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 |
Name | Role |
---|---|
JOHN GAYNOR | Secretary |
Name | Role |
---|---|
MICHAEL HEEB | President |
Name | Role |
---|---|
MICHAEL HEEB | Registered Agent |
Name | Role |
---|---|
MICHAEL HEEB | Incorporator |
Name | Action |
---|---|
PREMIER PACKAGING I, LLC | Old Name |
PREMIER PACKAGING, INC. | Merger |
FOAMCORR, INC. | Merger |
CARTON PROMOTIONS, INC. | Old Name |
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