Name: | PLUM CREEK TIMBER COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2003 (22 years ago) |
Authority Date: | 14 Aug 2003 (22 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Organization Number: | 0566158 |
Principal Office: | 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBIN JOSEPHS | Director |
RICK R HOLLEY | Director |
John G. McDonald | Director |
Robert B. McLeod | Director |
John F. Morgan, Sr. | Director |
John H. Scully | Director |
Stephen C. Tobias | Director |
Martin A. White | Director |
Marc F. Racicot | Director |
Name | Role |
---|---|
Erwin D. Barger, Jr. | Assistant Secretary |
Jose J. Quintana | Assistant Secretary |
Elizabeth U. Fee | Assistant Secretary |
Loris A. Jakielski | Assistant Secretary |
Kathleen S. Sims | Assistant Secretary |
Sheri L. Ward | Assistant Secretary |
David J. Sprinkle | Assistant Secretary |
Zanne A. Walls | Assistant Secretary |
Name | Role |
---|---|
Rick R. Holley | CEO |
Name | Role |
---|---|
Rick R Holley | President |
Name | Role |
---|---|
James A Kraft | Secretary |
Name | Role |
---|---|
Laura B. Smith | Vice President |
James A. Kilberg | Vice President |
Larry D. Neilson | Vice President |
David A. Brown | Vice President |
Barbara L. Crowe | Vice President |
Joan K. Fitzmaurice | Vice President |
Russell S. Hagen | Vice President |
Robert J. Olszewski | Vice President |
Thomas M. Reed | Vice President |
Thomas G. Ray | Vice President |
Name | Role |
---|---|
Thomas M. Lindquist | Executive |
Name | Role |
---|---|
David W. Lambert | CFO |
Name | Role |
---|---|
Thomas M. Lindquist | COO |
Name | Role |
---|---|
Laura B. Smith | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-07-13 |
Annual Report | 2010-06-22 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-23 |
Annual Report | 2007-05-24 |
Annual Report | 2006-04-27 |
Annual Report | 2005-04-07 |
Application for Certificate of Authority | 2003-08-14 |
Sources: Kentucky Secretary of State