Name: | BROCKWAY, INC. (NY) |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 19 Oct 1964 (60 years ago) |
Authority Date: | 19 Oct 1964 (60 years ago) |
Last Annual Report: | 21 Jun 1990 (35 years ago) |
Branch of: | BROCKWAY, INC. (NY), NEW YORK (Company Number 28271) |
Organization Number: | 0157026 |
Principal Office: | ATTN: TAX - 21 OSG, ONE SEAGATE, TOLEDO, OH 43666 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN B. MASDEN | Director |
HERBERT C. ADAMS | Director |
FRANK B. MCGURN | Director |
JOHN W. HARDING | Director |
ALEX A. MCFADDEN | Director |
Name | Role |
---|---|
FINLEY B. HESS | Incorporator |
ALFRED M. SAPERSTON | Incorporator |
Name | Action |
---|---|
BROCKWAY GLASS COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-07-29 |
Certificate of Withdrawal | 1990-11-09 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1987-07-23 |
Amendment | 1982-05-14 |
Annual Report | 1981-02-06 |
Amendment | 1978-06-26 |
Amendment | 1970-05-22 |
Amendment | 1969-12-15 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State