Name: | HARCROS CHEMICALS INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 10 Nov 1981 (43 years ago) |
Authority Date: | 10 Nov 1981 (43 years ago) |
Last Annual Report: | 20 Jun 2001 (24 years ago) |
Organization Number: | 0087565 |
Principal Office: | 329 WYCKOFFS MILL ROAD, P.O. BOX 700, HIGHSTOWN, NJ 08520 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John R Felix | Treasurer |
Name | Role |
---|---|
John R Felix | Director |
John F O'Neill | Director |
Kevin G Mirner | Director |
MURRAY P. WILSON | Director |
THOMAS PRENTICE | Director |
WILLIAM PULL | Director |
RALPH D. RIPLEY | Director |
RAY R. FITZGERALD | Director |
Name | Role |
---|---|
Kevin G Mirner | President |
Name | Role |
---|---|
John F O'Neill | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LINDA RAPPAPORT | Incorporator |
Name | Action |
---|---|
THOMPSON-HAYWARD CHEMICAL COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
ELEMENTIS PERFORMANCE POLYMERS | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 2001-07-26 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-06 |
Certificate of Assumed Name | 1998-01-05 |
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 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State