Name: | DRAVO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1937 (88 years ago) |
Authority Date: | 25 Feb 1937 (88 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0155295 |
Principal Office: | 11 STANWIX ST, PITTSBURG, PA 15222 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
J. D. BERG | Director |
V. B. EDWARDS | Director |
J. S. MILLER | Director |
ALEX W. DANN | Director |
W. K. FITCH | Director |
Name | Role |
---|---|
Suzanne E Ritzler | Secretary |
Name | Role |
---|---|
Carl A Gilbert | President |
Name | Role |
---|---|
Richard E Redlinger | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-14 |
Certificate of Withdrawal | 2000-03-16 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112353537 | 0452110 | 1991-01-07 | ROUTE 4, FALMOUTH, KY, 41040 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100220 | Other Personal Injury | 2001-11-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FARMER |
Role | Plaintiff |
Name | DRAVO CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State