Search icon

KIMBERLY-CLARK TISSUE COMPANY

Company Details

Name: KIMBERLY-CLARK TISSUE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1943 (82 years ago)
Authority Date: 30 Mar 1943 (82 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0066424
Principal Office: P. O. BOX 619100, DALLAS, TX 752619100
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas J Falk President

Vice President

Name Role
John W Donehower Vice President

Secretary

Name Role
RON MCCRAY Secretary

Treasurer

Name Role
W Anthony Gamron Treasurer

Director

Name Role
PAUL C. BALDWIN Director
CHARLES D. DICKEY, JR. Director
HARRISON F. DUNNING Director
THOMAS S. GATES Director
CHARLES B. HARDING Director

Incorporator

Name Role
E. IRVIN SCOTT Incorporator
JAMES G. LAMB Incorporator
ISAAC G. DARLINGTON Incorporator
THOMAS B. MCCABE Incorporator
EDW. S. WAGNER Incorporator

Former Company Names

Name Action
SCOTT PAPER COMPANY Old Name
KIMBERLY-CLARK TISSUE COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-31
Certificate of Withdrawal 2001-03-20
Annual Report 2000-08-14
Annual Report 1999-07-20
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-04-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State