Search icon

GLOBAL POLYMERS, LLC

Company claim

Is this your business?

Get access!

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

Manager

Name Role
J Barry McRoberts Manager

Member

Name Role
S Eric Green Member

Organizer

Name Role
D. KEVIN RYAN Organizer

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611253127
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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

Trademarks

Serial Number:
76531267
Mark:
GLOBAL POLYMERS
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-07-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GLOBAL POLYMERS

Goods And Services

For:
wholesale distributorship in the field of thermal plastic resins used in the manufacture of other goods
First Use:
1994-01-14
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-28
Type:
Complaint
Address:
2101 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-26
Type:
Complaint
Address:
200 COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419680
Current Approval Amount:
419680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422711.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468000
Current Approval Amount:
468000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
471601

Court Cases

Court Case Summary

Filing Date:
2004-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State