Name: | M.A. HANNA COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1993 (32 years ago) |
Authority Date: | 01 Apr 1993 (32 years ago) |
Last Annual Report: | 13 Apr 2000 (25 years ago) |
Organization Number: | 0313471 |
Principal Office: | 200 PUBLIC SQUARE, SUITE 36-5000, CLEVELAND, OH 441142304 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
P. D. Ashkettle | Chairman |
Name | Role |
---|---|
G. W. Henry | Vice President |
Name | Role |
---|---|
C R Sachs | Treasurer |
Name | Role |
---|---|
J S Pyke Jr. | Secretary |
Name | Role |
---|---|
B. CHARLES AMES | Director |
ROBERT F. ANDERSON | Director |
WAYNE R. EMBRY | Director |
J. TREVOR EYTON | Director |
GEORGE D. KIRKHAM | Director |
Name | Status | Expiration Date |
---|---|---|
PMS CONSOLIDATED, INC. | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-06-11 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-10 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1993-05-17 |
Application for Certificate of Authority | 1993-04-01 |
Sources: Kentucky Secretary of State