Search icon

GLAXO WELLCOME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLAXO WELLCOME INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1996 (29 years ago)
Authority Date: 28 May 1996 (29 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0416654
Principal Office: RICK RICHARDSON ESQ, GLAXOSMITHKLINE LEGAL DEPT., BIDE C-3128, 5 MOORE RESEARCH TRIANGLE PK, DURHAM, NC 27709
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Paul A Holcombe Director
Michael Corrigan Director
Tadataka A Yamada Director
Robert A Ingram Director
David M Stout Director

Vice President

Name Role
Paul A Holcombe Vice President

President

Name Role
David M Stout President

Secretary

Name Role
Daonald F PArman Secretary

Filings

Name File Date
Certificate of Withdrawal 2001-09-25
Annual Report 2001-09-10
Annual Report 2000-08-08
Annual Report 1999-06-21
Annual Report 1998-07-07

Court Cases

Court Case Summary

Filing Date:
2002-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
GLAXO WELLCOME INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
TROWELL
Party Role:
Plaintiff
Party Name:
GLAXO WELLCOME INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
JONAN,
Party Role:
Plaintiff
Party Name:
GLAXO WELLCOME INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State