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 |
Name | Role |
---|---|
ROBT. B. WALKER | Director |
Name | Role |
---|---|
LEWIS GINTER | Incorporator |
JOHN POPE | Incorporator |
GEO. ARENTS | Incorporator |
JAS. B. DUKE | Incorporator |
BENJAMIN DUKE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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