Name: | VSL CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 May 1971 (54 years ago) |
Authority Date: | 19 May 1971 (54 years ago) |
Last Annual Report: | 07 Jul 1998 (27 years ago) |
Organization Number: | 0068160 |
Principal Office: | <font face="Book Antiqua">2840 PLAZA PLACE, SUITE 200, RALEIGH, NC 27612</font> |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew Payne | President |
Name | Role |
---|---|
Alec Bloem | Vice President |
Name | Role |
---|---|
Herve Geneau De lamarliere | Secretary |
Name | Role |
---|---|
RENE FRIEDRICH | Director |
L. R. YEGGE | Director |
WILLIAM C. STAPP | Director |
WALLACE SHEEHAN | Director |
LESLIE M. HARTMAN | Director |
Name | Role |
---|---|
RENE FRIEDRICH | Incorporator |
L. R. YEGGE | Incorporator |
WILLIAM C. STAPP | Incorporator |
WALLACE SHEEHAN | Incorporator |
LESLIE M. HARTMAN | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State