Search icon

KY PLASTICS LLC

Company Details

Name: KY PLASTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 May 2005 (20 years ago)
Organization Date: 18 May 2005 (20 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0613310
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1196-B FIFTH STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL EDWARDS Registered Agent

Manager

Name Role
DANIEL EDWARDS Manager

Organizer

Name Role
DANIEL EDWARDS Organizer
ROBERT VANZANT Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-04
Annual Report 2023-04-21
Annual Report 2022-04-18
Annual Report 2021-05-06

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20887.29
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20872.45

Sources: Kentucky Secretary of State