Search icon

CNA HOLDINGS, INC.

Company Details

Name: CNA HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 1980 (45 years ago)
Authority Date: 03 Jan 1980 (45 years ago)
Last Annual Report: 15 Jun 2011 (14 years ago)
Organization Number: 0143504
Principal Office: CELANESE CORPORATION, 222 W. LAS COLINAS BLVD, 900N, IRVING, TX 75039
Place of Formation: DELAWARE

President

Name Role
CHRISTOPHER W. JENSEN President

Assistant Secretary

Name Role
GARY M. ROWEN Assistant Secretary

Treasurer

Name Role
John W. Howard Treasurer

Vice President

Name Role
JOHN W. HOWARD Vice President

Director

Name Role
Christopher W Jensen Director
JOHN W. BROOKS Director
ALLAN R. DRAGONE Director
JOHN D. MACOMBER Director
ROBERT L. MITCHELL Director
C. ROBERT TULLY Director

Incorporator

Name Role
ROBERT A. LONGMAN Incorporator
MANUEL SCHULTZ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HNA HOLDINGS, INC. Old Name
CNA HOLDINGS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Principal Office Address Change 2012-05-09
Annual Report 2011-06-15
Annual Report 2010-06-01
Registered Agent name/address change 2010-04-19

Court Cases

Court Case Summary

Filing Date:
2008-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
CNA HOLDINGS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State