Name: | INTERNATIONAL PAPER COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Aug 1959 (65 years ago) |
Authority Date: | 10 Aug 1959 (65 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Branch of: | INTERNATIONAL PAPER COMPANY, NEW YORK (Company Number 1218432) |
Organization Number: | 0063116 |
Principal Office: | <font face="Book Antiqua">77 W. 45TH. ST., TAX DEPT., NEW YORK, N. 10036</font> |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
RICHARD C. DOANE | Incorporator |
WILLIAM A. HANWAY | Incorporator |
JOHN D. LELAND | Incorporator |
ROBERT A. L. ELLIS | Incorporator |
K. G. HANSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Historic document | 2009-08-20 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Restated Articles | 1980-09-05 |
Restated Articles | 1980-09-05 |
Amendment | 1977-05-18 |
Restated Articles | 1977-01-17 |
Amendment | 1976-07-02 |
Statement of Change | 1975-09-18 |
Six Month Notice | 1966-07-15 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State