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 |
Name | Role |
---|---|
George W Martin III | Manager |
Robert R Owings | Manager |
Kimberly L Woolery | Manager |
Name | Role |
---|---|
STEVEN M JAMES | Organizer |
Name | Role |
---|---|
KIMBERLY L WOOLERY | Registered Agent |
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 |
Name | Action |
---|---|
ON-POINT PACKAGING SOLUTIONS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
ACUITY PLS | Inactive | 2021-03-10 |
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