Search icon

NEUTECH PACKAGING SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEUTECH PACKAGING SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2003 (22 years ago)
Organization Date: 30 Jul 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0565040
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2049 MERCER RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID H NEUER Organizer

Member

Name Role
DAVID H NEUER Member

Registered Agent

Name Role
DAVID H NEUER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
731674206
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
NEUTECH PACKAGING SYSTEMS Inactive 2013-07-30

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Reinstatement 2023-10-25
Reinstatement Approval Letter Revenue 2023-10-25
Reinstatement Certificate of Existence 2023-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76100.00
Total Face Value Of Loan:
76100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76100.00
Total Face Value Of Loan:
76100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76100
Current Approval Amount:
76100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76690.04
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76100
Current Approval Amount:
76100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76525.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Agric & Botanical Supplies 285.12
Executive 2023-09-18 2024 Finance & Administration Cabinet Commonwealth Office Of Technology Supplies Office Supplies 1689.77
Executive 2023-08-23 2024 Cabinet of the General Government Department Of Military Affairs Supplies Other Supplies And Parts 23592.67
Executive 2023-07-11 2024 Cabinet of the General Government Department Of Military Affairs Supplies Other Supplies And Parts 13176.6

Sources: Kentucky Secretary of State