Search icon

LIQUI-BOX PACKAGING, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
TERI COLLINS Accountant

President

Name Role
KEN SWANSON President

Secretary

Name Role
LEANNE PARKER Secretary

Treasurer

Name Role
LOUIS MARMO Treasurer

Director

Name Role
KEN SWANSON Director

Filings

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