Search icon

DERBY CITY PACKAGING, INC.

Company Details

Name: DERBY CITY PACKAGING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2003 (22 years ago)
Organization Date: 12 Feb 2003 (22 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0554101
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 417 WATCH HILL LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
JAMES E MCCUBBIN Registered Agent

Incorporator

Name Role
JAMES E MCCUBBIN Incorporator

President

Name Role
James McCubbin President

Secretary

Name Role
Matthew Levenhagen Secretary

Vice President

Name Role
Jeffrey McCubbin Vice President

Director

Name Role
James McCubbin Director
Jeffrey McCubbin Director
Matthew Levenhagen Director

Former Company Names

Name Action
PINNACLE PACKAGING, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-08-14
Registered Agent name/address change 2023-08-14
Annual Report 2022-06-08
Principal Office Address Change 2021-05-25
Registered Agent name/address change 2021-02-18
Principal Office Address Change 2021-02-18
Annual Report 2021-02-18
Amendment 2021-01-29
Annual Report 2020-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024483 0452110 2007-08-24 7635 NATIONAL TURNPIKE UNIT 100, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-24
Case Closed 2010-02-17

Related Activity

Type Complaint
Activity Nr 206342032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2007-09-17
Abatement Due Date 2007-10-04
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 2007-10-02
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Current Penalty 400.0
Initial Penalty 1800.0
Contest Date 2007-10-02
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Current Penalty 300.0
Initial Penalty 1200.0
Contest Date 2007-10-02
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Current Penalty 175.0
Initial Penalty 600.0
Contest Date 2007-10-02
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Contest Date 2007-10-02
Final Order 2009-03-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7876187107 2020-04-14 0457 PPP 7635 NATIONAL TPKE, LOUISVILLE, KY, 40214
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490152.5
Loan Approval Amount (current) 490152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 33
NAICS code 322211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 493297.65
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State