Search icon

PHOENIX PAPER WICKLIFFE LLC

Company Details

Name: PHOENIX PAPER WICKLIFFE LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2006 (18 years ago)
Authority Date: 21 Nov 2006 (18 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0651346
Industry: Paper and Allied Products
Number of Employees: Large (100+)
ZIP code: 42087
City: Wickliffe, Blandville
Primary County: Ballard County
Principal Office: 1724 FORT JEFFERSON HILL ROAD, WICKLIFFE, KY 42087
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX PAPER WICKLIFFE LLC EMPLOYEE BENEFITS PLAN 2020 832302628 2021-07-25 PHOENIX PAPER WICKLIFFE LLC 206
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 322100
Sponsor’s telephone number 2704450576
Plan sponsor’s mailing address 1724 FORT JEFFERSON HILL ROAD, WICKLIFFE, KY, 42087
Plan sponsor’s address 1724 FORT JEFFERSON HILL ROAD, WICKLIFFE, KY, 42087

Number of participants as of the end of the plan year

Active participants 233
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing JESSICA B. SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-25
Name of individual signing JESSICA B SMITH
Valid signature Filed with authorized/valid electronic signature
PHOENIX PAPER WICKLIFFE LLC 401(K) PLAN 2019 832302628 2020-09-16 PHOENIX PAPER WICKLIFFE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 2704450576
Plan sponsor’s address 1724 FORT JEFFERSON ROAD, WICKLIFFE, KY, 42087

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing JESSICA B SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing JESSICA B SMITH
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Michael Grimm Member

Organizer

Name Role
DOUGLAS K. COOPER Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
60 Air Title V-Renewal Emissions Inventory Complete 2025-01-02 2025-02-05
Document Name Executive Summary.pdf
Date 2025-01-03
Document Download
Document Name Permit V-24-026 Final 1-2-2025.pdf
Date 2025-01-03
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-03
Document Download
60 Solid Waste Construction Progress Report Approval Issued 2024-09-20 2024-09-20
Document Name SW Permit 9-20-24.pdf
Date 2024-09-20
Document Download
Document Name Accepted CPR 09-20-2024.pdf
Date 2024-09-20
Document Download
60 Solid Waste Landfill-Residual-Renewal Approval Issued 2023-06-20 2023-06-20
Document Name SW_Permit 06-20-2023.pdf
Date 2023-06-20
Document Download
Document Name Approved App 6-20-23.pdf
Date 2023-06-20
Document Download
60 Solid Waste GWater-SWater Monitor Plan-Mod Approval Issued 2023-05-08 2023-05-08
Document Name Approved App 5-8-23.pdf
Date 2023-05-08
Document Download
Document Name SW_Permit 05-08-2023.pdf
Date 2023-05-08
Document Download
60 Solid Waste Construction Progress Report Approval Issued 2020-12-17 2020-12-17
Document Name SW_Permit 12-17-20.pdf
Date 2020-12-17
Document Download
Document Name ACCEPTED CPR 12-17-2020.pdf
Date 2020-12-17
Document Download
60 Wastewater KPDES Industrial-Renewal Approval Issued 2019-12-09 2019-12-09
Document Name Final Fact Sheet KY0000086.pdf
Date 2019-12-10
Document Download
Document Name S Final Permit KY0000086.pdf
Date 2019-12-10
Document Download
Document Name S KY0000086 Final Issue Letter.pdf
Date 2019-12-10
Document Download
60 Solid Waste Landfill-Residual-Minor Mod Approval Issued 2018-08-31 2018-08-31
Document Name APPROVED APPLICATION 8-31-18
Date 2018-08-31
Document Download
60 Water Resources Wtr Withdrawal-Revised Approval Issued 2018-08-31 2018-08-31
Document Name Approval Letter.pdf
Date 2021-02-18
Document Download
Document Name Facility Requirements.pdf
Date 2021-01-28
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-01-28
Document Download

Former Company Names

Name Action
VERSO WICKLIFFE LLC Old Name
WICKLIFFE PAPER COMPANY LLC Old Name

Filings

Name File Date
Annual Report 2025-03-17
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-06-21
Annual Report 2022-05-30
Annual Report Amendment 2021-09-23
Registered Agent name/address change 2021-08-18
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-15
Annual Report 2020-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315493684 0452110 2011-08-16 1724 FORT JEFFERSON HILL ROAD, WICKLIFFE, KY, 42087
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-01-27
Case Closed 2013-12-27

Related Activity

Type Accident
Activity Nr 102500220

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2012-02-08
Abatement Due Date 2011-08-30
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-03-02
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2012-02-08
Abatement Due Date 2012-02-14
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-03-02
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 2012-02-08
Abatement Due Date 2012-02-14
Current Penalty 7000.0
Contest Date 2012-03-02
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07III A
Issuance Date 2012-02-08
Abatement Due Date 2012-02-14
Initial Penalty 7000.0
Contest Date 2012-03-02
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281717102 2020-04-13 0457 PPP 1724 FORT JEFFERSON HILL RD, WICKLIFFE, KY, 42087-9072
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4418900
Loan Approval Amount (current) 4230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WICKLIFFE, BALLARD, KY, 42087-9072
Project Congressional District KY-01
Number of Employees 269
NAICS code 322121
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4295565
Forgiveness Paid Date 2021-10-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Inactive 26.00 $150,000,000 $1,500,000 0 500 2020-04-30 Final
KBI - Kentucky Business Investment Active 26.00 $150,000,000 $25,000,000 0 500 2020-03-26 Final
GIA/BSSC Inactive 26.00 $356,000 $102,500 206 294 2019-09-25 Final
GIA/BSSC Inactive 26.00 $650,000 $200,000 206 294 2019-09-25 Final
GIA/BSSC Inactive 31.85 $0 $25,000 440 0 2008-09-26 Final

Sources: Kentucky Secretary of State