Search icon

Acuity Packaging and Logistics Solutions, LLC

Company Details

Name: Acuity Packaging and Logistics Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2015 (10 years ago)
Organization Date: 02 Oct 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0933655
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7715 NATIONAL TURNPIKE, SUITE 190, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Manager

Name Role
George W Martin III Manager
Robert R Owings Manager
Kimberly L Woolery Manager

Organizer

Name Role
STEVEN M JAMES Organizer

Registered Agent

Name Role
KIMBERLY L WOOLERY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-DSWS-197420 Distilled Spirits and Wine Storage License Active 2024-10-17 2023-06-12 - 2025-10-31 7715 National Tpke Ste 190, Louisville, Jefferson, KY 40214

Former Company Names

Name Action
ON-POINT PACKAGING SOLUTIONS, LLC Merger

Assumed Names

Name Status Expiration Date
ACUITY PLS Inactive 2021-03-10

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-03
Annual Report 2023-03-20
Annual Report 2022-03-07
Certificate of Assumed Name 2021-06-09
Annual Report 2021-02-11
Annual Report 2020-03-23
Annual Report 2019-04-25
Registered Agent name/address change 2018-04-19
Principal Office Address Change 2018-04-19

Sources: Kentucky Secretary of State