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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WestRock Kraft Paper, LLC | Member |
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 |
Name | Status | Expiration Date |
---|---|---|
KAPSTONE KRAFT PAPER | Inactive | 2016-11-22 |
KAPSTONE | Inactive | 2016-11-17 |
THOROUGHBRED CONTAINERS, INC. | Inactive | 2005-11-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310076823 | 0452110 | 2007-02-09 | 400 CHANDLER STREET, SOMERSET, KY, 42501 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205283609 |
Health | Yes |
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 |
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 |
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