Search icon

WESTROCK VIRGINIA CORPORATION

Company Details

Name: WESTROCK VIRGINIA CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1999 (25 years ago)
Authority Date: 28 Sep 1999 (25 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0481030
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1000 ABERNATHY ROAD NE, ATLANTA, GA 30328
Place of Formation: DELAWARE

CEO

Name Role
Steven C Voorhees CEO

CFO

Name Role
Ward H Dickson CFO

Secretary

Name Role
Robert B McIntosh Secretary

Director

Name Role
Steven C Voorhees Director
Ward H Dickson Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
WESTROCK VIRGINIA, LLC Old Name
WESTROCK VIRGINIA CORPORATION Type Conversion
MEADWESTVACO VIRGINIA CORPORATION Old Name
WESTVACO VIRGINIA, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-12
Annual Report 2022-08-19
Principal Office Address Change 2022-06-16
Annual Report 2021-06-11
Annual Report 2020-06-09
Annual Report 2019-06-22
Amendment 2018-11-07
Principal Office Address Change 2018-06-20
Annual Report 2018-06-20

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 21.61 $0 $27,500 58 0 2015-12-02 Final

Sources: Kentucky Secretary of State