Name: | WESTROCK CONSUMER PACKAGING GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2003 (22 years ago) |
Authority Date: | 10 Mar 2003 (22 years ago) |
Last Annual Report: | 17 Jul 2024 (8 months ago) |
Branch of: | WESTROCK CONSUMER PACKAGING GROUP, LLC, ILLINOIS (Company Number CORP_50182169) |
Organization Number: | 0555851 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA 30328 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WestRock MWV, LLC | Manager |
Name | Role |
---|---|
JAMES A. BUZZARD | Organizer |
Name | Action |
---|---|
MEADWESTVACO CONSUMER PACKAGING GROUP, LLC | Old Name |
AGI, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
AGI/POLYMATRIX | Inactive | 2014-04-12 |
AGI MEDIA | Inactive | 2014-04-12 |
AGI | Inactive | 2014-04-12 |
POLYMATRIX | Inactive | 2013-07-10 |
Name | File Date |
---|---|
Annual Report | 2024-07-17 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2019-06-24 |
Annual Report | 2018-06-21 |
Principal Office Address Change | 2018-06-21 |
Principal Office Address Change | 2017-06-28 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 22.33 | $190,527 | $75,000 | 270 | 1 | 2020-05-27 | Final |
Sources: Kentucky Secretary of State