Search icon

SEMPER PAPER COMPANY, INC.

Headquarter

Company Details

Name: SEMPER PAPER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1996 (28 years ago)
Organization Date: 30 Dec 1996 (28 years ago)
Last Annual Report: 26 Apr 2018 (7 years ago)
Organization Number: 0426209
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2617 LEGENDS WAY, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
ROBERT M. WEBSTER Registered Agent

Director

Name Role
Timothy B Foxx Director
Jeffrey Kratohvil Director
WILLIAM SHERRARD Director
William Kratohvil Director
ROBERT M. WEBSTER Director
STEPHEN CAVANAUGH Director
WILLIAM KRATOVHIL Director
TIMOTHY B. FOX Director
ROBERT L. MORGAN Director

President

Name Role
Robert M Webster President

Secretary

Name Role
Janet S Holbrook Secretary

Treasurer

Name Role
Janet S Holbrook Treasurer

Vice President

Name Role
William M Sherrard Vice President

Incorporator

Name Role
ROBERT M. WEBSTER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
2128976
State:
NEW YORK

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
PAPER PRESENCE** Inactive 2006-06-11

Filings

Name File Date
Dissolution 2019-06-21
Annual Report 2018-04-26
Annual Report 2017-04-18
Annual Report 2016-04-12
Amendment 2015-12-09

Sources: Kentucky Secretary of State