Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STOROPACK, INC.
Filing Information
P19922
04-2637050
07/05/1988
DE
ACTIVE
Principal Address
Changed: 04/12/2024
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Changed: 04/12/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/10/1992
Address Changed: 06/10/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/10/1992
Address Changed: 06/10/1992
Officer/Director Detail
Name & Address
Title Secretary
Ernst, Marcus
Title Director
Reichenecker, Hans
Title Director
Reichenecker, Hiltrud
Title Director
Reichenecker, Hermann
Title Director
Reichenecker, Verena
Title President
Wehby, Fred
Title Treasurer/CFO
Culman, Randy
Title Secretary
Ernst, Marcus
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Director
Reichenecker, Hans
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Director
Reichenecker, Hiltrud
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Director
Reichenecker, Hermann
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Director
Reichenecker, Verena
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title President
Wehby, Fred
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Treasurer/CFO
Culman, Randy
4758 Devitt Dr.
Cincinnati, OH 45246
Cincinnati, OH 45246
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/24/2023 |
2024 | 04/12/2024 |
Document Images