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 |
Name | Role |
---|---|
TITUS B. MEIGS | Incorporator |
FERRIS J. MEIGS | Incorporator |
DAVID M. ANDERSON | Incorporator |
GEORGE C. SHERMAN | Incorporator |
GEORGE E. DODGE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State