Name: | MEADWESTVACO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 2002 (23 years ago) |
Authority Date: | 22 Jan 2002 (23 years ago) |
Last Annual Report: | 17 Mar 2016 (9 years ago) |
Organization Number: | 0529447 |
Principal Office: | 504 THRASHER STREET, NORCROSS, GA 30071 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Steven C Voorhees | CEO |
Name | Role |
---|---|
John J. Carrara | Assistant Secretary |
Name | Role |
---|---|
Michael E. Campbell | Director |
James G. Kaiser | Director |
Richard B. Kelson | Director |
Alan D. Wilson | Director |
James E. Nevels | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ward H Dickson | CFO |
Name | Action |
---|---|
MW HOLDING CORPORATION OF DELAWARE | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-12-06 |
Annual Report | 2016-03-17 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-07-23 |
Annual Report | 2015-04-08 |
Annual Report | 2014-06-16 |
Annual Report | 2013-01-09 |
Annual Report | 2012-06-14 |
Annual Report | 2011-02-17 |
Principal Office Address Change | 2010-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307082453 | 0452110 | 2004-02-22 | 1724 WESTVACO RD, WICKLIFFE, KY, 42087 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101867315 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-04-07 |
Abatement Due Date | 2004-02-22 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Contest Date | 2004-05-03 |
Final Order | 2005-03-07 |
Nr Instances | 1 |
Nr Exposed | 12 |
Sources: Kentucky Secretary of State