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 |
Name | Role |
---|---|
RICHARD G. EVANS, JR. | Director |
JOHN F. CHURCH, JR. | Director |
JOHN A. MCMINN | Director |
F. T. ISSACS | Director |
R. GALE EVANS | Director |
Name | Role |
---|---|
J. D. PUBLES | Incorporator |
S. J. PUBLES | Incorporator |
E. F. EVANS | Incorporator |
RICHRAD G. EVANS, JR. | Incorporator |
S. L. EVANS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CORDAGE PAPERS - LOUISVILLE DIVISION | Inactive | - |
CORDAGE OF LOUISVILLE | Inactive | - |
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