Search icon

FRANKFORT PAPER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKFORT PAPER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1968 (57 years ago)
Organization Date: 30 Apr 1968 (57 years ago)
Last Annual Report: 13 Sep 2001 (24 years ago)
Organization Number: 0018472
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % AAMCO TRANSMISSIONS-FRANKFORT, 765 EAST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 200

Secretary

Name Role
AUDREY J MARSHALL Secretary

Treasurer

Name Role
ROSEMARY J LAACK Treasurer

Incorporator

Name Role
DONALD YANCEY Incorporator

Vice President

Name Role
RICHARD A LAACK Vice President

Registered Agent

Name Role
LAWRENCE J. LAACK Registered Agent

President

Name Role
LAWRENCE J LAACK President

Assumed Names

Name Status Expiration Date
AAMCO TRANSMISSIONS - FRANKFORT Inactive 2005-04-19

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-11-27
Annual Report 2000-06-20
Certificate of Assumed Name 2000-04-19
Statement of Change 2000-04-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State