Name: | SGL CARBON CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Nov 1946 (78 years ago) |
Authority Date: | 01 Nov 1946 (78 years ago) |
Last Annual Report: | 24 May 2000 (25 years ago) |
Organization Number: | 0062245 |
Principal Office: | 8600 BILL FICKLIN DR., CHARLOTTE, NC 28269 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
L. E. GRAY | Incorporator |
WALTER LENZ | Incorporator |
BURTON R. GOLT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANNA K BLAVKWELDER | Secretary |
Name | Role |
---|---|
THEODORE H BREYER | Director |
Name | Role |
---|---|
PETER M HOFFMAN | President |
Name | Role |
---|---|
WAYNE R DOCHERTY | Vice President |
Name | Role |
---|---|
Wayne R Docherty | Treasurer |
Name | Action |
---|---|
SIGRI GREAT LAKES CARBON CORPORATION | Old Name |
TUCKER STONY BROOK LIMITED PARTNERSHIP | Old Name |
Name | File Date |
---|---|
Historic document | 2009-09-03 |
Certificate of Withdrawal | 2000-07-19 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-04-27 |
Annual Report | 1994-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State