Search icon

DERBY PACKAGING, INC.

Company Details

Name: DERBY PACKAGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 1988 (37 years ago)
Organization Date: 15 Apr 1988 (37 years ago)
Last Annual Report: 17 Apr 2017 (8 years ago)
Organization Number: 0242642
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4500 PRODUCE ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RAYMOND E. LOYD Director
LEE V. DORNFELD Director
Raymond E. Loyd Director
David R. Ecton Director
Alan B. Loyd Director

Incorporator

Name Role
RAYMOND E. LOYD Incorporator
LEE V. DORNFELD Incorporator

Registered Agent

Name Role
KENNETH S. HANDMAKER Registered Agent

Secretary

Name Role
Alan B Loyd Secretary

President

Name Role
Raymond E Loyd President

Treasurer

Name Role
David R Ecton Treasurer

Signature

Name Role
DAVID R ECTON Signature

Former Company Names

Name Action
DERBY INDUSTRIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-17
Annual Report 2016-03-29
Annual Report 2015-08-06
Annual Report 2014-03-05
Annual Report 2013-04-24
Annual Report 2012-03-29
Annual Report 2011-06-08
Annual Report 2010-04-14
Annual Report 2009-09-16

Sources: Kentucky Secretary of State