Name: | SVERDRUP CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1984 (40 years ago) |
Authority Date: | 15 Nov 1984 (40 years ago) |
Last Annual Report: | 18 May 1999 (26 years ago) |
Organization Number: | 0195546 |
Principal Office: | 13723 RIVERPORT DR., MARYLAND HEIGHTS, MO 63043 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R. C. WEST | Director |
B. R. SMITH, JR. | Director |
R. E. BEUMER | Director |
E. S. DAVIS | Director |
S. R. PATE | Director |
Name | Role |
---|---|
L. J. SVERDRUP | Incorporator |
E. R. GRANT | Incorporator |
B. R. SMITH | Incorporator |
W. E. MOSER | Incorporator |
Name | Role |
---|---|
James Clayton Uselton | President |
Name | Role |
---|---|
Alan Stuart Morrisson | Secretary |
Name | Role |
---|---|
Robert John Messey | Treasurer |
Name | Role |
---|---|
Richard Eugene Beumer | Chairman |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-04-19 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-11 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State