Search icon

PURCHASE PAPER, INC.

Company Details

Name: PURCHASE PAPER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1988 (37 years ago)
Organization Date: 18 May 1988 (37 years ago)
Last Annual Report: 25 Jul 2007 (18 years ago)
Organization Number: 0243921
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P. O. BOX 2737, PADUCAH, KY 42002-2737
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ALAN D. MILLS Registered Agent

Incorporator

Name Role
HENRY R. CARY Incorporator
F. BURNHAM JONES Incorporator

Sole Officer

Name Role
Alan Mills Sole Officer

Director

Name Role
F. BURNHAM JONES Director
HENRY R. CARY Director

Filings

Name File Date
Dissolution 2007-07-30
Annual Report 2007-07-25
Annual Report 2006-11-01
Reinstatement 2006-05-05
Statement of Change 2006-05-05
Administrative Dissolution 2005-11-01
Annual Report 2004-07-21
Annual Report 2003-10-28
Annual Report 2002-10-30
Annual Report 2001-07-27

Sources: Kentucky Secretary of State