Search icon

TRIPACK LLC

Company Details

Name: TRIPACK LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 13 Dec 2010 (14 years ago)
Organization Date: 13 Dec 2010 (14 years ago)
Last Annual Report: 28 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0777210
ZIP code: 41042
Primary County: Boone
Principal Office: 7930 KENTUCKY, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPACK 401(K) PLAN 2015 262371734 2016-10-13 TRIPACK, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5138311500
Plan sponsor’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
TRIPACK 401(K) PLAN 2014 262371734 2015-07-27 TRIPACK, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5138311500
Plan sponsor’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
TRIPACK 401(K) PLAN 2013 262371734 2014-07-21 TRIPACK, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5138311500
Plan sponsor’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
TRIPACK 401(K) PLAN 2012 262371734 2013-10-01 TRIPACK, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5138311500
Plan sponsor’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-01
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
TRIPACK 401(K) PLAN 2011 262371734 2012-10-16 TRIPACK, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 5138311500
Plan sponsor’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 262371734
Plan administrator’s name TRIPACK, LLC
Plan administrator’s address 7930 KENTUCKY DRIVE, FLORENCE, KY, 41042
Administrator’s telephone number 5138311500

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing THOMAS LINZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TOM STEVEN LINZ Registered Agent

Manager

Name Role
TOM S LINZ Manager

Organizer

Name Role
TOM STEVEN LINZ Organizer

Filings

Name File Date
Articles of Merger 2016-08-01
Annual Report 2016-07-28
Annual Report 2015-04-30
Annual Report 2014-03-27
Annual Report 2013-04-24
Reinstatement Certificate of Existence 2012-01-24
Reinstatement 2012-01-24
Administrative Dissolution 2011-09-10

Date of last update: 13 Nov 2024

Sources: Kentucky Secretary of State