Search icon

CTS FOAM PACKAGING, INC.

Company Details

Name: CTS FOAM PACKAGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1996 (29 years ago)
Organization Date: 26 Jun 1996 (29 years ago)
Last Annual Report: 13 Sep 2002 (23 years ago)
Organization Number: 0418008
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1730 RUSSEL ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Stephen Allen President

Secretary

Name Role
Inez Allen Secretary

Director

Name Role
Inez Allen Director
Stephen Allen Director

Treasurer

Name Role
Stephen Allen Treasurer

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Incorporator

Name Role
GREGORY E. LAND Incorporator

Filings

Name File Date
Dissolution 2002-12-30
Annual Report 2002-11-06
Annual Report 2001-09-11
Annual Report 2000-08-02
Annual Report 1999-07-21
Annual Report 1998-07-06
Annual Report 1997-07-01

Sources: Kentucky Secretary of State