Search icon

OHIO VALLEY PAPER & SUPPLY, INC.

Company Details

Name: OHIO VALLEY PAPER & SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1999 (26 years ago)
Organization Date: 25 Jun 1999 (26 years ago)
Last Annual Report: 27 Apr 2004 (21 years ago)
Organization Number: 0476320
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 132 N CARLISLE STREET, P O BOX 1048, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALAN C. TAYLOR Registered Agent

President

Name Role
SALLY ROSS President

Treasurer

Name Role
Alan C Taylor Treasurer

Secretary

Name Role
Alan C Taylor Secretary

Incorporator

Name Role
ALAN CLAYTON TAYLOR Incorporator

Former Company Names

Name Action
TAYCO SALES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-16
Amendment 2003-01-23
Statement of Change 2003-01-21
Annual Report 2002-04-09
Annual Report 2001-07-27
Annual Report 2000-06-28
Articles of Incorporation 1999-06-25

Sources: Kentucky Secretary of State