Search icon

PREMIER TAPE PRODUCTS, INC.

Company Details

Name: PREMIER TAPE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 26 Jun 2009 (16 years ago)
Organization Number: 0467012
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1010 INDUSTRIAL BLVD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VAN CORNETT Registered Agent

Director

Name Role
John Cooper Director
Gary Craighead Director

Signature

Name Role
VAN CORNETT Signature

Incorporator

Name Role
JASPER C BLAIR Incorporator

Secretary

Name Role
Van Cornett Secretary

President

Name Role
Gary Craighead President

Filings

Name File Date
Dissolution 2010-03-12
Annual Report 2009-06-26
Annual Report 2008-06-30
Annual Report 2007-06-22
Annual Report 2006-06-26
Annual Report 2005-06-28
Annual Report 2003-10-27
Annual Report 2002-07-02
Annual Report 2001-07-25
Statement of Change 2001-06-22

Sources: Kentucky Secretary of State