Search icon

CINCINNATI PROTECTIVE PACKAGING SYSTEMS, INC.

Company Details

Name: CINCINNATI PROTECTIVE PACKAGING SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1997 (27 years ago)
Organization Date: 29 Sep 1997 (27 years ago)
Last Annual Report: 28 Feb 2020 (5 years ago)
Organization Number: 0439251
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 235 ELM ST, LUDLOW, KY 41016
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KURT D ST CLAIR Registered Agent

Vice President

Name Role
Beth St. Clair Vice President

Treasurer

Name Role
Beth St. Clair Treasurer

Secretary

Name Role
Beth St. Clair Secretary

President

Name Role
Kurt St. Clair President

Director

Name Role
KURT ST CLAIR Director
BETH ST CLAIR Director

Signature

Name Role
KURT ST. CLAIR Signature

Incorporator

Name Role
KURT D ST CLAIR Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-09-15
Administrative Dissolution 2021-10-19
Annual Report 2020-02-28
Annual Report 2019-05-23
Annual Report 2018-04-09
Annual Report 2017-04-17
Annual Report 2016-03-28
Annual Report 2015-04-02
Annual Report 2014-04-03
Annual Report 2013-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167662 0452110 2000-10-04 235 ELM STREET, COVINGTON, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-04
Case Closed 2000-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-11-03
Abatement Due Date 2000-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2000-11-03
Abatement Due Date 2000-12-08
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-11-03
Abatement Due Date 2000-12-08
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654137401 2020-05-20 0457 PPP 235 ELM ST, LUDLOW, KY, 41016-1547
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10985
Loan Approval Amount (current) 10985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LUDLOW, KENTON, KY, 41016-1547
Project Congressional District KY-04
Number of Employees 3
NAICS code 326121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11109.19
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State