Search icon

PCK MANUFACTURING, LLC

Company Details

Name: PCK MANUFACTURING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2016 (9 years ago)
Organization Date: 15 Jul 2016 (9 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0957678
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: PO BOX 198098, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCK MANUFACTURING, LLC CBS BENEFIT PLAN 2023 813194997 2024-12-30 PCK MANUFACTURING, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 332510
Sponsor’s telephone number 5024997723
Plan sponsor’s address 3247 SOUTH FLOYD STREET, LOUISVILLE, KY, 40259

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PCK MANUFACTURING, LLC CBS BENEFIT PLAN 2022 813194997 2023-12-27 PCK MANUFACTURING, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 332510
Sponsor’s telephone number 5024997723
Plan sponsor’s address 3247 SOUTH FLOYD STREET, LOUISVILLE, KY, 40259

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
BRIAN TRAVIS PICKERELL Organizer

Member

Name Role
Brian Travis Pickerell Member

Registered Agent

Name Role
BRIAN TRAVIS PICKERILL Registered Agent

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-07
Annual Report 2022-05-23
Annual Report 2021-05-21
Annual Report 2020-06-11
Annual Report 2019-05-07
Annual Report 2018-05-23
Annual Report 2017-05-08
Articles of Organization (LLC) 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738577000 2020-04-06 0457 PPP 330 Stonebriar Dr, ELIZABETHTOWN, KY, 42701-5371
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-5371
Project Congressional District KY-02
Number of Employees 5
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57341.18
Forgiveness Paid Date 2021-03-23
8736558306 2021-01-30 0457 PPS 3247 S Floyd St, Louisville, KY, 40209-1829
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1829
Project Congressional District KY-03
Number of Employees 6
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56562.18
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3097003 Intrastate Non-Hazmat 2022-12-30 12000 2022 3 3 Private(Property)
Legal Name PCK MANUFACTURING LLC
DBA Name -
Physical Address 3247 S FLOYD ST, LOUISVILLE, KY, 40209-1829, US
Mailing Address PO BOX 198098, LOUISVILLE, KY, 40259, US
Phone (502) 409-7723
Fax -
E-mail TRAVIS.PICKERELL@PCKMFG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State