Search icon

RIVERSIDE PLASTICS, INC.

Company Details

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

Officer

Name Role
SHARON ROY Officer

President

Name Role
CYNTHIA SCHWARTZ President

Vice President

Name Role
JEFFREY SCHWARTZ Vice President
Zachary T Schwartz Vice President
Taylor J Schwartz Vice President

Director

Name Role
SHARON ROY Director
CLARENCE W. ROY Director
SHARON R. ROY Director

Registered Agent

Name Role
SHARON ROY Registered Agent

Assumed Names

Name Status Expiration Date
RSI CALF SYSTEMS Inactive 2023-10-31
MOUNTAINVIEW PRODUCTS Inactive 2005-11-20

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496268 0452110 2008-09-16 307 INDUSTRIAL PARK DR, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-24
Case Closed 2008-11-12

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129400
Loan Approval Amount (current) 129400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-9371
Project Congressional District KY-06
Number of Employees 5
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130470.65
Forgiveness Paid Date 2021-02-17
6224888308 2021-01-26 0457 PPS 307 Industrial Park Dr, Flemingsburg, KY, 41041-9371
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129400
Loan Approval Amount (current) 129400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-9371
Project Congressional District KY-06
Number of Employees 10
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130045.23
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

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)
Legal Name RIVERSIDE PLASTICS INC
DBA Name -
Physical Address 307 INDUSTRIAL DR, FLEMINGSBURG, KY, 41041, US
Mailing Address P O BOX 421, FLEMINGSBURG, KY, 41041, US
Phone (606) 849-3383
Fax (606) 849-3393
E-mail ACCOUNTING@RIVERSIDE-PLASTICS.COM

Safety Measurement System - All Transportation

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