Name: | THE ASSOCIATED COOPERAGE INDUSTRIES OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1988 (37 years ago) |
Authority Date: | 02 Feb 1988 (37 years ago) |
Last Annual Report: | 15 Jan 2008 (17 years ago) |
Organization Number: | 0239531 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 8923 STONE GREEN WAY, SECOND FLOOR, LOUISVILLE, KY 40220 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Leroy Cardwell | President |
Name | Role |
---|---|
Pauline Wagner | Secretary |
Name | Role |
---|---|
Don McGinnis | Vice President |
Name | Role |
---|---|
Greg Roshkowski | Director |
Will Jamieson | Director |
James Richardson | Director |
Jack Robinson | Director |
Mike Staggemeyer | Director |
Paula Terbrak | Director |
Ronnie Robinson | Director |
Name | Role |
---|---|
C. S. PEABBLES | Incorporator |
L. H. HERMAN | Incorporator |
WALTER LENZ | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2009-11-13 |
Revocation of Certificate of Authority | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Principal Office Address Change | 2008-01-17 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-16 |
Annual Report | 2006-01-12 |
Annual Report | 2005-02-15 |
Annual Report | 2003-04-02 |
Annual Report | 2002-05-08 |
Sources: Kentucky Secretary of State