Search icon

THE AMERICAN TOBACCO COMPANY

Company Details

Name: THE AMERICAN TOBACCO COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1969 (56 years ago)
Authority Date: 03 Jul 1969 (56 years ago)
Last Annual Report: 30 Jun 1994 (31 years ago)
Organization Number: 0057683
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: BROWN & WILLIAMSON TOBACCO CO., 1500 B & W TOWER, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
ROBT. B. WALKER Director

Incorporator

Name Role
LEWIS GINTER Incorporator
JOHN POPE Incorporator
GEO. ARENTS Incorporator
JAS. B. DUKE Incorporator
BENJAMIN DUKE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
THE AMERICAN TOBACCO COMPANY, INC. Old Name
THE AMERICAN TOBACCO COMPANY Old Name
AMERICAN SUPPLIERS, INCORPORATED Merger
AMERICAN CIGARETTE AND CIGAR COMPANY Merger
AMERICAN BRANDS INC. Merger

Filings

Name File Date
Certificate of Withdrawal 1995-04-12
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-28
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Letters 1987-02-03
Articles of Merger 1986-10-06

Sources: Kentucky Secretary of State