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 |
Name | Role |
---|---|
Steven C Voorhees | CEO |
Name | Role |
---|---|
Ward H Dickson | CFO |
Name | Role |
---|---|
Robert B McIntosh | Secretary |
Name | Role |
---|---|
Steven C Voorhees | Director |
Ward H Dickson | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
WESTROCK VIRGINIA, LLC | Old Name |
WESTROCK VIRGINIA CORPORATION | Type Conversion |
MEADWESTVACO VIRGINIA CORPORATION | Old Name |
WESTVACO VIRGINIA, INC. | Old Name |
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 |
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