Name: | CANDLE CORPORATION OF AMERICA |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2009 (16 years ago) |
Authority Date: | 20 Aug 2009 (16 years ago) |
Last Annual Report: | 19 Jan 2012 (13 years ago) |
Branch of: | CANDLE CORPORATION OF AMERICA, NEW YORK (Company Number 44827) |
Organization Number: | 0739049 |
Principal Office: | C/O BLYTH, INC. , ONE EAST WEAVER STREET, GREENWICH, CT 06831 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
ROBERT B. GOERGEN JR. | President |
Name | Role |
---|---|
JANE F. CASEY | Treasurer |
Name | Role |
---|---|
MICHAEL NOVINS | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT H. BARGHAUS | Vice President |
Name | Role |
---|---|
ROBERT B. GOERGEN | Director |
Name | Action |
---|---|
MIDWEST - CBK, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-11-02 |
Annual Report | 2012-01-19 |
Amendment | 2011-10-25 |
Annual Report | 2011-03-04 |
Annual Report | 2010-09-27 |
Registered Agent name/address change | 2010-04-19 |
Application for Certificate of Authority(Corp) | 2009-08-20 |
Sources: Kentucky Secretary of State