Search icon

WESTROCK CONTAINER LLC

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 (8 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON PACKAGING, INC. 401 (K) RETIREMENT SAVINGS PLAN 2009 611100028 2010-07-19 ANDERSON PACKAGING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 339900
Sponsor’s telephone number 5028399700
Plan sponsor’s address P.O. BOX 350, LAWRENCEBURG, KY, 40342

Plan administrator’s name and address

Administrator’s EIN 611100028
Plan administrator’s name ANDERSON PACKAGING, INC.
Plan administrator’s address P.O. BOX 350, LAWRENCEBURG, KY, 40342
Administrator’s telephone number 5028399700

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing JAMES W. KESSINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing JAMES W. KESSINGER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
WestRock Kraft Paper, LLC Member

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
Amendment 2019-10-11
Amendment 2019-10-11
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310076823 0452110 2007-02-09 400 CHANDLER STREET, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-17
Case Closed 2007-04-17

Related Activity

Type Complaint
Activity Nr 205283609
Health Yes
303166540 0452110 2000-08-11 177 INDUSTRY RD., SOMERSET, KY, 42501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-08-15
Case Closed 2000-08-15

Related Activity

Type Complaint
Activity Nr 203124789
Safety Yes

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