Search icon

CONCEPT PACKAGING GROUP OF KENTUCKY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Member

Name Role
Concept Packaging Group, LLC Member

Manager

Name Role
David Katt Manager

Incorporator

Name Role
JAMES W. GARDNER Incorporator

Director

Name Role
DAVID KATT Director
LARRY CANTRILL Director

Organizer

Name Role
THOMAS E RAINES Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1023045
State:
MISSISSIPPI

Former Company Names

Name Action
SOUTHLAND CONTAINER CORPORATION OF KENTUCKY Type Conversion

Assumed Names

Name Status Expiration Date
CONCEPT PACKAGING GROUP Inactive 2023-01-31
SOUTHLAND CONTAINER CORPORATION Inactive 2008-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-13
Type:
Complaint
Address:
962 KY HWY 356, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State