Search icon

REPORTERS PAPER & MFG. CO.

Company Details

Name: REPORTERS PAPER & MFG. CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1969 (56 years ago)
Organization Date: 18 Jul 1969 (56 years ago)
Last Annual Report: 14 Apr 2015 (10 years ago)
Organization Number: 0044026
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11106 DECIMAL DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Roger Yoder Vice President

Director

Name Role
Neil Yoder Director
Roger Yoder Director
RAYMOND C. YODER Director

Incorporator

Name Role
JAMES M. YODER Incorporator

Signature

Name Role
NEIL YODER Signature
EDWARD NEIL YODER Signature

Secretary

Name Role
RAYMOND C. YODER Secretary

Registered Agent

Name Role
EDWARD N. YODER Registered Agent

President

Name Role
E. Neil Yoder President

Assumed Names

Name Status Expiration Date
RPM GRAPHIC SERVICES Inactive 2018-07-15
RPM PRODUCTS Inactive 2016-06-02

Filings

Name File Date
Dissolution 2015-11-04
Annual Report 2014-04-04
Annual Report 2013-04-05
Name Renewal 2013-01-24
Annual Report 2012-02-10
Annual Report 2011-03-25
Name Renewal 2011-01-11
Annual Report 2010-04-01
Annual Report 2009-02-26
Name Renewal 2008-04-17

Sources: Kentucky Secretary of State