Name: | TOTAL PACKAGING OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1971 (53 years ago) |
Organization Date: | 28 Dec 1971 (53 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0030070 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 585 FULTON DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 11000 |
Name | Role |
---|---|
Brandon Jones | Treasurer |
Name | Role |
---|---|
LINDEL C. JONES | Incorporator |
Name | Role |
---|---|
Tamara Jones | Secretary |
Name | Role |
---|---|
Scott L. Jones | Director |
Name | Role |
---|---|
SCOTT JONES | Registered Agent |
Name | Role |
---|---|
Scott L. Jones | President |
Name | Action |
---|---|
LANDSHIRE FOODS OF KENTUCKY, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
PERFECT 10 FOODS | Inactive | 2020-07-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-12 |
Certificate of Assumed Name | 2020-12-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2018-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645240 | 0452110 | 2015-04-21 | 601 FULTON DR, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2015-06-19 |
Abatement Due Date | 2015-06-29 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100101 |
Issuance Date | 2015-06-19 |
Abatement Due Date | 2015-07-13 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.13 | $52,000 | $7,000 | 4 | 2 | 2018-02-22 | Final |
Sources: Kentucky Secretary of State