Search icon

LORILLARD, INC.

Branch

Company Details

Name: LORILLARD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1969 (55 years ago)
Authority Date: 05 Dec 1969 (55 years ago)
Last Annual Report: 14 Jul 1989 (36 years ago)
Branch of: LORILLARD, INC., NEW YORK (Company Number 2142651)
Organization Number: 0063969
Principal Office: STEWART & ASSOCIATES NEMOURS BLDG, 1007 ORANGE ST. STE 1400, WILMINGTON, DE 19801
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
HAROLD J. CLEARY Director
LEOPOLD FRIEDMAN Director
MATT J. MADDEN Director
JOSEPH R. VOGEL Director
GILBERT WALERSTEIN Director

Incorporator

Name Role
EUGENE PICKER Incorporator
ARCHIE WELTMAN Incorporator

Former Company Names

Name Action
LOEW'S THEATRES, INC. Old Name
LORILLARD CORPORATION Merger
Out-of-state Merger
P. LORILLARD COMPANY Merger

Filings

Name File Date
Historic document 2009-08-20
Principal Office Address Change 2002-09-09
Annual Report 1989-07-01
Certificate of Withdrawal 1989-01-02
Amendment 1985-09-04
Name Reservation 1985-07-19
Statement of Change 1983-12-10
Statement of Change 1983-07-05
Statement of Change 1979-10-11
Annual Report 1970-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200486 Other Personal Injury 1992-08-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1992-08-10
Termination Date 1993-11-02
Date Issue Joined 1992-08-10
Pretrial Conference Date 1993-04-11
Section 1332

Parties

Name LEVEL
Role Plaintiff
Name LORILLARD, INC.
Role Defendant

Sources: Kentucky Secretary of State