Search icon

R. T. VANDERBILT COMPANY, INC.

Branch

Company Details

Name: R. T. VANDERBILT COMPANY, INC.
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: 21 Mar 2012 (13 years ago)
Branch of: R. T. VANDERBILT COMPANY, INC., NEW YORK (Company Number 12629)
Organization Number: 0068019
Principal Office: <font face="Book Antiqua">30 WINFIELD ST., P. O. BOX 5150, NORWALK, CT 06856</font>
Place of Formation: NEW YORK

Treasurer

Name Role
Joseph Denaro Treasurer

Secretary

Name Role
Paul Vanderbilt Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Roger K Price President

Director

Name Role
DENNIS R RACE Director
HUGH B. VANDERBELT JR. Director
ROBERT T. VANDERBILT Director
JOSEPH B. VANDERBILT Director
CHARLES S. MUNSON Director

Chairman

Name Role
Hugh B Vanderbilt Jr Chairman

Signature

Name Role
HUGH T GARTLAND Signature

Incorporator

Name Role
ROBERT T. VANDERBILT Incorporator
JOSEPH B. VANDERBILT Incorporator
CHARLES S. MUNSON Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2013-05-17
Annual Report 2012-03-21
Annual Report 2011-04-06
Annual Report 2010-04-20
Annual Report 2009-05-19
Annual Report 2008-04-02
Annual Report 2007-06-19
Annual Report 2006-03-28
Annual Report 2005-03-15
Annual Report 2003-06-19

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State