Search icon

JONES PLASTIC AND ENGINEERING COMPANY, LLC

Company Details

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

Manager

Name Role
Craig Jones Manager
Steve M Jones Manager

Organizer

Name Role
D. HARRY JONES Organizer

Registered Agent

Name Role
CRAIG A. JONES Registered Agent

Former Company Names

Name Action
JP&E COMPANY, LLC Old Name
JONES PLASTIC AND ENGINEERING CORPORATION Merger
JONES REALTY COMPANY, INCORPORATED Merger

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301897971 0452110 1998-03-25 290 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-25
Case Closed 1999-02-09

Violation Items

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
123816498 0452110 1992-09-02 290 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-09-02
Case Closed 1992-09-03

Sources: Kentucky Secretary of State