Search icon

LEXINGTON PLASTIC MOLDING COMPANY

Company Details

Name: LEXINGTON PLASTIC MOLDING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1993 (32 years ago)
Organization Date: 03 Sep 1993 (32 years ago)
Last Annual Report: 13 Jun 2006 (19 years ago)
Organization Number: 0319843
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2029 BUCK LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Signature

Name Role
JOANN BUSH Signature

Registered Agent

Name Role
FORREST E. BUSH Registered Agent

President

Name Role
Forrest Bush President

Secretary

Name Role
Joann Bush Secretary

Vice President

Name Role
Jon Castleberry Vice President

Treasurer

Name Role
Joann Bush Treasurer

Incorporator

Name Role
STEVEN F. VICROY Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-13
Annual Report 2005-06-23
Annual Report 2003-08-28
Annual Report 2002-08-26
Annual Report 2001-07-03
Annual Report 2000-07-07
Annual Report 1999-07-21
Annual Report 1998-05-13
Reinstatement 1998-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920263 0452110 2013-11-08 2029 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-11-08
Case Closed 2013-11-21
310656723 0452110 2007-03-21 2029 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-03-21
309586436 0452110 2006-05-23 2029 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-23
Case Closed 2008-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2006-08-22
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2006-08-22
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2006-08-22
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2006-08-22
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2006-08-22
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 1
303167670 0452110 2000-08-03 2029 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-03
Case Closed 2000-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2000-09-06
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02
Issuance Date 2000-09-06
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2000-09-06
Abatement Due Date 2000-08-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2000-09-06
Abatement Due Date 2000-08-10
Nr Instances 1
Nr Exposed 40
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-06
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-09-06
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 40
301358578 0452110 1997-02-21 2029 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-21
Case Closed 1997-02-21

Sources: Kentucky Secretary of State