Name: | MERCK ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1982 (42 years ago) |
Authority Date: | 09 Nov 1982 (42 years ago) |
Last Annual Report: | 19 Jul 1995 (30 years ago) |
Organization Number: | 0171917 |
Principal Office: | MERCK & CO., INC., OFFICE OF THE SECRETARY, WS3AB-05, ONE MERCK DR., WHITEHOUSE STATION, NJ 08889 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ARTHUR L. GOESCHEL | Director |
ALBERT F. KNIGHT | Director |
HOWARD F. POWERS | Director |
WILLIAM J. QUINN | Director |
PHILLIP H. ROY | Director |
Name | Role |
---|---|
LINDA S. MILLER | Incorporator |
Name | Action |
---|---|
CALGON VESTAL LABORATORIES, INC. | Old Name |
CALGON CORPORATION | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1996-06-13 |
Annual Report | 1995-07-01 |
Amendment | 1995-03-02 |
Annual Report | 1994-07-01 |
Amendment | 1993-12-27 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Certificate of Authority | 1982-11-09 |
Sources: Kentucky Secretary of State