Search icon

CONDEA VISTA COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CONDEA VISTA COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1986 (39 years ago)
Authority Date: 13 Nov 1986 (39 years ago)
Last Annual Report: 03 May 1999 (26 years ago)
Organization Number: 0221819
Principal Office: 900 THREADNEEDLE, HOUSTON, TX 77079
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Mary Ann Fisher Secretary

President

Name Role
William C Knodel President

Director

Name Role
JOHN D. BURNS Director
GORDON A. CAIN Director
WILLIAM R. THOMAS Director

Treasurer

Name Role
Robert R Whitlow Treasurer

Vice President

Name Role
Mary Ann Fisher Vice President

Incorporator

Name Role
JOHN J. WEIDNER Incorporator

Former Company Names

Name Action
VISTA POLYMERS INC. Merger

Filings

Name File Date
Certificate of Withdrawal 2000-03-06
Annual Report 1999-06-01
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-17
Type:
FollowUp
Address:
3001 WATTERSON TRAIL, JEFFERSONTOWN, KY, 40269
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-02-17
Type:
Planned
Address:
3001 WATTERSON TRAIL, JEFFERSONTOWN, KY, 40269
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-07-15
Type:
Complaint
Address:
3001 WATTERSON TRAIL, JEFFERSONTOWN, KY, 40269
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State