JEFFERSON SMURFIT CORPORATION (U.S.)

Name: | JEFFERSON SMURFIT CORPORATION (U.S.) |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1986 (40 years ago) |
Authority Date: | 11 Feb 1986 (40 years ago) |
Last Annual Report: | 12 Jul 1994 (31 years ago) |
Organization Number: | 0211676 |
Principal Office: | 8182 MARYLAND AVE., CLAYTON, MO 63015 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KARL K. HOAGLAND, JR. | Director |
EDWIN S. JONES | Director |
JAMES J. KERLEY | Director |
MICHAEL W. J. SMURFIT | Director |
JAMES B. MALLOY | Director |
Name | Role |
---|---|
JAMES B. MALLOY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JEFFERSON SMURFIT CORPORATION | Old Name |
ALTON PACKAGING CORPORATION | Merger |
Out-of-state | Merger |
SOUTHERN FIBRE CORPORATION | Merger |
ALTON BOX BOARD COMPANY | Old Name |
SANDERS PAPER STOCK COMPANY, INC. | Merger |
EMBRY CONTAINER CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
JEFFERSON SMURFIT CORPORATION | Inactive | - |
ALTON PACKAGING CORPORATION | Inactive | - |
Name | File Date |
---|---|
Historic document | 2009-08-31 |
Certificate of Withdrawal | 1994-12-19 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-06-07 |
Amendment | 1994-06-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State