CONCEPT PACKAGING GROUP OF KENTUCKY, LLC
Headquarter
Name: | CONCEPT PACKAGING GROUP OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1989 (36 years ago) |
Organization Date: | 17 Mar 1989 (36 years ago) |
Last Annual Report: | 25 Mar 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0256109 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1 QUALITY DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Concept Packaging Group, LLC | Member |
Name | Role |
---|---|
David Katt | Manager |
Name | Role |
---|---|
JAMES W. GARDNER | Incorporator |
Name | Role |
---|---|
DAVID KATT | Director |
LARRY CANTRILL | Director |
Name | Role |
---|---|
THOMAS E RAINES | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
SOUTHLAND CONTAINER CORPORATION OF KENTUCKY | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
CONCEPT PACKAGING GROUP | Inactive | 2023-01-31 |
SOUTHLAND CONTAINER CORPORATION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Articles of Organization (LLC) | 2024-06-24 |
Annual Report | 2024-05-20 |
Annual Report | 2023-02-15 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State