Name: | ALCAN PACKAGING PHARMA CENTER INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1998 (27 years ago) |
Authority Date: | 01 Sep 1998 (27 years ago) |
Last Annual Report: | 11 May 2006 (19 years ago) |
Organization Number: | 0461486 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 6850 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY 40065 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Rubenstien | Director |
EILEEN LERUM | Director |
ROY MILLINGTON | Director |
Name | Role |
---|---|
Robert Houchens | Treasurer |
Name | Role |
---|---|
MICHEAL RUBENSTEIN | President |
Name | Role |
---|---|
LIONEL LOB | Vice President |
MICHEAL NOLAN | Vice President |
KEVIN DERBIN | Vice President |
Name | Role |
---|---|
ROBERT G HOUCHENS | Signature |
Name | Action |
---|---|
PHARMA CENTER SHELBYVILLE INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALCAN PACKAGING PHARMA CENTER | Inactive | 2008-10-10 |
ALCAN PACKAGING I | Inactive | 2008-09-02 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-05-11 |
Annual Report | 2005-05-26 |
Annual Report | 2003-10-07 |
Certificate of Assumed Name | 2003-09-02 |
Amendment | 2003-08-11 |
Annual Report | 2002-05-22 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HHSP284201000089A | 2010-06-15 | 2010-06-15 | 2010-06-30 | |||||||||||||||||||||||||
|
Title | TAS::75 4552 001::TAS |
NAICS Code | 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING |
Product and Service Codes | 6530: HOSP FURNITURE,EQ,UTENSILS & SUP |
Recipient Details
Recipient | ALCAN PACKAGING PHARMA CENTER INC. |
UEI | SES6S4MR6ZX1 |
Legacy DUNS | 047152686 |
Recipient Address | 6850 MIDLAND INDUSTRIAL DR, SHELBYVILLE, SHELBY, KENTUCKY, 40065, UNITED STATES OF AMERICA |
Unique Award Key | CONT_AWD_HHSP284201000078A_7555_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 3150.00 |
Current Award Amount | 3150.00 |
Potential Award Amount | 3150.00 |
Description
Title | LIDDING FOIL ITEM 15114 1000-00-900-2749 |
NAICS Code | 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING |
Product and Service Codes | 6530: HOSP FURNITURE,EQ,UTENSILS & SUP |
Recipient Details
Recipient | ALCAN PACKAGING PHARMA CENTER INC. |
UEI | SES6S4MR6ZX1 |
Recipient Address | 6850 MIDLAND INDUSTRIAL DR, SHELBYVILLE, SHELBY, KENTUCKY, 400650000, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2902135004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | PATRIOT EXPRESS | |||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 14.36 | $14,830,000 | $487,603 | 137 | 100 | 2006-10-26 | Final |
KIDA - Kentucky Industrial Development Act | Inactive | 15.65 | $27,567,725 | $2,500,000 | 137 | 100 | 2006-10-26 | Prelim |
STIC/BSSC | Inactive | 22.56 | $0 | $18,281 | 0 | 0 | 2006-07-28 | Final |
GIA/BSSC | Inactive | 20.05 | $0 | $24,278 | 0 | 0 | 2006-03-31 | Final |
GIA/BSSC | Inactive | 13.30 | $0 | $11,200 | 0 | 0 | 2005-09-30 | Final |
Sources: Kentucky Secretary of State