Name: | USX CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1965 (59 years ago) |
Authority Date: | 10 Dec 1965 (59 years ago) |
Last Annual Report: | 20 Mar 2008 (17 years ago) |
Organization Number: | 0185700 |
Principal Office: | 600 GRANT STREET, ROOM 1500, PITTSBURGH, PA 15219-4776 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas J Usher | Director |
J Gary Cooper | Director |
Robert J Darnall | Director |
Douglas C Yearly | Director |
Seth E Schofield | Director |
Name | Role |
---|---|
C D Mallick | Secretary |
Name | Role |
---|---|
Dan D Sandman | Vice President |
Name | Role |
---|---|
Thomas J Usher | Chairman |
Name | Role |
---|---|
CRAIG D MALLICK | Signature |
Name | Role |
---|---|
JAMES M. TUNNELL, JR. | Incorporator |
MARGARET A. LAMBORN | Incorporator |
CATHERINE A. STUMM | Incorporator |
Name | Action |
---|---|
UNITED STATES STEEL CORPORATION | Merger |
Out-of-state | Merger |
ALSIDE, INC. | Merger |
USS NOVAMONT, INC. | Merger |
AMERICAN MODULARS CORP. | Merger |
USS AGRI-CHEMICALS, INC. | Merger |
U. S. STEEL COMPANY | Old Name |
NOVAMONT CORPORATION | Old Name |
SWEDCAST CORPORATION | Merger |
UNION SUPPLY COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
U. S. STEEL GROUP | Inactive | 2003-07-15 |
U. S. DIVERSIFIED GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Historic document | 2009-09-16 |
Historic document | 2009-09-16 |
Annual Report | 2008-03-20 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-03 |
Annual Report | 2005-03-24 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-28 |
Sources: Kentucky Secretary of State