Name: | ANDERSON PACKAGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1985 (40 years ago) |
Organization Date: | 09 Aug 1985 (40 years ago) |
Last Annual Report: | 31 Mar 2011 (14 years ago) |
Organization Number: | 0204867 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1001 CALE DR. P.O. BOX 350, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES W. KESSINGER | Registered Agent |
Name | Role |
---|---|
James W Kessinger | President |
Name | Role |
---|---|
DONNA A. KESSINGER | Director |
Name | Role |
---|---|
DONNA A. KESSINGER | Incorporator |
Name | Action |
---|---|
ANDERSON PACKAGING, INC. | Merger |
U.S. CORRUGATED, INC | Old Name |
PACK-TEC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KAPSTONE | Inactive | 2016-11-17 |
THOROUGHBRED CONTAINERS, INC. | Inactive | 2005-11-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2011-11-17 |
Annual Report | 2011-03-31 |
Annual Report | 2010-03-11 |
Annual Report | 2009-08-03 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-27 |
Annual Report | 2006-06-29 |
Annual Report | 2005-07-29 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Sources: Kentucky Secretary of State