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 |
Name | Role |
---|---|
J. Pieter Sikkel | CEO |
Name | Role |
---|---|
Joel L. Thomas | CFO |
Name | Role |
---|---|
J. Pieter Sikkel | President |
Name | Role |
---|---|
William L. O'Quinn, Jr. | Secretary |
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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B. Lynne Finney | Assistant Treasurer |
Name | Action |
---|---|
ALLIANCE ONE INTERNATIONAL, INC. | Old Name |
DIMON INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE ONE INTERNATIONAL, INC. | Inactive | 2023-09-12 |
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