Search icon

BALL GLASS CONTAINER CORPORATION

Company Details

Entity Name: BALL GLASS CONTAINER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1990 (35 years ago)
Date of dissolution: 27 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: P29091
FEI/EIN Number 22-2780219
Address: 9300 W. 108TH CIRCLE, WESTMINSTER, CO 80021
Mail Address: P.O. BOX 9005 - TAX DEPT, BROOMFIELD, CO 80021-9005
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
TIPTON, W K Secretary 10 LONGS PEAK DR, BROOMFIELD, CO 80021

Assistant Secretary

Name Role Address
BAKER, CHARLES E Assistant Secretary 10 LONGS PEAK DR., BROOMFIELD, CO

Vice President

Name Role Address
MORRISON, SCOTT C Vice President 10 LONGS PEAK DRIVE, BROOMFIELD, CO 80021
SEABROOK, RAYMOND J Vice President 10 LONGS PEAK DRIVE, BROOMFIELD, CO 80021
BRADFORD, DOUGLAS K Vice President 9300 W. 108TH CIRCLE, BROOMFIELD, CO 80021

President

Name Role Address
HOOVER, R D President 10 LONGS PEAK DR, BROOMFIELD, CO 80021

Director

Name Role Address
HOOVER, R D Director 10 LONGS PEAK DR, BROOMFIELD, CO 80021
SEABROOK, RAYMOND J Director 10 LONGS PEAK DRIVE, BROOMFIELD, CO 80021
BRADFORD, DOUGLAS K Director 9300 W. 108TH CIRCLE, BROOMFIELD, CO 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-27 No data No data
CHANGE OF MAILING ADDRESS 2004-03-29 9300 W. 108TH CIRCLE, WESTMINSTER, CO 80021 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9300 W. 108TH CIRCLE, WESTMINSTER, CO 80021 No data
NAME CHANGE AMENDMENT 1994-07-29 BALL GLASS CONTAINER CORPORATION No data
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2005-06-27
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State