Name: | FIRST PAPER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1995 (30 years ago) |
Organization Date: | 23 Aug 1995 (30 years ago) |
Last Annual Report: | 06 Jun 2014 (11 years ago) |
Organization Number: | 0404565 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1100 PEPPERHILL CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Linda S Brooks | Secretary |
Name | Role |
---|---|
LESLIE H. BROOKS | Registered Agent |
Name | Role |
---|---|
Leslie H Brooks | President |
Name | Role |
---|---|
LESLIE H BROOKS | Signature |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NOTABLES | Inactive | 2012-03-14 |
THE PARTY STORE | Inactive | 2008-12-04 |
PARTY UNIVERSE | Inactive | 2008-07-15 |
PAPER WAREHOUSE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2015-03-17 |
Annual Report | 2014-06-06 |
Principal Office Address Change | 2014-01-23 |
Annual Report | 2013-02-28 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-29 |
Annual Report | 2008-06-20 |
Annual Report | 2007-04-02 |
Sources: Kentucky Secretary of State