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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HAROLD J. CLEARY | Director |
LEOPOLD FRIEDMAN | Director |
MATT J. MADDEN | Director |
JOSEPH R. VOGEL | Director |
GILBERT WALERSTEIN | Director |
Name | Role |
---|---|
EUGENE PICKER | Incorporator |
ARCHIE WELTMAN | Incorporator |
Name | Action |
---|---|
LOEW'S THEATRES, INC. | Old Name |
LORILLARD CORPORATION | Merger |
Out-of-state | Merger |
P. LORILLARD COMPANY | Merger |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200486 | Other Personal Injury | 1992-08-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVEL |
Role | Plaintiff |
Name | LORILLARD, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State