Search icon

MONTEBELLO PACKAGING INC.

Company Details

Name: MONTEBELLO PACKAGING INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1998 (27 years ago)
Authority Date: 25 Aug 1998 (27 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0461170
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 812 North Main St., Harrisonburg, VA 22802
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTEBELLO PHP KY 2009 363792281 2010-10-01 MONTEBELLO PACKAGING INC. 101
Three-digit plan number (PN) 501
Effective date of plan 2008-09-01
Business code 331310
Sponsor’s telephone number 5404370119
Plan sponsor’s mailing address 812 NORTH MAIN STREET, HARRISONBURG, VA, 22802
Plan sponsor’s address 650 INDUSTRIAL DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 363792281
Plan administrator’s name MONTEBELLO PACKAGING INC.
Plan administrator’s address 812 NORTH MAIN STREET, HARRISONBURG, VA, 22802
Administrator’s telephone number 5404370119

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing DIANE WATSON
Valid signature Filed with authorized/valid electronic signature
MONTEBELLO PHP KY 2009 363792281 2010-10-06 MONTEBELLO PACKAGING INC. 101
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-09-01
Business code 331310
Sponsor’s telephone number 5404370119
Plan sponsor’s mailing address 812 NORTH MAIN STREET, HARRISONBURG, VA, 22802
Plan sponsor’s address 650 INDUSTRIAL DRIVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 363792281
Plan administrator’s name MONTEBELLO PACKAGING INC.
Plan administrator’s address 812 NORTH MAIN STREET, HARRISONBURG, VA, 22802
Administrator’s telephone number 5404370119

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing DIANE WATSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jean Francois Leclerc President

Secretary

Name Role
Nick Desmarais Secretary

Director

Name Role
Darren Loblaw Director
Jim Pattison Jr. Director
Jean Francois Leclerc Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2908 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-02 2024-10-02
Document Name Coverage Letter KYR003359.pdf
Date 2024-10-02
Document Download
2908 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2021-12-09 2021-12-09
Document Name Coverage Letter KYR003359.pdf
Date 2021-12-10
Document Download
2908 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-03-15 2021-12-06
Document Name Executive Summary.pdf
Date 2021-03-16
Document Download
Document Name Permit F-21-001 Final 3-14-2021.pdf
Date 2021-03-16
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-03-16
Document Download
2908 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-12 2019-02-12
Document Name Coverage Letter KYR003359.pdf
Date 2019-02-13
Document Download
2908 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-04-11 2018-04-11
Document Name Coverage Letter KYR003359.pdf
Date 2018-04-12
Document Download
2908 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage KYR003359 10-9-2013.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Registered Agent name/address change 2022-06-23
Annual Report 2022-04-21
Annual Report 2021-06-26
Annual Report 2020-06-12
Annual Report 2019-05-14
Annual Report 2018-05-08
Annual Report 2017-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593483 0452110 2012-09-04 650 INDUSTRIAL DR, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-12-05
Case Closed 2012-12-20

Related Activity

Type Complaint
Activity Nr 208769075
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2012-12-13
Abatement Due Date 2012-12-19
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
316393610 0452110 2012-09-04 650 INDUSTRIAL DR, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-08
Case Closed 2014-02-27

Related Activity

Type Complaint
Activity Nr 208768960
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2001801
Issuance Date 2013-01-28
Abatement Due Date 2013-02-11
Current Penalty 1875.0
Initial Penalty 3750.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100067 C02II
Issuance Date 2013-01-28
Abatement Due Date 2013-02-11
Current Penalty 1875.0
Initial Penalty 3750.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100067 C02V
Issuance Date 2013-01-28
Abatement Due Date 2013-02-01
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 1875.0
Initial Penalty 3750.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01I
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 1875.0
Initial Penalty 3750.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C04II B
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C06I
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2013-01-28
Abatement Due Date 2013-02-20
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2013-02-19
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
315258350 0452110 2011-06-30 650 INDUSTRIAL DR, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-26
Case Closed 2011-11-08
313729600 0452110 2010-02-02 650 INDUSTRIAL DR, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-20
Case Closed 2010-04-20

Related Activity

Type Complaint
Activity Nr 206351215
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.16 $0 $25,000 0 0 2014-01-29 Final
KBI - Kentucky Business Investment Active 21.71 $22,400,000 $2,068,000 108 26 2013-04-25 Final
GIA/BSSC Inactive 14.59 $0 $50,000 108 26 2011-12-14 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.71 $24,203,512 $100,000 108 26 2011-05-26 Final
GIA/BSSC Inactive 12.50 $0 $25,000 0 0 2006-07-28 Final
GIA/BSSC Inactive 13.13 $0 $24,715 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State