Search icon

MANHATTAN PAPER COMPANY, LLC

Company Details

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

Registered Agent

Name Role
G. WILLIAM LEACH JR. Registered Agent

Manager

Name Role
Miles Richard Leach Manager

Organizer

Name Role
PRICE H. BELL, JR. Organizer

Filings

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