Name: | MOORE WALLACE NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1950 (74 years ago) |
Authority Date: | 05 Dec 1950 (74 years ago) |
Last Annual Report: | 12 Jun 2012 (13 years ago) |
Organization Number: | 0064675 |
Principal Office: | C/O RR DONNELLEY, 111 South Wacker Drive, Chicago, IL 60606 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C. Maki | Director |
D. W. BARR | Director |
J Halpin | Director |
J. W. SINCLAIR | Director |
F. W. WOODS | Director |
I. A. BAILEY | Director |
R. W. HAMILTON | Director |
Name | Role |
---|---|
M. L. ROGERS | Incorporator |
L. A. IRWIN | Incorporator |
M. A. DESMOND | Incorporator |
Name | Role |
---|---|
S. S. Bettman | Secretary |
Name | Role |
---|---|
J. Halpin | Treasurer |
Name | Role |
---|---|
K. O'Brien | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MOORE NORTH AMERICA, INC. | Old Name |
MOORE U. S. A. INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TOPS PRODUCTS | Inactive | 2015-07-06 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-01-29 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-06 |
Certificate of Assumed Name | 2010-07-06 |
Annual Report | 2010-05-14 |
Registered Agent name/address change | 2010-04-19 |
Historic document | 2009-08-20 |
Annual Report | 2009-06-03 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-01-22 |
Sources: Kentucky Secretary of State