Name: | JONES PLASTIC AND ENGINEERING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1998 (27 years ago) |
Organization Date: | 29 Sep 1998 (27 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0462775 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2410 PLANTSIDE DRIVE, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Craig Jones | Manager |
Steve M Jones | Manager |
Name | Role |
---|---|
D. HARRY JONES | Organizer |
Name | Role |
---|---|
CRAIG A. JONES | Registered Agent |
Name | Action |
---|---|
JP&E COMPANY, LLC | Old Name |
JONES PLASTIC AND ENGINEERING CORPORATION | Merger |
JONES REALTY COMPANY, INCORPORATED | Merger |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT PLASTICS, A DIVISION OF JONES PLASTICS AND ENGINEERING CORPORATION | Inactive | - |
LEITCHFIELD PLASTICS, (A DIVISON OF JONES PLASTIC) | Inactive | - |
WILLIAMSBURG PLASTICS | Inactive | 2003-10-14 |
LEITCHFIELD PLASTICS | Inactive | 2003-10-14 |
FRANKFORT PLASTICS | Inactive | 2003-10-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-14 |
Certificate of Assumed Name | 2021-08-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301897971 | 0452110 | 1998-03-25 | 290 CHENAULT RD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 1998-04-27 |
Abatement Due Date | 1998-05-15 |
Current Penalty | 2125.0 |
Initial Penalty | 2125.0 |
Contest Date | 1998-05-12 |
Final Order | 1998-07-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-09-02 |
Case Closed | 1992-09-03 |
Sources: Kentucky Secretary of State