Name: | LIQUI-BOX PACKAGING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2003 (22 years ago) |
Authority Date: | 04 Aug 2003 (22 years ago) |
Last Annual Report: | 14 May 2015 (10 years ago) |
Organization Number: | 0565305 |
Principal Office: | 480 SCHROCK RD, SUITE G, COLUMBUS, OH 43229-1092 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TERI COLLINS | Accountant |
Name | Role |
---|---|
KEN SWANSON | President |
Name | Role |
---|---|
LEANNE PARKER | Secretary |
Name | Role |
---|---|
LOUIS MARMO | Treasurer |
Name | Role |
---|---|
KEN SWANSON | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-09-21 |
Principal Office Address Change | 2015-05-14 |
Annual Report | 2015-05-14 |
Annual Report | 2014-06-16 |
Annual Report | 2013-08-05 |
Annual Report | 2012-01-06 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-01 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-24 |
Sources: Kentucky Secretary of State