Name: | NEFF PACKAGING SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1998 (27 years ago) |
Authority Date: | 28 May 1998 (27 years ago) |
Last Annual Report: | 20 Feb 2025 (3 months ago) |
Organization Number: | 0457141 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 10 KINGBROOK PARKWAY, SIMPSONVILLE, KY 40067 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert D Neff | President |
Name | Role |
---|---|
Marc Anderson | Director |
William Krul II | Director |
Jane Stone | Director |
John E Neff | Director |
Mark Beeson | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
James M Younkin | Vice President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
99515 | Air | Registered Source-Revision | Approval Issued | 2016-05-03 | 2016-05-03 | |||||||||
|
Name | Action |
---|---|
NEFF INVESTMENTS, INC. | Merger |
C-N CORRUGATED & SHEETING INC. | Merger |
COURIER CARTON, INC. | Merger |
ABEL PACKAGING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEFF PACKAGING SOLUTIONS OFFSET DIVISION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-04 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-19 |
Sources: Kentucky Secretary of State