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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Douglas E Miller | Treasurer |
Name | Role |
---|---|
Joseph P Alteri | President |
Name | Role |
---|---|
Kenneth E Sturge | Secretary |
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 |
Name | Role |
---|---|
Douglas E. Miller | Signature |
ELIZABETH A. DAWSON, AVP | Signature |
Name | Role |
---|---|
EDWARD F. TUCKER | Incorporator |
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