Search icon

BETTS USA INC.

Company Details

Name: BETTS USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1985 (40 years ago)
Authority Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0196993
Principal Office: C/O ALBEA, 1 AVENUE DU GENERAL DE GAULLE, GENNEVILLIERS FRANCE, YY 92230
Place of Formation: WEST VIRGINIA

President

Name Role
Charles Antoine Roucayrol President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
LOUIS T. DUERINCK Incorporator
JOHN D. CULBERTSON Incorporator
LAWRENCE E. SANDS Incorporator
GEORGE W. WOODS Incorporator
ARCHIBALD W. PAULL Incorporator
J. N. VANCE Incorporator

Director

Name Role
J. A. JACOB Director
JOHN LISLE Director
ROBERT C. HAZELETT Director
Charles Antoine Roucayrol Director
Derek Eaton Director
E. P. BERG Director
J. R. WOLFE Director
J. M. BUTLER Director
R. D. LEACH Director
J. A. ZITO Director

Secretary

Name Role
Susan Cobb Secretary

Treasurer

Name Role
Derek Eaton Treasurer

Former Company Names

Name Action
COURTAULDS PACKAGING INC. Old Name
WHEELING STAMPING COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2017-01-03
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-30
Annual Report 2012-06-27
Annual Report 2011-06-30
Principal Office Address Change 2010-06-30
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State