Search icon

BETTS PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTS PACKAGING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1983 (42 years ago)
Authority Date: 29 Aug 1983 (42 years ago)
Last Annual Report: 17 Oct 1991 (34 years ago)
Organization Number: 0178882
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7850 FOUNDATION DR., FLORENCE, KY 41042
Place of Formation: DELAWARE

Director

Name Role
MR. J. REITER Director
MR. C. PRINCE Director
MR. W. J. RIDDELL Director
MR. Z. CHAPMAN Director

Incorporator

Name Role
JOSEPH C. MARCONI Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1992-05-22
Annual Report 1991-09-01
Annual Report 1989-07-01
Annual Report 1987-07-01
Certificate of Authority 1983-08-29

Court Cases

Court Case Summary

Filing Date:
1985-05-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ETHYL MOLDED PROD
Party Role:
Plaintiff
Party Name:
BETTS PACKAGING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State