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 (4 months 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

Registered Agent

Name Role
SCOTT JONES Registered Agent

President

Name Role
Scott L. Jones President

Director

Name Role
Scott L. Jones Director

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
98600.00
Total Face Value Of Loan:
98600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-21
Type:
Planned
Address:
601 FULTON DR, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

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