Search icon

LORILLARD, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LORILLARD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1969 (56 years ago)
Authority Date: 05 Dec 1969 (56 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

Court Cases

Court Case Summary

Filing Date:
1992-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEVEL
Party Role:
Plaintiff
Party Name:
LORILLARD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State