Search icon

TL Packaging, LLC

Company Details

Name: TL Packaging, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2017 (8 years ago)
Organization Date: 08 Jun 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0987797
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: 332 Franklin Ave, Campbellsburg, KY 40011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TL PACKAGING LLC CBS BENEFIT PLAN 2023 821824682 2024-12-30 TL PACKAGING LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 424990
Sponsor’s telephone number 5024937868
Plan sponsor’s address 332 FRANKLIN AVE, SUITE A, CLOVERPORT, KY, 400111433

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
TL PACKAGING LLC CBS BENEFIT PLAN 2022 821824682 2023-12-27 TL PACKAGING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 424990
Sponsor’s telephone number 5024937868
Plan sponsor’s address 332 FRANKLIN AVE, SUITE A, CLOVERPORT, KY, 400111433

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
TL PACKAGING LLC CBS BENEFIT PLAN 2021 821824682 2022-12-29 TL PACKAGING LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 424990
Sponsor’s telephone number 5024937868
Plan sponsor’s address 332 FRANKLIN AVE, SUITE A, CLOVERPORT, KY, 400111433

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Tim Lemon Registered Agent

Organizer

Name Role
Matthew H Chandler Organizer

Member

Name Role
Tim A Lemon Member

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-04-28
Annual Report 2019-04-16
Annual Report 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343777005 2020-04-09 0457 PPP 332 FRANKLIN AVE UNIT A, CAMPBELLSBURG, KY, 40011-1433
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSBURG, HENRY, KY, 40011-1433
Project Congressional District KY-04
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30697.54
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State