Search icon

GLOBAL POLYMERS, LLC

Company Details

Name: GLOBAL POLYMERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0575188
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2101 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL POLYMERS CORP 401(K) PROFIT SHARING PLAN 2011 611253127 2012-07-23 GLOBAL POLYMERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 5024251133
Plan sponsor’s mailing address PO BOX 6745, LOUISVILLE, KY, 402060745
Plan sponsor’s address 802 STONE CREEK PKWY #3, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611253127
Plan administrator’s name GLOBAL POLYMERS CORP
Plan administrator’s address PO BOX 6745, LOUISVILLE, KY, 402060745
Administrator’s telephone number 5024251133

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ANGIE KENNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL POLYMERS CORP 401(K) PROFIT SHARING PLAN 2010 611253127 2011-07-18 GLOBAL POLYMERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 5024251133
Plan sponsor’s mailing address PO BOX 6745, LOUISVILLE, KY, 402060745
Plan sponsor’s address 802 STONE CREEK PKWY #3, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611253127
Plan administrator’s name GLOBAL POLYMERS CORP
Plan administrator’s address PO BOX 6745, LOUISVILLE, KY, 402060745
Administrator’s telephone number 5024251133

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing ANGIE KENNEY
Valid signature Filed with authorized/valid electronic signature
GLOBAL POLYMERS CORP 401(K) PROFIT SHARING PLAN 2009 611253127 2010-10-06 GLOBAL POLYMERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424600
Sponsor’s telephone number 5024251133
Plan sponsor’s mailing address PO BOX 6745, LOUISVILLE, KY, 402060745
Plan sponsor’s address 802 STONE CREEK PKWY #3, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611253127
Plan administrator’s name GLOBAL POLYMERS CORP
Plan administrator’s address PO BOX 6745, LOUISVILLE, KY, 402060745
Administrator’s telephone number 5024251133

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing ANGIE KENNEY
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Mary C Miller Treasurer

Secretary

Name Role
Mary C Miller Secretary

President

Name Role
J Barry McRoberts President

Director

Name Role
J. BARRY MCROBERTS Director
MARY C. MILLER Director

Incorporator

Name Role
J. BARRY MCROBERTS Incorporator
MARY C. MILLER Incorporator

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Former Company Names

Name Action
NEWCO POLYMERS, LLC Old Name
GLOBAL POLYMERS CORP. Merger

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-06-16
Annual Report 2022-06-30
Annual Report 2021-09-21
Annual Report 2020-09-08
Annual Report 2019-06-28
Annual Report 2018-04-23
Annual Report 2017-06-28
Annual Report 2016-07-05
Annual Report 2015-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593103 0452110 2012-08-28 2101 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-29
Case Closed 2013-03-18

Related Activity

Type Complaint
Activity Nr 208768564
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060305B
Issuance Date 2013-02-07
Abatement Due Date 2013-03-07
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2013-02-07
Abatement Due Date 2013-04-10
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G05 I
Issuance Date 2013-02-07
Abatement Due Date 2013-03-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2013-02-07
Abatement Due Date 2013-03-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
315299883 0452110 2011-05-26 200 COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Case Closed 2011-06-14

Related Activity

Type Complaint
Activity Nr 207649484
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812858305 2021-01-30 0457 PPS 2101 PLANTSIDE DRVE, Louisville, KY, 40299
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419680
Loan Approval Amount (current) 419680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, BULLITT, KY, 40299
Project Congressional District KY-02
Number of Employees 44
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422711.02
Forgiveness Paid Date 2021-10-20
7294807103 2020-04-14 0457 PPP 2101 Plantside Drive, JEFFERSONTOWN, KY, 40299
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468000
Loan Approval Amount (current) 468000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSONTOWN, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 43
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 471601
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400529 Other Contract Actions 2004-09-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-09-09
Termination Date 2005-12-28
Date Issue Joined 2005-07-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name NAN YA PLASTICS CORPORATION, A
Role Plaintiff
Name GLOBAL POLYMERS, LLC
Role Defendant

Sources: Kentucky Secretary of State