Search icon

FIRST PAPER CORPORATION

Company Details

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

Secretary

Name Role
Linda S Brooks Secretary

Registered Agent

Name Role
LESLIE H. BROOKS Registered Agent

President

Name Role
Leslie H Brooks President

Signature

Name Role
LESLIE H BROOKS Signature

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Assumed Names

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

Filings

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