Name: | CONCEPT PACKAGING GROUP OF KENTUCKY, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Jun 2013 (12 years ago) |
Branch of: | CONCEPT PACKAGING GROUP OF KENTUCKY, LLC, KENTUCKY (Company Number 0256109) |
Business ID: | 1023045 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 60 Fairview Church RoadSpartanburg, SC 29303 |
Historical names: |
Southland Container Corporation of Kentucky |
Name | Role | Address |
---|---|---|
Dave Katt | Member | 60 Fairview Church Road, Spartanburg, SC 29303 |
Dale Katt | Member | 60 Fairview Church Road, Spartanburg, SC 29303 |
Larry Cantrell | Member | 60 Fairview Church Road, Spartanburg, SC 29303 |
Name | Role | Address |
---|---|---|
David Katt | Manager | 60 Fairview Church Road, Spartanburg, SC 29303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Business Conversion | Filed | 2024-07-31 | Business Conversion For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2024-02-01 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2023-02-11 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2022-03-07 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2021-01-15 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2020-02-16 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2019-08-13 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2018-02-13 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2017-02-14 | Annual Report For Southland Container Corporation of Kentucky |
Annual Report | Filed | 2016-02-17 | Annual Report For Southland Container Corporation of Kentucky |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State