Name: | LIBERTY PLASTICS MOLDING CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 2002 (23 years ago) |
Organization Date: | 14 Oct 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0546294 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 624 COLFAX AVENUE, BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACLYN R THOMPSON | Registered Agent |
Name | Role |
---|---|
Jeffery O. Gemmer | President |
Name | Role |
---|---|
Jaclyn R Thompson | Secretary |
Name | Role |
---|---|
Jaclyn R Thompson | Treasurer |
Name | Role |
---|---|
Jaclyn R Thompson | Vice President |
Name | Role |
---|---|
JEFFERY O. GEMMER | Director |
Name | Role |
---|---|
JEFFREY OWEN GEMMER | Incorporator |
JANET LEE GEMMER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-01-17 |
Annual Report | 2023-01-17 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-04 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-12 |
Annual Report | 2017-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316916675 | 0452110 | 2013-06-26 | 624 COLFAX AVE, BELLEVUE, KY, 41073 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C06II |
Issuance Date | 2013-08-26 |
Abatement Due Date | 2013-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-09-26 |
Case Closed | 2007-10-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031001 |
Issuance Date | 2007-10-10 |
Abatement Due Date | 2007-11-05 |
Nr Instances | 1 |
Nr Exposed | 9 |
Sources: Kentucky Secretary of State