Name: | VANDERBILT CHEMICAL CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Mar 1971 (54 years ago) |
Authority Date: | 29 Mar 1971 (54 years ago) |
Last Annual Report: | 02 Aug 2007 (18 years ago) |
Branch of: | VANDERBILT CHEMICAL CORPORATION, CONNECTICUT (Company Number 0047861) |
Organization Number: | 0068014 |
Principal Office: | <font face="Book Antiqua">30 WINFIELD STREET, NORWALK, CT 06855</font> |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
MARY H. DONLON | Incorporator |
JAMES BUNDY BURKE | Incorporator |
COLEMAN BURKE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald Gorman | Director |
Robert T Vanderbilt | Director |
Dennis R. Race | Director |
Name | Role |
---|---|
Hugh B Vanderbilt Jr. | Chairman |
Name | Role |
---|---|
Paul Vanderbilt | Secretary |
Name | Role |
---|---|
Joseph Denaro | Treasurer |
Name | Role |
---|---|
Roger K Price | President |
Name | Role |
---|---|
HUGH T GARTLAND | Signature |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-08-16 |
Annual Report | 2007-08-02 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-22 |
Annual Report | 2003-06-19 |
Annual Report | 2002-07-19 |
Annual Report | 2001-08-15 |
Annual Report | 2001-07-26 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-02 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State