Search icon

Capitol Container, Inc.

Print

Details

Entity Number 000-156-517

Register Number000156517

Status Exists

NameCapitol Container, Inc.

CountyMontgomery

Date of registration 27 Apr 1993 (31 years ago)

Legal typeDomestic Corporation

Principal Address MONTGOMERY, AL

Registered Office Mailing Address PO BOX 211087MONTGOMERY, AL 36121-1087

Registered Office Street Address 2555 CONTAINER DRIVEMONTGOMERY, AL 36109

Registered Office Street Address ZIP code 36109

Authorized Capital $1,000

Paid Share Capital $1,000

Activities MANUFACTURING CORRUGATED BOXES & RELATED MATERIALS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2022

631090359

2023-10-13

CAPITOL CONTAINER, INC.

69

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2021

631090359

2022-10-06

CAPITOL CONTAINER, INC.

72

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2020

631090359

2021-09-30

CAPITOL CONTAINER, INC.

74

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2019

631090359

2020-10-13

CAPITOL CONTAINER, INC.

70

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2018

631090359

2019-10-10

CAPITOL CONTAINER, INC.

67

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2017

631090359

2018-10-03

CAPITOL CONTAINER, INC.

67

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2016

631090359

2017-10-12

CAPITOL CONTAINER, INC.

65

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

Signature of

RolePlan administrator
Date2017-10-12
Name of individual signingSUSAN KENNEDY

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2015

631090359

2016-07-28

CAPITOL CONTAINER, INC.

60

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

Signature of

RolePlan administrator
Date2016-07-28
Name of individual signingSUSAN KENNEDY

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2014

631090359

2015-10-08

CAPITOL CONTAINER, INC.

63

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

Signature of

RolePlan administrator
Date2015-10-08
Name of individual signingAPRIL SANDERS

CAPITOL CONTAINER, INC. PROFIT SHARING PLAN

2013

631090359

2014-07-22

CAPITOL CONTAINER, INC.

58

View Page

Three-digit plan number (PN)001
Effective date of plan1995-01-01
Business code322200
Sponsor’s telephone number3342775644
Plan sponsor’s address2555 CONTAINER DRIVE, MONTGOMERY, AL, 36109

Signature of

RolePlan administrator
Date2014-07-22
Name of individual signingSUSAN KENNEDY

Agent

Name Role

KENNEDY, SUSAN S

Agent

Incorporator

Name Role

KENNEDY, WILLIAM G

Incorporator

WALKER, JOSEPH M JR

Incorporator

GOODWIN, JERRY

Incorporator

CHRISTOPHER, TROY D

Incorporator

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State