Search icon

EAGLE PAPER, INC.

Company Details

Name: EAGLE PAPER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1981 (44 years ago)
Organization Date: 12 Feb 1981 (44 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0162023
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 4938, LOUISVILLE, KY 40204-0938
Place of Formation: KENTUCKY
Authorized Shares: 6000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8NWWFCED943 2024-10-01 1031 LEXINGTON RD, LOUISVILLE, KY, 40204, 1170, USA PO BOX 4938, LOUISVILLE, KY, 40204, 0938, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-03
Initial Registration Date 2003-11-14
Entity Start Date 1981-03-13
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERI IVISON
Address PO BOX 4938, LOUISVILLE, KY, 40204, 0938, USA
Title ALTERNATE POC
Name JOHN IVISON
Address PO BOX 4938, LOUISVILLE, KY, 40204, 0938, USA
Government Business
Title PRIMARY POC
Name SHERI IVISON
Address PO BOX 4938, LOUISVILLE, KY, 40204, 0938, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2022 610983396 2024-03-28 EAGLE PAPER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2021 610983396 2023-02-14 EAGLE PAPER, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2020 610983396 2022-05-04 EAGLE PAPER, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2019 610983396 2021-03-17 EAGLE PAPER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2018 610983396 2020-04-23 EAGLE PAPER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2017 610983396 2019-04-30 EAGLE PAPER, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2016 610983396 2018-06-12 EAGLE PAPER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2015 610983396 2017-02-13 EAGLE PAPER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing JOHN IVISON
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2014 610983396 2016-01-28 EAGLE PAPER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2016-01-28
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature
EAGLE PAPER, INC. 401K SALARY REDUCTION PLAN AND TRUST 2013 610983396 2015-02-12 EAGLE PAPER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/03/06/20140306082815P040035110151001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/01/29/20130129134703P030022540901001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 610983396
Plan administrator’s name EAGLE PAPER, INC.
Plan administrator’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025854026

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/02/20120202142409P030029173953001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 610983396
Plan administrator’s name EAGLE PAPER, INC.
Plan administrator’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025854026

Signature of

Role Plan administrator
Date 2012-02-02
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/02/23/20110223130835P030014816513001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 424100
Sponsor’s telephone number 5025854026
Plan sponsor’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 610983396
Plan administrator’s name EAGLE PAPER, INC.
Plan administrator’s address 1031 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025854026

Signature of

Role Plan administrator
Date 2011-02-23
Name of individual signing JAMES SCHILDT
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
RONALD C. SCHIFF Director

Incorporator

Name Role
SHELTON R. WEBER Incorporator

Registered Agent

Name Role
SHERI L IVISON Registered Agent

President

Name Role
Sheri Lee Ivison President

Former Company Names

Name Action
PRAIRIE PAPER OF KENTUCKY, INC. Old Name
PRAIRIE PAPER & PACKAGING CO., OF KY., INC. Old Name

Assumed Names

Name Status Expiration Date
EAGLE COLOR DESIGN Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2024-02-28
Annual Report 2023-08-09
Annual Report 2022-09-21
Annual Report 2021-06-22
Reinstatement 2020-11-09
Reinstatement Certificate of Existence 2020-11-09
Reinstatement Approval Letter UI 2020-11-09
Reinstatement Approval Letter Revenue 2020-11-06
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8495267010 2020-04-08 0457 PPP 1031 LEXINGTON RD, LOUISVILLE, KY, 40204-1170
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165400
Loan Approval Amount (current) 165400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1170
Project Congressional District KY-03
Number of Employees 16
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167118.32
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
357782 Interstate 2024-05-02 39876 2019 2 3 Private(Property)
Legal Name EAGLE PAPER INC
DBA Name -
Physical Address 1031 LEXINGTON RD, LOUISVILLE, KY, 40204-1170, US
Mailing Address P O BOX 4938, LOUISVILLE, KY, 40204-0938, US
Phone (502) 585-4026
Fax (502) 585-2645
E-mail JOHN.IVISON@EAGLEPAPER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M809001259
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-07-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 808765
License state of the main unit KY
Vehicle Identification Number of the main unit 5PVNJ8JTXJ4S58384
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV43160235
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-06-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 808753
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTMMMML1JH401225
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-13
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-26 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 225.45

Sources: Kentucky Secretary of State