Name: | CROWN PACKAGING CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 08 Nov 1979 (45 years ago) |
Authority Date: | 08 Nov 1979 (45 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0175751 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 17854 CHESTERFIELD AIRPORT RD, CHESTERFIELD, MO 63005 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John J Anthon | President |
Name | Role |
---|---|
Michael L Anthon | Secretary |
Name | Role |
---|---|
Ray D Hunt | Treasurer |
Name | Role |
---|---|
Fred L Anthon | Director |
FRED L. ANTHON | Director |
John J Anthon | Director |
Michael L Anthon | Director |
JOHN A. BRENNAN | Director |
Name | Role |
---|---|
VICTOR J. KLUTHO | Incorporator |
Name | Action |
---|---|
CROWN PACKAGING CORPORATION OF KENTUCKY | Merger |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-14 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-02 |
Annual Report | 2016-06-19 |
Annual Report | 2015-03-31 |
Date of last update: 08 Dec 2024
Sources: Kentucky Secretary of State