Search icon

FOAMCORR, INC.

Company Details

Name: FOAMCORR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1996 (29 years ago)
Organization Date: 24 Jul 1996 (29 years ago)
Last Annual Report: 02 Apr 2001 (24 years ago)
Organization Number: 0419185
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7100 TRADEPORT DR, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JOHN GAYNOR Secretary

President

Name Role
MICHAEL HEEB President

Registered Agent

Name Role
MICHAEL HEEB Registered Agent

Incorporator

Name Role
MICHAEL HEEB Incorporator

Former Company Names

Name Action
PREMIER PACKAGING I, LLC Old Name
PREMIER PACKAGING, INC. Merger
FOAMCORR, INC. Merger
CARTON PROMOTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2001-04-17
Annual Report 2000-06-16
Annual Report 1999-07-15
Amendment 1998-12-16
Annual Report 1998-06-15
Annual Report 1997-07-01
Articles of Incorporation 1996-07-24

Sources: Kentucky Secretary of State