
Abatement Due Date | 2008-11-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-10-07 |
Abatement Due Date | 2008-11-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2626517104 | 2020-04-11 | 0457 | PPP | 307 INDUSTRIAL PARK DR, FLEMINGSBURG, KY, 41041-9371 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6224888308 | 2021-01-26 | 0457 | PPS | 307 Industrial Park Dr, Flemingsburg, KY, 41041-9371 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
433760 | Interstate | 2024-12-09 | 10000 | 2023 | 2 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State