Name: | AEP INDUSTRIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 2006 (19 years ago) |
Authority Date: | 23 Mar 2006 (19 years ago) |
Last Annual Report: | 07 Jun 2016 (9 years ago) |
Organization Number: | 0635200 |
Principal Office: | 101 OAKLEY STREET, EVANSVILLE, IN 47710 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. Brendan Barba | Chairman |
Name | Role |
---|---|
J. Brendan Barba | CEO |
Name | Role |
---|---|
Paul M. Feeney | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Powers | President |
Name | Role |
---|---|
John Hughes | Secretary |
Name | Role |
---|---|
James B. Rafferty | Treasurer |
Name | Role |
---|---|
Paul M. Feeney | Vice President |
Lawrence R. Noll | Vice President |
Name | Role |
---|---|
J. Brendan Barba | Director |
Paul M. Feeney | Director |
Robert T. Bell | Director |
Frank P. Gallagher | Director |
Lee C. Stewart | Director |
Ira M. Belsky | Director |
Richard E. Davis | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-03-02 |
Annual Report | 2016-06-07 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-04 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 23.97 | $0 | $14,450 | 63 | 0 | 2012-12-05 | Final |
GIA/BSSC | Inactive | 20.31 | $0 | $25,000 | 112 | 20 | 2012-09-26 | Final |
GIA/BSSC | Inactive | 23.97 | $0 | $11,350 | 61 | 0 | 2011-01-26 | Final |
GIA/BSSC | Inactive | 20.31 | $0 | $25,000 | 92 | 0 | 2010-07-30 | Final |
GIA/BSSC | Inactive | 17.68 | $0 | $25,000 | 108 | 0 | 2009-03-27 | Final |
Sources: Kentucky Secretary of State