Name: | THE WILLCO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1995 (30 years ago) |
Authority Date: | 04 May 1995 (30 years ago) |
Last Annual Report: | 16 May 2017 (8 years ago) |
Organization Number: | 0346377 |
Principal Office: | ONE WILLIAMS CTR., TULSA, OK 74172 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Stephen I Chazen | Director |
Charles I Cogut | Director |
Kathleen B Cooper | Director |
Michael A Creel | Director |
Stephen W Bergstrom | Director |
Alan S. Armstrong | Director |
Peter A Ragauss | Director |
Scott D Sheffield | Director |
Murray D Smith | Director |
William H Spence | Director |
Name | Role |
---|---|
Anthony W. Rackley | Assistant Treasurer |
Name | Role |
---|---|
Michael G Dunn | COO |
Name | Role |
---|---|
Alan S. Armstrong | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sarah C. Miller | Secretary |
Name | Role |
---|---|
Donald R. Chappel | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE WILLIAMS COMPANIES, INC. | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-08-23 |
Annual Report | 2017-05-16 |
Annual Report | 2016-04-07 |
Annual Report | 2015-04-16 |
Annual Report | 2014-04-28 |
Annual Report | 2013-04-29 |
Annual Report | 2012-05-03 |
Annual Report | 2011-05-31 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-15 |
Sources: Kentucky Secretary of State