Search icon

PEAK PACKERS, INC.

Company Details

Name: PEAK PACKERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1954 (71 years ago)
Organization Date: 26 Mar 1954 (71 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0040868
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4701 JENNINGS LN., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Incorporator

Name Role
ALICE E. SPAHN Incorporator
THOMAS C. CARROLL Incorporator
JEANETTE L. ADAMS Incorporator

Registered Agent

Name Role
ALBERT G. HORTON Registered Agent

Director

Name Role
ALBERT HORTON Director
J. EDW. BROWN Director
FRANK GILBERT Director
THOMAS C. CARROLL Director
ALICE E. SPAHN Director
JEANETTE L. ADAMS Director

Former Company Names

Name Action
PEAK PACKERS, INC. Merger
HORTON PURCHASING CO. Merger
PEAK TOMATO PACKERS, INC. Merger
JEFFERSON COUNTY GROWERS, INC. Old Name
PEAK GROWERS OF FLORIDA, INC. Merger
PEAK VEGETABLE PACKERS CO. Merger
HORTON KALE CO. Old Name

Sources: Kentucky Secretary of State