Search icon

PLUM CREEK TIMBER COMPANY, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Assistant Secretary

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

CEO

Name Role
Rick R. Holley CEO

President

Name Role
Rick R Holley President

Secretary

Name Role
James A Kraft Secretary

Vice President

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

Executive

Name Role
Thomas M. Lindquist Executive

CFO

Name Role
David W. Lambert CFO

COO

Name Role
Thomas M. Lindquist COO

Treasurer

Name Role
Laura B. Smith Treasurer

Filings

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