Search icon

PAPERCONE CORPORATION

Company Details

Name: PAPERCONE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2003 (22 years ago)
Organization Date: 16 May 2003 (22 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0560228
Industry: Paper and Allied Products
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3200 FERN VALLEY ROAD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 25000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2023 371475456 2024-05-21 PAPERCONE CORPORATION 87
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 86

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing CHRIS ELLIOTT
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION PROFIT SHARING PLAN 2022 371475456 2024-04-26 PAPERCONE CORPORATION 90
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 87
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing CHRIS ELLIOTT
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2022 371475456 2023-06-15 PAPERCONE CORPORATION 86
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5059619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 83

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2021 371475456 2022-06-17 PAPERCONE CORPORATION 95
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 86

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2020 371475456 2021-07-01 PAPERCONE CORPORATION 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 95

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2019 371475456 2020-07-16 PAPERCONE CORPORATION 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2018 371475456 2019-07-11 PAPERCONE CORPORATION 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 114

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2017 371475456 2018-05-11 PAPERCONE CORPORATION 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-11
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2016 371475456 2017-07-11 PAPERCONE CORPORATION 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 117

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
PAPERCONE CORPORATION GROUP BENEFITS PLAN 2015 371475456 2016-05-26 PAPERCONE CORPORATION 165
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 402133526

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/26/20150526151037P040014260375001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213
Plan sponsor’s address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213

Number of participants as of the end of the plan year

Active participants 165

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/23/20140623100915P030400318355001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213
Plan sponsor’s address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/27/20130627112037P030098404005001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213
Plan sponsor’s address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-27
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/15/20120615130109P040004251252001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD, LOUISVILLE, KY, 40213
Plan sponsor’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 371475456
Plan administrator’s name PAPERCONE CORPORATION
Plan administrator’s address 3200 FERN VALLEY RD, LOUISVILLE, KY, 40213
Administrator’s telephone number 5029619493

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing PAMELA J JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-15
Name of individual signing JAMES BEARD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/03/10/20100310085700P030004901349001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 322200
Sponsor’s telephone number 5029619493
Plan sponsor’s mailing address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213
Plan sponsor’s address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 371475456
Plan administrator’s name PAPERCONE CORPORATION
Plan administrator’s address 3200 FERN VALLEY RD., LOUISVILLE, KY, 40213
Administrator’s telephone number 5029619493

Number of participants as of the end of the plan year

Active participants 131

Signature of

Role Plan administrator
Date 2010-03-10
Name of individual signing PAM JOHANSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-10
Name of individual signing JAMES BEARD
Valid signature Filed with authorized/valid electronic signature

President

Name Role
James Beard President

Chairman

Name Role
Brooks H Bower Chairman

Secretary

Name Role
Jonnie York Secretary

Treasurer

Name Role
Jonnie York Treasurer

Director

Name Role
BROOKS H. BOWER Director
JONNIE YORK Director
JOSEPH A. MAZIOTTI, JR. Director
JAMES H. BENNEY Director
SUSAN BOWER HUETTEMAN Director

Registered Agent

Name Role
BROOKS BOWER Registered Agent

Former Company Names

Name Action
PAPERCONE CORPORATION, KENTUCKY Old Name
PAPERCONE CORPORATION Merger

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-07-05
Annual Report 2022-06-01
Annual Report 2021-05-11
Annual Report 2020-04-23
Annual Report 2019-06-12
Annual Report 2018-06-08
Annual Report 2017-04-19
Annual Report 2016-03-10
Annual Report 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310102710 0452110 2006-09-21 3200 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-19
Abatement Due Date 2007-02-22
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2007-01-19
Abatement Due Date 2007-02-22
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2007-01-19
Abatement Due Date 2007-02-22
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 4
126876549 0452110 1995-10-25 7743 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-11-09
Case Closed 1996-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-01-18
Abatement Due Date 1996-02-13
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1996-02-01
Nr Instances 1
Nr Exposed 125
Gravity 03
104341474 0452110 1990-02-06 7743 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-17
Case Closed 1990-08-30

Related Activity

Type Complaint
Activity Nr 73102972
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1990-08-13
Abatement Due Date 1990-08-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1990-08-13
Abatement Due Date 1990-08-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-08-13
Abatement Due Date 1990-08-30
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269377004 2020-04-09 0457 PPP 3200 Fern Valley Road 0.0, Louisville, KY, 40213-3528
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375337
Loan Approval Amount (current) 1375337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-3528
Project Congressional District KY-03
Number of Employees 106
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1389451.78
Forgiveness Paid Date 2021-04-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 22.22 $0 $52,500 118 0 2011-12-14 Final

Sources: Kentucky Secretary of State