Search icon

PKG MCCLOSKEY TRUCKING, LLC

Company Details

Name: PKG MCCLOSKEY TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 2014 (11 years ago)
Organization Date: 14 Jan 2014 (11 years ago)
Last Annual Report: 17 Aug 2018 (7 years ago)
Managed By: Members
Organization Number: 0876407
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 1244 POPLAR WOODS DRIVE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKAGING UNLIMITED 401(K) PLAN 2016 464647290 2017-09-29 MCCLOSKEY TRUCKING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 484120
Sponsor’s telephone number 5025152770
Plan sponsor’s address 1729 MCCLOSKEY AVE., LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2015 464647290 2016-10-06 MCCLOSKEY TRUCKING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 484120
Sponsor’s telephone number 5025152770
Plan sponsor’s address 1729 MCCLOSKEY AVE., LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2014 464647290 2015-10-09 MCCLOSKEY TRUCKING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 484120
Sponsor’s telephone number 5025152770
Plan sponsor’s address 1729 MCCLOSKEY AVE., LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
AMY CUBBAGE Registered Agent

Organizer

Name Role
REBECCA A. MARTIN Organizer

Manager

Name Role
Pete Hanakamp Manager

Former Company Names

Name Action
MCCLOSKEY TRUCKING, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-22
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-24
Sixty Day Notice Return 2018-10-25
Annual Report 2018-08-17
Annual Report Return 2018-07-25
Amendment 2017-09-26
Registered Agent name/address change 2017-06-28
Principal Office Address Change 2017-06-28

Sources: Kentucky Secretary of State