Search icon

CUSTOM PACKAGING CO., INC.

Company Details

Name: CUSTOM PACKAGING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1974 (50 years ago)
Organization Date: 12 Nov 1974 (50 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0142482
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 35309, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM PACKAGING CO INC CBS BENEFIT PLAN 2023 610868476 2024-04-29 CUSTOM PACKAGING CO INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541400
Sponsor’s telephone number 5029663937
Plan sponsor’s address 4830 JENNINGS LANE, LOUISVILLE, KY, 40232

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CUSTOM PACKAGING CO INC CBS BENEFIT PLAN 2022 610868476 2023-12-27 CUSTOM PACKAGING CO INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541400
Sponsor’s telephone number 5029663937
Plan sponsor’s address 4830 JENNINGS LANE, LOUISVILLE, KY, 40232

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CUSTOM PACKAGING CO INC CBS BENEFIT PLAN 2021 610868476 2022-12-29 CUSTOM PACKAGING CO INC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541400
Sponsor’s telephone number 5029663937
Plan sponsor’s address 4830 JENNINGS LANE, LOUISVILLE, KY, 40232

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JOHN C. HOLSTON, JR. Director
GEORGE B. MERRIFIELD, JR Director

Incorporator

Name Role
SHELTON R. WEBER Incorporator

Registered Agent

Name Role
MIKE LANNON Registered Agent

Former Company Names

Name Action
H & M ENTERPRISES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2022-02-02
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917301 0452110 2013-07-25 4841 JENNINGS LN., LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-12-16
Case Closed 2014-06-03

Related Activity

Type Complaint
Activity Nr 208774059
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D03
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Current Penalty 1000.0
Initial Penalty 1350.0
Contest Date 2014-01-16
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 54
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040010 B04
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2014-01-16
Final Order 2014-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
305367187 0452110 2003-01-27 4841 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-01-31
Case Closed 2003-01-31

Related Activity

Type Referral
Activity Nr 202368270
Health Yes
18587196 0452110 1985-10-24 4841 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-10-30
Case Closed 1986-01-02

Related Activity

Type Complaint
Activity Nr 70121090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 A01
Issuance Date 1985-12-17
Abatement Due Date 1986-01-02
Nr Instances 1
Nr Exposed 1
13933239 0452110 1983-01-04 4841 JENNINGS LANE, Louisville, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-01-04
Case Closed 1983-01-20
13897848 0452110 1982-10-12 4841 JENNINGS LANE, Louisville, KY, 40218
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-12-13
Case Closed 1983-02-11

Related Activity

Type Complaint
Activity Nr 320936073

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-01-26
Abatement Due Date 1983-03-15
Nr Instances 1
13933015 0452110 1982-10-12 4841 JENNINGS LANE, Louisville, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1983-01-20

Related Activity

Type Complaint
Activity Nr 320936073

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1982-11-01
Abatement Due Date 1982-11-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1982-11-01
Abatement Due Date 1982-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-11-01
Abatement Due Date 1982-11-12
Nr Instances 1

Sources: Kentucky Secretary of State