Search icon

REVERE FOIL CONTAINERS, INC.

Company Details

Name: REVERE FOIL CONTAINERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1956 (69 years ago)
Organization Date: 08 May 1956 (69 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0044132
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 218, 39 PEARCE INDUSTRIAL PARK, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 250000

Director

Name Role
THOMAS COOMES Director
LOUIS FRANKENBERGER Director
R. G. MAKI Director

Incorporator

Name Role
A. F. HENNIES Incorporator
HORACE M. CHAPPEL Incorporator
I. G. SPENCER, JR. Incorporator

Former Company Names

Name Action
REVERE WARE CONTAINERS, INC. Old Name
REVERE FOIL CONTAINERS, INC. Old Name
FOOD FOILS INC. Old Name
HENNIES ENGINEERING CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Agent Resignation 1989-10-25
Amendment 1988-03-04
Name Reservation 1988-02-01
Amendment 1986-11-14
Amendment 1970-10-12
Amendment 1966-03-31
Amendment 1965-09-02
Statement of Change 1965-04-23
Statement of Change 1965-03-12

Sources: Kentucky Secretary of State