Name: | PLUM CREEK MARKETING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1991 (34 years ago) |
Authority Date: | 04 Sep 1991 (34 years ago) |
Last Annual Report: | 15 Jun 2016 (9 years ago) |
Organization Number: | 0290413 |
Principal Office: | 220 OCCIDENTAL AVENUE SOUTH, SEATTLE, WA 98104 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Diann E. Puls | Assistant Treasurer |
Name | Role |
---|---|
Russell S. Hagen | CFO |
Name | Role |
---|---|
Jose J. Quintana | Assistant Secretary |
Jacqueline W. Hawn | Assistant Secretary |
Erwin D. Barger, Jr. | Assistant Secretary |
Name | Role |
---|---|
Paul A. Stamnes | President |
Name | Role |
---|---|
Thomas M. Lindquist | Vice President |
Russell S. Hagen | Vice President |
James A. Kilberg | Vice President |
Name | Role |
---|---|
Devin W. Stockfish | Secretary |
Name | Role |
---|---|
Laura B. Smith | Treasurer |
Name | Role |
---|---|
Paul A. Stamnes | Director |
Devin W. Stockfish | Director |
Jeanne M. Hillman | Director |
CHARLES P. GRENIER | Director |
RICK R. HOLLEY | Director |
DAVID D. LELAND | Director |
ROBERT E. MANNE | Director |
SUSANNA N. DUKE | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-03-03 |
Principal Office Address Change | 2016-06-15 |
Annual Report | 2016-06-15 |
Registered Agent name/address change | 2016-05-23 |
Annual Report | 2015-03-31 |
Principal Office Address Change | 2014-04-09 |
Annual Report | 2014-04-09 |
Annual Report | 2013-05-24 |
Annual Report | 2012-04-25 |
Annual Report | 2011-06-22 |
Sources: Kentucky Secretary of State