Search icon

THE CINCINNATI CORDAGE AND PAPER COMPANY

Company Details

Name: THE CINCINNATI CORDAGE AND PAPER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 1981 (44 years ago)
Authority Date: 11 Feb 1981 (44 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0153698
Principal Office: 4202 PRODUCE RD., CINCINNATI, OH 45217
Place of Formation: OHIO

Director

Name Role
RICHARD G. EVANS, JR. Director
JOHN F. CHURCH, JR. Director
JOHN A. MCMINN Director
F. T. ISSACS Director
R. GALE EVANS Director

Incorporator

Name Role
J. D. PUBLES Incorporator
S. J. PUBLES Incorporator
E. F. EVANS Incorporator
RICHRAD G. EVANS, JR. Incorporator
S. L. EVANS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CORDAGE PAPERS - LOUISVILLE DIVISION Inactive -
CORDAGE OF LOUISVILLE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Statement of Change 1984-06-21
Certificate of Assumed Name 1983-05-17
Certificate of Authority 1981-02-11
Certificate of Assumed Name 1981-02-11

Sources: Kentucky Secretary of State