Search icon

PACKAGING UNLIMITED OF PIKEVILLE, LLC

Company Details

Name: PACKAGING UNLIMITED OF PIKEVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jun 2007 (18 years ago)
Organization Date: 25 Jun 2007 (18 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0667466
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4145 NORTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH S CLEVINGER Manager
KIMBERLY R CLEVINGER Manager

Organizer

Name Role
KIMBERLY R. CLEVINGER Organizer
JOSEPH CLEVINGER Organizer

Registered Agent

Name Role
JOSEPH CLEVINGER Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-19
Annual Report 2022-07-10
Annual Report 2021-02-11
Annual Report 2020-03-22
Annual Report 2019-04-03
Annual Report 2018-04-06
Annual Report 2017-05-31
Annual Report 2016-04-07
Annual Report Amendment 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781998400 2021-02-17 0457 PPS 4145 N Mayo Trl, Pikeville, KY, 41501-3211
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 75536
Servicing Lender Name The First National Bank of Williamson
Servicing Lender Address 68 E 2nd Ave, WILLIAMSON, WV, 25661-3534
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-3211
Project Congressional District KY-05
Number of Employees 9
NAICS code 491110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75536
Originating Lender Name The First National Bank of Williamson
Originating Lender Address WILLIAMSON, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36861.28
Forgiveness Paid Date 2021-11-09
8920477005 2020-04-09 0457 PPP 4145 North Mayo Trail, PIKEVILLE, KY, 41501-3211
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 75536
Servicing Lender Name The First National Bank of Williamson
Servicing Lender Address 68 E 2nd Ave, WILLIAMSON, WV, 25661-3534
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-3211
Project Congressional District KY-05
Number of Employees 8
NAICS code 491110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75536
Originating Lender Name The First National Bank of Williamson
Originating Lender Address WILLIAMSON, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33874.4
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Printing Paid To Ven-1099 Rept 58
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 179.08
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Postage And Related Services Freight 78
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Postage And Related Services Freight 53

Sources: Kentucky Secretary of State