Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CARAUSTAR INDUSTRIAL AND CONSUMER PRODUCTS GROUP, INC.
Filing Information
F99000006508
34-1662420
12/17/1999
DE
ACTIVE
REINSTATEMENT
10/03/2023
Principal Address
Changed: 10/03/2023
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Changed: 10/03/2023
Mailing Address
Changed: 10/03/2023
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Changed: 10/03/2023
Registered Agent Name & Address
Hicks, Javier
Name Changed: 07/31/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/31/2021
Officer/Director Detail
Name & Address
Title Secretary
Martz, Gary R
Title President
Bergwall, Timothy L.
Title VP
Post, Aaron
Title VP
Rollins, Craig C.
Title VP
Reynolds, Dawn
Title VP
Benner, Gaylord
Title VP
Taylor, Michael
Title VP
Moreland, Rick
Title Treasurer, VP
Krabill, Tony
Title VP
Bouet, Vivian
Title Secretary
Martz, Gary R
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title President
Bergwall, Timothy L.
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Post, Aaron
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Rollins, Craig C.
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Reynolds, Dawn
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Benner, Gaylord
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Taylor, Michael
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Moreland, Rick
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title Treasurer, VP
Krabill, Tony
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Title VP
Bouet, Vivian
425 Winter Road
Delaware, OH 43015
Delaware, OH 43015
Annual Reports
Report Year | Filed Date |
2021 | 04/15/2021 |
2022 | 10/03/2023 |
2023 | 10/03/2023 |
Document Images