AMERIPAK, INC.

Name: | AMERIPAK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1986 (39 years ago) |
Organization Date: | 27 Mar 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (7 months ago) |
Organization Number: | 0213362 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2009 BUTTON LN., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robert Bowlin | President |
Name | Role |
---|---|
Janet Y Laswell | Secretary |
Name | Role |
---|---|
Tonia M Burton | Treasurer |
Name | Role |
---|---|
Rob Bowlin | Vice President |
Name | Role |
---|---|
Rob Bowlin | Director |
Robert L Bowlin, Jr | Director |
Tonia M Burton | Director |
Janet Y Laswell | Director |
JAMES BALKEMAN | Director |
PHILLIP ROGERS | Director |
Name | Role |
---|---|
JOHN A. NOLD | Incorporator |
Name | Role |
---|---|
ROBERT L. BOWLIN JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN PACKAGING EQUIPMENT ENGINEERING AND SUPPLY | Inactive | 2008-08-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State