Search icon

CORRCHOICE LLC

Company Details

Name: CORRCHOICE LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2004 (20 years ago)
Authority Date: 03 Nov 2004 (20 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0595918
Principal Office: ATTN: TAX DEPARTMENT, 425 WINTER ROAD, DELAWARE, OH 43015
Place of Formation: DELAWARE

Member

Name Role
Michael J Gasser Member
Robert A Young Member
John K Dieker Member
R Dean Jollay, Jr. Member
Geoffrey A Jollay Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
GREIF PAPER, PACKAGING & SERVICES Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
107105 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-01 2024-07-01
Document Name Coverage Letter KYR004327.pdf
Date 2024-07-02
Document Download
107105 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-02 2019-01-02
Document Name Coverage Letter KYR004327.pdf
Date 2019-01-03
Document Download

Assumed Names

Name Status Expiration Date
MULTICORR Inactive 2009-11-17
MICHIGAN PACKAGING Inactive 2009-11-17
COMBINED CONTAINERBOARD Inactive 2009-11-17

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-27
Annual Report 2007-05-23
Annual Report 2006-05-17
Principal Office Address Change 2005-09-07
Annual Report 2005-08-31
Certificate of Assumed Name 2004-11-17
Certificate of Assumed Name 2004-11-17
Name Reservation Transfer 2004-11-03
Application for Certificate of Authority 2004-11-03

Sources: Kentucky Secretary of State