Search icon

TOTAL PACKAGING OF KENTUCKY, INC.

Company Details

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

Treasurer

Name Role
Brandon Jones Treasurer

Incorporator

Name Role
LINDEL C. JONES Incorporator

Secretary

Name Role
Tamara Jones Secretary

Director

Name Role
Scott L. Jones Director

Registered Agent

Name Role
SCOTT JONES Registered Agent

President

Name Role
Scott L. Jones President

Former Company Names

Name Action
LANDSHIRE FOODS OF KENTUCKY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
PERFECT 10 FOODS Inactive 2020-07-29

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645240 0452110 2015-04-21 601 FULTON DR, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-21
Case Closed 2015-09-23

Violation Items

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

Financial Incentive

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