Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CONTAINER CLOSURES, INC.
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0205214
Name
CONTAINER CLOSURES, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
8/21/1985
Organization Date
8/21/1985
Last Annual Report
10/22/1993
Principal Office
P. O. BOX 17598
FT. MITCHELL, KY 41017
Reg. Agent Resigned
4/26/1994
Registered Agent
50 E. RIVERCENTER BLVD
STE 1800, P. O. BOX 2673
COVINGTON, KY 410122673
Common Par Shares
500