Search icon

PUL WKY, INC.

Company Details

Name: PUL WKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1997 (27 years ago)
Organization Date: 24 Oct 1997 (27 years ago)
Last Annual Report: 24 Jul 2002 (23 years ago)
Organization Number: 0440478
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2588 GRIMES AVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT HANEKAMP Registered Agent

Treasurer

Name Role
PETER HANEKAMP Treasurer

Director

Name Role
ROBERT FALLER Director
PETER HANEKAMP Director
ROBERT HANER, JR Director
JOHN PERAZZO Director
ROBERT T HANEKAMP Director

Secretary

Name Role
ROBERT HANER, JR Secretary

Chairman

Name Role
ROBERT T HANEKAMP Chairman

President

Name Role
ROBERT FALLER President

Incorporator

Name Role
RICHARD L MCFARLAND JR Incorporator

Former Company Names

Name Action
PACKAGING UNLIMITED OF WESTERN KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-16
Statement of Change 2002-11-26
Amendment 2001-11-15
Annual Report 2001-06-29
Annual Report 2000-05-02
Annual Report 1999-07-16
Annual Report 1998-05-06
Articles of Incorporation 1997-10-24

Sources: Kentucky Secretary of State