Search icon

KENTUCKY CONTAINER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CONTAINER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1967 (58 years ago)
Organization Date: 13 Apr 1967 (58 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0027579
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4300 FERN VALLEY ROAD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Marian Anderson Director
Donald G Farris Jr Director

Registered Agent

Name Role
DONALD G FARRIS JR Registered Agent

Secretary

Name Role
Marian Anderson Secretary

Incorporator

Name Role
DONALD G. FARRIS Incorporator
BETTY L. FARRIS Incorporator
WM. D. BECKER Incorporator

Treasurer

Name Role
Marian Anderson Treasurer

President

Name Role
Donald G Farris Jr President

Form 5500 Series

Employer Identification Number (EIN):
610665298
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-1363 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 4300 Fern Valley Rd, Louisville, Jefferson, KY 40259

Former Company Names

Name Action
FARRIS TRANSPORTATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-06
Annual Report 2023-06-16
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
914800.00
Total Face Value Of Loan:
914800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
914800
Current Approval Amount:
914800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
920589.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 810-9969
Add Date:
1982-06-28
Operation Classification:
Auth. For Hire
power Units:
94
Drivers:
85
Inspections:
48
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
KENTUCKY CONTAINER SERVICE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State