Name: | RIGHT PACKAGING & MATERIAL HANDLING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2004 (21 years ago) |
Organization Date: | 18 Aug 2004 (21 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0592873 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2119 TREVILIAN WAY, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUSAN BAKER | Registered Agent |
Name | Role |
---|---|
Robert L. Baker | Member |
Name | Role |
---|---|
SUSAN BAKER | Organizer |
ROBERT BAKER | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-12-12 |
Annual Report | 2024-03-19 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-03-10 |
Annual Report | 2021-03-10 |
Registered Agent name/address change | 2021-03-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2094457903 | 2020-06-11 | 0457 | PPP | 2210 GOLDSMITH LN SUITE 215, LOUISVILLE, KY, 40218-1000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State