Name: | LIGGETT GROUP INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1990 (35 years ago) |
Authority Date: | 25 Jun 1990 (35 years ago) |
Last Annual Report: | 25 Apr 2005 (20 years ago) |
Organization Number: | 0274346 |
Principal Office: | 100 MAPLE LANE, MEBANE, NC 27302 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gregory A Sulin | Director |
Charles M Kingan Jr | Director |
BENNETT S. LEBOW | Director |
JAMES C. TURNER | Director |
JEAN E. SHARPE | Director |
Ronald J Bernstein | Director |
Name | Role |
---|---|
Ronald J Bernstein | President |
Name | Role |
---|---|
Charles M Kingan Jr | Vice President |
Name | Role |
---|---|
John R Long | Secretary |
Name | Role |
---|---|
Charles M Kingan | Treasurer |
Name | Action |
---|---|
LIGGETT & MYERS TOBACCO COMPANY | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2006-02-02 |
Annual Report | 2005-04-25 |
Annual Report | 2003-08-29 |
Statement of Change | 2003-04-08 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State