Search icon

GREIF US PLASTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREIF US PLASTICS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2019 (5 years ago)
Organization Date: 13 Mar 2018 (7 years ago)
Authority Date: 27 Dec 2019 (5 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 1081568
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 101 Robert Young Blvd, Murray, KY 42071
Place of Formation: DELAWARE

Authorized Rep

Name Role
Pavel Smyshlyaev Authorized Rep
Pavel A Smyshlyaev Authorized Rep

Registered Agent

Name Role
Pavel Smyshlyaev Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
824987794
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:

Former Company Names

Name Action
TPG Plastics LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-24
Amended Cert of Authority 2024-10-30
Principal Office Address Change 2024-06-07
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07

USAspending Awards / Financial Assistance

Date:
2020-12-23
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:
2600000.00
Total Face Value Of Loan:
2600000.00

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 20.00 $23,108,786 $1,000,000 - 75 2021-08-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $2,043,592 $100,000 45 30 2020-12-10 Final
GIA/BSSC Inactive 18.00 $150,596 $74,000 1 37 2020-05-27 Final

Sources: Kentucky Secretary of State