Name: | VELSICOL CHEMICAL CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Jun 1995 (30 years ago) |
Authority Date: | 01 Jun 1995 (30 years ago) |
Last Annual Report: | 25 Sep 2008 (16 years ago) |
Organization Number: | 0400550 |
Principal Office: | 10400 W HIGGINS RD STE 600, ROSEMONT, IL 600183713 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROSS MCMILLAN | President |
Name | Role |
---|---|
DENNIS T. LEU | Vice President |
Name | Role |
---|---|
ELIZABETH KARKULA | Secretary |
Name | Role |
---|---|
ROSS MCMILLAN | Director |
JACK NORRIS | Director |
JEFFREY KOVACH | Director |
TIMOTHY ZAPPALA | Director |
JOHN TELEVANTOS | Director |
Name | Status | Expiration Date |
---|---|---|
MEMPHIS ENVIRONMENTAL CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-10-13 |
Annual Report | 2008-09-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-06 |
Annual Report | 2005-05-20 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-01 |
Annual Report | 2000-06-19 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State