Name: | BOEING NORTH AMERICAN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1967 (57 years ago) |
Authority Date: | 19 Oct 1967 (57 years ago) |
Last Annual Report: | 01 Jul 1996 (29 years ago) |
Organization Number: | 0142087 |
Principal Office: | CORPORATE OFFICES, CNG TOWER, 625 LIBERTY AVE., PITTSBURGH, PA 152223123 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. L. ATWOOD | Director |
WALLACE W. BOOTH | Director |
JAMES W. COULTRAP | Director |
FRED L. HARTLEY | Director |
ROBERT ANDERSON | Director |
Name | Role |
---|---|
A. L. MILLER | Incorporator |
C. S. PEABBLES | Incorporator |
A. V. LANE | Incorporator |
Name | Action |
---|---|
ROCKWELL INTERNATIONAL CORPORATION | Old Name |
BOEING NORTH AMERICAN, INC. | Old Name |
Out-of-state | Merger |
NORTH AMERICAN ROCKWELL CORPORATION | Old Name |
ROCKWELL MANUFACTURING COMPANY | Merger |
ROCKWELL-STANDARD COMPANY | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-28 |
Historic document | 2009-08-28 |
Historic document | 2009-08-28 |
Historic document | 2009-08-19 |
Historic document | 2009-08-19 |
Amendment | 1996-12-10 |
Amendment | 1996-12-10 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State