Name: | GENERAL BINDING CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Jan 1980 (45 years ago) |
Authority Date: | 07 Jan 1980 (45 years ago) |
Last Annual Report: | 14 Mar 2013 (12 years ago) |
Organization Number: | 0147091 |
Principal Office: | <font face="Book Antiqua">300 TOWER PARKWAY, LINCOLNSHIRE, IL 60069</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Boris Elisman | President |
Name | Role |
---|---|
Pamela R Schneider | Secretary |
Name | Role |
---|---|
Bob Keller | Director |
Neal Fenwick | Director |
Pamela Schneider | Director |
Boris Elisman | Director |
EDWARD MCC. BLAIR | Director |
THOMAS V. KALEBIC | Director |
ARTHUR C. NIELSEN, JR. | Director |
JOHN M. KUHN | Director |
WILLIAM N. LANE, III | Director |
Name | Role |
---|---|
A. D. GRIER | Incorporator |
S. H. LIVESAY | Incorporator |
F. J. OBARA, JR. | Incorporator |
Name | Action |
---|---|
GENERAL BINDING SALES CORPORATION | Merger |
G B C SALES & SERVICE INCORPORATED | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation Return | 2014-10-23 |
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-03-14 |
Annual Report | 2012-03-08 |
Annual Report | 2011-03-21 |
Principal Office Address Change | 2010-06-21 |
Annual Report | 2010-06-07 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State