Search icon

UNIPAK, LLC

Company Details

Name: UNIPAK, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2007 (18 years ago)
Authority Date: 10 Oct 2007 (18 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Organization Number: 0675487
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2501 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: INDIANA

Registered Agent

Name Role
ROBERT BENDER, JR. Registered Agent

Organizer

Name Role
ROBERT BENDER, JR. Organizer

Manager

Name Role
Robert Bender Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
50033 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-12-03 2013-12-03
Document Name Coverage KYR10H947.pdf
Date 2013-12-04
Document Download

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-04-25
Annual Report 2017-04-25
Annual Report 2016-03-22
Annual Report 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967123 0452110 2015-06-18 2501 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-08
Case Closed 2016-03-22

Related Activity

Type Referral
Activity Nr 203410212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2015-08-21
Abatement Due Date 2015-08-25
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2015-08-21
Abatement Due Date 2015-08-25
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
317642874 452110 2015-01-21 2501 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-24
Case Closed 2018-02-21

Related Activity

Type Referral
Activity Nr 203339957
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2015-03-27
Abatement Due Date 2015-04-08
Current Penalty 3200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2015-03-27
Abatement Due Date 2015-04-06
Current Penalty 3200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
304703051 0452110 2001-11-13 1725 RESEARCH DR, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-11-13
Case Closed 2002-05-03

Related Activity

Type Referral
Activity Nr 201851540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-11-13
Abatement Due Date 2001-12-31
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-11-13
Abatement Due Date 2001-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2001-11-13
Abatement Due Date 2001-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-11-13
Abatement Due Date 2001-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2001-12-11
Abatement Due Date 2001-12-17
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 I01 I
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2001-12-11
Abatement Due Date 2001-11-13
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Contest Date 2001-12-27
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Contest Date 2001-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Contest Date 2001-12-27
Nr Instances 3
Nr Exposed 3
304292451 0452110 2001-08-30 1725 RESEARCH DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-26
Case Closed 2002-11-13

Related Activity

Type Complaint
Activity Nr 203128699
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-11-29
Abatement Due Date 2001-12-07
Current Penalty 750.0
Initial Penalty 1500.0
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-11-29
Abatement Due Date 2001-12-07
Current Penalty 750.0
Initial Penalty 1500.0
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-11-29
Abatement Due Date 2001-12-18
Current Penalty 750.0
Initial Penalty 750.0
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Current Penalty 375.0
Initial Penalty 750.0
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Current Penalty 375.0
Initial Penalty 750.0
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-11-29
Abatement Due Date 2001-12-07
Final Order 2002-10-16
Nr Instances 2
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-10-16
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810947005 2020-04-04 0457 PPP 2501 PLANTSIDE DR, LOUISVILLE, KY, 40299-2529
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756800
Loan Approval Amount (current) 756800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2529
Project Congressional District KY-03
Number of Employees 104
NAICS code 326130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 762315.31
Forgiveness Paid Date 2021-01-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 28.65 $23,460 $11,730 100 25 2021-01-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $1,950,000 $50,000 54 25 2014-03-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.00 $200,000 $42,000 53 15 2006-02-23 Final
KIDA - Kentucky Industrial Development Act Inactive 11.66 $1,300,000 $300,000 53 15 2006-02-23 Prelim

Sources: Kentucky Secretary of State