Search icon

R. J. REYNOLDS TOBACCO COMPANY

Company Details

Name: R. J. REYNOLDS TOBACCO COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1940 (85 years ago)
Authority Date: 31 May 1940 (85 years ago)
Last Annual Report: 04 May 2004 (21 years ago)
Organization Number: 0171518
Principal Office: C/O OFFICE OF THE GENERAL COUNSEL, 401 NORTH MAIN STREET, WINSTON SALEM, NC 27102
Place of Formation: NEW JERSEY

Secretary

Name Role
Guy M Blynn Secretary

Director

Name Role
James V Maguire Director
Lynn J Beasly Director
Andrew J Schlinder Director

President

Name Role
Lynn J Beasley President

Treasurer

Name Role
Lynn L Lane Treasurer

Vice President

Name Role
Charles A Blixt Vice President

Incorporator

Name Role
R. J. REYNOLDS Incorporator
W. N. REYNOLDS Incorporator
J. B. DUKE Incorporator
J. B. COBB Incorporator
GEO. M. GALES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HEUBLEIN, INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
DARBY DISTILLING CO. Inactive -
ALLIED DISTILLING CO. Inactive -
MEXAMERSA Inactive -
RUM COMPANY OF AMERICA Inactive -
SANTA CRUZ DIST. CO. OF BOSTON, U.S.A. Inactive -
JOSHUA BENNETT DIST. CO. Inactive -
BAY OF IPSWICH DIST. CO. Inactive -
A. & G. J. CALDWELL COMPANY Inactive -
AMERICAN RUM COMPANY Inactive -
GREAT NORTHERN DISTILLING CO. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2004-09-13
Annual Report 2003-10-06
Annual Report 2002-09-26
Annual Report 2001-09-11
Annual Report 2000-11-17
Annual Report 1999-08-12
Annual Report 1998-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16

Sources: Kentucky Secretary of State