Name: | LEXINGTON CIGARETTE AND TOBACCO COMPANY LTD. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 Oct 1981 (43 years ago) |
Authority Date: | 16 Oct 1981 (43 years ago) |
Last Annual Report: | 25 Mar 2005 (20 years ago) |
Organization Number: | 0160830 |
Principal Office: | <font face="Book Antiqua">C/O VIRAF A UDWADIA, 420 LEXINGTON AVE. STE. 2805, NEW YORK, NY 10170</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles Krombach | Director |
WILFRIED BUCKMANN | Director |
FRIEDRICH CORDEWENER | Director |
HARNEY M. GUIDICE | Director |
ALBERT C. MONK, JR. | Director |
THOMAS E. TODD | Director |
Name | Role |
---|---|
Charles Krombach | President |
Name | Role |
---|---|
Claude Wiroth | Vice President |
Name | Role |
---|---|
VIRAF A UDWADIA | Secretary |
Name | Role |
---|---|
GREGORY A. MARTIN | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-06-30 |
Annual Report | 2005-03-25 |
Annual Report | 2003-08-22 |
Annual Report | 2002-07-29 |
Statement of Change | 2002-05-21 |
Annual Report | 2001-07-02 |
Statement of Change | 2000-09-20 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-02 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State