Search icon

GUARDIAN PAPER CORPORATION

Company Details

Name: GUARDIAN PAPER CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2020 (5 years ago)
Authority Date: 21 Oct 2020 (5 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 1117695
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 110 CENTER STREET, WILDER, KY 41071
Place of Formation: OHIO

President

Name Role
Jeffrey Louis Schuler President

Vice President

Name Role
Douglas Albert Schuler Vice President

Registered Agent

Name Role
JEFFREY L SCHULER Registered Agent

Assumed Names

Name Status Expiration Date
GUARDIAN PACKAGING Expiring 2025-10-21

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-07-30
Application for Certificate of Authority(Corp) 2020-10-21

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143125
Current Approval Amount:
143125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144391.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143882.5
Current Approval Amount:
143882.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145542.08

Sources: Kentucky Secretary of State