Search icon

THE MILLCRAFT PAPER COMPANY

Company Details

Name: THE MILLCRAFT PAPER COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2013 (12 years ago)
Authority Date: 27 Sep 2013 (12 years ago)
Last Annual Report: 19 Jul 2024 (9 months ago)
Organization Number: 0868195
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6800 GRANT AVENUE, CLEVELAND, OH 44105
Place of Formation: OHIO

President

Name Role
TRAVIS M MLAKAR President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
SUSAN MORGAN Secretary

Treasurer

Name Role
SUSAN MORGAN Treasurer

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-05-23
Annual Report 2022-06-14
Annual Report 2021-06-02
Annual Report 2020-06-11
Annual Report 2019-05-08
Annual Report 2018-04-11
Annual Report 2017-06-01
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Printing Paid To Ven-1099 Rept 1752
Judicial 2025-02-07 2025 - Judicial Department Items For Resale Print Shop Supplies 8095.95
Judicial 2025-01-28 2025 - Judicial Department Items For Resale Print Shop Supplies 2505.7
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 774
Judicial 2025-01-24 2025 - Judicial Department Items For Resale Print Shop Supplies 4460
Executive 2025-01-22 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Supplies Data Processing Supplies 9794.5
Judicial 2025-01-14 2025 - Judicial Department Items For Resale Print Shop Supplies 1275.3
Judicial 2025-01-09 2025 - Judicial Department Items For Resale Print Shop Supplies 2588.61
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 186.32
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Office Supplies 237

Sources: Kentucky Secretary of State