Search icon

WESTROCK CONVERTING, LLC

Company Details

Name: WESTROCK CONVERTING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2008 (17 years ago)
Authority Date: 01 Oct 2008 (17 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 0714664
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 RKT, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2287 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2025-02-17 2025-02-17
Document Name Coverage Letter KYR003192.pdf
Date 2025-02-18
Document Download
Document Name Coverage Letter KYR003192 Revision.pdf
Date 2025-03-06
Document Download
2287 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-04 2024-01-04
Document Name Coverage Letter KYR003192 RN.pdf
Date 2024-01-05
Document Download
2287 Air Cond Mjr-Renewal Approval Issued 2023-06-03 2023-06-03
Document Name Comments and Response.pdf
Date 2023-06-05
Document Download
Document Name Executive Summary.pdf
Date 2023-06-05
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-06-05
Document Download
Document Name Permit F-22-047 Final 6-2-2023.pdf
Date 2023-06-05
Document Download
2287 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-27 2018-09-27
Document Name Coverage Letter KYR003192.pdf
Date 2018-09-28
Document Download
2287 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003192 10-03-2013.pdf
Date 2013-10-10
Document Download

Former Company Names

Name Action
WESTROCK CONVERTING, LLC Old Name
ROCK-TENN CONVERTING COMPANY Old Name
WESTROCK CONVERTING COMPANY Type Conversion

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-13
Principal Office Address Change 2023-06-13
Annual Report 2022-07-01
Principal Office Address Change 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-09
Annual Report 2019-06-22
Amendment 2018-11-07
Principal Office Address Change 2018-06-20

Sources: Kentucky Secretary of State