Name: | CHESAPEAKE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Sep 1980 (44 years ago) |
Authority Date: | 22 Sep 1980 (44 years ago) |
Last Annual Report: | 09 Apr 1990 (35 years ago) |
Organization Number: | 0179357 |
Principal Office: | ATTN: J. P. CAUSEY, JR., P. O. BOX 2350, RICHMOND, VA 23218 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
L. BURWELL GUNN | Director |
O. D. DENNIS, JR. | Director |
STURE G. OLSSON | Director |
CHARLES C. ABBOTT | Director |
HAROLD P. KYLE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
THE CHESAPEAKE CORPORATION OF VIRGINIA | Old Name |
(NQ) Binghamtom Container Co.. Inc. | Merger |
CHESAPEAKE CONTAINER, INC. | Merger |
INDEPENDENT BOXMAKERS, INC. | Old Name |
NEW IBI, INC. | Merger |
INDEPENDENT BOX MAKERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHESAPEAKE CONTAINER CO. | Inactive | No data |
CHESAPEAKE CORPORATION | Inactive | No data |
Name | File Date |
---|---|
Agent Resignation | 1995-01-31 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Certificate of Withdrawal of Assumed Name | 1984-05-16 |
Amendment | 1984-05-16 |
Certificate of Assumed Name | 1983-04-13 |
Articles of Merger | 1980-10-21 |
Articles of Merger | 1980-10-03 |
Date of last update: 09 Feb 2025
Sources: Kentucky Secretary of State