Search icon

CHEMIPULP PROCESS INC.

Branch

Company Details

Name: CHEMIPULP PROCESS INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 13 Aug 1981 (44 years ago)
Authority Date: 13 Aug 1981 (44 years ago)
Last Annual Report: 02 Aug 2010 (15 years ago)
Branch of: CHEMIPULP PROCESS INC., NEW YORK (Company Number 195117)
Organization Number: 0158919
Principal Office: <font face="Book Antiqua">P. O. BOX 949, WATERTOWN, NY 13601</font>
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Douglas E Miller Treasurer

President

Name Role
Joseph P Alteri President

Secretary

Name Role
Kenneth E Sturge Secretary

Director

Name Role
Kenneth E Sturge Director
Douglas E Miller Director
Joseph P Alteri Director
ELIZABETH L. CASE Director
PHYLLIS J. FITZGERALD Director
HENRY H. WILLMOTT Director

Signature

Name Role
Douglas E. Miller Signature
ELIZABETH A. DAWSON, AVP Signature

Incorporator

Name Role
EDWARD F. TUCKER Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2011-04-29
Registered Agent name/address change 2010-08-12
Annual Report 2010-08-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-08-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-07-06
Annual Report 2006-06-20
Annual Report 2005-06-14

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State