Search icon

POWERS PAPER CO., INC.

Company Details

Name: POWERS PAPER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1990 (35 years ago)
Organization Date: 29 Oct 1990 (35 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0278910
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 4500 ROCKSIDE RD., SUITE 400, INDEPENDENCE, OH 44131
Place of Formation: KENTUCKY
Authorized Shares: 1100

President

Name Role
Martin Powers President

Secretary

Name Role
Tara Powers Secretary

Vice President

Name Role
David Sokol Vice President
Joseph Orlando Vice President
Joseph Pease Vice President

Officer

Name Role
Scott Sibits Officer
Dean Huff Officer

Director

Name Role
DAVID SOKOL Director
JOSEPH ORLANDO Director
JOSEPH PEASE Director
MARTIN POWERS Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
MARTIN POWERS Incorporator

Filings

Name File Date
Principal Office Address Change 2024-09-06
Annual Report 2024-06-30
Registered Agent name/address change 2024-03-14
Annual Report 2023-05-31
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
838306.49
Total Face Value Of Loan:
838306.49

Sources: Kentucky Secretary of State