CUSTOM PACKAGING CO., INC.

Name: | CUSTOM PACKAGING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1974 (51 years ago) |
Organization Date: | 12 Nov 1974 (51 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0142482 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 35309, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Teresa Grace | President |
Name | Role |
---|---|
Catherine Shane | Secretary |
Name | Role |
---|---|
Teresa Grace | Treasurer |
Name | Role |
---|---|
Mark A Shane | Vice President |
Name | Role |
---|---|
Mark A Shane | Officer |
Name | Role |
---|---|
Catherine L Shane | Director |
John B Shane | Director |
Mark A Shane | Director |
LOGAN JONES, JR. | Director |
Name | Role |
---|---|
SHELDON G. GILMAN | Incorporator |
Name | Role |
---|---|
MIKE LANNON | Registered Agent |
Name | Action |
---|---|
H & M ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State