Name: | DISTRIBIX, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1974 (51 years ago) |
Authority Date: | 04 Oct 1974 (51 years ago) |
Last Annual Report: | 11 Jun 1993 (32 years ago) |
Organization Number: | 0061017 |
Principal Office: | 10143 PAGET, ST. LOUIS, MO 63132 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
S. RUSSELL SMITH | Incorporator |
JAMES U. SMITH, JR. | Incorporator |
MARSHALL B. WOODSON, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SOUTHEASTERN PAPER COMPANY | Merger |
LOUISVILLE PAPER & MANUFACTURING COMPANY | Merger |
THE MALLARD COMPANY, INC. | Merger |
MILLER PACKAGING COMPANY | Merger |
THE ROWLAND COMPANY, INC. | Old Name |
THE LEXINGTON PAPER COMPANY | Old Name |
KENTUCKY PAPER COMPANY | Merger |
THE MILLER PAPER COMPANY | Merger |
LOUISVILLE PAPER COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE PAPER COMPANY | Inactive | - |
LOUISVILLE/SOUTHEASTERN PAPER COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation | 2013-01-28 |
Agent Resignation | 2013-01-28 |
Amendment | 1996-03-16 |
Certificate of Withdrawal | 1994-06-23 |
Articles of Incorporation | 1994-05-15 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-09-26 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State