Search icon

KRAEMER PAPER CO., INC.

Company Details

Name: KRAEMER PAPER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1989 (36 years ago)
Organization Date: 07 Jun 1989 (36 years ago)
Last Annual Report: 18 Feb 2011 (14 years ago)
Organization Number: 0259475
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 218 S. CLAY ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JESSIE GATCHEL Registered Agent

Director

Name Role
JESSIE GATCHEL Director
J. CLEVE GATCHEL Director

Incorporator

Name Role
WINDSOR CORPORATION Incorporator

Signature

Name Role
J. CLEVE GATCHEL Signature

Sole Officer

Name Role
J CLEVE GATCHEL Sole Officer

Filings

Name File Date
Administrative Dissolution Return 2012-10-01
Administrative Dissolution 2012-09-11
Annual Report 2011-02-18
Annual Report 2010-03-30
Annual Report 2009-01-23
Annual Report 2008-01-28
Annual Report 2007-02-07
Annual Report 2006-09-11
Annual Report 2005-03-29
Annual Report 2003-04-25

Sources: Kentucky Secretary of State