Search icon

ELTRA CORPORATION

Branch

Company Details

Name: ELTRA CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 12 Aug 1975 (50 years ago)
Authority Date: 12 Aug 1975 (50 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Branch of: ELTRA CORPORATION, NEW YORK (Company Number 621589)
Organization Number: 0144487
Principal Office: <font face="Book Antiqua">P. O. BOX 1057-R, MORRISTOWN, NY 07960</font>
Place of Formation: NEW YORK

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
JAMES P. FALVEY Director
L. L. GARBER Director
STANLEY HILLER, JR. Director
MILO B. HOPKINS Director
GEORGE M. JONES, JR. Director

Incorporator

Name Role
J. A. KELLER Incorporator
WILLIAM T. REYNOLDS Incorporator

Former Company Names

Name Action
ALLIEDSIGNAL INC. Old Name
ALLIED-SIGNAL INC. Old Name
TOTAL PAVING, INC. Merger
ALLIED RESOURCES CORPORATION Merger
(NQ) THE SIGNAL COMPANIES, INC. Merger
THE GARRETT CORPORATION Merger
ALLIED CORPORATION Merger
SETA CONSTRUCTION COMPANY, INC. Old Name
Out-of-state Merger
BUNKER RAMO-ELTRA CORPORATION Merger

Filings

Name File Date
Articles of Merger 1982-08-26
Articles of Merger 1981-10-12

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State