Search icon

LIBERTY PLASTICS MOLDING CORPORATION, INC.

Company Details

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

Registered Agent

Name Role
JACLYN R THOMPSON Registered Agent

President

Name Role
Jeffery O. Gemmer President

Secretary

Name Role
Jaclyn R Thompson Secretary

Treasurer

Name Role
Jaclyn R Thompson Treasurer

Vice President

Name Role
Jaclyn R Thompson Vice President

Director

Name Role
JEFFERY O. GEMMER Director

Incorporator

Name Role
JEFFREY OWEN GEMMER Incorporator
JANET LEE GEMMER Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916675 0452110 2013-06-26 624 COLFAX AVE, BELLEVUE, KY, 41073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-07
Case Closed 2013-09-18

Violation Items

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
311158521 0452110 2007-09-26 624 COLFAX AVE, BELLEVUE, KY, 41073
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