Name: | THE PURDUE FREDERICK COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 May 1968 (57 years ago) |
Authority Date: | 17 May 1968 (57 years ago) |
Last Annual Report: | 21 Apr 2005 (20 years ago) |
Branch of: | THE PURDUE FREDERICK COMPANY, NEW YORK (Company Number 30111) |
Organization Number: | 0065849 |
Principal Office: | ONE STAMFORD FORUM, STAMFORD, CT 06901 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
MORTIMER SACKLER | Secretary |
Name | Role |
---|---|
RAYMOND R SACKLER | Vice President |
MORTIMER SACKLER | Vice President |
Name | Role |
---|---|
RAYMOND R SACKLER | Treasurer |
Name | Role |
---|---|
MORTIMER D SACKLER | Director |
RAYMOND R SACKLER | Director |
CLARENCE E. MUNDY | Director |
JOHN N. SCELSA | Director |
ARTHUR S. JAMESON | Director |
HENRY B. HEYLMAN | Director |
JAY NOBLE ENLEY | Director |
Name | Role |
---|---|
JAY NOBLE ENLEY | Incorporator |
CLARENCE N. MUNDY | Incorporator |
JOHN N. SCELSA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-04-21 |
Annual Report | 2003-06-10 |
Annual Report | 2002-08-29 |
Annual Report | 2001-06-27 |
Annual Report | 1999-06-11 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-11-07 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State