Search icon

BEMIS PACKAGING, LLC

Company Details

Name: BEMIS PACKAGING, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2009 (15 years ago)
Authority Date: 01 Dec 2009 (15 years ago)
Last Annual Report: 02 Jun 2014 (11 years ago)
Organization Number: 0748723
Principal Office: C/O BEMIS COMPANY, INC., ONE NEENAH CENTER, 4TH FLOOR, NEENAH, WI 54956
Place of Formation: DELAWARE

Organizer

Name Role
GENE C. WULF Organizer

Manager

Name Role
JERRY S KREMPA Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MILPRINT PACKAGING, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-12-24
Annual Report 2014-06-02
Registered Agent name/address change 2013-03-28
Annual Report 2013-03-13
Amendment 2013-01-03
Annual Report 2012-02-23
Annual Report 2011-08-03
Annual Report 2010-11-01
Registered Agent name/address change 2010-04-20
Certificate of Authority (LLC) 2009-12-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 18.43 $23,682 $21,064 185 0 2016-09-28 Final
STIC/BSSC Inactive 18.59 $0 $67,500 0 0 2015-01-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $44,863,000 $500,000 232 44 2014-10-30 Final
STIC/BSSC Inactive 23.00 $0 $88,626 150 0 2014-03-26 Final
GIA/BSSC Inactive 23.00 $0 $25,000 183 10 2012-05-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600014 Americans with Disabilities Act - Employment 2016-02-19 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-19
Termination Date 2017-01-30
Date Issue Joined 2016-06-24
Section 1441
Sub Section ED
Status Terminated

Parties

Name SANDERS
Role Plaintiff
Name BEMIS PACKAGING, LLC
Role Defendant

Sources: Kentucky Secretary of State