Name: | LORD ELECTRIC COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 1968 (57 years ago) |
Authority Date: | 08 Jan 1968 (57 years ago) |
Last Annual Report: | 19 May 1988 (37 years ago) |
Organization Number: | 0188772 |
Principal Office: | 45 ROCKEFELLOW PLAZA, NEW YORK, NY 10111 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES M. WATTERS, JR. | Director |
PETER F. MATTHEWS | Director |
ALEXANDER W. MOFFAT, JR. | Director |
ROBERT G. PIERCE | Director |
RUBEN VELEZ LEBRON | Director |
Name | Role |
---|---|
FRANKLIN V. PEALE | Incorporator |
LLOYD K. GARRISON | Incorporator |
ROBERT L. FINLEY | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1986-12-29 |
Articles of Merger | 1984-04-16 |
Articles of Merger | 1979-06-01 |
Letters | 1977-02-21 |
Articles of Merger | 1976-03-10 |
Amendment | 1973-11-08 |
Statement of Change | 1968-01-08 |
Certificate of Authority | 1968-01-08 |
Sources: Kentucky Secretary of State