Search icon

ETHRIDGE PLASTICS, INC.

Company Details

Name: ETHRIDGE PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1991 (33 years ago)
Organization Date: 31 Oct 1991 (33 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Organization Number: 0292519
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 165 INDUSTRIAL DR., CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Julian Edward Ethridge President

Director

Name Role
J. T. ETHRIDGE Director
ERMA JEAN ETHRIDGE Director

Incorporator

Name Role
J. T. ETHRIDGE Incorporator
ERMA JEAN ETHRIDGE Incorporator

Registered Agent

Name Role
EDWARD ETHRIDGE Registered Agent

Secretary

Name Role
Brannigan Ethridge Secretary

Vice President

Name Role
Jerry Ethridge Vice President

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-04-09
Annual Report 2023-08-24
Annual Report 2022-04-04
Annual Report 2021-08-20
Annual Report Amendment 2020-04-13
Registered Agent name/address change 2020-04-13
Annual Report 2020-03-05
Annual Report 2019-02-09
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644045 0452110 2015-03-16 165 INDUSTRIAL DRIVE, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-22
Case Closed 2015-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2015-04-24
Abatement Due Date 2015-05-18
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2015-04-24
Abatement Due Date 2015-05-07
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601808309 2021-01-22 0457 PPS 165 Industrial Dr, Cadiz, KY, 42211-7701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20035
Loan Approval Amount (current) 20035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-7701
Project Congressional District KY-01
Number of Employees 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20173.32
Forgiveness Paid Date 2021-10-06
6722217400 2020-05-15 0457 PPP 165 INDUSTRIAL DR, CADIZ, KY, 42211-7701
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-7701
Project Congressional District KY-01
Number of Employees 5
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19335.19
Forgiveness Paid Date 2021-01-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 9.00 $750,000 $200,000 18 24 2006-03-30 Prelim

Sources: Kentucky Secretary of State