Search icon

CUSTOM RESINS, INC.

Company Details

Name: CUSTOM RESINS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 03 Jan 2025 (4 months ago)
Organization Number: 0325463
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: HWY. 136 WEST, P.O. BOX 46, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Solomon Schlesinger Director
KURT KATZ Director
SOLOMON SCHLESINGER Director
Moses Friedman Director
ARTHUR Z. QUINT Director
Kurt Katz Director
Arthur Z Quint Director

Incorporator

Name Role
CHARLES B. WEST Incorporator

Treasurer

Name Role
Arthur Z Quint Treasurer

Secretary

Name Role
Kurt Katz Secretary

Registered Agent

Name Role
HARRY L. MATHISON Registered Agent

President

Name Role
SOLOMON SCHLESINGER President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1797 Air Mnr Source Revision Approval Issued 2024-05-31 2024-05-31
Document Name Permit S-15-059 R2 Final 5-30-2024.pdf
Date 2024-06-07
Document Download
1797 Wastewater KPDES Industrial-Renewal Approval Issued 2022-10-19 2022-10-19
Document Name Final Fact Sheet KY0024643.pdf
Date 2022-10-20
Document Download
Document Name S Final Permit KY024643.pdf
Date 2022-10-20
Document Download
Document Name S KY024643 Final Issue Letter.pdf
Date 2022-10-20
Document Download
1797 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-11-13 2018-11-13
Document Name KYR10N085 Coverage Letter.pdf
Date 2018-11-14
Document Download
1797 Wastewater KPDES Industrial-Renewal Approval Issued 2016-10-26 2016-10-26
Document Name Final Fact Sheet KY0024643.pdf
Date 2016-10-27
Document Download
Document Name S Final Permit KY0024643.pdf
Date 2016-10-27
Document Download
Document Name S KY0024643 Final Issue Letter.pdf
Date 2016-10-27
Document Download
1797 Wastewater KPDES Industrial-Renewal Approval Issued 2011-01-11 2011-01-11
Document Name S KY0024643 Final Issue Letter 01-11-11.pdf
Date 2011-01-12
Document Download
Document Name S Final Permit & RTC KY0024643.pdf
Date 2011-01-12
Document Download

Former Company Names

Name Action
CRK ACQUISITION CORP. Old Name

Assumed Names

Name Status Expiration Date
NYLENE USA Inactive 2024-02-05
NYLENE NORTH AMERICA Inactive 2023-11-29

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-03
Reinstatement Approval Letter Revenue 2025-01-03
Reinstatement Certificate of Existence 2025-01-03
Reinstatement 2025-01-03
Reinstatement Approval Letter UI 2025-01-02
Reinstatement Approval Letter Revenue 2024-12-27
Reinstatement Approval Letter UI 2024-06-13
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-10-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.50 $12,250,000 $700,000 54 40 2021-01-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.50 $12,250,000 $200,000 50 40 2016-01-28 Final
KBI - Kentucky Business Investment Inactive 14.50 $5,950,000 $400,000 54 20 2012-05-31 Prelim
STIC/BSSC Inactive 21.00 $0 $7,500 15 0 2011-09-28 Prelim
STIC/BSSC Inactive 20.49 $0 $11,008 41 0 2009-07-31 Prelim
GIA/BSSC Inactive 18.88 $0 $6,300 36 1 2009-07-31 Final
GIA/BSSC Inactive 19.73 $0 $25,000 45 0 2007-03-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700150 Americans with Disabilities Act - Employment 2017-11-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2017-11-13
Termination Date 2019-05-20
Date Issue Joined 2017-12-21
Section 0626
Status Terminated

Parties

Name KING
Role Plaintiff
Name CUSTOM RESINS, INC.
Role Defendant

Sources: Kentucky Secretary of State