Search icon

CHAMPION INTERNATIONAL CORPORATION

Branch

Company Details

Name: CHAMPION INTERNATIONAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1952 (73 years ago)
Authority Date: 21 Mar 1952 (73 years ago)
Last Annual Report: 01 Jun 2000 (25 years ago)
Branch of: CHAMPION INTERNATIONAL CORPORATION, NEW YORK (Company Number 50089)
Organization Number: 0143222
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C T CORPORATION SYSTEM, KENTUCKY HOME LIFE BLDG, LOUISVILLE, KY 40202
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
SIMON OTTINGER Incorporator
LAWRENCE OTTINGER Incorporator

Director

Name Role
H Corbin Day Director
Robert A Charpie Director
Lawrence A Bossidy Director

Secretary

Name Role
Lawrence A Fox Secretary

Treasurer

Name Role
Thomas L Hart Treasurer

Vice President

Name Role
L Scott Barnard Vice President

President

Name Role
Richard E Olson President

Former Company Names

Name Action
ST. REGIS CORPORATION Merger
U. S. PLYWOOD-CHAMPION PAPERS INC. Old Name
ST. REGIS PAPER COMPANY Old Name
DREXEL ENTERPRISES, INC. Merger
NATIONWIDE PAPERS INCORPORATED Merger
UNITED STATES PLYWOOD CORPORATION Old Name
ST. REGIS PULP AND PAPER CORPORATION Merger
CHEMICAL PACKAGING CORPORATION Merger
LEXERD, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-19
Certificate of Withdrawal 2001-03-21
Annual Report 2000-06-28
Annual Report 1999-07-19
Annual Report 1998-05-11

Sources: Kentucky Secretary of State