Search icon

GUARDIAN PAPER CORPORATION

Company Details

Name: GUARDIAN PAPER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 1975 (50 years ago)
Authority Date: 21 Jul 1975 (50 years ago)
Last Annual Report: 12 Jun 2019 (6 years ago)
Organization Number: 0062350
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 110 CENTER ST, WILDER, KY 41071
Place of Formation: OHIO

Treasurer

Name Role
Jeffrey L Schuler Treasurer

Secretary

Name Role
Douglas A Schuler Secretary

Signature

Name Role
JEFFREY L SCHULER Signature

President

Name Role
Jeffrey L Schuler President

Director

Name Role
RUTH SCHULER Director
DOUGLAS SCHULER Director
CHARLES SCHULER Director

Incorporator

Name Role
GEORGE J. BURNS Incorporator
STEPHEN M. D. BURNS Incorporator
LINDA BOWMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
GUARDIAN PACKAGING Inactive 2013-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-12
Annual Report 2018-07-02
Annual Report 2017-07-24
Annual Report 2016-07-19
Annual Report 2015-06-29
Annual Report 2014-07-14
Annual Report 2013-06-11
Renewal of Assumed Name Return 2013-01-24
Annual Report 2012-06-14

Sources: Kentucky Secretary of State