Search icon

MONTEBELLO PACKAGING INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
363792281
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:

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

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Registered Agent name/address change 2022-06-23
Annual Report 2022-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-04
Type:
Planned
Address:
650 INDUSTRIAL DR, LEBANON, KY, 40033
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-09-04
Type:
Complaint
Address:
650 INDUSTRIAL DR, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-30
Type:
Planned
Address:
650 INDUSTRIAL DR, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-02
Type:
Complaint
Address:
650 INDUSTRIAL DR, LEBANON, KY, 40033
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State