Name: | MANHATTAN PAPER COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2016 (9 years ago) |
Organization Date: | 26 Jul 2016 (9 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0958423 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 200 NORTH MAIN STREET, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G. WILLIAM LEACH JR. | Registered Agent |
Name | Role |
---|---|
Miles Richard Leach | Manager |
Name | Role |
---|---|
PRICE H. BELL, JR. | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-30 |
Principal Office Address Change | 2017-06-16 |
Sources: Kentucky Secretary of State