Search icon

PAPER CO., INC.

Company Details

Name: PAPER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1978 (47 years ago)
Organization Date: 18 Sep 1978 (47 years ago)
Last Annual Report: 03 Apr 2007 (18 years ago)
Organization Number: 0112140
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 51866, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES A. HARDCASTLE Registered Agent

President

Name Role
Charles Hardcastle President

Secretary

Name Role
Carolyn Hardcastle Secretary

Signature

Name Role
CHARLES HARDCASTLE Signature

Director

Name Role
CHARLES A. HARDCASTLE Director

Incorporator

Name Role
CHARLES A. HARDCASTLE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610700900
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:

Former Company Names

Name Action
BG CONSOLIDATED, INC. Old Name
PAPER CO., INC. Merger
B. G. CHEMICALS, INC. Old Name

Filings

Name File Date
Annual Report 2007-04-03
Annual Report 2006-05-04
Annual Report 2005-05-11
Annual Report 2003-08-06
Annual Report 2002-06-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-23
Type:
Prog Other
Address:
824 BROADWAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State