Search icon

AMERICAN BAG CORPORATION

Company Details

Name: AMERICAN BAG CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1977 (48 years ago)
Organization Date: 09 May 1977 (48 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0079128
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: P.O. BOX 538, STEARNS, KY 42647
Place of Formation: KENTUCKY
Authorized Shares: 113295

President

Name Role
Halsey M Cook Jr President

Secretary

Name Role
Kasel E Knight Secretary

Treasurer

Name Role
Zachary A Rubin Treasurer

Vice President

Name Role
David N Smart Vice President
David K Smith Vice President
James R Richeson Vice President

Director

Name Role
Halsey M Cook Jr Director
David N Smart Director
David K Smith Director
JOHN MOORE Director
DAVID GOLDBERG Director
EVAN TINDLE Director
SIDNEY REISMAN Director
J. C. EGNEW Director

Incorporator

Name Role
WILLIAM H. SKELTON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-06
Annual Report 2022-06-08
Annual Report 2021-05-27
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report Return 2018-08-01
Annual Report 2018-06-08
Annual Report Return 2017-07-14
Annual Report 2017-06-06

Sources: Kentucky Secretary of State