Search icon

WESTVACO CORPORATION

Company Details

Name: WESTVACO CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John A Luke Jr President

Director

Name Role
MICHAEL E CAMPBELL Director
W L LYONS JR. Director
SAMUEL W BODMAN III Director
JOHN A LUKE JR. Director

Vice President

Name Role
JAMES A BUZZARD Vice President

Secretary

Name Role
John W Hetherington Secretary

Treasurer

Name Role
Babra L. Brasier Treasurer

Incorporator

Name Role
ADAM K. LUKE Incorporator
HENRY F. HARRISON Incorporator
JOHN G. LUKE Incorporator

Filings

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
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State