Name: | J. B. LIPPINCOTT COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Jun 1940 (85 years ago) |
Authority Date: | 03 Jun 1940 (85 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0064057 |
Principal Office: | <font face="Book Antiqua">% HARPER & ROW, PUBLISHERS, INC., 10 E. 53RD. ST., TAX DEPT., NEW YORK, N. 10022</font> |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CRAIGE LIPPINCOTT | Incorporator |
J. BERTRAM LIPPINCOTT | Incorporator |
JULIEN SHOEMAKER | Incorporator |
R. P. MARTIN | Incorporator |
WALTER LIPPINCOTT | Incorporator |
Name | Role |
---|---|
J. B. LIPPINCOTT | Director |
CRAIGE LIPPINCOTT | Director |
WALTER LIPPINCOTT | Director |
J. BERTRAM LIPPINCOTT | Director |
JULIEN SHOEMAKER | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Statement of Change | 1984-06-18 |
Restated Articles | 1976-11-15 |
Amendment | 1976-11-15 |
Amendment | 1958-04-20 |
Statement of Change | 1952-12-08 |
Annual Report | 1941-07-01 |
Annual Report | 1940-07-02 |
Amendment | 1940-06-03 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State