Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MASTAR OF DELAWARE, INC.
Cross Reference Name
MASTAR, INC.
Filing Information
P16643
33-0252792
11/02/1987
DE
INACTIVE
WITHDRAWAL
08/11/1992
NONE
Principal Address
Changed: 08/11/1992
C/O HEINZ PET PRODUCTS
ONE RIVERFRONT PLACE
NEWPORT, KY 41071
ONE RIVERFRONT PLACE
NEWPORT, KY 41071
Changed: 08/11/1992
Mailing Address
Changed: 08/11/1992
C/O HEINZ PET PRODUCTS
ONE RIVERFRONT PLACE
NEWPORT, KY 41071
ONE RIVERFRONT PLACE
NEWPORT, KY 41071
Changed: 08/11/1992
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
JOHNSON, WILLIAM R.
Title ST
LYNN, EDWARD S.
Title AST
NEEDLE, DAVID M.
Title V
WAMHOFF, RICHARD H.
Title VD
RUNKEL, JOHN
Title VD
JOHNSON, EDGAR J.
Title PD
JOHNSON, WILLIAM R.
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Title ST
LYNN, EDWARD S.
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Title AST
NEEDLE, DAVID M.
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Title V
WAMHOFF, RICHARD H.
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Title VD
RUNKEL, JOHN
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Title VD
JOHNSON, EDGAR J.
ONE RIVERFRONT PL
NEWPORT, KY
NEWPORT, KY
Annual Reports
Report Year | Filed Date |
1990 | 04/12/1990 |
1991 | 04/03/1991 |
1992 | 06/22/1992 |
Document Images
No images are available for this filing. |