Name: | ABC TECHNOLOGIES KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2006 (18 years ago) |
Organization Date: | 21 Dec 2006 (18 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0653451 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
Principal Office: | 1628 DURHAM PLACE , WINDSOR, ON, CA N8W2Z8 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NB6YQ4C96ET5 | 2021-10-04 | 918 COMMERCE DR, LEITCHFIELD, KY, 42754, 9166, USA | 918 COMMERCE DR, LEITCHFIELD, KY, 42754, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PLASTIKON INDUSTRIES KENTUCKY |
URL | https://www.plastikon.com/ |
Division Name | INPLAST INDUSTRIES USA, LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-04-22 |
Initial Registration Date | 2020-04-07 |
Entity Start Date | 2006-12-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 336360 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BERNIE MUNCY |
Role | CONTROLLER |
Address | 918 COMMERCE DR, LEITCHFIELD, KY, 42754, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BERNIE MUNCY |
Role | CONTROLLER |
Address | 918 COMMERCE DR, LEITCHFIELD, KY, 42754, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Rima Shouli | Manager |
Name | Role |
---|---|
WT&C CORPORATE SERVICES INC. | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1569 | Air | Cond Mjr-Renewal | Approval Issued | 2023-05-16 | 2023-05-16 | |||||||||
1569 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-04-05 | 2019-04-05 | |||||||||
|
||||||||||||||
1569 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-08-05 | 2017-07-11 | |||||||||
|
||||||||||||||
1569 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-11-01 | 2013-11-01 | |||||||||
|
Name | Action |
---|---|
INPLAST INDUSTRIES USA, LLC | Old Name |
INPLAST INDUSTRIES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PLASTIKON INDUSTRIES KENTUCKY | Inactive | 2020-06-02 |
PLASTIKON INDUSTRIES | Inactive | 2020-03-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Registered Agent name/address change | 2024-08-14 |
Principal Office Address Change | 2024-08-14 |
Annual Report | 2024-08-14 |
Amendment | 2023-12-14 |
Annual Report | 2023-01-19 |
Annual Report | 2022-01-19 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7969357109 | 2020-04-14 | 0457 | PPP | 918 COMMERCE DR, LEITCHFIELD, KY, 42754-9166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KREDA - Kentucky Rural Economic Development Act | Inactive | 11.69 | $4,700,000 | $2,507,440 | 0 | 110 | 2007-08-30 | Final |
Sources: Kentucky Secretary of State