Search icon

Elite Packaging, LLC

Company Details

Name: Elite Packaging, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2015 (9 years ago)
Organization Date: 15 Sep 2015 (9 years ago)
Last Annual Report: 22 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0932102
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 100 Technology Way, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R6DZJKEAMF61 2025-02-02 100 TECHNOLOGY WAY, JEFFERSONVILLE, IN, 47130, 9644, USA PO BOX 36062, LOUISVILLE, KY, 40233, USA

Business Information

URL www.elitepackgroup.com
Division Name ELITE PACKAGING, LLC
Division Number 1
Congressional District 09
State/Country of Incorporation KY, USA
Activation Date 2024-02-06
Initial Registration Date 2015-11-05
Entity Start Date 2015-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311710, 321920, 322211, 322212, 322219, 322220, 325211, 326111, 326112, 326113, 326130, 561910
Product and Service Codes 3540, 8115, 8135, H181, H281, H381, H981, N081

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTA UHL
Address 100 TECHNOLOGY WAY, JEFFERSONVILLE, IN, 47130, USA
Government Business
Title PRIMARY POC
Name KRISTA UHL
Address 100 TECHNOLOGY WAY, JEFFERSONVILLE, IN, 47130, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE PACKAGING LLC 401K AND PROFIT SHARING PLAN 2023 475052444 2024-06-24 ELITE PACKAGING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5025486310
Plan sponsor’s address P.O. BOX 36062, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing HALLY BASHOR
Valid signature Filed with authorized/valid electronic signature
ELITE PACKAGING LLC 401K AND PROFIT SHARING PLAN 2022 475052444 2023-07-19 ELITE PACKAGING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5025486310
Plan sponsor’s address P.O. BOX 36062, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing HALLY BASHOR
Valid signature Filed with authorized/valid electronic signature
ELITE PACKAGING LLC 401K AND PROFIT SHARING PLAN 2021 475052444 2022-08-01 ELITE PACKAGING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5025486310
Plan sponsor’s address P.O. BOX 36062, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing HALLY BASHOR
Valid signature Filed with authorized/valid electronic signature
ELITE PACKAGING LLC 401K AND PROFIT SHARING PLAN 2020 475052444 2021-11-05 ELITE PACKAGING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5026495209
Plan sponsor’s address P.O. BOX 36062, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing HALLY BASHOR
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
KRISTA UHL Member
KRISTY MURPHY Member

Registered Agent

Name Role
KRISTY MURPHY Registered Agent
Kristy Murphy Registered Agent

Organizer

Name Role
Kristy Murphy Organizer

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-28
Annual Report Amendment 2022-05-31
Annual Report 2022-05-10
Registered Agent name/address change 2022-05-10
Principal Office Address Change 2022-05-10
Annual Report 2021-08-23
Annual Report 2020-03-23
Annual Report 2019-05-31
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656248309 2021-01-23 0457 PPS 700 Locust Ln, Louisville, KY, 40217-2997
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96040
Loan Approval Amount (current) 96040
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, 40217-2997
Project Congressional District KY-03
Number of Employees 6
NAICS code 326112
Borrower Race Unanswered
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 Female Owned
Veteran Unanswered
Forgiveness Amount 96600.45
Forgiveness Paid Date 2021-08-31
5139807006 2020-04-05 0457 PPP 700 LOCUST LN, LOUISVILLE, KY, 40217-2997
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) 68300
Loan Approval Amount (current) 68300
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, 40217-2997
Project Congressional District KY-03
Number of Employees 7
NAICS code 326112
Borrower Race Unanswered
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 Female Owned
Veteran Unanswered
Forgiveness Amount 68825.82
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State