Search icon

R. T. VANDERBILT COMPANY, INC.

Branch

Company Details

Name: R. T. VANDERBILT COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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: 30 WINFIELD ST., P. O. BOX 5150, NORWALK, CT 06856
Place of Formation: NEW YORK

Secretary

Name Role
Paul Vanderbilt Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Joseph Denaro Treasurer

President

Name Role
Roger K Price President

Signature

Name Role
HUGH T GARTLAND Signature

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

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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 27.93 $13,500,000 $300,000 87 7 2012-07-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.30 $20,000,000 $300,000 75 16 2010-03-25 Final

Sources: Kentucky Secretary of State