Search icon

FRAGILE PACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAGILE PACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1980 (45 years ago)
Organization Date: 03 Mar 1980 (45 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0144926
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9806 LINN STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID W. FAIRFAX Incorporator

Director

Name Role
Scott E. Logsdon Director
DAVID W. FAIRFAX Director

President

Name Role
SCOTT E. LOGSDON President

Registered Agent

Name Role
SCOTT E. LOGSDON Registered Agent

Former Company Names

Name Action
HURSTBOURNE PRINTING, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
FRAGILE PACK Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-05
Annual Report 2022-06-29
Annual Report 2021-03-30
Annual Report 2020-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22304.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State