Search icon

LIGGETT GROUP INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

President

Name Role
Ronald J Bernstein President

Vice President

Name Role
Charles M Kingan Jr Vice President

Secretary

Name Role
John R Long Secretary

Treasurer

Name Role
Charles M Kingan Treasurer

Former Company Names

Name Action
LIGGETT & MYERS TOBACCO COMPANY Old Name

Filings

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