Search icon

PACKSTAFF "LLC"

Company Details

Name: PACKSTAFF "LLC"
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2003 (21 years ago)
Organization Date: 31 Oct 2003 (21 years ago)
Last Annual Report: 08 Mar 2010 (15 years ago)
Managed By: Members
Organization Number: 0571260
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2203 BRIGHTON DRIVE, LOUISVILLE, KY 40205-3021
Place of Formation: KENTUCKY

Organizer

Name Role
TODD ORLANDI Organizer

Member

Name Role
Raymond Todd Orlandi Member
William Lewis Baker IV Member
Billie Colette Orlandi Member

Registered Agent

Name Role
RAYMOND TODD ORLANDI Registered Agent

Assumed Names

Name Status Expiration Date
PARTNERS FIRST Inactive 2014-05-15

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-08
Certificate of Assumed Name 2009-05-15
Registered Agent name/address change 2009-05-06
Annual Report 2009-05-04
Annual Report 2008-05-14
Annual Report 2007-01-12
Principal Office Address Change 2006-02-23
Annual Report 2006-02-12
Annual Report 2005-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390152 0452110 2005-02-25 7098 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2005-04-05
Case Closed 2005-04-15

Sources: Kentucky Secretary of State