You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AKERS PACKAGING SOLUTIONS, INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/14/201410/14/2014ForeignProfit
Back To Top

Organization Information

Business Purpose3222 - Manufacturing - Paper Manufacturing - Converted Paper Product Manufacturing (paperboard containers, corrugated & solid fiber box, paper bags, coated & treated paper, stationery, sanitary paper) Capital Stock
Charter CountyCabellControl Number9A7LI
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address409 BUFFINGTON ST
HUNTINGTON, WV, 25702
Mailing Address2820 LEFFERSON ROAD
MIDDLETOWN, OH, 45044
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST. W., STE 407
CHARLESTON, WV, 253131561
Principal Office Address2820 LEFFERSON RD
MIDDLETOWN, OH, 45044
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES F AKERS
2820 LEFFERSON ROAD
MIDDLETOWN, OH, 45044
DirectorWILLIAM CLARENCE AKERS
2820 LEFFERSON ROAD
MIDDLETOWN, OH, 45044
PresidentGENE MARINO
2820 LEFFERSON ROAD
MIDDLETOWN, OH, 45044
SecretaryANDREW AKERS
2820 LEFFERSON RD
MIDDLETOWN, OH, 45044
TreasurerWILLIAM GEHR
2820 LEFFERSON RD
MIDDLETOWN, OH, 45044
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AKERS PACKAGING SERVICE GROUPTRADENAME3/23/2015
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 30, 2025 — 12:28 PM