WESTVACO CORPORATION
| Name: | WESTVACO CORPORATION |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 22 Jul 1965 (60 years ago) |
| Authority Date: | 22 Jul 1965 (60 years ago) |
| Last Annual Report: | 04 Jun 2002 (23 years ago) |
| Organization Number: | 0084778 |
| Principal Office: | ONE HIGH RIDGE PARK, STAMFORD, CT 06905 |
| Place of Formation: | DELAWARE |
| Name | Role |
|---|---|
| John A Luke Jr | President |
| Name | Role |
|---|---|
| MICHAEL E CAMPBELL | Director |
| W L LYONS JR. | Director |
| SAMUEL W BODMAN III | Director |
| JOHN A LUKE JR. | Director |
| Name | Role |
|---|---|
| JAMES A BUZZARD | Vice President |
| Name | Role |
|---|---|
| John W Hetherington | Secretary |
| Name | Role |
|---|---|
| Babra L. Brasier | Treasurer |
| Name | Role |
|---|---|
| JOHN G. LUKE | Incorporator |
| HENRY F. HARRISON | Incorporator |
| ADAM K. LUKE | Incorporator |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Action |
|---|---|
| Out-of-state | Merger |
| WEST VIRGINIA PULP AND PAPER COMPANY | Old Name |
| Name | File Date |
|---|---|
| Certificate of Withdrawal | 2003-01-27 |
| Annual Report | 2001-07-25 |
| Annual Report | 2000-08-02 |
| Annual Report | 1999-07-21 |
| Annual Report | 1998-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State