Name: | PAPER EXPRESSIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1994 (31 years ago) |
Last Annual Report: | 11 Apr 2001 (24 years ago) |
Organization Number: | 0325651 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 613 WILLOWHURST PL., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BARBARA A. SIMMS | Registered Agent |
Name | Role |
---|---|
Barbara A Simms | President |
Name | Role |
---|---|
Ann C Mccamy | Treasurer |
Name | Role |
---|---|
Ann C Mccamy | Secretary |
Name | Role |
---|---|
Cherie C Rood | Vice President |
Name | Role |
---|---|
BARBARA A. SIMMS | Director |
ANN A. MCCAMY | Director |
CHERIE C. ROOD | Director |
Name | Role |
---|---|
ANN C. MCCAMY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-05-15 |
Annual Report | 2000-04-04 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-01-26 |
Sources: Kentucky Secretary of State