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 |
Name | Role |
---|---|
Joseph Denaro | Treasurer |
Name | Role |
---|---|
Paul Vanderbilt | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roger K Price | President |
Name | Role |
---|---|
DENNIS R RACE | Director |
HUGH B. VANDERBELT JR. | Director |
ROBERT T. VANDERBILT | Director |
JOSEPH B. VANDERBILT | Director |
CHARLES S. MUNSON | Director |
Name | Role |
---|---|
Hugh B Vanderbilt Jr | Chairman |
Name | Role |
---|---|
HUGH T GARTLAND | Signature |
Name | Role |
---|---|
ROBERT T. VANDERBILT | Incorporator |
JOSEPH B. VANDERBILT | Incorporator |
CHARLES S. MUNSON | Incorporator |
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