Name: | PACKAGING UN-LIMITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1975 (50 years ago) |
Organization Date: | 30 Apr 1975 (50 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0039864 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1121 W. KENTUCKY ST., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
John Perazzo | Director |
Robert Faller | Director |
Peter Hanekamp | Director |
Robert T Hanekamp | Director |
ROBERT T. HANEKAMP | Director |
Name | Role |
---|---|
Robert L Haner, Jr. | Treasurer |
Name | Role |
---|---|
Robert L Haner, Jr. | Secretary |
Name | Role |
---|---|
Robert Faller | President |
Name | Role |
---|---|
JEAN C. MCCAULEY | Incorporator |
Name | Role |
---|---|
ROBERT HANEKAMP | Registered Agent |
Name | Action |
---|---|
PUL, LLC | Old Name |
PACKAGING UN-LIMITED, INC. | Merger |
PROMOTIONAL PACKAGING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-07-06 |
Statement of Change | 2000-05-09 |
Annual Report | 1999-09-13 |
Articles of Merger | 1999-03-02 |
Statement of Change | 1998-10-30 |
Annual Report | 1998-10-19 |
Sixty Day Notice Return | 1998-10-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-09-07 |
Sources: Kentucky Secretary of State