Search icon

SIMPAK INTERNATIONAL, LLC

Company Details

Name: SIMPAK INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2004 (21 years ago)
Organization Date: 03 May 2004 (21 years ago)
Last Annual Report: 27 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0585171
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2201 HIGH WICKHAM PLACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1427929 2107 PRODUCTION DRIVE, LOUISVILLE, KY, 40299 2107 PRODUCTION DRIVE, LOUISVILLE, KY, 40299 502-671-8250

Filings since 2013-06-07

Form type D
File number 021-197631
Filing date 2013-06-07
File View File

Filings since 2011-07-12

Form type D
File number 021-162722
Filing date 2011-07-12
File View File

Filings since 2008-08-14

Form type REGDEX
File number 021-115111
Filing date 2008-08-14
File View File

Filings since 2008-02-19

Form type REGDEX
File number 021-115111
Filing date 2008-02-19
File View File

Registered Agent

Name Role
WILLIAM K OYLER Registered Agent

Manager

Name Role
Kent Oyler Manager

Organizer

Name Role
KENT OYLER Organizer

Filings

Name File Date
Dissolution 2020-12-31
Annual Report 2020-03-27
Principal Office Address Change 2019-04-22
Annual Report 2019-04-22
Annual Report 2018-08-07
Annual Report 2017-06-28
Annual Report 2016-05-18
Annual Report 2015-04-20
Annual Report 2014-06-27
Annual Report 2013-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3437065005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SIMPAK INTERNATIONAL, LLC
Recipient Name Raw SIMPAK INTERNATIONAL, LLC
Recipient Address 2107 PRODUCTION DR., LOUISVILLE, JEFFERSON, KENTUCKY, 40299-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12400.00
Face Value of Direct Loan 400000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922707 0452110 2014-02-27 2107 PRODUCTION DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-02
Case Closed 2015-04-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-06-10
Abatement Due Date 2014-06-18
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 2014-06-10
Abatement Due Date 2014-06-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-06-10
Abatement Due Date 2014-06-18
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478167108 2020-04-11 0457 PPP 2107 production drive, LOUISVILLE, KY, 40299-2107
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2107
Project Congressional District KY-03
Number of Employees 5
NAICS code 326140
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42594.36
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State