Search icon

PYXUS INTERNATIONAL, INC.

Company Details

Name: PYXUS INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1998 (27 years ago)
Authority Date: 15 May 1998 (27 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0456574
Principal Office: 8001 Aerial Center Parkway, Morrisville, NC 27560
Place of Formation: VIRGINIA

CEO

Name Role
J. Pieter Sikkel CEO

CFO

Name Role
Joel L. Thomas CFO

President

Name Role
J. Pieter Sikkel President

Secretary

Name Role
William L. O'Quinn, Jr. Secretary

Vice President

Name Role
Laura D. Jones Vice President
Tracy G. Purvis Vice President
William L. O'Quinn, Jr. Vice President
Michael Shannon Vice President
Philip C. Garofolo Vice President

Director

Name Role
C. Richard Green, Jr. Director
Nigel G. Howard Director
Mark W. Kehaya Director
Martin R. Wade Director
J. Pieter Sikkel Director
Jeffrey A. Eckmann Director
John D. Rice Director
Donna H. Grier Director
Daniel A. Castle Director
Nathan A. Richardson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
B. Lynne Finney Assistant Treasurer

Former Company Names

Name Action
ALLIANCE ONE INTERNATIONAL, INC. Old Name
DIMON INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
ALLIANCE ONE INTERNATIONAL, INC. Inactive 2023-09-12

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-28
Amendment 2018-09-12
Certificate of Assumed Name 2018-09-12
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-15
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-12
Annual Report 2014-01-23

Sources: Kentucky Secretary of State