Search icon

MEADWESTVACO CORPORATION

Company Details

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

CEO

Name Role
Steven C Voorhees CEO

Assistant Secretary

Name Role
John J. Carrara Assistant Secretary

Director

Name Role
Michael E. Campbell Director
James G. Kaiser Director
Richard B. Kelson Director
Alan D. Wilson Director
James E. Nevels Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Ward H Dickson CFO

Former Company Names

Name Action
MW HOLDING CORPORATION OF DELAWARE Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082453 0452110 2004-02-22 1724 WESTVACO RD, WICKLIFFE, KY, 42087
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-03-03
Case Closed 2005-05-09

Related Activity

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