Search icon

PAPER EXPRESSIONS, INC.

Company Details

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

Registered Agent

Name Role
BARBARA A. SIMMS Registered Agent

President

Name Role
Barbara A Simms President

Treasurer

Name Role
Ann C Mccamy Treasurer

Secretary

Name Role
Ann C Mccamy Secretary

Vice President

Name Role
Cherie C Rood Vice President

Director

Name Role
BARBARA A. SIMMS Director
ANN A. MCCAMY Director
CHERIE C. ROOD Director

Incorporator

Name Role
ANN C. MCCAMY Incorporator

Filings

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