Search icon

Acuity Packaging and Logistics Solutions, LLC

Company claim

Is this your business?

Get access!

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 (5 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

Member

Name Role
Kimberly Woolery Member

Registered Agent

Name Role
Kimberly L Woolery Registered Agent
KIMBERLY L WOOLERY Registered Agent

Organizer

Name Role
Kimberly L Woolery Organizer

Unique Entity ID

CAGE Code:
735J5
UEI Expiration Date:
2020-07-28

Business Information

Doing Business As:
ACUITY PLS
Activation Date:
2019-07-29
Initial Registration Date:
2014-03-12

Commercial and government entity program

CAGE number:
735J5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-04-23
SAM Expiration:
2022-04-22

Contact Information

POC:
MICHELLE M. MILLARD
Corporate URL:
https://www.acuitypls.com

Form 5500 Series

Employer Identification Number (EIN):
273964305
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS00F021GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-08-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
278000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65500.00
Total Face Value Of Loan:
65500.00
Date:
2012-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$65,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,081.42
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $65,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State