Name: | HUSSEY COPPER CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1984 (41 years ago) |
Authority Date: | 08 May 1984 (41 years ago) |
Last Annual Report: | 17 Apr 1997 (28 years ago) |
Organization Number: | 0186267 |
Principal Office: | 100 W. 10TH. ST., WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BRUCE S. LANE | Director |
FREDERIC J. TRUSLOW | Director |
WILLIAM C. ERBEY | Director |
BARRY WISH | Director |
THOMAS E. WEIL, JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
REBECCA A. ELLINGWOOD | Incorporator |
Name | Action |
---|---|
OXFORD ACQUISITIONS CORP. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State