Search icon

PUL OF SOUTHERN KENTUCKY, LLC

Company Details

Name: PUL OF SOUTHERN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2002 (23 years ago)
Organization Date: 30 Jan 2002 (23 years ago)
Last Annual Report: 17 Aug 2018 (7 years ago)
Managed By: Managers
Organization Number: 0530126
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 1244 POPLAR WOODS DRIVE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKAGING UNLIMITED 401(K) PLAN 2018 311536624 2019-09-27 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2017 311536624 2018-10-11 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2016 311536624 2017-09-29 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2015 311536624 2016-10-06 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2014 311536624 2015-10-09 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2013 311536624 2014-09-25 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2012 311536624 2013-10-04 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2011 311536624 2012-09-16 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2012-09-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2010 311536624 2011-10-07 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2010 311536624 2011-10-07 PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC 31
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/15/20101015145808P070029590033001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 2705980505
Plan sponsor’s address 261 BROADWAY AVENUE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Robert L Haner Jr Secretary

Treasurer

Name Role
Robert L Haner Jr Treasurer

Incorporator

Name Role
ROBERT T HANEKAMP Incorporator
ROBERT FALLER Incorporator
MAX MARLEY Incorporator

Director

Name Role
Peter Hanekamp Director
Robert Faller Director
Robert Hanekamp Director

Registered Agent

Name Role
AMY CUBBAGE Registered Agent

Former Company Names

Name Action
PACKAGING UNLIMITED OF SOUTHERN KENTUCKY, LLC Old Name
PUL3, LLC Old Name
PACKAGING UN-LIMITED OF SOUTHERN KENTUCKY, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-22
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-23
Sixty Day Notice Return 2018-10-23
Annual Report 2018-08-17
Annual Report Return 2018-08-03
Amendment 2017-09-26
Registered Agent name/address change 2017-06-28
Principal Office Address Change 2017-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024699 0452110 2007-09-19 261 BROADWAY AVE, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2008-01-15

Related Activity

Type Complaint
Activity Nr 206342248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-12-10
Abatement Due Date 2007-10-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-12-10
Abatement Due Date 2007-10-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2007-12-10
Abatement Due Date 2008-01-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-10
Abatement Due Date 2007-12-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-12-10
Abatement Due Date 2008-01-14
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-12-10
Abatement Due Date 2008-01-14
Nr Instances 1
Nr Exposed 1
308396688 0452110 2005-02-04 261 BROADWAY AVE, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-02-18
Case Closed 2005-05-02

Related Activity

Type Complaint
Activity Nr 204245294
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-04-07
Abatement Due Date 2005-04-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-04-07
Abatement Due Date 2005-04-26
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State