Name: | SOUTHERN FIBRE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1982 (43 years ago) |
Organization Date: | 15 Sep 1982 (43 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0170279 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3400 FIRST NATL. TOWER, 101 S. 5TH. ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Registered Agent |
Name | Role |
---|---|
HARRY L. WILLIAMSON | Director |
JAMES E. TERRILL | Director |
JOHN R. FUNKE | Director |
Name | Role |
---|---|
G. WILLIAM LEACH, JR. | Incorporator |
Name | Action |
---|---|
JEFFERSON SMURFIT CORPORATION | Old Name |
ALTON PACKAGING CORPORATION | Merger |
Out-of-state | Merger |
SOUTHERN FIBRE CORPORATION | Merger |
ALTON BOX BOARD COMPANY | Old Name |
SANDERS PAPER STOCK COMPANY, INC. | Merger |
EMBRY CONTAINER CORPORATION | Merger |
Name | File Date |
---|---|
Articles of Incorporation | 1982-09-15 |
Sources: Kentucky Secretary of State