Search icon

PACKAGING UNLIMITED, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PACKAGING UNLIMITED, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Jan 2001 (24 years ago)
Organization Date: 31 Jan 2001 (24 years ago)
Last Annual Report: 26 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0509839
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
Principal Office: PO BOX 729, WHITE SULPHUR SPRINGS, WV 24986
Place of Formation: KENTUCKY

Manager

Name Role
Peter Hanekamp Manager

Organizer

Name Role
ROBERT T. HANEKAMP Organizer

Registered Agent

Name Role
MILES S. APPLE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610876334
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
130534 Wastewater No Exposure Certification Approval Issued 2025-03-17 2025-03-17
Document Name No Exposure Confirmation KYNE00531.pdf
Date 2025-03-18
Document Download
130534 Wastewater No Exposure Certification Approval Issued 2019-01-30 2019-01-30
Document Name No Exposure Confirmation KYNE00531.pdf
Date 2019-01-31
Document Download
130593 Wastewater No Exposure Certification Approval Issued 2018-12-20 2018-12-20
Document Name No Exposure Confirmation KYNE00534.pdf
Date 2018-12-21
Document Download
130561 Wastewater No Exposure Certification Approval Issued 2018-10-31 2018-10-31
Document Name Revised Packaging Unlimited KYNE00533.pdf
Date 2018-11-28
Document Download
130593 Wastewater No Exposure Certification Approval Issued 2016-06-24 2016-06-24
Document Name No Exposure Confirmation KYNE00534.pdf
Date 2016-06-24
Document Download

Former Company Names

Name Action
PUL, LLC Old Name
PACKAGING UN-LIMITED, INC. Merger
PROMOTIONAL PACKAGING, INC. Merger

Filings

Name File Date
Annual Report 2024-05-26
Annual Report 2023-03-24
Principal Office Address Change 2022-04-21
Annual Report 2022-04-21
Annual Report 2021-08-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-07
Type:
Referral
Address:
1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-15
Type:
Complaint
Address:
1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-14
Type:
Prog Related
Address:
1729 MCCLOSKY AVE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-11
Type:
Referral
Address:
1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-29
Type:
Planned
Address:
2251 AUGUSTINE AVE, COVINGTON, KY, 41014
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SEMIEN
Party Role:
Plaintiff
Party Name:
PACKAGING UNLIMITED, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State