Name: | GENERAL TOBACCO COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2000 (25 years ago) |
Authority Date: | 09 May 2000 (25 years ago) |
Last Annual Report: | 22 Jun 2012 (13 years ago) |
Organization Number: | 0494251 |
Principal Office: | 8001 Aerial Center Parkway, Morrisville, NC 27560 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Herbert F. Weatherford | President |
Name | Role |
---|---|
William L. O'Quinn, Jr. | Secretary |
Name | Role |
---|---|
Dan R. Wilder | Vice President |
Hampton R. Poole | Vice President |
Name | Role |
---|---|
William L. O'Quinn, Jr. | Director |
Herbert F. Weatherford | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-03-18 |
Annual Report | 2012-06-22 |
Annual Report | 2011-06-30 |
Annual Report | 2010-07-09 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-27 |
Registered Agent name/address change | 2008-03-04 |
Annual Report | 2007-06-12 |
Annual Report | 2006-07-13 |
Annual Report | 2005-05-24 |
Sources: Kentucky Secretary of State