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 |
Name | Role |
---|---|
CHARLES A. HARDCASTLE | Registered Agent |
Name | Role |
---|---|
Charles Hardcastle | President |
Name | Role |
---|---|
Carolyn Hardcastle | Secretary |
Name | Role |
---|---|
CHARLES HARDCASTLE | Signature |
Name | Role |
---|---|
CHARLES A. HARDCASTLE | Director |
Name | Role |
---|---|
CHARLES A. HARDCASTLE | Incorporator |
Name | Action |
---|---|
BG CONSOLIDATED, INC. | Old Name |
PAPER CO., INC. | Merger |
B. G. CHEMICALS, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State