Search icon

PREMIER PAPER COMPANY

Company Details

Name: PREMIER PAPER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 1923 (102 years ago)
Organization Date: 03 Aug 1923 (102 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0042116
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 823 E. LIBERTY ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH L. GREENEBAUM Director
JACK W. FROST Director
E. F. CONNER Director
GEO. E. BAKER Director

Incorporator

Name Role
JOSEPH W. GROSS Incorporator
HENRY S. EPSTEIN Incorporator
ALBERT D. WILE Incorporator

Registered Agent

Name Role
EDWIN JACK SELBERT Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Six Month Notice 1980-09-16
Six Month Notice 1980-09-16
Statement of Change 1952-06-27
Statement of Change 1943-09-17
Amendment 1937-01-11

Sources: Kentucky Secretary of State