Name: | PHILIP MORRIS USA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1944 (81 years ago) |
Authority Date: | 20 Jun 1944 (81 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0071792 |
Industry: | Tobacco Products |
Number of Employees: | Small (0-19) |
Principal Office: | 6601 WEST BROAD ST, RICHMOND, VA 23230 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CARROLL R SCOTT | Vice President |
MICHAEL E MANSON | Vice President |
ELIZABETH A SEEGAR | Vice President |
Name | Role |
---|---|
JON D MOORE | Director |
WILLIAM A. FERGUSON | Director |
JOHN B. JEFFRESS | Director |
CARROLL R SCOTT | Director |
MICHAEL E MANSON | Director |
ALEXANDER HERBERT | Director |
Name | Role |
---|---|
C. P. ROYSTER | Incorporator |
R. GRAYSON DASHIELL | Incorporator |
A. L. LANGLEY | Incorporator |
Name | Role |
---|---|
JON D MOORE | President |
Name | Role |
---|---|
TRACEY C YAGER | Officer |
JAMES C HILTON | Officer |
GREGORY CANECO | Officer |
JOHN D MOORE | Officer |
ELIZABETH A SEEGAR | Officer |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
MARY C BIGELOW | Secretary |
Name | Role |
---|---|
ELIZABETH A SEEGAR | Treasurer |
Name | Action |
---|---|
PHILIP MORRIS INCORPORATED | Old Name |
PHILIP MORRIS & CO. LTD., INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
PHILIP MORRIS INC. | Inactive | 2008-02-12 |
PHILIP MORRIS INCORPORATED | Inactive | 2008-02-12 |
VIRGINIA SLIMS | Inactive | 2008-02-12 |
PHILIP MORRIS U.S.A. | Inactive | 2008-02-12 |
BENSON & HEDGES | Inactive | 2008-02-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-11 |
Registered Agent name/address change | 2020-05-22 |
Annual Report | 2020-05-07 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-12 |
Annual Report | 2016-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301897559 | 0452110 | 1998-04-03 | 1700 WEST BROADWAY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261101 K02 |
Issuance Date | 1998-06-12 |
Abatement Due Date | 1998-06-13 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-08-08 |
Case Closed | 1996-08-08 |
Related Activity
Type | Complaint |
Activity Nr | 201841368 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-04-19 |
Case Closed | 1984-05-23 |
Related Activity
Type | Complaint |
Activity Nr | 70722087 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1983-09-22 |
Case Closed | 1983-10-12 |
Related Activity
Type | Complaint |
Activity Nr | 320939978 |
Type | Complaint |
Activity Nr | 320940075 |
Sources: Kentucky Secretary of State