Search icon

WESTROCK CONTAINER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTROCK CONTAINER LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2007 (18 years ago)
Authority Date: 25 May 2007 (18 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Organization Number: 0665310
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA 30328
Place of Formation: GEORGIA

Member

Name Role
WestRock Kraft Paper, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611100028
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
15851 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-06-10 2020-06-10
Document Name Coverage Letter KYR003262.pdf
Date 2020-06-11
Document Download
Document Name Coverage Letter KYR003262.pdf
Date 2021-01-15
Document Download
15851 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-01 2019-04-01
Document Name Coverage Letter KYR003262.pdf
Date 2019-04-02
Document Download
15851 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-30 2013-11-30
Document Name Coverage Letter KYR003262 11-19-2013.pdf
Date 2013-12-04
Document Download

Former Company Names

Name Action
WESTROCK CONTAINER LLC Old Name
KAPSTONE CONTAINER CORPORATION Type Conversion
ANDERSON PACKAGING, INC. Merger
U.S. CORRUGATED, INC Old Name
PACK-TEC, INC. Old Name

Assumed Names

Name Status Expiration Date
KAPSTONE KRAFT PAPER Inactive 2016-11-22
KAPSTONE Inactive 2016-11-17
THOROUGHBRED CONTAINERS, INC. Inactive 2005-11-15

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-13
Annual Report 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-09
Type:
Complaint
Address:
400 CHANDLER STREET, SOMERSET, KY, 42501
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-08-11
Type:
Planned
Address:
177 INDUSTRY RD., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WESTROCK CONTAINER LLC
Party Role:
Defendant

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 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Corrections Items For Resale Cost Of Goods Sold 226.36

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 17.00 $4,500,000 $400,000 101 30 2015-01-29 Prelim

Sources: Kentucky Secretary of State