SECRETARY OF STATE DIVISION OF BUSINESS SERVICES FOREIGN CHARTERS 1874-1971

RECORD GROUP 281

Processed by:

Ted Guillaum Archives Technical Services State Library & Archives

Date Completed: 5-24-2001

MICROFILM ONLY INTRODUCTION

Record Group 281, Secretary of State, Division of Business Services, Foreign Charters, 1874-1971, contains 180 cubic feet of documents filed by corporations from out of state doing business in Tennessee. These forms were filed with the Secretary of State and are arranged numerically, however, there is also an alphabetical index.

Under Tennessee statute it is the ministerial duty for The Secretary of State to file corporate documents and to maintain a record of the filings. Every foreign (non- Tennessee) corporation that intends to conduct business in Tennessee must first register their corporation with the Secretary of State. To register the foreign corporation in Tennessee, the corporation would file a copy of its charter. A charter is the legal document that establishes the corporation as a legal entity. The registration includes a principal address for the corporation and a registered agent address for service of process.

This record group was microfilmed and the originals disposed of according to the Tennessee State RDA for these records. SCOPE AND CONTENT

Record Group 281, Secretary of State, Division of Business Services, Foreign Charters, contains 180 cubic feet of documents spanning the years 1874 through 1971. The record group consists of reports filed by corporations headquarted outside of Tennessee.

The Division of Business Services originally maintained these records in numerical order but the numerical index evidently was abandoned at some point. The records are arranged in a new numerical system using the computer software called Microsoft® Access™. The container list consists of a numerical list and an alphabetical list printed from this computer software. Only the alphabetical list is available online.

In the early stages of processing this collection an attempt was made to use the original index numbers found on the documents. When a gap in the charter numbers appeared, an entry of "N/A" was entered in place of the name of the corporation. After several large gaps and some individual gaps appeared, it was decided to discard the attempt of using the old numbers and assign the remaining documents all new numbers. The charter numbers are arbitrary numbers assigned for the purpose of searching the Access™ database. Four data fields make up the database, and they include the name of the corporation, the charter number, the year of incorporation, and the state of incorporation. Charters were filed for various reasons and therefore the names of a number of companies appear more than once. Reasons for refiling could include mergers, changes in operating officers, and increased value of the company. The year indicates the year the charter was filed with the Tennessee Secretary of State, not necessarily the original year of incorporation of the company. The state indicates the state of incorporation of the company.

The most efficient way to locate a charter in this system is to first search the alphabetical list, find the document number, then locate the document by number on the microfilm. When using the computer searchable database it is possible to do a word search to find the name of the corporation, or to sort the data by the year or state of incorporation. During the creation of this database the use of "The" at the beginning of a name was not included in the name field. "Company" and "Incorporated" are always abbreviated throughout this database. Otherwise, the complete name of the company is included in the name field and will be found in its entirety in the searchable database. Long company names are limited to 37 characters in the paper print out. ALPHABETICAL LISTS:

A-F

G-N

O-Z Name Year Charter # State of Inc.

"Automatic" Finance Corp. 1926 360 DE "Automatic" Sprinkler Corp. of America 1954 5000 DE "Automatic" Sprinkler Corp. of America 1966 1980 OH "Automatic" Sprinkler Corp. of America 1967 2059 OH "Automatic" Sprinkler Corp. of America 1968 2118 OH "Automatic" Sprinkler Corp. of America 1968 2128 OH "Automatic" Sprinkler Corp. of America 1968 2159 OH "Gets-It", Inc. 1962 9663 IL "Urbane" Fire Insurance Co. 1924 22790 France 100 Church Street Co. 1964 18238 NJ 101 Oakland Corp.18246 1965 18246 NJ 1035 Corp. 1960 22570 MI 1801 Spielbusch Avenue, Inc. 1967 7390 OH 2001 Sanford Street Corp. 1968 22484 DE 2001 Sanford Street Corp. 1968 22492 DE 211 Corp. 1966 22410 PA 2828 N. Haskell Realty Corp. 1963 22754 NV 3 M Business Products Sales, Inc. 1965 21714 DE 31 Flavors Stores Realty, Inc. 1967 22444 CA 3805 Corp. 1964 21683 PA 429 New Street Corp. 1965 8369 OH 430 Mountain Avenue Corp. 1962 8170 NJ 4701 West Greenfield Avenue Corp. 1964 8231 IL 7-Eleven Food Stores, Inc. 1962 21014 DE A & K Insulation Co. 1960 1535 KY A & K Petroleum Co. 1956 12265 DE A & M Millinery Co. Inc. 1948 932 AL A & P Tires, Inc. 1967 2020 AL A Dierks & Co., Inc. 1956 6605 NY A M Life Insurance Co. 1966 1944 MA A R M, Inc. 1968 2116 TX A Two 5 Corp. 1956 1280 DE A-B-I, Inc. 1964 1791 TX A. & A. Lumber Yards, Inc. 1924 314 AL A. & J. Engel, Inc. 1969 2216 NY A. Armanino & Son, Inc. 1963 1718 CA

Page 1 Name Year Charter # State of Inc.

A. B. Burton Co., Inc. 1948 2840 VA A. B. Burton Co., Inc. 1964 3485 VA A. B. C. Meats, Inc. 1969 2208 TX A. B. C. Trailer Truck Co. Inc. 1923 296 DE A. B. Crump Construction Co. 1921 4019 GA A. B. Culbertson & Co. 1960 5367 TX A. B. Culbertson & Co. 1966 4743 TX A. B. Culbertson Trust Co. 1961 5435 TX A. B. Culbertson Trust Co. 1963 5546 TX A. B. Dick Co. 1966 6835 IL A. Booth & Co. 1899 2369 IL A. Booth & Co. 1903 2318 IL A. C. Becken Co. 1945 2771 IL A. C. Horn Co., Inc. 1953 10225 NY A. C. Horn Contracting Co. 1961 10639 NY A. C. Horn Corp. 1946 4624 NY A. C. Horn Sales Corp. 1946 4611 NY A. C. Lawrence Co. 1938 12802 ME A. C. Lawrence Leather Co. 1933 12764 ME A. C. Luther Properties 1955 13278 TX A. C. Miller Co. 1947 14344 DE A. C. Stamford, Inc. 1953 21819 GA A. C. West & Son, Inc. 1963 24765 FL A. D. Adair & McCarty Bros., Inc. 1932 519 GA A. D. Adair & McCarty Bros., Inc. 1934 526 GA A. D. Chapman & Co. 1941 4492 IL A. E. Anderson Construction Co. 1963 1737 NY A. E. Anderson Construction Corp. 1964 1802 NY A. E. Burgess Co., Inc. 1964 3474 AL A. E. Finley & Associates of , Inc. 1965 8392 NC A. E. Finley & Associates, Inc. 1963 8225 FL A. E. Liquidating Corp. 1967 2061 DE A. E. McBee Co. 1907 13714 KY A. E. S. Associates, Inc. 1966 1988 MI A. E. Staley Co. 1968 21604 DE A. E. Stanley Manufacturing Co. 1968 21542 DE

Page 2 Name Year Charter # State of Inc.

A. E. Stanley Manufacturing Co. 1968 21551 DE A. F. Spengler Co., Inc. 1943 20321 NY A. Farnell Blair Co., Inc. 1950 8320 NV A. G. Boone Co. 1944 2706 DE A. G. Boone Co. 1953 2987 DE A. G. Boone Co. 1966 24924 DE A. G. Edwards & Sons, Inc. 1967 7381 DE A. G. Kaddis Screw Products Co., Inc. 1959 12327 NY A. G. Rhodes & Son, Inc. 1947 19348 GA A. G. Spalding & Bros. 1928 19885 IL A. Geisel Manufacturing Co. 1894 7801 MO A. Guthrie & Co. 1936 8774 MN A. Guthrie & Co., Inc. 1933 8718 MN A. Guthrie & Co., Inc. 1937 8792 MN A. Guthrie & Co., Inc. 1940 8840 MN A. H. Guion & Co. 1942 9176 NC A. I. C. Leasing Corp. 1963 1743 DE A. J. Bayer Co. 1957 3151 CA A. J. Krank Manufacturing Co. 1928 12051 MN A. J. Krebs Co. 1923 12006 GA A. J. Miller, Inc. 1958 14787 MI A. J. Sheldon & Co. 1922 19729 VA A. J. Wardrep Sons Co. 1927 24107 DE A. K. Adams & Co. 1926 459 GA A. K. Adams & Co., Inc. 1949 968 GA A. K. Adams Co. 1927 369 GA A. L. Greenburg Iron Co. 1911 7793 IN A. N. Kellogg Newspaper Co. 1894 11934 IL A. N. Palmer Co. 1928 13477 IA A. N. Palmer Co. 1965 18383 IA A. Nabakowski Co. 1953 16169 OH A. Nabakowski Co. 1961 16525 OH A. Nash Co. 1928 15837 OH A. Nash Co. 1937 15926 OH A. P. Green Fire Brick 1955 9382 MO A. P. Green Fire Brick Co. 1947 8867 MO

Page 3 Name Year Charter # State of Inc.

A. P. Green Fire Brick Co. 1949 7944 MO A. P. Green Fire Brick Co. 1950 7969 MO A. P. Green Fire Brick Co. 1957 9449 MO A. P. Green Fire Brick Co. 1957 9457 MO A. P. Green Fire Brick Co. 1958 9482 MO A. P. Green Fire Brick Co. 1959 9526 MO A. P. Green Fire Brick Co. 1960 9571 MO A. P. Green Fire Brick Co. 1962 9626 MO A. P. Green Fire Brick Co. 1963 9679 MO A. P. Green Fire Brick Co. 1965 9881 MO A. P. Green Fire Brick Co. 1965 9896 MO A. P. Green Refractiories Co. 1967 9987 DE A. P. Green Refractories Co. 1965 9897 MO A. P. Green Refractories Co. 1966 9905 MO A. P. Green Refractors Co. 1967 9937 MO A. P. Green Services, Inc. 1959 9549 MO A. P. W. Paper Co., Inc. 1941 707 NY A. P. Wells Co., Inc. 1925 24090 AL A. R. Abrams, Inc. 1954 1177 GA A. R. Abrams, Inc. 1960 1519 DE A. R. Abrams, Inc. 1968 2164 DE A. R. McDaniel & Co. 1930 13369 GA A. R. Watson Construction Co., Inc. 1950 23839 AL A. S. Johnson Co. 1963 11861 OH A. S. Schulman Electric Co. 1936 20146 IL A. S. Schulman Electric Co. 1967 21462 IL A. Santaella & Co., of , Inc. 1929 19961 NY A. W. Stevens & Son 1896 19491 NY A.I.C. Financial Corp. 1965 1884 AL A.I.C. Financial Corp. 1965 1902 GA AAA Enterprises, Inc. 1969 2242 GA Aachen & Munich Fire Insurance Co. 1912 205 NY Aaron J. Conner General Contractor, Inc. 1965 5740 VA Abbots Dairies, Inc. 1945 800 MD Abbott Laboratories 1951 1051 IL Abbott Laboratories 1951 1064 IL

Page 4 Name Year Charter # State of Inc.

Abbott Laboratories 1964 1765 IL Abbott Laboratories 1964 1780 IL Abbott laboratories 1967 2041 IL Abbott, Lester & Co., Inc. 1951 1033 MD ABC Mid-South Theatres, Inc. 1967 2007 DE ABC-Berlo Advertising Co. 1963 1729 DE ABC-Records, Inc. 1966 1983 NY Abe Kohane Departments, Inc. 1963 12398 MO Abel Corp. 1962 1665 OH Aber Co. 1952 1109 TX Aber Co. 1955 1197 LA Aber Co. Inc. 1952 1104 LA Aberdeen Plywood & Veneers, Inc. 1960 1520 WA Aberfoyle Manufacturing Co. 1925 329 PA Aberle Hosiery Co. 1969 2211 PA Aberthaw Construction Co. 1920 253 MA Abex Corp. 1966 1942 DE Abex Corp. 1969 2207 DE Abfex Corp. 1965 1831 DE Abington Mutual Fire Insurance Co. 1960 1568 MA Abington Mutual Fire Insurance Co. 1961 5248 MA AC Spark Plug Co. 1938 665 MI Acacia Mutual Life Association 1923 291 DC Acacia Mutual Life Insurance Co. 1932 516 D.C. Academy Life Insurance Co. 1965 1852 CO Academy of Computer Technology, Inc. 1968 2161 DE Acceptance Leasing Co. 1963 1733 MO Accident & Casualty Insurance Co. of Winterthur, 1936 621 Switzerland Switzerland Accounts Recovery Bureau, Inc. 1969 2214 TX Accurate Parts Manufacturing Co. 1955 1221 OH Accuray Leasing Corp. 1963 1715 OH Ace Mining & Contracting, Inc. 1954 1166 AR Ace Oil Co. 1966 1981 FL Ace Vacuum Stores, Inc. 1952 1101 MA Acee Co. 1957 1343 AR

Page 5 Name Year Charter # State of Inc.

Acetylene Cylinder Corp. 1955 1187 CA Acker Black Walnut Corp. 1943 765 VA Ackerman & Rosenthal, Inc. 1923 218 DE Ackerman & Rosenthal, Inc. 1924 342 MO Ackland Hardwood Lumber Co. Ltd. 1925 331 Acme Boot Co. 1956 1244 NY Acme Datagraphic Business Systems, Inc. 1968 2135 DE Acme Datagraphic Business Systems, Inc. 1968 2166 DE Acme Distributing Co. 1946 841 FL Acme Dust Control and Janitorial Services, Inc. 1969 2228 FL Acme Fraternal Union 1900 42 MO Acme International Sales Co. 1926 364 IL Acme Marble & Granite Co., Inc. 1969 2232 LA Acme Milling Co. 1913 68 OK Acme Missiles & Construction Corp. 1962 1627 DE Acme Quality Paints, Inc. 1967 2069 MI Acme Quality Paints, Inc. 1968 2115 MI Acme Resin Corp. 1967 12542 DE Acme Sprinkler Co. 1923 292 IL Acme Sprinkler Co. 1925 405 IL Acme Sprinkler Co. 1930 464 IL Acme Steel Co. 1954 1161 IL Acme visible Records, Inc. 1966 1962 DE Acme Visible Records, Inc. 1967 2002 DE Acme Visible Records, Inc. 1968 2102 DE Acme Wellpoint Corp. 1957 1354 LA Acme White Lead & Color Works 1907 121 MI Acme White Lead & Color Works 1920 217 MI Acme White Lead & Color Works 1949 956 MI Acme White Lead & Color Works 1950 1000 MI Acme-Newport Steel Co. 1956 1287 IL Acorn Stores Inc. 1927 365 DE Acorn Stores, Inc 1926 362 NY Acousti Engineering Co. 1962 1675 GA Acton & Co. 1907 123 KY Adair Realty & Trust Co. 1922 279 GA

Page 6 Name Year Charter # State of Inc.

Adam Consolidated Industries, Inc. 1956 1271 NY Adam Consolidated Industries, Inc. 1958 1408 NY Adam Hat Stores, Inc. 1945 822 NY Adam Management Corp. 1957 1364 CT Adam Roth Grocery Co. 1894 3 MO Adam Schaaf 1911 145 IL Adams & Mulberry Corp. 1961 1605 KY Adams Bros. Co. Inc. 1903 114 VA Adams Bros.-Paynes Co. 1902 76 VA Adams Uniform Service, Inc. 1949 965 KY ADC Corp. 1967 2027 IN ADC Financial Corp. 1967 2033 IN ADC Financial Corp. 1967 8443 IN Addis Corp. 1963 1735 PA Addison Tinsley Tobacco Co. 1893 17 MO Addressograph Securities Corp. 1947 857 DE Addressograph-Multigraph Corp. 1958 1406 DE Addressograph-Multigraph Corp. 1960 1510 DE Addressograph-Multigraph Corp. 1963 1750 DE Addressograph-Multigraph Corp. 1968 2130 DE Adjustable Forms, Inc. 1948 923 MN Adjustable Joist, Inc. 1953 1123 NE Adkins Cargo Express, Inc. 1965 1868 IN Adkins Cargo Express, Inc. 1965 1883 IN Adkins Feed & Grain Co. Inc. 1965 1876 DE Adkins Transfer Co. 1943 754 IN Adkins-Phelps, Inc. 1961 1590 AR Adkins-Phelps, Inc. 1965 1827 AR Admiral Fire Insurance Co. 1957 1328 TX Admiral Fire Insurance Co. 1965 1903 TX Advance Floor Machine Co. 1966 1934 MN Advance Glass Co. of 1961 1592 DE Advance Industrial Security, Inc. 1965 1893 FL Advance Mortgage Corp. 1964 1795 MI Advance Muffler Service, Inc. 1968 2142 CA Advance Security Engineering Inc. 1965 1880 FL

Page 7 Name Year Charter # State of Inc.

Advance Thresher Co. 1893 40 MI Advance Thresher Co. 1911 143 MI Advance Trailer Service, Inc. 1937 630 NY Advance-Rumley Thresher Co. 1915 125 NY Advanced Refrigeration Co. 1951 1035 OH Advertising Accessories, Inc. 1940 684 DE AEL Systems Division, Inc. 1969 2245 NY Aeolian Corp. 1964 1792 NY Aeolian Corp. 1966 1939 NY Aerial Services Corp. 1963 1716 VA Aero Indemnity Co. 1929 447 NY Aero Insurance Co. 1929 446 NY Aero Service Corp. 1961 1580 DE Aero Service Corp. (Mid-Continent) 1962 1625 OK Aero Southern Incorporated 1965 1900 IN Aeronautical Corp. of America 1968 2090 OH Aeronca, Inc. 1968 2134 OH Aeroquip Sales & Engineering, Inc. 1948 2285 TX Aetna Accident & Liability Co. 1908 108 CT Aetna Accident & Liability Co. 1913 189 CT Aetna Casualty & Surety Co. 1948 909 CT Aetna Casualty & Surety Co. 1956 1234 CT Aetna Casualty & Surety Co. 1956 1236 CT Aetna Casualty & Surety Co. 1965 1820 CT Aetna Casualty & Surety Co. 1966 1972 CT Aetna Dynamite Co. Inc. 1915 192 NY Aetna Fire Underwriters Insurance Co. 1967 2036 CT Aetna Indemnity Co. 1901 151 CT Aetna Indemnity Co. 1909 166 CT Aetna Indemnity Co. 1909 170 CT Aetna Insurance Co. 1893 60 CO Aetna Insurance Co. 1930 472 CT Aetna Insurance Co. 1954 1152 CT Aetna Insurance Co. 1955 1227 CT Aetna Insurance Co. 1959 1420 CT Aetna Insurance Co. 1964 1772 CT

Page 8 Name Year Charter # State of Inc.

Aetna Life Insurance Co. 1892 46 CT Aetna Life Insurance Co. 1922 285 CT Aetna Life Insurance Co. 1923 299 CT Aetna Life Insurance Co. 1929 436 CT Aetna Life Insurance Co. 1948 908 CT Aetna Life Insurance Co. 1965 1864 CT Aetna Life Insurance Co. 1966 1973 CT Aetna Powder Co. & Amendments 1913 193 IN Afco Metals, Inc. 1968 2196 AR Affiliated F M Insurance Co. 1954 1185 RI Affiliated F. M. Insurance Co. 1950 999 RI Afro-American Sons & Daughters 1930 455 MS Agents Acceptance Corp. of America 1963 1703 TX Agpro, Inc. 1968 2189 CA Agrico Chemical Co. 1966 1919 DE Agricultural Insurance Co. 1897 20 NY Agricultural Insurance Co. 1921 269 NY Agricultural Insurance Co. 1929 351 NY Agricultural Insurance Co. 1930 462 NY Agricultural Insurance Co. 1953 1120 NY Agricultural Insurance Co. 1958 1414 NY Agricultural Insurance Co. 1959 1423 NY Agricultural Insurance Co. 1959 1477 NY Agricultural Insurance Co. 1960 1523 NY Agricultural Insurance Co. 1962 1672 NY Agricultural Insurance Co. 1966 1985 NY Agricultural Publishing Co. 1917 17043 NC Agrimac, Inc. 1967 2011 DE Agristar Credit Corp. 1969 2209 DE Ahlberg Bearing Co. 1936 594 IL Ahlberg Bearing Co. 1936 597 IL Ahlberg Bearing Co. 1937 632 IL Ahlberg Bearing Co. 1938 660 IL Ahrens & Ott Manufacturing Co. 1910 185 KY Aid Association for Lutherans 1922 277 WI Aid Association for Lutherans 1961 1616 WI

Page 9 Name Year Charter # State of Inc.

Ainsworth Manufacturing Corp. 1959 1483 MI Air & Hydraulics, Engineering, Inc. 1969 2254 AL Air Cargo Transport Corp. 1945 810 NJ Air Cargo, Inc. 1943 758 DE Air Cargo, Inc. 1947 2272 DE Air Co., Inc. 1969 2202 DE Air Conditioning Corp. of North Carolina 1966 1948 NC Air Control Products Inc. of Knoxville 1960 1493 FL Air Control Products of Knoxville, Inc. 1965 1875 FL Air Control Products, Inc. of Chattanooga 1961 1547 FL Air Control Products, Inc. of Memphis 1961 1553 FL Air Control Products, Inc. of Tennessee 1958 1381 FL Air Engineering Co. 1964 1804 NC Air Engineers, Inc. 1964 1807 AL Air Frame Inspection, Inc. 1956 1249 CA Air Mart Corp. 1951 1048 MD Air Products & Chemicals, Inc. 1961 1586 DE Air Products & Chemicals, Inc. 1961 1597 DE Air Products & Chemicals, Inc. 1962 1630 DE Air Products & Chemicals, Inc. 1964 1761 DE Air Products & Chemicals, inc. 1966 1933 DE Air Products & Chemicals, Inc. 1966 1968 DE Air Products & Chemicals, Inc. 1967 2065 DE Air Products & Chemicals, Inc. 1969 2224 DE Air Products, Inc. 1943 767 MI Air Products, Inc. 1959 1422 MI Air Products, Inc. 1960 1516 MI Air Reduction Co. 1957 1327 NY Air Reduction Co. Inc. 1959 1428 NY Air Reduction Co. Inc. 1962 1650 NY Air Reduction Co., Inc. 1949 978 NY Air Reduction Co., Inc. 1952 1067 NY Air Reduction Co., Inc. 1953 1124 NY Air Reduction Co., Inc. 1956 1248 NY Air Reduction Co., Inc. 1957 1311 NY Air Reduction Co., Inc. 1958 1370 NY

Page 10 Name Year Charter # State of Inc.

Air Reduction Co., Inc. 1960 1492 NY Air Reduction Co., Inc. 1961 1557 NY Air Reduction Co., Inc. 1962 1666 NY Air Reduction Co., Inc. 1963 1706 NY Air Reduction Co., Inc. 1964 1777 NY Air Reduction Co., Inc. 1967 2032 NY Air Reduction Sales Co. 1919 241 DE Air Systems, Inc. 1968 2181 DE Air-Way Branches, Inc. 1935 587 OH Air-Way Branches, Inc. 1940 696 OH Airborne Freight Corp. 1968 2177 DE Airborne Freight Corp. 1968 2180 DE Aircraft Holdings, Inc. 1969 2233 DE Aircraft Service International of Memphis, Inc. 1967 2075 FL Airdox Cardox Products Co. 1958 1416 IL Airport Parking Co. 1960 1504 OH Airport Parking Co. 1963 1563 OH Airport Parking Co. of America 1964 1758 DE Airport Parking Co. of 1960 1501 OH Airport Parking Corp. 1960 1500 OH Airport Parking Corp. Midwest Region 1964 1787 OH Airport Sales Corp. 1961 1570 DE Airseal, Inc. 1969 2199 DE Airsignal International 9761-D 1968 2168 Unknown Airtemp Construction Corp. 1941 715 DE Airtemp Construction Corp. 1954 1153 DE Airtemp New York Sales Corp. 1935 591 NY Airtemp Sales Corp. 1936 602 DE Airtemp Sales Corp. 1939 4436 DE Ajax Construction Co., Inc. 1952 1072 KS Ajax Grieb Rubber Co. 1919 243 DE Ajax Tire Co. of Nashville 1921 275 DE Akin & Flanders, Inc. 1966 1922 GA Akron Belting Co. 1939 675 OH Al Gallico Music Corp. 1966 9902 NY Al Green Enterprises, Inc. 1961 9603 MI

Page 11 Name Year Charter # State of Inc.

Al Green Enterprises, Inc. 1961 9612 MI Al Green Enterprises, Inc. 1964 10374 MI Al Green Enterprises, Inc. 1968 9771 MI Al Green Vending Co. of , Inc. 1962 9625 IL Al Johnson Construction Co. 1939 11422 DE Al Johnson Construction Co. 1947 11887 DE Al Johnson Construction Co. 1954 11687 DE Al Johnson Construction Co. 1967 11600 DE & Tennessee Telephone & Telegraph Co. 1909 172 NY Alabama Chemical Co. 1927 381 GA Alabama Chemical Co. 1931 499 DE Alabama Eleanor Shop, Inc. 1961 1558 NY Alabama Great Southern Railroad Co. 1917 31 AL Alabama Great Southern Railroad Co. 1944 787 AL Alabama Marble Co. 1925 328 AL Alabama National Insurance Co. 1966 1956 AL Alabama National Life Insurance Co. 1926 356 AL Alabama Novelty House, Inc. 1947 871 DE Alabama Oxygen Co., inc. 1965 1835 DE Alabama Red Cedar Co. 1914 196 AL Alabama Stave Co. 1900 85 AL Alabama Wire Co., Inc. 1964 1766 AL Alabama-Tennessee Natural Gas Co. 1949 949 DE Alabama-Tennessee Natural Gas Co. 1950 1007 DE Alabama-Tennessee Natural Gas Co. 1952 1084 DE Alabama-Tennessee Natural Gas Co. 1958 1390 DE Alabama-Tennessee Natural Gas Co. 1964 1788 DE Alabama-Tennessee Natural Gas Co. 1966 1994 AL Alaculsy Lumber Co. 1911 141 GA Aladdin Industries Inc. 1948 925 IL Aladdin Industries, Inc. 1949 946 IL Aladdin Industries, Inc. 1969 2238 DE Aladdin Industries, Inc. 1969 2248 IL Aladdin Radio Industries, Inc. 1951 1053 IL Alamo Industries, Inc. 1965 1871 DE Alamo Industries, inc. 1966 1932 DE

Page 12 Name Year Charter # State of Inc.

Alamo Plaza Enterprises, Inc. 1957 1301 TX Alan Wetzel Lumber Co., Inc. 1957 24440 LA Albany Insurance Co. 1929 512 NY Albany Insurance Co. 1934 645 NY Albany Insurance Co. 1951 1063 NY Albany Perforated Wrapping Paper Co. 1924 311 NY Albert Brothers Contractors, Inc. 1943 757 VA Albert E. Schimmel, Inc. 1968 21593 DE Albert E. Schimmel, Inc. 1968 21596 DE Albert Elia Building Co., Inc. 1956 7289 NY Albert Petri Co. 1963 18003 CA Albert Trostel & Sons Co. 1966 22426 WI Albert Trostel Packing Ltd. 1967 22449 WI Albronze Corp. 1968 2100 DE Alcan Aluminum Corp. 1969 2203 NY Alchem Bowling, Inc. 1959 1426 NY Alchem Sales Corp. 1959 1447 CT Alchem Sales Corp. 1960 1507 DE Alco Chemical Corp. 1963 1730 OH Alco Controls Corp. 1967 2035 MO Alco Standard Corp. 1966 1909 OH Alco Standard Corp. 1966 1975 OH Alco Standard Corp. 1968 2106 OH Alco Standard Corp. 1969 2212 OH Alco Valve Co. 1963 1694 MO Alcor Controls Corp. 1967 2039 MO Alcorn Combustion Co. 1952 1073 DE Alcorn County Electric Power Association 1934 24890 MS Alden Millinery, Inc. 1960 1489 MA Aldens Catalog Offices, Inc. 1950 984 IN Aldens Payment Corp. 1968 2170 IL Aldridge-Poage, Inc. 1958 1367 KY Alex Van Praag Consulting Engineers, Inc. 1968 23656 IL Alexander & Young Engineering Co. 1948 2279 AL Alexander Brothers 1937 626 PA Alexander Sprunt & Son, Inc. 1949 20712 DE

Page 13 Name Year Charter # State of Inc.

Alexander Telephone Answering Service, Inc. 1968 2129 DE Alf-Herman Corp. 1959 1461 NJ Alford Warehouse & Storage Co. Inc. 1965 1861 AL Alfred Hofmann & Co. 1951 10196 NJ Alfred Hofmann, Inc. 1929 10000 DE Algermon Blair, Inc. 1967 2066 DE Algernon Blair Construction Co. 1957 1326 AL Algernon Blair Construction Co. 1957 1348 AL Algernon Blair Inc. 1952 1080 AL Algernon Blair, Inc. 1962 3381 AL Algernon Construction, Inc. 1967 2019 DE Alhom, Inc. 1960 1521 KY Alhom, Inc. 1962 1615 KY All American Assurance Co of 1961 1587 LA All American Assurance Co. 1949 1002 LA All American Assurance Co. 1950 1014 LA All American Assurance Co. 1965 1854 LA All American Assurance Co. 1967 2005 LA All American Assurance Co. of Louisiana 1957 1314 LA All American Assurance Co. of Louisiana 1958 1376 LA All American Assurance Co. of Louisiana 1959 1431 LA All American Assurance Co. of Louisiana 1962 1644 LA All American Assurance Co. of Louisiana 1964 1789 LA All American Assurance Co. of 1962 1676 LA All American Lines 1947 868 DE All American Homes Corp. 1961 1584 TX All American Homes, Inc. 1969 2223 AL All American Insurance Co. 1963 1700 OH All American Life & Casualty Co. 1957 1339 IL All American Life & Casualty Co. 1957 1358 IL All American Life & Casualty Co. 1959 1449 IL All American Life & Casualty Co. 1962 1659 IL All American Life & Casualty Co. 1965 1878 IL All States Life Insurance Co. 1928 432 AL All-Church Press 1951 1040 TX All-Church Press, Inc. 1960 1506 TX

Page 14 Name Year Charter # State of Inc.

All-State Industries Inc. 1966 1916 GA All-State Industries of N. C., Inc. 1967 2013 NC All-State Industries, inc. 1962 1640 PA All-Wear Mfg. Co. 1963 1744 IL Alladin Plastics, Inc. 1964 1756 CA Allan Enterprises of Pennsylvania, Inc. 1962 1677 PA Allan-Grayson Realty Co. 1954 1183 GA Allegheny , Inc. 1968 2099 DE Allegheny Airlines, Inc. 1968 2152 DE Allegheny Airlines, Inc. 1969 2259 DE Allegheny Industrial Electrical Co. Inc. 1950 1013 DE Allegheny Ludlum Corp. 1969 2237 PA Allemannia Fire Insurance Co. 1919 239 PA Allemannia Fire Insurance Co. 1921 270 PA Allemannia Fire Insurance Co. of 1931 497 PA Allemannia Fire Insurance Co. of Pittsburgh 1937 640 PA Allen & Garcia Co. 1961 1602 DE Allen Bradley Co. 1962 1635 WI Allen Brothers 1929 14017 OH Allen Engineering Co. 1910 179 NJ Allen Enterprises, Inc. 1959 1480 MA Allen Foods, Inc 1956 1245 MO Allen Manufacturing Co. 1929 421 DE Allen Manufacturing Co., Inc. 1929 429 DE Allen Mercantile, Corp. 1906 103 VA Allen Realty Co. 1909 157 VA Allen-Wales Adding Machine Corp. 1930 473 NJ Allen-Wales Adding Machine Corp. 1936 608 NJ Allentown Manufacturing Co. 1893 19 PA Allgas Service, Inc. 1953 1126 MS Alliance Assurance Co. 1940 694 England Alliance Casualty Co. 1928 409 PA Alliance Insurance Co. 1920 259 PA Alliance Insurance Co. of 1920 248 PA Alliance Rubber Co. 1958 1410 OH Alliance Trust Co. 1892 39 MO

Page 15 Name Year Charter # State of Inc.

Alliance Trust Co. Limited 1895 59 Scotland Allied American Mutual Automobile Insurance Co. 1947 2262 MA Allied American Mutual Fire Insurance Co. 1947 2261 MA Allied American Mutual Fire Insurance Co. 1958 1404 MA Allied American Mutual Fire Insurance Co. 1964 1763 MA Allied Artists Pictures Corp. 1964 1771 DE Allied Artists Southern Distributing Corp. 1956 1292 DE Allied Battery Co. 1950 988 TX Allied Battery Co. 1964 1790 NY Allied Biological Co. 1940 691 DE Allied Bruce-Terminix Co., Inc. 1962 1679 AR Allied Building Credits, Inc. 1959 1458 DE Allied Building Credits, Inc. 1960 1541 DE Allied Building Credits, Inc. 1962 1628 DE Allied Chemical & Dye Corp. 1947 2266 NY Allied Chemical & Dye Corp. 1947 2273 NY Allied Chemical & Dye Corp. 1950 1010 NY Allied Chemical & Dye Corp. 1955 1205 NY Allied Chemical & Dye Corp. 1956 1261 NY Allied Chemical Corp. 1958 1382 NY Allied Chemical Corp. 1960 1485 NY Allied Chemical Corp. 1962 1631 NY Allied Concord Financial Co. 1965 1882 DE Allied Concord Financial Corp. 1962 1629 DE Allied Concord Financial Corp. 1962 1657 DE Allied Concord Financial Corp. 1963 1699 DE Allied Concord Financial Corp. 1963 1724 DE Allied Concord Financial Corp. 1965 1870 DE Allied Concord Financial Corp. 1965 1894 DE Allied Concord Financial Corp. 1965 1905 DE Allied Distributors, Inc. 1949 952 CA Allied Distributors, Inc. 1949 977 CA Allied Drug Products Co. 1927 368 DE Allied Electronics Corp. 1964 1810 IL Allied Foods, Inc. 1968 2195 DE Allied Fur Industries, Inc. 1950 992 CA

Page 16 Name Year Charter # State of Inc.

Allied Laboratories, Inc. 1951 1034 DE Allied Laboratories, Inc. 1955 1198 DE Allied Laboratories, Inc. 1956 1256 DE Allied Laboratories, Inc. 1959 1444 DE Allied Laboratories, Inc. 1968 2113 GA Allied Mills, Inc. 1937 638 IN Allied Mills, Inc. 1946 849 IN Allied Mills, Inc. 1965 1892 IN Allied Mills, Inc. 1968 2147 IN Allied Mills, Inc. 1968 2173 IN Allied Mutual Insurance Co. 1952 1096 MO Allied National Foods, Inc 1959 1482 RI Allied of , Inc. 1950 985 OH Allied Oil Co, Inc. 1949 960 DE Allied Oil Corp. 1943 773 IL Allied Oil Terminal Co. 1949 950 IL Allied Oil Transportation Co. 1941 711 IL Allied Paper Products Inc. 1959 1432 FL Allied Pipe Line Corp. 1940 744 IL Allied Pipe Line Corp. 1941 710 IL Allied Products 1966 1952 MI Allied Products Co. 1964 1775 AL Allied Products Corp. 1966 1951 MI Allied Products Corp. 1966 1966 MI Allied Products Corp. 1967 2042 MI Allied Products Corp. 1968 2138 DE Allied Security Insurance Co. 1958 1413 SC Allied Southern Food Concessions, Inc. 1957 1355 RI Allied Store Utilities Co. 1929 449 MO Allied Stores Marketing Corp. 1968 2111 NY Allied Structural Steel Co. 1963 1685 DE Allied Structural Steel Co. 1968 2122 DE Allied Structural Steel Co. 1968 2179 DE Allied Supermarkets Inc. 1967 2012 DE Allied Underwriters Inc. 1949 951 MA Inc. 1928 340 DE

Page 17 Name Year Charter # State of Inc.

Allied Van Lines, Inc 1939 680 DE Allied Van Lines, Inc. 1944 784 DE Allied Van Lines, Inc. 1947 869 DE Allied Van lines, Inc. 1967 2003 DE Allied Western Mutual Insurance Co. 1959 1456 MO Allis Chalmers Manufacturing Co. 1933 24862 DE Allis-Chalmers Manufacturing Co. 1937 631 DE Allis-Chalmers Manufacturing Co. 1938 657 DE Allis-Chalmers Manufacturing Co. 1944 780 DE Allis-Chalmers Manufacturing Co. 1945 821 DE Allis-Chalmers Manufacturing Co. 1946 838 DE Allis-Chalmers Manufacturing Co. 1946 839 DE Allis-Chalmers Manufacturing Co. 1946 852 DE Allis-Chalmers Manufacturing Co. 1946 853 DE Allis-Chalmers Manufacturing Co. 1953 1129 DE Allis-Chalmers Manufacturing Co. 1954 1172 DE Allis-Chalmers Manufacturing Co. 1956 1255 DE Allis-Chalmers Manufacturing Co. 1956 1279 DE Allis-Chalmers Manufacturing Co. 1957 1310 DE Allis-Chalmers Manufacturing Co. 1965 1851 DE Allis-Chalmers Manufacturing Co. 1966 1946 DE Allison Lumber Co. 1927 371 AL Allison-Erwin Co. 1965 1844 NC Allison-Erwin Co. 1965 1887 NC Enterprises Fund Sales, Inc. 1969 2249 DE Allstate Enterprises Inc. 1961 1575 DE Allstate Enterprises, Inc. 1962 1646 DE Allstate Fire Insurance Co. 1935 577 IL Allstate Fire Insurance Co. 1935 584 IL Allstate Fire Insurance Co. 1936 595 IL Allstate Fire Insurance Co. 1938 659 IL Allstate Fire Insurance Co. 1942 734 IL Allstate Fire Insurance Co. 1950 997 IL Allstate Fire Insurance Co. 1953 1150 IL Allstate Fire Insurance Co. 1956 1284 IL Allstate Insurance Co. 1931 514 IL

Page 18 Name Year Charter # State of Inc.

Allstate Insurance Co. 1936 596 IL Allstate Insurance Co. 1939 682 IL Allstate Insurance Co. 1940 689 IL Allstate Insurance Co. 1941 725 IL Allstate Insurance Co. 1942 735 IL Allstate Insurance Co. 1946 843 IL Allstate Insurance Co. 1946 846 IL Allstate Insurance Co. 1950 998 IL Allstate Insurance Co. 1953 1149 IL Allstate Insurance Co. 1956 1285 IL Allstate Life Insurance Co. 1959 1433 IL Almadura-Memphis Corp. 1928 397 DE Almart Stores, Inc. 1967 2054 DE Almirall & Co., Inc. 1942 731 NY Almor Corp. 1962 1681 MI Almor Merchandising Corp. 1964 1785 IL Alpex Corp. 1968 2145 DE Alpex Corp. 1969 2206 DE Alpha Construction Co. 1957 1336 OK Alpha Distributors, Inc. 1933 24868 DE Alphons Custodis Chimney Construction Co. 1921 265 NJ Alphons Custodis Chimney Construction Co. 1925 327 NJ Alpine Construction Co. 1963 1748 AL Alpine Construction Co. 1966 1976 AL Alprodco, Inc. 1957 1303 TX Alsco, Inc. 1962 1648 DE Alsco, Inc. 1963 1719 DE Alsco., Inc 1964 1808 DE Alside Aluminum Supply Co. 1964 1811 OH Alstores Realty Corp. 1957 1331 DE Alstores Realty Corp. 1957 1362 DE Alstores Realty Corp. 1960 1540 DE Alstores Realty Corp. 1965 1832 DE Altamil Corp. 1957 1352 CA Altamil Corp. 1963 1736 DE Altamil Corp. 1967 2073 DE

Page 19 Name Year Charter # State of Inc.

Altamont Land Co. 1927 226 DE Altec Companies, Inc. 1956 1275 DE Altec Companies, Inc. 1963 1749 DE Altec Service Corp. 1937 643 DE Altec Service Corp. 1939 672 DE Altemp Corp. 1967 2060 DE Altman Machine Co., Inc. 1962 1674 GA Alton Box Board Co. 1959 1427 DE Alton Box Board Co. 1965 1819 DE Alton Box Board Co. 1966 1938 DE Alumax, Inc. 1961 1608 DE Aluminum & Chemical Corp. 1956 1299 DE Aluminum Co. of America 1913 186 PA Aluminum Co. of America 1938 653 PA Aluminum Co. of America 1943 768 PA Aluminum Co. of America 1943 774 PA Aluminum Co. of America 1947 862 PA Aluminum Co. of America 1947 863 PA Aluminum Co. of America 1950 981 PA Aluminum Co. of America 1953 1121 PA Aluminum Co. of America 1957 1337 PA Aluminum Co. of America 1958 1383 PA Aluminum Co. of America 1963 1709 PA Aluminum Co. Of America 1966 1947 PA Aluminum Foils, Inc. 1948 930 NY Aluminum Home Products Corp. 1959 1463 KY Aluminum Home Products Corp. 1968 2121 KY Aluminum Siding Division of the Winton Churchill 1962 1613 VA Corp., Inc. Aluminum Taper Milling Co. Inc. 1957 1353 CA Aluminum Taper Milling., Co. 1956 1246 CA Alvey-Ferguson Co. 1941 727 OH Alvey-Ferguson Co. 1947 865 OH Alyea-Nichols Co. 1921 264 IL Am-Cal Construction Corp. 1967 2044 NY Am-Ex Express Reservation Services, Inc. 1969 2210 DE

Page 20 Name Year Charter # State of Inc.

Am-Im Leasing Corp. 1963 1742 DE Am-Par Record Corp. 1962 1664 NY Amalgamated Labor Life Insurance Co. 1958 1397 IL Amalgamated Labor Life Insurance Co. 1962 1624 IL Amana Refrigeration Southeast Co. 1962 1731 GA Amana Refrigeration Southeast Co. 1968 2095 GA Amana Refrigeration, Inc. 1967 2084 DE Amax Exploration, Inc. 1966 1911 DE Ambac Industries, Inc. 1969 2243 NY Ambrose Insulation Co. 1965 1899 NC Ambrosia Chocolate Co. 1950 990 WI Ambursen Engineering Co. 1932 2618 DE Amchem Products, Inc. 1962 1684 DE Amchem Products, Inc. 1966 1912 DE Amchem Products, Inc. 1968 2174 PA Amchem Products, Inc. 1968 2183 PA Amco Feed Stores, Inc. 1934 24880 IN Amco Insurance Agency Inc. 1962 1673 GA Amerada Glass Corp. 1966 1970 DE Amerada Petroleum Corp. 1967 2024 DE Amerada Petroleum Corp. 1968 2133 DE American & Foreign Insurance Co. 1948 2283 NY American National Insurance Co. 1913 194 TX American & Efird Thread Mills, Inc. 1965 1847 MI American & Foreign Insurance Co. 1929 418 NY American & Foreign Insurance Co. 1932 507 NY American & Foreign Insurance Co. 1933 522 NY American & Foreign Insurance Co. 1954 1179 NY American & Foreign Insurance Co. 1961 1583 NY American Academy of Accountancy, Inc. 1936 598 DE American Accident Insurance Co. 1906 15613 IL American Acetate Silk Corp. 1928 238 NY American Aggregates Corp. 1941 705 OH American Agricultural Chemical Co. 1908 120 CT American Agricultural Chemical Co. 1921 260 DE American Agricultural Chemical Co. 1931 488 DE

Page 21 Name Year Charter # State of Inc.

American Agricultural Chemical Co. 1932 517 DE American Agricultural Chemical Co. 1934 24887 DE American Agricultural Chemical Co. 1935 586 DE American Agricultural Chemical Co. 1936 610 DE American Agricultural Chemical Co. 1938 663 DE American Agricultural Chemical Co. 1959 1448 DE American Agricultural Chemical Co. 1963 8217 DE American Agricultural Chemical Co. 1966 1924 DE American Agricultural Chemical Co. (Agawa Co) 1906 77 CT American Agricultural Insurance Co. 1949 954 IN American Agricultural Mutual Insurance Co. 1954 1159 IL American Air Filter Co. 1961 1606 DE American Air Filter Co., Inc. 1966 1930 DE American Air Filter Co., Inc. 1968 2125 DE American Air Liquid, Inc. 1965 1872 DE American Air Surveys, Inc. 1968 2109 PA American Products, Inc. 1951 1026 NY American Airlines, Inc. 1934 24879 DE American Airlines, Inc. 1935 576 DE American Airlines, Inc. 1935 583 DE American Airlines, Inc. 1938 654 DE American Airlines, Inc. 1940 698 DE American Airlines, Inc. 1944 793 DE American Airlines, Inc. 1945 796 DE American Airlines, Inc. 1946 832 DE American Airlines, Inc. 1946 844 DE American Airlines, Inc. 1951 1041 DE American Airlines, Inc. 1967 2050 DE American Airways, Inc. 1930 491 DE American All-Steel Building Co. 1965 1839 AL American Alliance Insurance Co. 1919 240 NY American Alliance Insurance Co. 1931 496 NY American Alliance insurance Co. 1952 1088 NY American Alliance Insurance Co. of New York 1927 378 NY American Appraisal Co. 1929 444 WI American Appraisal Co. 1935 581 WI

Page 22 Name Year Charter # State of Inc.

American Appraisal Co. 1939 673 WI American Appraisal Co. 1944 802 WI American Appraisal Co. 1953 1132 WI American Appraisal Co. 1955 1223 WI American Associates, Inc. 1929 450 DE American Association Committee Limited 1895 41 Great Britain American Association Incorporated 1895 18 KY American Association Ltd. 1963 1705 Great Britain American Association of State & Local History 1967 2077 D.C. American Assurance Co. 1958 1366 NY American Audit Co. 1922 278 NY American Auto Leasing, Inc. 1957 1321 OH American Automobile Association 1955 1202 CT American Automobile Co.. 1956 1258 MO American Automobile Fire Insurance Co. 1927 221 MO American Automobile Fire Insurance Co. 1928 416 MO American Automobile Fire Insurance Co. 1937 639 MO American Automobile Fire Insurance Co. 1950 1017 MO American Automobile Insurance Co. 1917 153 MO American Automobile Insurance Co. 1922 287 MO American Automobile Insurance Co. 1925 339 MO American Automobile Insurance Co. 1927 377 MO American Automobile Insurance Co. 1936 618 MO American Automobile Insurance Co. 1954 1178 MO American Automobile Insurance Co. 1955 1189 MO American Automobile Insurance Co. 1955 1195 MO American Automobile Insurance Co. 1956 1232 MO American Automobile Insurance Co. 1957 1312 MO American Automobile Insurance Co. 1960 1539 MO American Aviation & General Insurance Co. 1944 790 PA American Aviation & General Insurance Co. 1945 902 PA American Aviation & General Insurance Co. 1952 1095 PA American Aviation & General Insurance Co. 1954 1165 PA American Bag Co. 1906 88 ME American Bag Co. 1923 297 ME American Bag Co. 1925 334 ME

Page 23 Name Year Charter # State of Inc.

American Bakeries Co. 1921 267 GA American Bakeries Co. 1926 359 GA American Bakeries Co. 1939 681 FL American Bakeries Co. 1940 700 FL American Bakeries Co. 1944 783 FL American Bakeries Co. 1946 835 FL American Bakeries Co. 1953 1134 DE American Bakeries Co. 1956 1253 DE American Bakeries Co. 1959 1454 DE American Bakeries Co. 1962 1612 DE American Bakeries Co. 1963 1704 DE American bakeries Co. 1964 1786 DE American Bakeries Co. 1968 2096 DE American Bakeries Corp. 1917 212 DE American Bakeries Corp. 1938 668 FL American Ballast Co. 1911 191 ME American Bankers Insurance Co of 1955 1196 FL American Bankers Insurance Co. 1912 168 IL American Bankers Insurance Co. 1919 273 IL American Bankers Insurance Co. 1921 261 IL American Bankers Insurance Co. 1924 318 IL American Bankers Insurance Co. 1925 335 IL American Bankers Insurance Co. 1949 964 FL American Bankers Insurance Co. 1956 1247 FL American Bankers Insurance Co. 1962 1632 FL American Bankers Insurance Co. of Florida 1951 1032 FL American Bankers Insurance Co. of Florida 1959 1479 FL American Bankers Insurance Co. of Florida 1963 1691 FL American Bankers Life Assurance Co. 1952 1098 FL American Bankers Life Assurance Co. of Florida 1955 1215 FL American Bankers Life Assurance Co. of Florida 1956 1290 FL American Bankers Life Assurance Co. of Florida 1959 1425 FL American Bankers Life Assurance Co. of Florida 1960 1513 FL American Baptist Home Mission Society of New York 1905 90 NY American battery Co. 1951 1060 TX American Bemberg 1944 785 DE

Page 24 Name Year Charter # State of Inc.

American Bemberg Co. 1942 741 DE American Bemberg Corp. 1925 338 DE American Bemberg Corp. 1928 388 DE American Bemberg Corp. 1940 688 DE American Bemberg Corp. 1941 730 DE American Bemberg Corp. 1943 753 DE American Bemberg Corp. 1943 756 DE American Bemberg Corp. 1943 759 DE American Bemberg Corp. 1943 771 DE American Bemberg Corp. 1945 805 DE American Bemberg Corp. 1946 836 DE American Bemberg Corp. 1946 837 DE American Bemberg Corp. 1946 858 DE American Bemberg Corp. 1947 2268 DE American Bemberg Corp. 1948 921 DE American Bemberg Corp. 1948 935 DE American Bemberg Corp. 1949 937 DE American Bemberg Corp. 1949 971 DE American Benevolent Association 1898 57 MO American Benevolent Association 1901 107 MO American Biltrite Rubber Co. Inc. 1965 1858 DE American Biltrite Rubber Co., Inc. 1960 1499 DE American Biomedical Corp. 1969 2229 ME American Biscuit Co. 1892 16 IL American Bitumuls & Asphalt Co. 1957 1345 DE American Bond & Mortgage Co. 1923 293 VA American Bonding & Trust Co. 1896 27 MD American Bonding & Trust Co. 1901 119 MD American Bonding Co. 1902 86 MD American Bonding Co. 1942 739 MD American Bonding Co. of Baltimore 1928 404 MD American Book Co. 1899 55 NY American Book Co. 1907 98 NY American Book Co. 1923 304 NY American Book Co. 1946 834 NY American Book Co. 1952 1082 NY

Page 25 Name Year Charter # State of Inc.

American Book Co. 1954 1169 NY American Book Co. 1959 1446 NY American Book Co. 1962 1643 NY American Book Co. 1966 1910 NY American Book Co. 1967 2026 NY American Brake Shoe & Foundry Co. 1916 208 DE American Brake Shoe & Foundry Co. 1921 266 DE American Brake Shoe & Foundry Co. 1927 325 DE American Brake Shoe & Foundry Co. 1929 454 DE American Brake Shoe & Foundry Co. 1933 525 DE American Brake Shoe & Foundry Co. 1936 599 DE American Brake Shoe Co. 1943 755 DE American Brake Shoe Co. 1945 794 DE American Brake Shoe Co. 1946 831 DE American Brake Shoe Co. 1947 866 DE American Brake Shoe Co. 1947 2265 DE American Brake Shoe Co. 1947 2271 DE American Brake Shoe Co. 1957 1330 DE American Brake Shoe Co. 1958 1401 DE American Brake Shoe Co. 1959 1451 DE American Brake Shoe Co. 1966 1943 DE American Brake-Shoe & Foundry 1902 83 NJ American Brands Corp. 1968 2092 DE American Bridge Co. 1914 188 NJ American Bridge Co. 1940 704 NJ American Bridge Co. of New York 1901 96 NY American Broadcasting Corp. 1943 770 KY American Building & Loan Association 1892 38 MN American Building Maintenance Co.-Southeast 1965 1897 CA American Buildings Co. 1962 1654 GA American Buildings Co. 1967 2028 AL American Buildings Co. 1969 2234 DE American Buslines, Inc. 1948 2278 DE American Buslines, Inc. 1951 1055 DE American Buslines, Inc. 1958 1409 DE American Buyers Life Insurance Co. 1963 1738 AZ

Page 26 Name Year Charter # State of Inc.

American Can Co. 1926 445 NJ American Can Co. 1937 624 NJ American Can Co. 1952 1086 NJ American Can Co. 1959 1437 NJ American Can Co. 1960 1534 NJ American Can Co. 1961 1601 NJ American Can Co. 1962 1682 NJ American Can Co. 1964 1781 NJ American Can Co. 1968 2127 NJ American & Foundry Co. 1904 82 NJ American Car Company 1895 37 MO American Carbolite Sales Co. 1910 154 MN American Casualty Co. 1938 658 PA American Casualty Co. of Reading, PA 1929 448 PA American Casualty Co. of Reading, PA 1956 1250 PA American Casualty Co. of Reading, Pennsylvania 1948 2284 PA American Casualty Co. of reading, Pennsylvania 1948 2287 PA American Casualty Insurance & Security Co. 1890 34 MD American Central Insurance Co. 1896 64 MO American Central Insurance Co. 1918 227 MO American Central Insurance Co. 1947 2276 MO American Central Insurance Co. 1948 933 MO American Central Life Insurance Co. 1904 127 IN American Central Life Insurance Co. 1928 415 IN American Central Life Insurance Co. 1936 616 IN American Chain & Cable Co. Inc. 1968 2089 NY American Chain & Cable Co., Inc. 1968 2098 NY American Chain & Cable Co., Inc. 1969 2258 NY American Chicle Co. 1928 484 NJ American Chicle Co. 1936 642 NJ American Chicle Co. 1938 652 NJ American Chicle Co. 1947 872 NJ American Chicle Co. 1956 1243 NJ American Chicle Co. 1958 1387 NJ American Chicle Co. 1959 1419 NJ American Chimney Corp. 1947 2274 NY

Page 27 Name Year Charter # State of Inc.

American Cigar Box Lumber Co. 1903 132 ME American Cigar Co. 1917 210 NJ American Cigar Co. 1920 258 NJ American Clothing Co. 1914 198 OH American Coal Cleaning Corp. 1936 603 WV American Coin Lock Co. 1927 24872 ME American Coin Lock Co. 1934 24882 ME American Colonial Insurance Co. 1956 1293 PA American Colony Insurance Co. 1929 456 NY American Computer Leasing Corp. 1968 2126 OH American Computer Leasing Corp. 1969 2221 OH American Cone & Pretzel Co. 1929 419 PA American Congregational Union 1896 36 NY American Constitution Fire Assurance Co. 1929 427 NY American Construction & Securities Co. 1914 14 DE American Construction & Securities Co. 1925 332 DE American Construction & Securities Co. 1934 24876 DE American Cotton Cooperative Association 1930 478 DE American Cotton Cooperative Association 1934 24881 DE American Cotton Cooperative Association 1935 582 DE American Cotton Cooperative Association 1940 693 DE American Cotton Hull & Fiber Co. 1912 149 DE American Cotton Oil Co. 1889 51 NJ American Cotton Oil Co. 1908 109 OH American Cotton Oil Co. 1914 195 NJ American Courier Corp. 1966 1949 NY American Courier Corp. 1966 1976 NY American Credit Card Association, Inc. 1969 2252 WI American Credit Indemnity Co 1937 627 NY American Credit Indemnity Co. of New York 1904 113 NY American Credit Indemnity Co. of New York 1926 358 NY American Credit-Indemnity Co. of New York 1924 319 NY American Creosote Works Inc. 1935 528 LA American Creosote Works, Inc. 1929 441 LA American Creosote Works, Inc. 1950 1009 DE American Creosote Works, Inc. 1957 1305 TX

Page 28 Name Year Charter # State of Inc.

American Cryogenics, Inc. 1964 1801 DE American Cryogenics, Inc. 1968 2188 DE American Cyanamid & Chemical Corp. 1932 513 DE American Cyanamid & Chemical Corp. 1934 24884 DE American Cyanamid Co. 1912 163 ME American Cyanamid Co. 1912 183 ME American Cyanamid Co. 1946 840 ME American Cyanamid Co. 1947 870 ME American Cyanamid Co. 1948 917 ME American Cyanamid Co. 1950 947 ME American Cyanamid Co. 1952 1083 ME American Cyanamid Co. 1953 1127 ME American Cyanamid Co. 1957 1325 ME American Cyanamid Co. 1966 1941 ME American Cyanamid Co. 1969 2246 ME American Dairy Queen Corp. 1969 2200 DE American Defender Life Insurance Co. 1964 1813 NC American Desk Manufacturing Co. 1965 1834 TX American Desk Manufacturing Co. 1968 2193 DE American Dewatering Corp. 1957 1335 NY American Dewatering Corp. 1969 2257 NY American Discount Co. of Georgia 1948 899 GA American Discount Stores, Inc. 1962 1626 DE American Discount Stores, Inc. 1962 1645 DE American Discount Stores, inc. 1962 1662 DE American Distilling Co. 1942 752 MD American Drug Products, Inc. 1954 1181 NJ American Druggists Fire Insurance Co. 1907 80 OH American Druggists' Fire Insurance Co. 1921 268 OH American Druggists' Fire Insurance Co. 1924 316 OH American Druggists' Insurance Co. 1955 1199 OH American Druggists' Insurance Co. 1959 1430 OH American Duralite Corp. 1960 1496 NY American Duralite Corp. 1967 2068 DE American Duralite Corp. 1968 2153 DE American Duralite Corp. 1968 2156 DE

Page 29 Name Year Charter # State of Inc.

American Fire Insurance 1937 619 NY American Eagle Fire Insurance Co. 1915 200 NY American Eagle Fire Insurance Co. 1946 845 NY American Eagle Life Insurance Co. 1966 1959 NJ American Economy Insurance Co. 1965 1867 IN American Efird Mills, Inc. 1956 1289 MI American Electric, Inc. 1964 1782 DE American Electric, Inc. 1964 1783 DE American Electric, Inc. 1967 2062 DE American Employer's Liability Insurance Co. 1893 62 NJ American Employers Insurance 1950 1012 MA American Employers' Insurance Co. 1928 385 MA American Employers' Insurance Co. 1941 708 MA American Encaustic Tiling Co. 1962 1671 NY American Enka Corp. 1946 854 DE American Enka Corp. 1950 996 DE American Enka Corp. 1951 1062 DE American Enka Corp. 1955 1217 DE American Enka Corp. 1963 1698 DE American Enka Corp. 1965 1836 DE American Enka Corp. 1967 2025 DE American Enka Corp. 1969 2235 DE American Equitable Assurance Co. 1920 251 NY American Equitable Assurance Co. 1922 282 NY American Equitable Assurance Co. 1940 692 NY American Equitable Assurance Co. 1951 1044 NY American Equitable Assurance Co. of New York 1925 345 NY American Equitable Assurance Co. of New York 1926 349 NY American Equitable Assurance Co. of New York 1928 393 NY American Equitable Assurance Co. of New York 1930 461 NY American Equitable Assurance Co. of New York 1931 492 NY American Equitable Assurance Co. of New York 1932 505 NY American Equitable Assurance Co. of New York 1933 24866 NY American Equitable Assurance Co. of New York 1953 1137 NY American Equitable Assurance Co. of New York 1961 1565 NY American Equitable Assurance Co. of New York 1963 1697 NY

Page 30 Name Year Charter # State of Inc.

American Equity Underwriters, Inc. 1967 2030 FL American Estate Life Insurance Co. 1964 1799 AZ American Express Co. 1949 955 NY American Express Co. 1951 1022 NY American Express Co. 1951 1030 NY American Express Co. 1951 1043 NY American Express Co. 1956 1260 NY American Express Co. 1960 1486 NY American Express Co. 1960 1509 NY American Express Co. 1965 1859 NY American Express Co. 1968 2119 DE American Express Co. 1968 2185 NY American Express Field Warehousing Corp. 1948 2281 DE American Family Life Insurance Co. 1964 1776 GA American Family Life Insurance Co. 1964 1816 GA American Farmers Mutual Insurance Co. 1948 928 IL American Farmers Mutual Insurance Co. 1950 957 IL American Fidelity & Casualty Co. 1927 233 VA American Fidelity & Casualty Co. 1937 650 VA American Fidelity & Casualty Co., Inc. 1953 1115 VA American Fidelity & Casualty Co., Inc. 1954 1173 VA American Fidelity Assurance Co. 1966 1974 OK American Fidelity Co. 1905 138 VT American Fidelity Co. 1950 1015 VT American Fidelity Fire Insurance Co. 1944 786 NY American Fidelity Fire Insurance Co. 1963 1722 NY American Fidelity Life Insurance Co. 1962 1678 FL American Fidelity Money Order Corp. 1964 1784 GA American Financial & Development Corp. for Israel 1951 1023 NY American Financial Corp. 1969 2226 OH American Finishing 1909 162 ME American Fire & Casualty Co. 1955 1194 FL American Fire & Indemnity Co. 1966 1971 TX American Fire & Marine Insurance Co. 1930 479 TX American Fire & Marine Insurance Co. Of Galveston, 1928 403 TX

Page 31 Name Year Charter # State of Inc.

American Fire Insurance Co 1897 61 PA American Fire Insurance Co. 1893 58 NY American Floor Machine Co. 1961 1545 OH American Floor Machine Co. 1963 1727 OH American Floor Sanding Machine Co. 1952 1071 OH American Floor Surfacing Co. 1944 789 OH American Floor Surfacing Machine 1946 855 OH American Floor Surfacing Machine Co. 1928 412 OH American Floor Surfacing Machine Co. 1940 702 OH American Floor Surfacing Machine Co. 1944 782 OH American Floor Surfacing Machine Co. 1944 788 OH American Floor Surfacing Machine Co. 1946 856 OH American Floor Surfacing Machine Co. 1951 1054 OH American Floor Surfacing Machine Co. 1957 1313 OH American Forest Products Co. 1928 399 IN American Fork & Hoe Co. 1908 116 NJ American Fork & Hoe Co. 1910 148 OH American Fork & Hoe Co. 1922 284 OH American Fork & Hoe Co. 1925 347 OH American Fork & Hoe Co. 1927 376 OH American Fork & Hoe Co. 1931 490 OH American Fork & Hoe Co. 1945 809 OH American Fork & Hoe Co. 1949 22212 OH American Foundation Life Insurance Co. 1963 1734 AR American Foundation Life Insurance Co. 1964 1752 AR American Foundation/Pioneer Western Life Insurance Co. 1962 1663 AR American Founders Life Insurance Co. 1957 1344 TX American Founders Life Insurance Co. 1958 1392 TX American Frame Manufacturing Co. 1959 1466 PA American Freehold-Land Mortgage Co of 1879 47 Great Britain American Frozen Foods, Inc. 1961 1564 GA American Furniture Leasing, Inc. 1967 2029 DE American Furniture Leasing, Inc. 1968 6943 DE American Gas Conversions, Inc. 1950 993 DE American General Insurance Co. 1967 2058 TX American General Life Insurance Co. 1959 1481 TX

Page 32 Name Year Charter # State of Inc.

American General Life Insurance Co. of Delaware 1963 1687 DE American General Management Co. 1968 2178 TX American Glanzstoff Corp. 1929 422 DE American Glanzstoff Corp. 1933 24863 DE American Glazstoff Corp. 1927 372 DE American Glucose Co. 1883 73 PA American Guarantee & Liability Insurance Co. 1939 678 NY American Guarantee & Liability Insurance Co. 1940 709 NY American Guarantee & Liability Insurance Co. 1952 1085 NY American guarantee & Liability Insurance Co. 1953 1133 NY American Guarantee & Liability Insurance Co. 1955 1191 NY American Guarantee & Liability Insurance Co. 1957 1308 NY American Guild 1901 81 VA American Handle Co. 1936 601 AR American Hardware Mutual Insurance Co. 1955 1206 MN American Hardwood Export Exchange, Inc. 1927 373 DE American Hardwood Lumber Co. 1906 124 MO American Harrow Co. 1894 9 MI American Health & Life Insurance Co. 1963 1688 MD American Health Insurance Corp. 1952 1090 MD American Health Insurance Corp. 1960 1527 MD American Health Studios, Inc. 1957 1342 DE American Health Studios, Inc. 1958 1375 DE American Heritage Insurance Co. 1961 1604 FL American Hide & Leather Co. 1899 6 NJ American Hoechst Corp. 1967 2006 NY American Hoechst Corp. 1968 2190 NY American Hoechst Corp. 1968 6973 DE American Hoist Corp. 1926 355 DE American Hoist Corp. 1927 379 DE American Hoist Corp. 1928 407 DE American Hoist Corp. 1929 410 DE American Home Assurance Co. 1937 628 NY American Home Assurance Co. 1954 1157 NY American Home Assurance Co. 1955 1192 NY American Home Assurance Co. 1956 1286 NY

Page 33 Name Year Charter # State of Inc.

American Home Assurance Co. 1957 1329 NY American Home Assurance Co. 1958 1385 NY American Home Assurance Co. 1960 1498 NY American Home Assurance Co. 1960 1533 NY American Home Assurance Co. 1961 1561 NY American Home Assurance Co. 1962 1647 NY American Home Assurance Co. 1963 1686 NY American Home Fire Assurance Co. 1929 426 NY American Home Fire Assurance Co. 1941 712 NY American Home Fire Assurance Co. 1951 1056 NY American Home Foods, Inc. 1947 2270 OH American Home Foods, Inc. 1949 966 NJ American Home Products Corp. 1952 1105 DE American Home Products Corp. 1957 1356 DE American Home Products Corp. 1961 1600 DE American Home Products Corp. 1965 1896 DE American Home Products, Corp. 1967 2051 DE American Home Toy Parties, Inc. 1968 2163 MA American Honda Motor Co., Inc. 1965 1830 CA American Honda Motors Co., Inc 1966 1964 CA American Hospital & Life Insurance Co. 1943 769 TX American Hospital Supply Corp. 1968 2183 IL American Houses, Inc. 1943 772 DE American Houses, Inc. 1944 781 DE American Houses, Inc. 1950 1004 DE American Houses, Inc. 1955 1214 DE American Houses, Inc. 1958 1391 DE American Income Life Insurance Co. 1963 1711 IN American Income Life Insurance Co. 1967 2053 IN American Indemnity Co. 1915 215 TX American Indemnity Co. 1918 228 TX American Indemnity Co. 1926 363 TX American Indemnity Co. 1933 511 TX American Industrial & Bond Corp. 1923 298 DE American Industrial X-ray, Inc. 1958 1373 CO American Inspection Service Bureau, Inc. 1928 395 IL

Page 34 Name Year Charter # State of Inc.

American Installment Credit Corp. 1946 833 DE American Installment Credit Corp. 1946 850 DE American Installment Credit Corp. 1946 851 DE American Institute of Commerce, Inc. 1925 219 DE American Insurance Co. 1922 280 NJ American Insurance Co. 1924 317 NJ American Insurance Co. 1950 1001 NJ American Insurance Co. 1957 1315 NJ American Insurance Co. 1963 1714 NJ American Insurance Co. 1964 1757 NJ American Insurance Co. of Newark, NJ 1911 176 NJ American International Life Assurance Co. of New York 1964 1801 NY American Investment Co. 1901 74 WV American Jobbing Co. 1964 1760 KY American Jobbing Co. 1964 1764 KY American Jobbing Co. 1968 2110 KY American Jobbing Retail Co., Inc. 1968 2108 NC American Kleer-Vu Plastics, Inc. 1957 1346 NY American Klockner-Moeller Corp. 1965 1874 OK American Knights of Freedom 1922 286 AR American Land Timber & Stave Co. 1906 128 AR American Lead Pencil Co. 1894 7 NY American Lead Pencil Co. 1919 245 NY American Leasing Corp. 1954 1182 CT American Leisure Corp. 1969 2197 KY American Lending Library, Inc. 1940 697 NY American Liability & Surety Co. 1930 487 OH American Liability & Surety Co. 1931 24178 OH American Liberty Insurance Co. 1959 1435 AL American Liberty insurance Co. 1961 1567 AL American Liberty Insurance Co. 1965 1823 AL American Liberty Life Insurance Co. 1959 1474 MS American Life & Accident Insurance Co. 1908 78 MO American Life & Accident Insurance Co. of Kentucky 1960 1525 KY American life Insurance Co. 1950 1008 AL American Life Insurance Co. 1964 1759 AL

Page 35 Name Year Charter # State of Inc.

American Life Insurance Co. of Alabama 1931 506 AL American Life Insurance Co. of New York 1959 1436 NY American Lifetime Levels, Inc. 1960 1531 FL American Light & Water Co. 1911 147 IN American Limestone Co. 1919 235 ME American Limestone Co. 1941 721 ME American Limestone Co. 1957 1359 ME American Limoges China, Inc. 1947 875 DE American Limoges China, Inc. 1948 936 DE American Line Stock Insurance Co. 1909 184 IN American Live Stock Insurance Co. 1958 1394 IL American Live Stock Insurance Co. 1961 1571 IL American Live Stock Insurance Co. 1967 2004 IL American Livestock Insurance Co. 1953 1112 IL American Lloyds 1905 94 NY American Loan & Trust Co. 1897 11 MA American Loan Co. of Memphis 1931 17196 DE American Locker Co. 1935 671 DE American Locker Co. 1942 740 DE American Locker Co. 1946 860 DE American Locker Co. 1947 874 DE American Locker Co. Inc. 1931 501 DE American Locker Co., Inc. 1941 717 DE American Lumber & Manufacturing Co. 1906 122 PA American Lumber Co. 1906 126 WI American Machine & Foundry Co. 1962 1651 NJ American Machine & Foundry Co. 1965 1828 NJ American Machine & Foundry Co. 1969 2217 NJ American Machine & Foundry Co. 1969 2256 NJ American Maize Products Co. 1960 1530 ME American Maize Sales Corp. 1923 225 NY American Maize-Products Co. 1939 677 ME American Maize-Products Co. 1962 1661 ME American Maize-Products Co. 1963 1720 ME American Malleable Castings Co. 1967 2070 OH American Management Consultants 1957 1350 DE

Page 36 Name Year Charter # State of Inc.

American Manganese Ore Mining Co. 1906 92 KY American Manufacturers Mutual Insurance Co. 1952 1099 NY American Manufacturers Mutual Insurance Co. 1957 1351 NY American Manufacturing Co. 1913 160 MS American Marine & General Insurance Co. 1954 1158 NY American Marine & General Insurance Co. 1955 1211 NY American Marine & General Insurance Co. 1956 1235 NY American Match Co. 1956 1267 OH American Maturity Insurance Co. 1968 2093 MA American Medical Building Guild, Inc. 1968 2160 WI American Medical Building Guild, Inc. 1969 2219 DE American Insurance Co. 1955 1222 D.C. American Mercury Insurance Co. 1958 1384 D.C. American Mercury Insurance Co. 1962 1638 D.C. American Metal Products Co. 1951 1049 MI American Metal Products Co. 1954 1156 MI American Metal Products Co. 1954 1171 MI American Metal Products Co. 1957 1341 MI American Metal Products Co. 1958 1378 MI American Metal Products Co. 1958 1415 MI American Metal Products Co. 1959 1450 MI American Metal Products Co. 1966 1996 NJ American Mine Owners Mutual, Inc. 1921 262 PA American Mineral Spirits Co. 1954 1176 IL American Mineral Spirits Co. 1968 2184 DE American Minerals Corp. 1929 443 VT American Mobile Homes Corp. 1955 1193 WV American Molding Corp. 1960 1524 DE American Monorail Co. 1929 425 OH American Monorail Co. 1956 1291 OH American Monorail Co. 1956 1300 OH American Monorail Co. 1958 1369 OH American Monorail Co. 1965 1826 OH American Mortgage Co. of Scotland 1903 84 Scotland American Mortgage Co. of Scotland 1907 130 Scotland American Mortgage Insurance Co. 1964 1798 NC

Page 37 Name Year Charter # State of Inc.

American Mortgage Security Corp. 1954 1184 GA American Motorists Insurance Co. 1929 428 IL American Motorists Insurance Co. 1929 431 IL American Motorists Insurance Co. 1937 625 IL American Motorists Insurance Co. 1948 2282 IL American Motorists Insurance Co. 1949 939 IL American Motorists Insurance Co. 1951 1027 IL American Motorists Insurance Co. 1954 1155 IL American Motorists Insurance Co. 1956 1239 IL American Motorists Insurance Co. 1960 1529 IL American Motors Corp. 1954 1170 MI American Motors Corp. 1960 1497 MD American Motors Sales Corp. 1954 1180 DE American Multigraph Sales Co. 1912 180 OH American Mutual Benefit Society 1895 56 VA American Mutual Fire Insurance Co. 1934 24885 RI American Mutual Fire Insurance Co. 1955 1225 SC American Mutual Indemnity Co. 1898 10 PA American Mutual Insurance Co. 1963 1721 AL American Mutual Liability Insurance Co. 1912 237 MA American Mutual Liability Insurance Co. 1958 1402 MA American National Assurance Co. 1923 306 MO American National Fire Insurance Co. 1929 434 OH American National Fire Insurance Co. 1947 914 NY American National Fire Insurance Co. 1952 1087 NY American National Fire Insurance Co. 1960 1536 NY American National Fire Insurance Co. 1965 1862 NY American National Fire Insurance Co. 1967 2083 NY American National Insurance Co. 0000 15854 Unknown American National Insurance Co. 1921 271 TX American National Insurance Co. 1924 317 TX American National Insurance Co. 1927 379 TX American National Insurance Co. 1948 2286 TX American National Insurance Co. 1949 962 TX American National Insurance Co. 1955 1209 TX American national Insurance Co. 1956 1269 TX

Page 38 Name Year Charter # State of Inc.

American National Insurance Co. 1965 1885 TX American National Stores, Inc. 1968 4671 DE American Nature Cure Sanitarium 1940 686 OH American Naval Stores Co. 1907 117 WV American Negro Emancipation Centennial Authority of 1960 1515 IL 1963, Inc. American News Co. 1933 24888 DE American News Co. 1937 644 DE American News Co. 1946 824 DE American News Co. 1956 1264 DE American News Co. 1960 1487 DE American News Co. 1960 1502 DE American Oak Leather Co. 1906 139 OH American Oil Co. 1955 1228 MD American Oil Co. 1961 1546 DE American Oil Co. 1968 2155 MD American Oil Co. 1968 22509 DE American Oil Pump & Co. 1931 489 OH American Olean Tile Co. Inc. 1968 2194 NY American Olean Tile Co., Inc. 1964 1755 PA American Optical Co. 1967 2045 DE American Optical Co. 1967 2046 DE American Optical Corp. 1967 2067 DE American Petrochemical Corp. 1969 2225 CA American Petrofina Co. of Texas 1967 2071 DE American Phosphate Co. 1899 49 NJ American Phosphate Mining Co. 1907 137 ME American Phosphate Mining Co. 1915 202 ME American Photocopy Equipment Co. 1966 1957 IL American Piano Trading Corp. 1926 350 NY American Pig Iron Storage Warrant Co. 1910 169 NY American Pig Iron Storage Warrant Co. 1914 201 NJ American Pioneer Life Insurance Co. 1965 1889 FL American Pipe & Foundry Co. 1898 22 WV American Pipe Line Co. 1953 1144 DE American Policy Holders Insurance Co. 1947 931 MA

Page 39 Name Year Charter # State of Inc.

American Policyholder Insurance Co. 1953 1131 MA American Policyholders' Insurance Co. 1958 1403 MA American Preferred Life Insurance Co. 1961 1596 OK American Preferred Life Insurance Co. 1968 2151 AL American Property Co. 1906 110 AL American Protection Insurance Co. 1963 1713 IL American Provident Investors Corp. 1959 1468 DE American Provident Investors Corp. 1961 1572 DE American Public Life Insurance Co. 1966 1989 MS American Publishing Import & Export Co., Inc. 1967 2085 FL American Radiator & Standard Sanitary Corp. 1940 685 DE American Radiator & Standard Sanitary Corp. 1953 1122 DE American Radiator & Standard Sanitary Corp. 1956 1240 DE American Radiator & Standard Sanitary Corp. 1960 1512 DE American Radiator & Standard Sanitary Corp. 1965 1890 DE American Radiator & Standard Sanitary Corp. 1967 2000 DE American Radiator & Standard Sanitary Corp. 1967 2049 DE American Radiator Co. 1909 112 NJ American Radiator Co. 1927 475 NJ American Radiator Co. 1939 667 NJ American Railway Express 1918 234 DE American Re-Insurance Co. 1926 352 PA American Re-Insurance Co. 1933 24870 NY American Re-Insurance Co. 1937 634 NY American Re-Insurance Co. 1941 718 NY American Re-Insurance Co. 1954 1167 NY American Re-Insurance Co. 1956 1233 NY American Re-Insurance Co. 1959 1455 NY American Re-insurance Co. 1962 1653 NY American Realty Service Corp. 1966 1963 DE American Realty Service Corp. 1966 1965 DE American Realty Service Corp. 1968 2104 DE American Reinsurance Co. 1930 477 PA American Republic Insurance Co. 1958 1398 IA American Republic Insurance Co. 1965 1855 IA American reserve Insurance Co. 1948 916 NY

Page 40 Name Year Charter # State of Inc.

American Reserve Insurance Co. 1949 942 NY American Road Insurance Co. 1963 1693 MI American Round Bale Press Co. 1907 106 NY American Safety Device Co. 1934 17232 NY American Safety School Shelters, Inc., Mid-South 1959 1421 MS Division American Sales Consultants Inc. 1967 2017 SC American Sanitary Corp. 1915 5 ME American Sanitary Lock Corp. 1928 398 IN American Saw Mill Machinery Co. 1941 4501 NJ American Security Co. 1938 661 GA American Security Insurance Co. 1956 1254 GA American Service Co. 1928 242 NY American Service Co. 1928 390 MD American Service Co. 1928 402 MD American Service Co. 1928 408 MD American Service Co. 1929 411 MD American Service Co. 1929 417 MD American Service Co. 1929 438 MD American Service Co. 1931 493 MD American Service Co. 1934 24892 MD American Service Co. 1941 714 MD American Service Co. 1960 1490 DE American Service Co. 1960 1511 MD American Service Co. 1962 1652 MD American Service Realty Co. 1965 1879 NV American Sheet Metal Works, Inc. 1965 1833 OR American Sheet Metal, Inc. 1969 2230 OR American Shell Homes, Inc. 1961 1562 FL American Skewer Co. 1894 15 IN American Smelting & Refining Co. 1952 1074 NJ American Smelting & Refining Co. 1953 1128 NJ American Smelting & Refining Co. 1963 1745 NJ American Smelting & Refining Co. 1964 1779 NJ American Smelting & Refining Co. 1969 2220 NJ American Smelting & Refining Co. 1969 2251 NJ

Page 41 Name Year Charter # State of Inc.

American Snuff Co. 1900 43 NJ American Snuff Co. 1930 467 NJ American Snuff Co. 1957 1333 NJ American Snuff Co. 1962 1655 NJ American Southern Group, Inc. 1968 2137 GA American Southern Insurance Co. 1966 1993 GA American Standard Inc. 1967 2048 DE American Standard Inc. 1968 2150 DE American Insurance Co. 1958 1407 NY American Star Insurance Co. 1964 1768 NY American States Insurance Co. 1936 611 IN American States Insurance Co. 1940 716 IN American States Insurance Co. 1964 1805 IN American States Life Insurance Co. 1965 1866 IN American Steel & Aluminum Corp. 1967 2022 NJ American Steel & Wire Co of Jew Jersey 1904 129 NJ American Steel & Wire Co. 1935 588 NJ American Steel & Wire Co. 1937 622 NJ American Steel & Wire Co. 1937 635 NJ American Steel & Wire Co. 1940 703 NJ American Steel & Wire Co. 1943 763 NJ American Storage & Delivery Co. 1904 79 NJ American Stove, Range, & Foundry Co. 1902 95 WV American Street Lighting Co. 1936 604 DE American Suburban Corp. 1907 101 VA American Sugar Co. 1963 1696 NJ American Sugar Co. 1963 1702 NJ American Sugar Co. 1965 1850 NJ American Sugar Co. 1966 1940 NJ American Sugar Co. 1967 1999 DE American Sugar Co. 1967 2040 DE American Sugar Co. 1968 2105 DE American Sugar Refining 1940 699 NJ American Sugar Refining Co. 1917 97 NJ American Sugar Refining Co. 1957 1323 NJ American Suppliers, Inc. 1930 469 DE

Page 42 Name Year Charter # State of Inc.

American Suppliers, Inc. 1932 508 DE American Surety Co. 1893 69 NY American Surety Co. 1916 206 NY American Surety Co. 1930 466 NY American Surety Co. 1940 687 NY American Surety Co. of New York 1935 578 NY American Surety Co. of New York 1951 1058 NY American Surety Co. of New York 1956 1273 NY American Tar Products Co. 1930 460 DE American Tar Products Co., Inc. 1933 24871 DE American Technical Society 1956 1238 IL American telephone & Telegraph 1937 655 NY American Telephone & Telegraph Co. 1901 136 NJ American Telephone & Telegraph Co. 1920 255 NY American Telephone & Telegraph Co. 1924 321 NY American Telephone & Telegraph Co. 1947 867 NY American Telephone & Telegraph Co. 1950 1020 NY American Telephone & Telegraph Co. 1952 1081 NY American Telephone & Telegraph Co. 1956 1288 NY American Telephone & Telegraph Co. 1959 1445 NY American Telephone & Telegraph Co. 1964 1794 NY American Telephone & Telegraph Co. 1964 1817 NY American Temperance Life Insurance Association 1900 28 NY American Terrazzo Co. 1964 1806 TX American Textile Woolen Co. 1917 211 DE American Textile Woolen Co. 1923 300 DE American Textile Woolen Co. 1945 808 DE American Inc. 1967 2072 DE American Thread Co. 1933 585 NJ American Thread Co. 1961 1549 NJ American Thread Co. 1969 2201 NJ American Thread Co. of Delaware, Inc. 1960 5399 DE American Timber & Coal Co. 1911 173 OH American Title & Insurance Co. 1955 1224 FL American Title & Insurance Co. 1957 1332 FL American Title Insurance Co. 1959 1443 FL

Page 43 Name Year Charter # State of Inc.

American Title Insurance Co. 1960 1522 FL American Title Insurance Co. 1961 1578 FL American Title Insurance Co. 1964 1815 FL American Tobacco Co. 1924 313 NJ American Tobacco Co. 1930 482 NJ American Tobacco Co. 1948 919 NJ American Tobacco Co. 1951 1038 NJ American Tobacco Co. 1954 1151 NJ American Tobacco Co. 1959 1418 NJ American Tobacco Co. 1960 1505 NJ American Tobacco Co. 1962 1639 NJ American Tobacco Co. 1965 1873 NJ American Tobacco Co. 1968 2136 NJ American Tobacco Co., Inc. 1964 1774 NJ American Tobacco Co., Inc. 1967 2014 NJ American Tri-Metallic Paint Co. 1906 87 SD American Type Founders Co. 1959 1452 DE American Type Founders Co., Inc. 1955 1230 DE American Type Founders Co., Inc. 1956 1257 DE American Type Founders Sales Corp. 1948 938 NJ American Type Founders, Inc. 1951 1036 NJ American Uniform Co. 1949 959 MN American Union Fire Insurance Co. 1911 171 PA American Union Insurance Co. 1924 315 NY American Union Insurance Co. 1934 641 NY American Union Insurance Co. 1950 991 NY American Union Insurance Co. 1955 1231 NY American Union Life Insurance Co 1895 50 NY American Unitarian Assoc. 1920 257 MA American Universal Insurance Co. 1956 1281 RI American Universal Insurance Co. 1956 1297 RI American Universal Insurance Co. 1962 1633 RI American Universal Life Insurance Co. 1966 1960 MO American Welfare Fellowship, Inc. 1952 1093 DE American Women's Voluntary Services, Inc. 1942 742 NY American Wood Reduction Co. 1918 229 SD

Page 44 Name Year Charter # State of Inc.

American Workman 1921 263 DC American Wringer Co. 1893 2 RI American X-Ray Sales Corp. 1929 435 IL American Yvette Co. of Florida 1929 433 FL American Zinc Co. 1941 722 ME American Zinc Co. 1967 2001 ME American Zinc Co. of Illinois 1963 1726 ME American Zinc Co. of TN 1911 146 ME American Zinc Exploration Co. 1966 1984 ME American Zinc. Co. 1966 1992 ME American-Amicable Life Insurance Co. 1965 1837 AL American-LaFrance & Foamite Industries, Inc. 1930 457 NY American-Lincoln Corp. 1958 1372 OH American-Maize Products Co. 1966 1958 ME American-Marietta Co. 1957 1304 IL American-Marietta Co. 1958 1371 IL American-Marietta Co. 1960 1494 IL American-Saint Gobain Corp. 1958 1380 DE American-Saint Gobain Corp. 1958 1389 DE American-Saint Gobain Corp. 1959 1459 DE American-Saint Gobain Corp. 1960 1518 DE American-Saint Gobain Corp. 1962 1618 DE American-Saint Gobain Corp. 1963 1707 DE American0Standard Corp. 1966 1987 DE Americana Life Insurance Co. 1966 1923 FL Americana Snuff Co. 1952 1102 NJ Ameron Corp. 1963 1732 MO Ames Baldwin Wyoming Co. 1937 623 DE Ames Baldwin Wyoming Co. 1940 690 DE Ames Baldwin Wyoming Co. 1942 738 DE Ames Baldwin Wyoming Co. 1949 948 DE Ames Baldwin Wyoming Shovel Co. 1931 521 DE Ames Baldwin Wyoming Shovel Co. 1933 524 DE AMF Pinspotters Inc. 1948 911 DE Amiesite Asphalt Co. of Tennessee 1927 366 DE Amoco Chemicals Corp. 1956 1283 DE

Page 45 Name Year Charter # State of Inc.

Amoco Chemicals Corp. 1957 1307 DE Amoco Chemicals Corp. 1958 1365 DE Amoco Chemicals Corp. 1959 1434 DE Amoco Enterprises, Inc. 1966 1982 DE Amoco Oil Co. 1960 1491 DE Amoco SSL Co. 1967 2009 DE Amoco, inc. 1959 1464 DE Amos Handle Co. 1931 504 AR Amstan Corp. 1957 1317 DE Amsted Industries, Inc. 1961 1585 DE Anacin Co. 1944 778 NJ Anacin Co. 1944 24284 NJ Anaconda Amarlite Contract Corp. 1966 1915 DE Anaconda Co. 1965 1821 DE Anaconda Sales Co. 1934 24877 DE Anaconda Sales Co. 1936 607 DE Anaconda Wire & Cable Co. 1962 1614 DE Anaconda Wire & Cable Co. 1964 1754 DE Anchor Block Mills Co. 1905 99 NY Anchor Casualty Co. 1947 915 MN Anchor Casualty Co. 1948 929 MN Anchor Casualty Co. 1950 898 MN Anchor Coal Co. 1910 175 DE Anchor Coal Co. 1911 159 DE Anchor Fire Insurance Co. 1901 118 OH Anchor Fire Insurance Co. 1913 187 IA Anchor Fireproofing Co. 1924 308 MI Anchor Fireproofing Co. 1929 440 MI Anchor Insurance Co. 1928 396 RI Anchor Insurance Co. 1948 918 RI Anchor Oil & Gas Co. 1930 470 FL Anchor Post Fence Co. 1941 726 NJ Anchor Post Fence Co. 1943 760 NJ Anchor Post Fence Co. 1946 830 NJ Anchor Post Products, Inc. 1951 1039 NJ Anchor Post Products, Inc. 1953 1139 NJ

Page 46 Name Year Charter # State of Inc.

Anchor Post Products, Inc. 1957 1319 NJ Anchor Sawmills Co. 1912 144 NY Anchor Sawmills Co. 1921 274 NY Anchor Serum Co. 1960 1542 DE Anchor Serum Co. of , Inc 1962 1634 MO Anchor Serum Co. of Indiana, Inc. 1962 1611 MO Anchor-Wate Co. 1956 1251 TX Ancient Egyptian Arabic Order Nobles Mystic Shrine of 1945 825 D.C. North & South America & its Jurisdictions Anco Manufacturing & Supply Co. 1956 1282 OK Ancorp National Services, Inc. 1969 2218 DE Anderhold Construction Co. 1968 2158 GA Andersen & Co. Inc. 1966 1908 DE Anderson Brothers Corp. 1948 922 TX Anderson Brothers Inc. 1951 1042 CO Anderson Brothers Painting & Decorating Co. 1948 926 CO Anderson Chemical Co., Inc. 1958 1393 GA Anderson County Mining & Manufacturing Co. 1895 45 WI Anderson Engine & Foundry Co. 1926 423 IN Anderson Structural Steel Co. 1952 1068 CA Anderson Tool Co. 1909 182 IN Anderson, Clayton & Co. 1943 761 DE Anderson, Clayton & Co. 1943 775 DE Anderson, Clayton & Co. 1945 798 DE Anderson, Clayton & Co. 1951 1065 DE Anderson, Clayton & Co. 1952 1077 DE Anderson, Clayton & Co. 1955 1216 DE Anderson, Clayton & Co. 1967 2079 DE Anderson, Clayton & Co. 1968 2107 DE Anderson, Tully Co. 1902 91 MI Anderson-Dunham, Inc. 1964 1769 LA Anderson-Hickey Co. 1952 1075 IL Anderson-Hickey Co. 1955 1213 IL Anderson-Hickey Co. 1956 1295 IL Anderson-Hickey Co. 1957 1324 IL Anderson-Prichard Oil Co. 1961 1550 DE

Page 47 Name Year Charter # State of Inc.

Anderson-Tully Co. 1892 12 TN Anderson-Tully Co. 1919 216 MI Anderson-Tully Co. 1923 305 MI Anderson-Tully Corp. 1949 941 MI Andre, Inc. 1929 476 DE Andres Stone & Marble Co. 1916 207 WI Andres Stone & Marble Co. 1924 320 WI Andresen & Co. 1968 2112 DE Andrew Jackson Life Insurance Co. 1963 11855 MS Andrews Lead Construction Corp. 1945 804 NY Andrews-Knapp Construction Co., Inc. 1947 861 NY Andy's Barbecue Corp. 1969 2239 DE Angerman Co., Inc. 1926 361 NY Angldile Computing Scale Co. 1909 174 IN Angle-Blackford Co. 1930 465 NC Anglo American Provision Co. 1908 75 IL Anglo American Re Insurance Co. of Chicago, IL 1914 199 IL Angus Snead MacDonald Corp. 1948 13404 VA Anheuser-Busch Brewing Association 1893 66 MO Anheuser-Busch Inc. 1960 1508 MO Anheuser-Busch, Inc. 1928 406 MO Anheuser-Busch, Inc. 1938 649 MO Anheuser-Busch, Inc. 1942 745 MO Anheuser-Busch, Inc. 1945 801 MO Anheuser-Busch, Inc. 1947 2263 MO Anheuser-Busch, Inc. 1952 1079 MO Anheuser-Busch, Inc. 1953 1116 MO Anheuser-Busch, Inc. 1953 1140 MO Anheuser-Busch, Inc. 1953 1147 MO Anheuser-Busch, Inc. 1955 1220 MO Anheuser-Busch, Inc. 1956 1259 MO Anheuser-Busch, Inc. 1965 1856 MO Anheuser-Busch, Inc. 1967 2037 MO Anheuser-Busch, Inc. 1968 2131 MO Anheuser-Busch, Inc. 1968 2132 MO Anheuser-Bush, Inc. 1933 520 MO

Page 48 Name Year Charter # State of Inc.

Anheuser0Busch, Inc. 1935 24891 MO Annex Co. 1918 197 ME Anning-Johnson Co. 1950 987 IL Anning-Johnson Co. 1959 1447 DE Anning-Johnson Co. 1964 1809 DE Annis Furs, Inc. 1951 1050 DE Annis Furs, Inc. 1963 1701 DE Annplyco Properties, Inc. 1966 1931 IN Anoka Boat & Towing Co. 1966 1921 AR Ansco Corp. 1961 1603 DE Ansell-Lapkin Stores Co. Inc. 1919 307 NY Ansell-Lapkin Stores Co., Inc. 1927 391 NY Ansul Chemical Co. 1962 1658 WI Ansul Chemical Co. 1963 1712 WI Ansul Chemical Co. 1964 1767 WI Ansul Co. 1965 1843 WI Ansul Co. 1966 1917 WI Answering Service, Inc. 1965 1898 DE Antrim's Ice Cream, Inc. 1929 458 IN Anvil 1901 140 GA AP Parts Corp. 1966 1997 MI AP Parts Corp. 1967 2076 OH Apache Corp. 1961 1593 NJ Apco Oil Corp. 1961 1554 DE Apco Oil Corp. 1962 1649 DE Apco oil Corp. 1967 2064 DE Apex Carpet Finishers, Inc. 1966 1950 GA Apex Electrical Co. 1922 288 OH Apex Rotarex Corp. 1929 442 OH Appalachian Broadcasting Corp. 1956 1270 VA Appalachian Development Co. 1912 164 NY Appalachian Electric Power Co. 1926 629 VA Appalachian Electric Power Co. 1934 24839 VA Appalachian Electric Power Co. 1947 884 VA Appalachian Electric Power Co. 1947 2269 VA Appalachian Electric Power Co. 1949 961 NY

Page 49 Name Year Charter # State of Inc.

Appalachian Electric Power Co. 1950 986 NY Appalachian Electric Power Co. 1951 1046 NY Appalachian Electric Power Co. 1952 1070 VA Appalachian Electric Power Co. 1953 1111 VA Appalachian Electric Power Co. 1954 1154 VA Appalachian Electric Power Co. 1962 1642 NY Appalachian Gasket Co. 1966 1926 IL Appalachian Land & Lumber Co. 1969 23 NC Appalachian Marble Co. 1924 309 DE Appalachian Marble Co. 1924 310 DE Appalachian Marble Co. 1931 495 DE Appalachian Power Co. 1958 1379 VA Appalachian Power Co. 1961 1607 VA Appalachian Power Co. 1961 1609 VA Appalachian Publishers, Inc. 1925 326 VA Appalachian Publishers, Inc. 1926 348 VA Appliance Buyers Credit Corp. 1957 1338 DE Appliance Buyers Credit Corp. 1960 1503 DE Appliance Buyers Credit Corp. 1967 2015 DE Applied Automation, Inc. 1968 2148 DE Applied Kinematics Leasing Corp. 1967 2023 NY Applied Kinematics Leasing Corp. of New York 1968 2215 NY Appomattox Benefit Society of Petersburgh, VA 1918 223 VA April Music, Inc. 1968 2103 CT Apy Corp. 1969 2241 DE Aqua Systems, Inc. 1941 724 NY AR Industries, Inc. of Tennessee 1963 1717 OH Arbogast & Bastin, Inc. 1949 945 PA Archer Products Inc. 1966 1913 DE Archer Sales of Pittsfield Inc. 1959 1475 MA Archer Sales, Inc. 1961 1573 DE Archer Sales, Inc. 1962 1668 DE Archer-Daniels-Midland Co. 1953 1143 DE Archer-Daniels-Midland Co. 1955 1229 DE Archer-Daniels-Midland Co. 1966 1990 DE Archer-Daniels-Midland Co. 1968 2186 DE

Page 50 Name Year Charter # State of Inc.

Archie Structural Products Co. Inc. 1963 1725 MS Arco Chemical Corp. 1966 1935 DE Arco Co. 1942 746 OH Arco Petroleum Co. 1966 1936 DE Arde Inc. 1963 1708 DE Ardsley Chemical Corp. 1966 1991 NY Ardsley Shops, Inc. 1942 748 NY Ardsley Stores Corp. 1939 670 NY Areoquip Sales & Engineering, Inc. 1951 1028 TX Arex Indemnity Co. 1937 636 NY Arex Indemnity Co. 1938 656 NY Arex Indemnity Co. 1948 2275 NY Arex Indemnity Co. 1952 1091 NY Arex Indemnity Co. 1952 1108 NY Argonaut Insurance Co. 1959 1473 CA Argonaut Realty Corp. 1928 401 DE Argus Hosiery Mills, Inc. 1938 664 DE Argus Hosiery Mills, Inc. 1948 14453 DE Argyle Medical Industries, Inc. 1967 2081 AR Aristocrat Laces, Inc. 1967 2080 CT Arjay Developers, Inc. 1968 2149 Fl Bandag Corp. 1964 1797 AR Arkansas Bandag Corp. 1965 1860 AR Arkansas Cement Corp. 1961 1598 DE Arkansas Farmer Co. 1967 2047 AR Arkansas Fuel Oil Co. 1936 613 VA Arkansas Industrial Uniform Service Co. 1967 2063 AR Arkansas Logging Co. 1912 150 AR Arkansas Louisiana Gas Co. 1961 1599 DE Arkansas Louisiana Gas Co. 1965 1877 DE Arkansas Natural Gas Co. 1953 1119 DE Arkansas Oak Flooring Co. 1928 400 DE Arkansas Oak Flooring Co. 1930 474 DE Arkansas Power & Light Co. 1953 1142 AR Arkansas power & Light Co. 1966 1978 AR Arkansas Power & Light Co. 9761-D 1968 2117 Unknown

Page 51 Name Year Charter # State of Inc.

Arkansas Rice Growers Cooperative Association 1969 2236 AR Arkansas Road Equipment Co. 1927 276 AR Arketex Sales Corp. 1967 2052 IN Arkla Air Conditioning Corp. 1959 1440 DE Arkla Chemical Corp. 1967 2057 DE Arkmo Gin Co. 1928 341 DE Arkmo Lumber Co. 1940 695 AR Arkwright Mutual Fire Insurance Co. 1934 24886 MA Arkwright Mutual Fire Insurance Co. 1948 2277 MA Arkwright Mutual Fire Insurance Co. 1953 1138 MA Arkwright Mutual Insurance Co. 1958 1386 MA Arkwright Mutual Insurance Co. 1961 1548 MA Arkwright- Manufacturers Mutual Insurance Co. 1968 24968 MA Arlington Hotel Co. 1906 102 MI Armco Drainage & Metal Products 1941 733 DE Armco Drainage & Metal Products, Inc. 1941 729 DE Armco Railroad Sales Co. 1942 732 OH Armco Steel Corp. 1961 1610 OH Armco Steel Corp. 1967 2034 OH Armenia Insurance Co. 1904 115 PA Armored Motor Service, inc. 1968 2191 TX Armour & Co. 1900 30 NJ Armour & Co. 1918 231 IL Armour & Co. 1920 247 IL Armour & Co. 1920 254 IL Armour & Co. 1923 290 DE Armour & Co. 1925 333 IL Armour & Co. 1934 24883 IL Armour & Co. 1935 580 DE Armour & Co. 1937 633 IL Armour & Co. 1938 648 IL Armour & Co. 1938 651 DE Armour & Co. 1942 736 DE Armour & Co. 1943 766 DE Armour & Co. 1946 842 IL Armour & Co. 1948 907 IL

Page 52 Name Year Charter # State of Inc.

Armour & Co. 1955 1188 IL Armour & Co. 1961 1569 DE Armour & Co. 1965 1869 DE Armour & Co. of Delaware 1932 510 DE Armour & Co. of Delaware 1960 1538 DE Armour Agricultural Chemical Co. 1965 1886 DE Armour Car Lines 1901 134 NJ Armour Fertilizer Works 1910 167 NJ Armour Fertilizer Works, Inc. 1937 620 DE Armour Grocery Products Co. 1967 2082 DE Armour Grocery Products Co. 1968 2143 DE Armour Industrial Chemical Co. 1968 2094 DE Armour Industrial Products Co. 1968 2091 DE Armour Leather Co. 1968 2097 DE Armour Packing Co. 1893 29 NJ Armour Packing Co. 1908 105 NJ Armour Packing Co. 1909 181 MO Armour-Cudahy Packing Co. 1887 4 IL Armstron Cork Co. 1958 1395 PA Armstrong Brothers Co., Inc. 1938 24893 PA Armstrong Co. 1948 2280 PA Armstrong Contracting & Supply Corp. 1957 1360 DE Armstrong Cork & Insulating Co. 1915 203 PA Armstrong Cork & Insulating Co. 1935 527 PA Armstrong Cork Co. 1945 811 PA Armstrong Cork Co. 1946 828 PA Armstrong Cork Co. 1952 1094 PA Armstrong Cork Co. 1952 1097 PA Armstrong Cork Co. 1954 1164 PA Armstrong Cork Co. 1954 1186 PA Armstrong Cork Co. 1955 1207 PA Armstrong Packing Co. 1933 24867 TX Armstrong Packing Co. 1938 646 IL Armstrong Rubber Co. 1953 1148 CT Armstrong Rubber Co. 1956 1277 CT Armstrong Rubber Co. 1960 1514 CT

Page 53 Name Year Charter # State of Inc.

Armstrong Rubber Co. 1969 2250 CT Armstrong's of Pittsburg, Inc. 1957 1361 FL Armstrong-Norwalk Rubber Corp. 1957 1318 CT Armstrong-Norwalk Rubber Corp. 1960 1532 CT Arnav Industries Inc. 1969 2222 DE Arnold Air Drilling Service, Inc. 1965 1825 NM Arnold Erection Co. 1966 1914 NC Arnold Palmer Co. 1962 17961 OH Arnold Palmer Golf Co. 1966 18065 OH Arnold's Inc. 1926 354 NY Aronsohn & Hirschfeld Silk Co. 1920 382 NJ Arrow Barge Co., Inc. 1953 1125 DE Arrow Feed & Oil Co. Inc. 1951 1024 DE Arrowhead Hosiery Mills, Inc. 1926 186 GA Art A. La Jaune, Inc. 1966 13126 KY Art A. La Jaune, Inc. 1967 13163 KY Art Craft Optical-Central Atlantic, Inc. 1960 1526 DE Art Mosaic & Tile Co. 1928 389 OH Art Plants, Inc. 1962 1623 MS Art Theatre Guild, Inc. 1957 1340 OH Artcraft Glove Co., Inc. 1943 764 NY Artcraft Hosiery Co. 1948 20700 DE Artcraft Silk Hosiery Mills, Inc. 1944 791 DE Artex Corp. 1957 1357 SC Arthur Bros. Inc. 1961 1551 TX Arthur Brothers, Inc. 1968 4702 TX Arthur G. McKee & Co. 1958 13071 DE Arthur G. McKee & Co. 1959 13060 DE Arthur G. McKee & Co. 1969 13534 DE Arthur M. Gelden Co. Inc. 1949 7935 IL Arthur Olson Inc. 1938 16755 CT Arthur Pew Construction Co. 1961 17943 GA Arthur Pew Construction Co., Inc. 1965 18353 GA Arthur Stedry Hansen Consulting Actuaries, Inc. 1967 21428 DE Arthur Stedry Hansen Consulting Actuaries, Inc. 1968 11026 DE Artman, Nichols, & Cox Lumber Co. 1913 190 MI

Page 54 Name Year Charter # State of Inc.

Artophone Corp. 1930 483 MO Arts Building Inc. 1928 353 DE Arundel Corp. 1934 24875 MD Arundel Corp. 1950 1006 MD Arundel Corp. 1966 1937 MD Arundel Corp. 1968 2141 MD Arvey Corp. 1950 1011 IL Arvey Corp. 1952 1100 IL Arvey Corp. 1952 1110 IL Arvin Industrial, Inc. 1966 1929 IN Arvin Industries 1968 2123 IN Arvin Industries, Inc. 1961 1588 IN Arvin Industries, Inc. 1962 1641 IN Arvin Industries, inc. 1969 2240 IN Asbestos & Magnesia Materials Co. 1944 777 IL Asbestos & Magnesia Materials Co. 1968 2162 IL Asbestos Erectors, Inc. 1951 1037 OH Asbestos Insulation Co. 1959 1470 GA Asbestos Wood Manufacturing 1967 2043 IL ASC Inc. 1962 1620 DE Asch & Co. 1959 1460 TX Asheville Contracting Co. 1941 728 NC Asheville Contracting Co. 1950 995 NC Asheville Contracting Co. 1958 1405 NC Asheville Knoxville Co. 1929 430 NC Asheville-Knoxville Coach Co. 1930 20081 NC Ashland City Manufacturing Co. 1948 927 IL Ashland Oil & Refining Co. 1943 750 KY Ashland Oil & Refining Co. 1944 792 KY Ashland Oil & Refining Co. 1945 799 KY Ashland Oil & Refining Co. 1948 924 KY Ashland Oil & Refining Co. 1950 982 KY Ashland Oil & Refining Co. 1952 1076 KY Ashland Oil & Refining Co. 1952 1092 KY Ashland Oil & Refining Co. 1953 1114 KY Ashland Oil & Refining Co. 1956 1242 KY

Page 55 Name Year Charter # State of Inc.

Ashland Oil & Refining Co. 1956 1278 KY Ashland Oil & Refining Co. 1957 1309 KY Ashland Oil & Refining Co. 1963 1690 KY Ashland Oil & Refining Co. 1966 1918 KY Ashland Oil & Refining Co. 1966 1955 KY Ashland Oil & Refining Co. 1967 2056 KY Ashland Oil & Refining Co. 1969 2213 KY Ashland Oil Co. 1962 1670 KY Ashland Supply & Accessory Co. 1955 1219 KY Ashland Supply & Accessory Co. 1968 2146 KY Ashland Tree Experts, Inc. 1955 1208 KY Ashland-Benton Corp. 1957 1322 MI Ashland-Ross, Inc. 1968 2167 DE Ashworth Brothers, Inc. 1941 720 MA Askin Stores, Inc. 1934 592 NY Askin Stores, Inc. 1953 1117 NY Askin Stores, Inc. 1960 1528 NY Askin Stores, Inc. 1963 1689 NY Askin Stores, Inc. 1965 1824 NY Askin Stores, Inc. 1965 1842 NY Askin Stores, Inc. 1968 2144 NY ASM Enterprises, Inc. 1964 1773 MO Aspegren & Co., Inc. 1926 387 NY Asphalt Distributing Co. 1928 394 MO Asplundh Brush Control Co. 1965 1888 PA Asplundh Service Co. 1967 2031 PA Asplundh Tree Expert Co. 1946 827 PA Asplundh Tree Expert Co. 1946 859 PA Asplundh Tree Expert Co. 1949 969 PA Asplundh Tree Expert Co. 1952 1069 PA Asplundh Tree Expert Co. 1956 1298 PA Asplundh Tree Expert co. 1961 1595 PA Asplundh Tree Expert Co. 1967 2010 PA Assicurazioni Generali 1938 8809 Associated Brewing Co. 1962 1680 MI

Page 56 Name Year Charter # State of Inc.

Associated Construction & Engineering Co. of , 1965 1853 CA Inc. Associated Contractors & Engineers, Inc. 1949 975 TX Associated Cotton Shops 1958 1374 IL Associated Discount Corp. 1937 669 IN Associated Discount Corp. 1967 2008 IN Associated Fire & Marine Insurance Co. 1935 662 CA Associated Fire & Marine Insurance Co. 1940 713 CA Associated Fund, Inc. 1963 1723 MO Associated Heavy Equipment Schools, Inc. 1964 1762 FL Associated Hosiery Mills, Inc. 1947 6302 DE Associated Hotels Corp. 1961 1552 DE Associated Hotels Corp. 1961 1556 DE Associated Hotels Corp. 1961 1559 DE Associated Hotels Corp. 1961 1560 DE Associated Indemnity Corp. 1928 439 CA Associated Indemnity Corp. 1931 498 CA Associated Indemnity Corp. 1935 589 CA Associated Indemnity Corp. 1936 614 CA Associated Indemnity Corp. 1959 1457 CA Associated Leasing , Inc. 1968 2176 IN Associated Line Contractors, Inc. 1965 1849 TX Associated Millinery, Inc. 1950 1005 TX Associated Mutuals 1934 24889 GA Associated Mutuals 1944 807 GA Associated Pipe Line Contractors, Inc. 1952 1106 TX Associated Pipe Line Contractors, Inc. 1962 1637 TX Associated Restaurants, Inc. 1965 1846 AL Associated Seed Growers, Inc. 1935 590 CT Associated Seed Growers, Inc. 1958 1368 CT Associated Spring Corp. 1968 2165 DE Associated Spring Corp. 1968 2175 DE Associated Telephone & Telegraph Co. 1963 1751 DE Associated Telephone Engineers, Inc. 1953 1118 DE Associated Telephone Engineers, Inc. 1956 1237 DE Associated Transport, Inc. 1942 737 DE

Page 57 Name Year Charter # State of Inc.

Associated Transport, Inc. 1943 749 DE Associated Transport, Inc. 1964 1796 DE Associated Transport, Inc. 1965 1863 DE Associated Underwriters, Inc. 1932 509 IL Associated Wholesale Grocery of Arkansas, Inc. 1963 1710 AR Associates Capital Co., Inc. 1969 2255 DE Associates Capital Corp. 1965 1838 IN Associates Capital Corp. 1969 21364 IN Associates Discount Corp. 1953 1136 IN Associates Discount Corp. 1959 1471 IN Associates Finance Corp. 1948 913 IN Associates Finance Corp. 1953 1135 IN Associates Financial Services Co. 1969 2253 DE Associates Leasing Corp. of Indiana 1962 1667 IN Associates Service Club of North America, Inc. 1968 2139 IN Association of Franciscan Fathers of the State of 1907 7161 MO Assurance Co. of America 1924 312 NY Assurance Co. of America 1950 1019 NY Assurance Co. of America 1951 1031 NY Assurance Co. of America 1952 1066 NY Assurance Co. of America 1953 1113 NY Assurance Co. of America 1954 1175 NY Assurance Co. of America 1959 1478 NY Assurance Co. of American 1959 1424 NY Assurance Company of America 1901 100 NY Astro, Inc. 1966 1979 GA Atco Co. 1930 486 DE Atherton Co. 1958 1411 IL Atherton Real Estate Corp. 1961 1591 IL Atherton Real Estate Corp. 1962 1617 IL Atkinson-Lindberg Co. 1947 2267 MO Atkinson-Lindberg Co. 1951 1021 MO Atlanta Accident Association 1893 33 GA Atlanta Distributing Co. 1956 1296 GA Atlanta Guano Co. 1893 8 GA Atlanta Home Insurance Co. 1892 1 GA

Page 58 Name Year Charter # State of Inc.

Atlanta Hub Co. 1938 666 NY Atlanta Hub Co. Inc. 1917 343 NY Atlanta Hub Co. Inc. 1918 380 NY Atlanta Life Insurance Co. 1923 295 GA Atlanta Life Insurance Co. 1930 471 GA Atlanta Life Insurance Co. 1956 1252 GA Atlanta Metallic Casket Co. 1963 1695 GA Atlanta Milling Co. 1898 67 GA Atlanta National Building & Loan Association 1893 529 GA Atlanta Oak Flooring Co. 1949 976 GA Atlanta Paper Co. 1944 779 GA Atlanta Paper Co. 1944 943 GA Atlanta Paper Co. 1957 1320 OH Atlanta Steel Erectors, Inc. 1947 864 GA Atlanta Steel Erectors, Inc. 1955 1201 GA Atlanta Tile & Marble Co., Inc. 1960 1495 GA Atlanta, Knoxville, & Northern Railroad 1896 26 GA Atlanta-Birmingham Fire Insurance Co. 1903 133 AL Atlantic & Gulf States Life Insurance Co. 1952 7886 GA Atlantic Brewing Co. 1955 1204 IL Atlantic Brewing Co. 1958 1412 IL Atlantic Brewing Co. 1965 1840 IL Atlantic Bridge Co. 1927 392 NC Atlantic Co. 1966 1928 GA Atlantic Coast line Railroad Co. 1924 324 VA Atlantic Coast Line Railroad Co. 1946 847 VA Atlantic Coast Line Railroad Co. 1948 920 VA Atlantic Coast Line Railroad Co. 1955 1190 VA Atlantic Coast Line Railroad Co. 1956 1263 VA Atlantic Coast Realty Co. 1918 224 VA Atlantic Commission Co. 1954 1160 NY Atlantic Commission Co. Inc. 1930 481 NY Atlantic Commission Co., Inc. 1951 1045 NY Atlantic Company 1954 1163 GA Atlantic Development Corp. 1934 24878 DE Atlantic Dredging & Construction Co. 1942 751 FL

Page 59 Name Year Charter # State of Inc.

Atlantic Dynamite Co. of New Jersey 1897 24 NJ Atlantic Fruit Distributors, Inc. 1912 177 DE Atlantic Greyhound Corp. 1936 612 VA Atlantic Greyhound Corp. 1945 819 VA Atlantic 1933 24873 VA of North Carolina 1932 518 NC Atlantic Homes Co. 1964 1812 GA Atlantic Horse Insurance Co. 1911 152 RI Atlantic Ice & Coal Co. 1925 336 GA Atlantic Ice & Coal Co. 1929 424 GA Atlantic Ice & Coal Co. 1929 452 GA Atlantic Ice & Coal Co. 1931 503 GA Atlantic Ice & Coal Co. 1936 615 GA Atlantic Ice & Coal Corp. 1910 165 VA Atlantic Insurance Co. 1964 1793 TX Atlantic Lard Co. 1917 25 MA Atlantic Life Insurance Co. 1914 204 VA Atlantic Life Insurance Co. 1923 302 VA Atlantic Life Insurance Co. 1951 1029 VA Atlantic Life Insurance Co. 1953 1130 VA Atlantic Life Insurance Co. 1962 1669 GA Atlantic Lumber Co. 1894 21 MA Atlantic Lumber Co. 1894 53 MA Atlantic Lumber Co. 1961 1544 DE Atlantic Motor Lines, Inc. 1959 1429 GA Atlantic Mutual Fire Insurance Co. 1951 1052 GA Atlantic Mutual Indemnity Co. 1945 823 NY Atlantic Mutual Insurance Co. 1945 803 NY Atlantic Mutual Insurance Co. 1949 953 NY Atlantic Mutual Insurance Co. 1949 972 NY Atlantic Mutual Insurance Co. 1949 974 NY Atlantic National Building & Loan Association 1898 30 GA Atlantic National Insurance Co. 1957 1316 FL Atlantic Oil Producing Co. 1920 256 DE Atlantic Refining & Asphalt Corp. 1924 322 PA Atlantic Refining Co. 1967 2021 KY

Page 60 Name Year Charter # State of Inc.

Atlantic Richfield Co. 1968 2182 PA Atlantic Richfield Co. 1969 2235 PA Atlantic Service Co., Inc. 1959 1472 NY Atlantic Service Co., inc. 1966 1945 NY Atlantic Shoe of Knoxville, Inc 1957 1347 RI Atlantic Shoe of Memphis, Inc. 1959 1465 RI Atlantic Snack Bar Corp. 1961 1577 MA Atlantic Snuff Co. 1898 13 NJ Atlantic Steel Co. 1959 1462 DE Atlantic Steel Co. 1961 1566 DE Atlantic Steel Co. 1965 1829 DE Atlantic Stores Corp. 1923 289 DE Atlantic, Gulf & Pacific Co. 1960 1517 WV Atlantis Sales Corp. 1928 246 NY Atlas Assurance Co. 1929 480 Great Britain Atlas Assurance Co. Ltd. 1920 249 NY Atlas Assurance Co. Ltd. 1926 220 Great Britain Atlas Casualty Co. 1930 485 IL Atlas Chemical Industries, Inc. 1961 1574 DE Atlas Chemical Industries, Inc. 1966 1995 DE Atlas Commercial Co. 1910 178 WI Atlas Concrete, Inc. 1961 1589 VA Atlas Copco Eastern Ltd. 1955 1218 DE Atlas Copco Eastern, Inc. 1958 1399 DE Atlas Copco, Inc. 1960 1543 DE Atlas Copco, Inc. 1968 2114 DE Atlas Elevator Co., Inc. 1953 1146 GA Atlas Engine Works 1893 35 IN Atlas Fabricators, Inc. 1966 1967 CA Atlas Fertilizer Co. 1925 344 DE Atlas Hardwood Products Co. 1968 2154 OH Atlas Insurance Co. 1908 104 IA Atlas Paint Co. 1910 142 NY Atlas Pen & Pencil Co., Inc. 1964 1818 NY Atlas Powder Co. 1913 161 DE Atlas Powder Co. 1923 301 DE

Page 61 Name Year Charter # State of Inc.

Atlas Powder Co. 1945 797 DE Atlas Powder Co. 1946 826 DE Atlas Powder Co. 1947 876 DE Atlas Powder Co. 1950 1018 DE Atlas Powder Co. 1956 1266 DE Atlas Powder Co. 1961 1581 DE Atlas Powder Co. 1961 1582 DE Atlas Sewing Centers, Inc. 1955 1210 DE Atlas Sewing Centers, Inc. 1956 1268 DE Atlas Sewing Centers, Inc. 1959 1469 DE Atlas Sewing Centers, Inc. of Memphis 1959 1484 DE Atlas Shirt Co., Inc. 1936 605 NY Atlas Tank & Steel Co. 1961 1576 OK Atlas Wall Paper Mills, Inc. 1940 706 IL Atnor Properties, Inc. 1967 2038 GA Atpontley Coal Co. 1901 135 KY Atwell, Vogel & Sterling 1942 743 DE Atwell, Vogel & Sterling, Inc. 1968 2157 DE August Bacialli & Son, Inc. 1962 3387 MO Ault & Jackson Co. 1906 111 OH Aultman & Taylor Co. 1892 65 OH Aultman & Taylor Machinery Co. 1907 131 OH Aultman, Miller & Co. 1893 72 OH Aurora Corp. of Illinois 1965 1904 IL Aurora Mining Co. 1893 48 GA Austex Foods, Inc 1957 1302 TX Austin Brothers Bridge Co. 1921 272 GA Austin Brothers Bridge Co. 1942 776 TX Austin Co. 1917 89 OH Austin Co. 1918 232 OH Austin Co. 1923 294 OH Austin Co. 1928 383 OH Austin Co. 1929 414 OH Austin Co. 1934 24874 OH Austin Co. 1936 609 OH Austin Co. 1940 683 OH

Page 62 Name Year Charter # State of Inc.

Austin Co. 1941 719 OH Austin Co. 1948 934 OH Austin Co. 1956 1294 OH Austin Co. 1962 1622 OH Austin Co. 1967 2016 OH Austin Powder Co. 1933 523 OH Austin Powder Co. 1936 600 OH Austin Powder Co. 1967 2018 OH Austin Road Co. 1966 1927 TX Austin-Berryhill, Inc. 1966 1969 NC Austin-Western Road Machinery Co. 1913 155 IL Austin-Western Road Machinery Co. 1925 346 IL Authorized Appliance Service Center, Inc. 1969 2244 NC Auto Fleet Leasing Corp. 1959 1441 NY Auto Fleet Leasing Corp. 1964 1778 DE Auto Fleet Leasing Inc. 1959 1442 DE Auto Glass Co., Inc. 1967 2086 TX Auto Mutual Indemnity Co. 1935 593 NY Auto Pak, Inc. 1967 2055 DE Auto Parts & Accessories Co., Inc. 1947 2260 DE Auto-Equip Leasing Corp. 1965 1822 DE Auto-Lec Stores, Inc 1955 1226 LA Auto-Lec Stores, Inc. 1956 1272 LA Auto-Lec Stores, Inc. 1968 2192 MO Auto-Lite Battery Corp. 1942 747 OH Auto-Owners (Mutual) Insurance Co. 1956 1276 MI Auto-Owners Life Insurance Co. 1966 1953 MI Auto-Pack & Service Co., Inc. 1950 994 GA Auto-Soler Co. 1965 1881 GA Autocar Service Co. of Jew Jersey 1925 330 NJ Autoline Oil Co. 1927 24865 MD Automatic Burner Corp. 1959 1467 IL Automatic Button Co. 1920 252 IA Automatic Button Co. 1950 1016 IA Automatic Café Co. 1926 357 DE Automatic Canteen Co. of America 1946 848 NV

Page 63 Name Year Charter # State of Inc.

Automatic Canteen Co. of America 1966 1920 DE Automatic Canteen Co. of American 1962 1636 DE Automatic Electric Co. 1967 1998 DE Automatic Fire Protection Co. 1913 156 NY Automatic Gas Co. of , Inc. 1959 1453 VA Automatic Machinery & Electronics, Inc. 1960 1537 DE Automatic Machinery & Electronics, Inc. 1966 1986 DE Automatic Poultry Feeder Co. 1964 1814 MI Automatic Retailers of America 1964 1803 DE Automatic Retailers of America 1969 2198 DE Automatic Retailers of America, Inc. 1960 1488 DE Automatic Retailers of America, Inc. 1961 1555 DE Automatic Retailers of America, Inc. 1961 1594 DE Automatic Retailers of America, Inc. 1962 1683 MD Automatic Retailers of America, Inc. 1968 2124 DE Automatic Retailers of America, Inc. 1969 2247 DE Automatic Sprinkler Co. 1950 1003 DE Automatic Sprinkler Co. of America 1949 970 DE Automatic Sprinkler Co. of America 1949 973 DE Automatic Sprinkler Corp. of America 1919 236 DE Automatic Sprinkler Corp. of America 1949 967 DE Automatic Sprinkler Corp. of America 1950 983 DE Automatic Sprinkler Corp. of America 1954 1174 DE Automatic Sprinkler Corp. of America 1965 1901 OH Automatic Sprinkler Corp. of America 1966 1961 OH Automatic Sprinkler Corp. of American 1964 1770 OH Automation Training Institute, Inc. 1965 1895 IN Automobile Club Insurance Co. 1957 1349 OH Automobile Club Insurance Co. 1958 1400 OH Automobile Fire Insurance Co. 1936 617 MO Automobile Insurance Co 1948 910 CT Automobile Insurance Co. 1917 209 CT Automobile Insurance Co. 1917 222 CT Automobile Insurance Co. 1929 437 CT Automobile Insurance Co. 1940 701 CT Automobile Mutual Insurance Co. of America 1936 637 RI

Page 64 Name Year Charter # State of Inc.

Automobile Mutual Insurance Co. of America 1956 1274 RI Automobile Underwriters Insurance Co. 1927 370 TX Automobile Underwriters Insurance Co. 1927 374 TX Automobile Underwriters Insurance Co. 1930 453 TX Automotive Electric Corp. 1963 1747 DE Automotive Parts Co. 1956 1241 AL Automotive Service Parts Warehouse, Inc. 1964 1753 DE Avco Corp. 1959 1438 DE Avco Corp. 1959 1439 DE Avco Corp. 1965 1857 DE Avco Corp. 1967 2087 DE Avco Corp. 1968 2120 DE Avco Corp. 1969 2205 DE Avco Delta Corp. of Georgia 1966 1954 GA Avco Delta Service Corp. 1968 2140 OH Avco Distributing Corp. 1952 1107 OH Avco Finance Co. 1969 2231 GA Avco Financial Co. 1969 2227 GA Avco Manufacturing Co. 1950 1025 DE Avco Manufacturing Co. 1954 1168 DE Avco Manufacturing Corp. 1949 944 DE Avco Manufacturing Corp. 1951 1047 DE Avco Manufacturing Corp. 1952 1078 DE Avco Manufacturing Corp. 1952 1089 DE Avco Manufacturing Corp. 1953 1141 DE Avco Manufacturing Corp. 1955 1203 DE Avco Manufacturing Corp. 1956 1265 DE Avco New Idea Credit Corp. 1966 1925 DE Avco Security Corp. 1967 2088 NH Avers Wexler & Co. 1966 24658 IL Aviation Employees Life Insurance Co. 1963 1746 MD Aviation Manufacturing Corp. 1935 676 DE Aviation Office of America, inc. 1968 2171 TX Avis Industrial Corp. 1968 2172 DE Avis Rent-A-Car System, Inc. 1958 1396 DE Avis Rent-A-Car System, Inc. 1963 1692 DE

Page 65 Name Year Charter # State of Inc.

Avisun Corp. 1961 1579 DE Axton-Fisher Tobacco Co. 1928 451 KY Ayer & Lord Tie Co. 1896 32 IL Ayer & Lord Tie Co. 1922 281 IL Ayer & Lord Tie Co. 1927 375 IL Ayer & Lord Tie Co. 1931 502 IL Ayer & Lord Tie Co. 1934 575 PA Ayer & Lord Tie Company 1918 230 IL Ayers Mineral Co. 1939 674 OH Ayers Mineral Co. 1941 723 OH B & B Engineering & Supply Co., Inc. 1962 3397 TX B & B, Inc. 1954 3030 MS B & G Electric Co. Inc. 1954 3043 IN B & H One Hour Martinizing Management, Inc. 1969 4714 AR B & J Sales 1928 2535 TX B & L Enterprises, Inc. 1965 3542 FL B & M Construction Corp. 1955 3081 OK B & R Construction Co., Inc. 1952 2959 AL B Liquidating Corp. 1961 3327 NY B-S Dual Duct Corp. 1960 3271 OH B-W Acceptance Corp. 1954 3039 DE B-W Acceptance Corp. 1956 3145 DE B-W Acceptance Corp. 1960 3299 DE B-W Acceptance Corp. 1961 3320 DE B. & G. Olsen Co., Inc. 1952 2980 DE B. & G. Olsen Co., Inc. 1957 16635 DE B. & G. Olsen Co., Inc. 1959 16787 DE B. A. Reincorporation Vehicle, Inc. 1966 19305 NV B. B. Chemical Co. 1961 3345 MA B. B. Winsett & Co. 1947 24331 MS B. B. Winsett & Co., Inc. 1949 24353 MS B. C. Land Co. 1954 3034 MS B. C. Morton Organization, Inc. 1969 13513 MA B. C. Rogers & Sons, Inc. 1960 18634 MS B. D. Distributing Corp. 1967 24948 NJ B. F. Avery & Sons 1892 & 54 KY

Page 66 Name Year Charter # State of Inc.

B. F. Avery & Sons 1903 93 KY B. F. Avery & Sons 1909 158 KY B. F. Avery & Sons 1920 283 KY B. F. Avery & Sons Co. 1933 24864 DE B. F. Avery & Sons Co. 1937 647 DE B. F. Brown 1949 2896 IL B. F. Goodrich Co. 0000 8754 Unknown B. F. Goodrich Co. 1934 7923 NY B. F. Goodrich Co. 1936 8780 OH B. F. Goodrich Co. 1937 8793 NY B. F. Goodrich Co. 1950 7956 NY B. F. Goodrich Co. 1951 9194 NY B. F. Goodrich Co. 1952 9258 NY B. F. Goodrich Co. 1953 9284 NY B. F. Goodrich Co. 1954 9336 NY B. F. Goodrich Co. 1957 9458 NY B. F. Goodrich Co. 1964 10413 NY B. F. Goodrich Co. 1966 9909 NY B. F. Goodrich Co. 1969 9836 OH B. F. Goodrich Rubber Co. 1912 7791 MI B. F. Johnson Publishing Co. 1899 11367 VA B. F. Parrott & Co., Inc. 1948 17479 VA B. F. Sturtevant Co. 1929 19970 MA B. F. Sturtevant Corp. 1946 20406 PA B. F. Trappey's Sons, Inc. 1953 22279 LA B. G. Arnold Coal Co., Inc. 1957 1334 KY B. H. B., Inc. 1960 3296 IL B. H. Mott & Sons, Inc. 1954 14663 WV B. H. Sory & Co. 1912 19576 DE B. Lowenstein & Bros. Dry Goods Co. 1908 12203 DE B. Lowenstein & Bros., Inc. 1908 12209 DE B. Lowenstein & Bros., Inc. 1923 12667 DE B. Lowenstein & Bros., Inc. 1939 12812 DE B. Mifflin Hood Brick Co. 1926 8984 GA B. Mifflin Hood Brick Co. 1937 10072 GA B. T. Babbitt, Inc. 1953 3008 NY

Page 67 Name Year Charter # State of Inc.

B. T. L. Corp. 1960 3274 IL B. T. L. Corp. 1960 3285 IL B. W. Graves Co. 1931 8729 KY B.C. Morton Organization, Inc. 1962 15037 MA B.M. Hood Brick Co. 1923 13891 GA Babcock & Wilcox Co. 1932 2615 NY Babcock & Wilcox Co. 1950 2929 NJ Babcock & Wilcox Co. 1952 2969 NJ Babcock & Wilcox Co. 1956 3121 NJ Babcock & Wilcox Co. 1964 3453 NJ Babcock & Wilcox Co. 1969 4726 NJ Babcock & Wilcox Tube Co. 1938 2667 PA Babcock Lumber & Land Co. 1907 2314 ME Babcock Printing Press Manufacturing Co. 1896 2380 VA Babcox & Wilcox Co. 1935 2636 NJ Babcox & Wilcox Co. 1938 2686 NJ Bache & Co. Inc. 1965 3497 DE Bache & Co. Inc. 1969 4717 DE Bache & Co., Inc. 1965 3488 DE Bache & Co., Inc. 1968 24975 DE Baddour, Inc. 1964 4725 NY Badger Co. Inc. 1965 3502 MA Badger Fire Extinguisher Co. 1944 2747 MA Badger Mutual Insurance Co. 1950 2908 WI Badgett Mine Stripping Corp. 1960 3302 KY Badham Insulation Co. Inc. 1951 2946 AL Baer, Sternberg & Cohen, Inc. 1944 2751 DE Bagby Elevator & Electric Co., Inc. 1966 24921 DE Bagwell Steel Co., Inc. 1965 3531 DE Bailes-Sey, Contractors, Inc. 1951 2962 FL Baker Associated Co., Inc. 1928 2540 DE Baker Castor Oil Co. 1951 2952 NJ Baker Forms Co. 1927 2523 IN Baker Forms Co. 1949 2886 IN Baker Lumber Co. 1901 2292 IL Baker Merchandising Corp. 1948 2847 NY

Page 68 Name Year Charter # State of Inc.

Baker Oil Tools, Inc. 1961 3328 CA Baker Oil Tools, Inc. 1963 3422 CA Baker Process Co. 1962 3353 NJ Baker, Smith & Co. 1942 2728 NY Baker-Matthews Lumber Co. 1919 2490 MO Baker-Matthews Lumber Co. 1922 2465 MO Baker-Matthews Lumber Co. 1923 2506 MO Bakerite Corp. 1928 2553 DE Balboa Insurance Co. 1949 2904 CA Balco Mechanical Contractors, Inc. 1965 3541 AL Baldwin Fertilizer Co. 1894 2385 GA Baldwin Piano & Organ Co. 1963 3413 OH Baldwin Piano Co. 1909 2294 OH Baldwin Piano Co. 1919 2405 OH Baldwin Piano Co. 1954 3046 OH Baldwin-Lima-Hamilton Corp. 1951 2942 PA Bale Hardware & Implement Co., Inc. 1957 3179 KY Ball Brothers Co., Inc. 1968 4676 IN Ballard & Ballard Co. 1912 2337 KY Ballard & Ballard Co. 1929 2586 KY Ballenger Paving Co., Inc. 1961 3335 SC Ballenger Paving Co., Inc. 1963 3435 SC Baloise Fire Insurance Co. 1952 2967 Switzerland Baltimore American Insurance Co. 1927 2517 NY Baltimore American Insurance Co. 1928 2559 NY Baltimore Insurance Co. of New York 1932 2682 NY Baltimore Spice Co. 1967 24925 MD Baltimore Trust & Guarantee Co. 1900 2395 MD Bama Distributors, Inc. 1969 4701 AL Bancontract Corp. 1939 2694 DE Bancroft Realty Co. 1961 3316 NC Bank Building & Equipment Corp. 1964 3411 DE Bank Building & Equipment Corp. of America 1940 20250 MO Bank Building & Equipment Corp. of America 1949 2898 DE Bank Building & Equipment Corp. of America 1952 2966 DE Bank Building & Equipment Corp. of America 1956 3129 DE

Page 69 Name Year Charter # State of Inc.

Bank Building & Equipment Corp. of American 1962 3382 DE Bank of Bristol, Inc. 1911 2348 VA Bank of Ringgold 1928 2549 GA Banker Life Co. 1930 2596 IA Banker's Alliance of California 1895 2393 CA Bankers & Shippers Insurance Co. of New York 1919 2489 NY Bankers & Shippers Insurance Co. of New York 1952 2978 NY Bankers & Shippers Insurance Co. of New York 1955 3093 NY Bankers & Shippers Insurance Co. of New York 1962 3359 NY Bankers & Shippers Insurance Co. Of New York 1966 24912 NY Bankers Commercial Corp. 1962 3365 NY Bankers Credit Life Insurance Co. 1929 2577 AL Bankers Credit Liffe Insurance Co. 1928 2536 AL Bankers Fidelity Life Insurance Co. 1964 3463 GA Bankers Financial Life Co. 1965 3514 OK Bankers Fire & Casualty Insurance Co. 1964 3477 NC Bankers Fire & Casualty Insurance Co. 1966 3548 NC Bankers Fire & Marine Insurance Co. 1948 2857 AL Bankers Fire & Marine Insurance Co. 1950 2918 AL Bankers Fire & marine Insurance Co. 1958 3191 AL Bankers Fire & Marine Insurance Co. 1958 3205 AL Bankers Fire & Marine Insurance Co. 1959 3259 AL Bankers Guarantee Fund Life Association 1895 2356 GA Bankers Indemnity Insurance Co. 1931 2612 NJ Bankers Indemnity Insurance Co. 1938 2668 NJ Bankers Indemnity Insurance Co. 1946 2799 NJ Bankers Investment Co. 1962 3395 DE Bankers Leasing Corp. 1965 3499 MA Bankers Life & Casualty Co. 1949 2901 IL Bankers Life & Casualty Co. 1954 3038 IL Bankers Life Co. 1917 2413 IA Bankers Life Insurance Co. of 1965 3492 IN Bankers Life Insurance Co. of 1960 3298 NE Bankers Life Insurance Co. of Nebraska 1962 3393 NE Bankers Life Insurance Co. of Nebraska 1966 24904 NE Bankers National Life Insurance Co. 1930 2610 NJ

Page 70 Name Year Charter # State of Inc.

Bankers National Life Insurance Co. 1932 2619 NJ Bankers National Life Insurance Co. 1961 3342 NJ Bankers Reserve Life Co. 1918 2491 NE Bankers Reserve Life Co. 1931 2611 NE Bankers Securities Co. Inc. 1924 2436 VA Bankers Security Life Insurance Society 1946 2849 NY Bankers Service Life Insurance Co. 1957 3157 OK Bankers Trust Co. of Tennessee 1927 2526 DE Bankers Union of the World 1901 2308 NE Bankers' Fire Insurance Co. 1922 2461 NC Bankhead Enterprises, Inc. 1968 24965 GA Bankhead Welding Service, Inc. 1965 3519 GA Bannock Leasing, Inc. 1967 24957 DE Bar-B-Que Pit, Inc. 1957 3174 MO Barada & Page, Inc. 1955 3073 MO Barada & Page, Inc. 1957 3155 MO Barada & Page, Inc. 1957 3178 MO Barbara Lane Stores, Inc. 1946 2803 NY Barber Asphalt Paving Co. 1906 2323 WV Barber Asphalt Paving Co. 1925 2421 WV Barber Kingsport Land Co. 1956 3113 AL Barber-Coleman Co. 1966 3546 IL Barbour Realty Co. Inc. 1918 2496 AL Bardevco, Inc. 1964 3412 DE Barge-Thompson, Inc. 1956 3122 GA Barger Construction Co., Inc. 1961 3352 NC Barker Sales Co. 1942 2726 IL Barlow & Seeling Manufacturing Co. 1950 20745 DE Barnard & Leas Manufacturing Co. 1893 2364 IL Barnard Candies, Inc. 1948 2860 IL Barnes & Pakes, Inc. 1962 3401 PA Barnett-Embrey Construction Co. 1929 2568 FL Barnhart Mercantile Co. 1927 2520 MO Barnhart Mercantile Co. 1932 2621 MO Barning Industrial Chemicals, Inc. 1963 3430 IN Barnsdall Oil Co. 1922 2458 ME

Page 71 Name Year Charter # State of Inc.

Barnwell Garment Co., Inc. 1962 3373 SC Baroco Electric Construction Co. 1963 3417 FL Barr Cash & Package Carrier Co. 1894 2365 OH Barret Food Products Co. 1929 2572 GA Barret Line, Inc. 1960 3303 DE Barrett & McCarthy, Inc. 1921 2468 NC Barrett & McCarthy, Inc. 1924 2431 NC Barrett Co. 1917 2501 WV Barrett Co. 1920 2483 NJ Barrett Herrrick & Co. 1955 24392 NY Barrett Line, Inc. 1963 3437 DE Barricini Stores, Inc. 1968 4687 NY Barron G. Collier, Inc. 1911 3560 NY Barry Construction Co. 1949 2899 TX Bartee Tie Co. 1908 2288 KY Bartlett Hayward Co. 1913 2404 MD Bartlett Realty Co., Inc. 1966 3554 NY Bartlett-Snow-Pacific, Inc. 1961 3319 CA Bartlett-Snow-Pacific, Inc. 1964 3456 CA Bartlett-Snow-Pacific, Inc. 1967 24960 CA Barton Equipment Co. 1962 3360 AR Barton Furniture Co. of Memphis, Inc. 1950 2931 MI Barton Sales Corp. 1928 2551 MO Barton-Malow Co. 1966 24916 MI Barton-Mansfield Co. 1946 2798 DE Barton-Mansfield Co. 1948 2862 DE Basca Martinsville Corp. 1965 3501 IN Basic Construction Co. 1962 3364 VA Basic Construction Co. 1962 3400 VA Basic Construction Co. 1964 3467 VA Basic Electric Co., Inc. 1969 4718 NC Bass & Co, 1930 2606 KY Bass Compact Homes, Inc. 1961 3346 KY Bass Foundry & Machine Co. 1903 2306 NJ Bates & Rogers Construction Co. 1912 2343 IL Bates & Rogers Construction Corp. 1949 2885 DE

Page 72 Name Year Charter # State of Inc.

Bates & Rogers Construction Corp. 1959 3210 DE Bates & Springer Investment Co. 1959 3211 OH Batson Cook Co. 1936 2650 GA Batson-Cook Co. 1927 2532 GA Batson-Cook Co. 1950 2911 GA Batterton Coffee Co. 1966 18418 DE Battery Distributing Corp. 1930 2599 NY Battery Separator Co. 1947 17481 TX Battle Creek Coal & Coke Co. 1905 2291 GA Battle Creek Coal & Coke Co. 1927 2524 GA Battle Creek Food Co. 1927 2516 MI Bauer Co., Inc. 1965 3516 TX Bauer Cooperage Co. 1889 2368 IN Bauer Cooperage Co. 1909 2342 IN Bauer Dredging Co., Inc. 1963 3416 TX Bauer Dredging Co., Inc. 1965 3517 TX Bauer Dredging Co., Inc. 1968 4682 TX Baugh Chemical Co. 1965 3544 MD Baugh Chemical Co. 1966 3549 MD Baur Electric Co. 1956 3126 OH Bausch & Lomb Inc. 1960 3295 NY Bausch & Lomb Inc. 1968 4672 NY Bausch & Lomb Optical Co. 1954 3027 NY Bausch & Lomb Optical Co. 1958 3196 NY Bavarian Brewing Co. 1957 3180 KY Baxter Lane Co. of Amarillo 1959 12953 TX Baxter Lumber Co. 1967 24928 IA Bay Cities Corp. 1966 24901 MI Bay Petroleum Corp. 1960 3281 DE Bay Petroleum Corp. 1961 3314 DE Bay State Insurance Co. 1959 3222 MS Bayer Co., Inc. 1963 3429 DE Bayhams of Tennessee, Inc. 1963 3443 IN Bayou Acceptance Corp. 1962 3376 DE Bayou Electric Co., Inc. 1955 3088 LA Bayou Land & Lumber Co. 1924 2429 OH

Page 73 Name Year Charter # State of Inc.

Bayou Land & Lumber Co. 1929 2578 OH Bayou Metals, Inc. 1955 3100 DE Bayou Metals, Inc. 1955 3108 DE BCLM, Inc. 1965 3522 NY Be-Ge Manufacturing Co. 1950 2923 CA Beacon Construction Co. of , Inc. 1959 3219 MA Beacon Grocery Stores, Inc. 1929 2566 MI Beacon Mutual Indemnity Co. 1951 2951 OH Beacon Mutual Indemnity Co. 1955 3097 OH Beaman Engineering Co. 1961 3329 NC Bear Creek Mining Co. 1952 2979 NY Bear Creek Mining Co. 1963 3409 DE Beard & Gabelman, Inc. 1961 3325 MO Bearing Specialists, Inc. 1953 2997 DE Bearings, Inc. 1953 3010 DE Beatrice Creamery Co. 1921 2466 OH Beatrice Creamery Co. 1943 2739 DE Beatrice Creamery Co. 1944 2743 DE Beatrice Creamery Co. 1944 2752 DE Beatrice Creamery Co. 1946 2791 DE Beatrice Creamery Corp. 1944 2748 DE Beatrice foods Co. 1946 2792 DE Beatrice Foods Co. 1946 2796 DE Beatrice Foods Co. 1947 2829 DE Beatrice Foods Co. 1948 2836 DE Beatrice Foods Co. 1949 2873 DE Beatrice Foods Co. 1949 2888 DE Beatrice Foods Co. 1949 2893 DE Beatrice Foods Co. 1950 2902 DE Beatrice Foods Co. 1952 2965 DE Beatrice Foods Co. 1953 2993 DE Beatrice Foods Co. 1953 3012 DE Beatrice Foods Co. 1954 3033 DE Beatrice Foods Co. 1955 3074 DE Beatrice Foods Co. 1956 3115 DE Beatrice Foods Co. 1956 3128 DE

Page 74 Name Year Charter # State of Inc.

Beatrice Foods Co. 1957 3153 DE Beatrice Foods Co. 1958 3187 DE Beatrice Foods Co. 1958 3193 DE Beatrice Foods Co. 1960 3267 DE Beatrice Foods Co. 1960 3288 DE Beatrice Foods Co. 1963 3436 DE Beatrice Foods Co. 1963 3449 DE Beatrice Foods Co. 1964 3466 DE Beatrice Foods Co. 1965 3524 DE Beatrice Foods Co. 1966 24905 DE Beatrice Foods Co. 1967 24930 DE Beatrice Foods Co. 1967 24939 DE Beatrice Foods Co. 1968 4675 DE Beatrice Foods Co. 1969 4706 DE Beatrice Foods, Co. 1962 3389 DE Beau Brummel Clothes Shop 1918 2493 OH Beau Brummel Sales Co. 1961 3331 MD Beaunit Corp. 1962 3386 NY Beaunit Corp. 1963 3432 NY Beaunit Corp. 1964 3470 NY Beaunit Mills Inc. 1949 2884 NY Beaunit Mills, Inc. 1949 2887 NY Beaunit Mills, Inc. 1950 2913 NY Beaunit Mills, Inc. 1951 2954 NY Beaunit Mills, Inc. 1954 3036 NY Beaunit Mills, Inc. 1955 3078 NY Beaunit Mills, Inc. 1956 3119 NY Beaunit Mills, Inc. 1957 3149 NY Beaunit Mills, Inc. 1959 3216 NY Beaunit Mills, Inc. 196 24909 NY Beaunit Mills, Inc. 1961 3310 NY Beaunit Mills, Inc. 1962 3370 NY Beaunit Sales Co. Inc. 1964 3454 DE Beauty Enterprises Limited 1968 4680 IL Beautyrama Enterprises, Inc. 1959 3261 NV Beautyrama Inc. 1956 3142 MO

Page 75 Name Year Charter # State of Inc.

Beaux-Arts Studios, Inc. 1962 3358 FL Beaver Dam Lumber & Mining Co. 1889 2362 VA Beaver Dam Railroad Co. of Virginia 1910 2346 VA Becco Sales Corp. 1938 2669 NY Bechtel Constructors Inc. 1951 2938 NV Bechtel Corp. 1949 2892 DE Bechtel Corp. 1950 2928 DE Bechtel Corp. 1953 3025 DE Bechtel Corp. 1958 3203 DE Bechtel Corp. 1965 3496 DE Bechtel-McCone-Parsons Corp. 1943 2735 NV Beck Jewelry Enterprises, Inc. 1944 2754 IN Beck Oil & Gas Co. of Oklahoma 1921 2473 NY Becker Roofing Co. 1927 2534 IL Becker Roofing Co. 1934 2634 IL Becker Roofing Co. 1944 2756 IL Beckley Oil & Gas Co. 1922 2460 WV Beckley-Cardy Co. 1941 2716 IL Beckman Instruments, Inc. 1958 3182 CA Beckman Instruments, inc. 1965 3543 CA Beckman Instruments, Inc. 1968 4683 CA Bedna Young Lumber Co. 1915 2401 IN Bedna Young Lumber Co. 1921 2471 IN Beech Fork Timber Co. 1922 2462 IL Beech-Nut Life Savers, Inc. 1956 3132 DE Beech-Nut Life Savers, Inc. 1957 3161 NY Beech-Nut Life Savers, Inc. 1961 3312 NY Beech-Nut Life Savers, Inc. 1962 3371 NY Beech-Nut Life Savers, Inc. 1962 3388 NY Beech-Nut Life Savers, Inc. 1965 3495 NY Beech-Nut Life Savers, Inc. 1966 24911 NY Beech-nut Life Savers, Inc. 1968 24978 DE Beech-Nut Packing Co. 1930 2856 NY Beech-Nut Packing Co. 1938 2666 NY Beech-Nut Packing Co. 1941 2713 NY Beech-Nut Packing Co. 1947 2817 NY

Page 76 Name Year Charter # State of Inc.

Beech-Nut Packing Co. 1951 2947 NY Beers Construction Co. 1943 2732 GA Begent Lumber Co. 1907 2296 NY Beggs & Cobb, Inc. 1906 2315 ME Behles Blue Front Store System, Inc. 1924 2437 DE Behrend's, Inc. 1968 24983 IL Beiswenger, Hoch & Associates, Inc. 1965 3535 FL Beiswenger, Hoch, Arnold & Associates, Inc. 1964 3460 FL Beiswneger, Hoch & Associates, Inc. 1957 3154 FL Belding Bros. & Co. 1947 2812 CT Belding Heminway Co., Inc. 1947 2833 DE Beliron Construction Co. 1955 3089 DE Belknap Hardware & Manufacturing Co. 1949 2897 KY Bell & Howell Co. 1965 3545 IL Bell Allied Products Corp. 1929 2570 DE Bell Allied Products Corp. 1930 23719 DE Bell Buckle Oil & Development Co. 1904 2307 AZ Bell Clay Co. 1928 2552 MO Bell Construction Co. Inc. 1963 3439 DE Bell Lines, Inc. 1965 3534 WV Bell Liquified Gas Inc. 1952 2975 MS Bell Remnants, Inc. 1963 3424 MS Bell Transportation Co. 1954 3061 TX Bell, Inc. 1960 3265 MS Bell-O-Matic Corp. 1946 2780 DE Bellamy Brothers, Inc. 1968 24985 GA Bellcamp Corp. 1939 2696 MD Bellcoal, Inc. 1967 24929 VA Belle City Manufacturing Co. 1901 2303 WI Bellfontaine Bridge & Iron Co. 1907 2289 OH Bellmont Co, 1959 3207 OH Belt Casualty Co. 1929 2591 IL Belt Fire Insurance Co. 1929 2592 CA Belwin, Inc. 1968 4663 NY Bemis Bro. Bag Co. 1918 2349 MO Bemis Bro. Bag Co. 1937 2678 MO

Page 77 Name Year Charter # State of Inc.

Bemis Bro. Bag Co. 1949 2881 MO Bemis Bro. Bag Co. 1957 3162 MO Bemis Bro. Bag Co. 1962 3361 MO Bemis Bro. Bag Co. 1965 3536 MN Bemis Bros. Bag Co. 1922 2457 MO Bemis Bros. Bag Co. 1964 3461 MO Bemis Bros. Bag Co. 1964 3483 MO Bemis Co. Inc. 1965 3520 MN Bemis Co., Inc. 1965 3537 MO Bemis Co., Inc. 1968 4677 MO Bemis Co., Inc. 1968 24989 MO Bemis Co., Inc. 1969 4727 MO Ben Hur Construction Co. 1952 2970 MO Ben Hur Erection Co. 1927 2510 MO Ben Pearson Manufacturing Co., Inc. 1968 18160 AR Ben Pearson, Inc. 1961 17908 AR Ben Pearson, Inc. 1967 18113 AR Ben-Hur Casualty Co. 1913 9131 IN Benda Young Lumber Co. 1937 2680 IN Bendix Aviation Corp. 1953 3006 DE Bendix Aviation Corp. 1955 3076 DE Bendix Corp. 1960 3287 DE Bendix Corp. 1966 24915 DE Bendix Corp. 1968 24979 DE Benedum-Trees Oil Co. 1928 2555 WV Benedum-Trees Oil Co. 1950 2910 WV Beneficial Casualty Insurance Co. 1950 2909 CA Beneficial Centers, Inc. 1962 3362 DE Beneficial Loan Society of Jackson 1928 2557 DE Beneficial Loan Society of Jackson 1931 17193 DE Beneficial Management Corp. 1936 2646 DE Beneficial Management Corp. 1936 2649 DE Beneficial Management Corp. of America 1955 3066 DE Beneficial Management Corp. of Deleware 1947 2807 DE Beneficial Standard Life Insurance Co. 1952 2972 CA Beneficial Standard Life Insurance Co. 1955 3080 CA

Page 78 Name Year Charter # State of Inc.

Beneficial Standard Life Insurance Co. 1955 3105 CA Beneficial Standard Life Insurance Co. 1962 3384 CA Beneficial Standard Life Insurance Co. 1962 3403 CA Benefit Association of Railway Employees 1925 2546 IL Benefit Association of Railway Employees 1962 3372 IL Benefit Trust Life Insurance Co. 1962 3405 IL Benevolent Federation of Negro Laborers of America, Inc. 1919 2488 AL Bengel Milling Co. 1946 2775 IL Benham & Co., Inc. 1965 3491 TX Benj. H. Sanborn & Co. Corp. 1930 20089 ME Benjamin Buchbinder, Inc. 1929 2571 NY Benjamin F. Shaw Co. 1940 20247 DE Benjamin F. Shaw Co. 1943 20316 DE Benjamin T. Crump Co., Inc. 1959 5296 VA Bently & Sons Co., Inc. 1960 3293 OH Bentonville Hatchery & Farm Supply, Inc. 1959 3238 AR Benwood Foundation, Inc. 1944 2758 DE Berkley Phosphate Co. 1896 2382 SC Berkshire Fine Spinning Corp. 1947 2815 MA Berkshire Mutual Insurance Co. 1961 3343 MA Berland Shoe Stores, Inc. 1953 3026 DE Berland's Inc. 1925 2424 MO Berlo Vending Co. 1950 2915 DE Berlo Vending Co. 1954 3037 DE Berlo Vending Co. 1959 3258 DE Berman Leasing Co. 1963 3445 PA Berman Leasing Co. 1968 4689 PA Berman Leasing Co. 1969 24966 PA Berman Service Inc. 1954 3032 PA Bernard & Byrd, Inc. 1958 3204 AL Bernard Foundation Co., Inc. 1958 3203 AL Bernard Lowenstein Estate, Inc. 1897 12581 DE Bernard Lowenstein Estate, Inc. 1916 2495 DE Bernarr McFadden Foundation, Inc. 1938 13385 NY Berndsen-Jones, Inc. 1963 3414 KY Bernhardt Properties Inc. of Indiana 1962 3404 IN

Page 79 Name Year Charter # State of Inc.

Bernhardt Properties, Inc. 1963 3451 MO Berry 1968 Corp. 1968 4690 DE Berry Asphalt Co. 1959 3241 AR Berry Asphalt Co. of Arkansas 1956 3123 AR Berry Collins & Co. 1922 2459 DE Berry Furnace Co. 1922 3887 NJ Berry Petroleum Co. 1965 3509 AR Bertha Mineral Co. 1921 2469 NJ Bertha Mineral Co. 1938 2670 NJ Bertke Electric Co., Inc. 1960 3306 OH Bertmar, Inc. 1968 4679 DE Bessemer Coal, Iron & land Co. 1939 2699 AL Bessemer Coal, Iron & Land Co. 1948 2870 AL Bessemer Coal, Iron & Land Co. 1954 3049 DE Bessemer Engineering & Construction Co. Inc. 1929 2569 AL Besser Co. 1957 3173 MI Besser Manufacturing Co. 1948 2841 MI Besser Manufacturing Co. 1948 2858 MI Besser Manufacturing Co. 1954 3051 MI Bessire & Co. 1968 4696 IN Best Co., Inc. 1960 3300 GA Best Foods, Inc. 1928 2558 NJ Best Foods, Inc. 1931 2613 DE Best Foods, Inc. 1942 2730 NJ Best Foods, Inc. 1955 3070 NJ Best Mills, Inc. 1946 2778 DE Best Shell Homes, Inc. of Georgia 1961 3313 GA Best-Clymer Co. 1927 2533 DE Bestrit Inc. 1947 2825 DE Beta Chemical Corp. 1967 24936 DE Bethlehem Fabricators, Inc. 1942 2729 PA Bethlehem Steel Bridge Corp. 1916 2410 DE Bethlehem Steel Co. 1935 2642 DE Bethlehem Steel Co. 1958 3199 PA Bethlehem Steel Co. 1959 3239 PA Bethlehem Steel Corp. 1965 3490 DE

Page 80 Name Year Charter # State of Inc.

Bethlehem Steel Corp. 1965 3494 DE Bethlehem Steel Corp. 1968 24977 DE Bethlehem Steel Corp. 1969 4724 DE Better Homes Appliance Co. 1959 3248 IL Betts Machine Co. 1896 2357 DE Betty Maid Shops, Inc. 1948 2865 KY Bevis Industries, Inc. 1966 24910 FL Bevis Shell Homes, Inc. 1960 3292 FL BFC Auto Supply Co. 1961 3339 DE Bib Corp. 1953 3007 FL Bichford & Stone Lumber Co. 1898 2367 ME Bickford & Huffman Co. 1894 2377 NY Bickham Engineering Corp. 1968 4669 DE Biederman National Stores, Inc. 1966 3552 DE Big Apple Supermarkets of Orlando 1964 3487 FL Big Ben Oil Co. 1917 2499 MN Big Bonus Stamp Co. 1960 3268 TX Big Bonus Stamp Co. 1961 3349 TX Big Brushy Coal & Coke Co. 1903 2324 GA Big Brushy Coal & Coke Co. 1905 2321 NJ Big Chief Drilling Co. 1967 24943 OK Big Creek Gap Coal & Iron Co. 1888 2388 KY Big D Foods Co. 1962 3402 IL Big Dutchman, Inc. 1965 3493 MI Big Dutchman, Inc. 1967 24946 MI Big Jack Manufacturing Corp. 1960 3286 VA Big Jack Overall Co. 1936 2656 VA Big Jack Overall Co. 1937 2677 VA Big Jack Overall Co., Inc. 1940 2709 VA Big Laurel Coal Co. 1918 2498 DE Big Shelby Candy Co. 1958 3183 DE Big Six Bus Line Co. 1925 2425 KY Big Three Industrial Gas & Equipment Co. 1966 3550 TX Big Three Industrial Gas & Equipment Co. 1966 24898 TX Big-Boy Mobile Homes of Knoxville, Inc. 1969 4722 NC Bigelow-Liptak Corp. 1959 3243 MI

Page 81 Name Year Charter # State of Inc.

Bigelow-Liptak Corp. 1960 3308 MI Bigelow-Sanford Carpet Co. Inc. 1935 2638 MA Bigelow-Sanford Carpet Co., Inc. 1936 2647 MA Bigelow-Sanford Carpet Co., Inc. 1959 3242 DE Bigelow-Sanford, Inc. 1960 3280 DE Bijou Amusement Co. 1909 2344 GA Bijou Co. 1915 2358 VA Bijou Co. 1933 2301 VA Bijou- Corp. 1959 3217 TX Bill Gatton -, Inc. 1967 9948 KY Bill Reid Co. of Arkansas, Inc. 1952 18925 AR Bill Rutland Ford, Inc. 1968 18465 DE Bill Speros , Inc. 1965 21304 DE Bill Speros Chrysler-Plymouth, Inc. 1963 21089 DE Bill Speros Chrysler-Plymouth, Inc. 1966 21403 DE Bill Speros Chrysler-Plymouth, Inc. 1968 21580 DE Bill Speros Plymouth, Inc. 1961 20866 De Bill's Consolidated Auto Supply Co. 1927 2531 DE Bill's Consolidated Auto Supply Co. 1929 4232 DE Bill's Consolidated, Inc. 1932 2620 DE Billups Western Petroleum Co. 1959 3226 DE Bilton Insulation & Supply, Inc. 1966 3551 VA Binswanger & Co. 1906 2300 VA Binswanger & Co., Inc. 1959 3249 VA Binswanger Glass Co. 1959 3252 VA Bioferm Corp. 1966 24903 CA Bird & Son Sales Corp. 1927 2522 MA Bird & Son, Inc. 1937 2679 MA Bird & Son, Inc. 1937 2854 MA Bird-Wilcox Co., Inc. 1913 2408 GA Birdees Music Corp. 1968 4685 NY Birdsall Engine Co. 1917 2414 NY Birdsell Manufacturing Co. 1893 2391 IN Birdsell Manufacturing Co. 1909 2334 IN Birdsell Manufacturing Co. 1922 2464 IN Birdsell Manufacturing Co. 1924 2440 IN

Page 82 Name Year Charter # State of Inc.

Bireley's Inc. 1937 2661 CA Birmingham & Chattanooga Railroad Co. 1913 2340 AL Birmingham Contracting Co. 1944 2742 MI Birmingham Fertilizer Co. 1897 2384 AL Birmingham Fertilizer Co. 1926 2513 AL Birmingham Fire & Casualty Co. 1956 3147 AL Birmingham Fire Insurance Co. 1950 2921 AL Birmingham Fire Insurance Co. 1955 3091 AL Birmingham Fire Insurance Co. of Pennsylvania 1930 2601 PA Birmingham Fire Insurance Co. of Pennsylvania 1941 2717 PA Birmingham Fire Insurance Co. of Pennsylvania 1952 2971 PA Birmingham Insurance Co. 1929 2582 PA Birmingham Metal Products Co. 1913 2406 AL Birmingham Metal Products Co. 1914 2398 AL Birmingham Slag Co. 1939 2702 AL Birmingham Steel Erection Co., Inc. 1956 3140 AL Birmingham Tank Co. 1929 2589 DE Birtcher Corp. 1961 3353 CA Bisbee Corp. 1936 2648 DE Biscayne Bay Fish Co. 1923 2444 FL Biscsun Corp. 1966 24894 DE Bisodol Co. 1944 2749 CT Bissell Chilled Plow Works 1896 2363 IN Bissell Rental Service Co. 1967 24926 MI Bitucote Products Co. 1954 3054 MO Bituminous Casualty Corp. 1928 2563 IL Bituminous Casualty Corp. 1933 2627 IL Bituminous Casualty Corp. 1937 2681 IL Bituminous Casualty Corp. 1938 2671 IL Bituminous Casualty Corp. 1939 2704 IL Bituminous Casualty Corp. 1954 3052 IL Bituminous Casualty Corp. 1955 3098 IL Bituminous Casualty Corp. 1957 3167 IL Bituminous Fire & Marine Insurance Co. 1947 2843 IL Bituminous Fire & Marine Insurance Co. 1950 2930 IL Bituminous Fire & Marine Insurance Co. 1954 3053 IL

Page 83 Name Year Charter # State of Inc.

Bituminous Fire & Marine Insurance Co. 1955 3099 IL Bituminous Materials Co., Inc 1950 2912 IN Bixby Hall Coats, Inc. 1957 3165 MO Black & Decker Manufacturing Co. 1937 2664 MD Black & Decker Manufacturing Co. 1953 2991 MD Black & Decker Manufacturing Co. 1955 3072 MD Black & Decker Manufacturing Co. 1955 3101 MD Black & Decker Manufacturing Co. 1959 3245 MD Black & Decker Manufacturing Co. 1964 3480 MD Black & Decker Manufacturing Co. 1965 3540 MD Black & Decker Manufacturing Co. 1967 24953 MD Black Diamond Coal Co. 1889 2387 NJ Black Diamond Coal Corp. 1909 2350 VA Black Diamond Coal Mining Co. 1936 2653 DE Black Flag Co. 1926 2511 MD Black Flag Co. 1939 4440 MD Black Hawk Corp. 1967 24947 SC Black Mountain Land Co. 1932 2622 MO Black Tree Experts, Inc. 1961 3321 NC Black Tree Experts, Inc. 1967 24954 NC Black, Sivalls & Bryson, Inc. 1967 24961 DE Black, Sivalls & Bryson, Inc. 1968 4673 DE Black, Sivalls & Bryson, Inc. 1968 4695 DE Black, Sivalls & Bryson, Inc. 1968 24967 DE Blackman-Uhler Industries Inc. 1965 3504 SC Blackman-Uhler Industries, Inc. 1965 3529 SC Blackman-Uhler Industries, Inc. 1967 24952 SC Blackstone Guano Co., Inc. 1960 3269 VA Blackstone Mutual Fire Insurance Co. 1940 2711 RI Blackstone Mutual Fire Insurance Co. 1951 2950 RI Blackstone Mutual Fire Insurance Co. 1953 3011 RI Blair Fork Coal Co. 1961 3326 DE Blair Fork Coal Co. 1963 3440 DE Blakeman & Sons, Inc. 1953 3024 KY Blanchard Handle Corp. 1947 2822 IN Blank Fleet Leasing Corp. 1964 3452 DE

Page 84 Name Year Charter # State of Inc.

Blank Motors Credit Corp. 1956 3139 DE Blank Motors Credit Corp. 1956 6606 DE Blanke-Baer Chemical Co. 1928 2543 MO Blanke-Baer Extract & Preserving Co. 1948 2859 MO Blanton Thurman Co. 1907 2302 MS Blatz Brewing Co. 1943 2738 WI Blatz Brewing Co. 1957 3160 WI Blatz Brewing Co. 1958 3195 DE Blaw-Knox Chemical Plants, Inc. 1969 4716 DE Blaw-Knox Co. 1953 2990 DE Blaw-Knox Co. 1967 24935 DE BLC Corp. 1965 3530 UT Blecker Beauty Shops, Inc. 1938 2672 IL Blecker Beauty Shops, Inc. 1946 2779 IL Bledsoe Development Co. 1920 2474 DE Blick Oil Co. 1927 4149 WI Block Coal & Coke Co. 1919 2485 KY Block Drug Co., Inc. 1964 3469 DE Block Drug Co., Inc. 1965 3527 DE Block Drug Co., Inc. 1966 3555 DE Block Drug Co., Inc. 1967 24949 DE Block Splint Coal Co., Inc. 1929 2580 NY Block-Rogers Advertising Co. 1912 2331 ME Blocksom & Co. 1953 2996 IL Blocksom & Co. 1960 3297 IL Blood Service Plan Insurance Co. 1962 3380 AZ Blood Services 1966 24902 AZ Blood Services 1967 24938 AZ Blood Services 1967 24964 AZ Blood Services 1968 4697 AZ Bloomfield Building Industries, Inc. 1962 3391 DE Blount Brothers Construction Co. 1957 3156 DE Blount Brothers Corp. 1951 2963 DE Blount Brothers Corp. 1961 3315 DE Blount Brothers Corp. 1962 3394 DE Blount Brothers Corp. 1964 3484 DE

Page 85 Name Year Charter # State of Inc.

Blount Plow Works 1917 2500 IN Blue Bell Boots, Inc. 1967 24951 DE Blue Bell, Inc. 1967 6038 DE Blue Bell, Inc. 1968 4670 DE Blue Bell, Inc. 1968 4686 DE Blue Diamond Coal Co. 1926 2512 DE Blue Diamond Coal Co. 1943 2737 DE Blue Diamond Coal Co. 1949 2875 DE Blue Diamond Coal Co. 1955 3087 DE Blue Diamond Coal Co. 1966 3559 DE Blue Diamond Coal Sales Co. 1924 2435 DE Blue Diamond Coal Sales Co. 1934 2631 DE Blue Diamond Investment Co. 1929 2573 DE Blue Diamond Investment Co. 1932 2617 DE Blue Diamond Investment Co. 1959 3209 DE Blue Fleet Oil Co. 1956 3138 DE Blue Grass Air Motive, Inc. 1958 3186 KY Blue Grass Cooperage Co. 1947 2810 KY Blue Grass Cooperage Co., Inc. 1959 3213 KY Blue Grass Phosphate Co. 1911 2336 ME Blue Plate Foods, Inc. 1936 2654 LA Blue Plate Foods, Inc. 1942 2731 LA Blue Ridge Broadcasting Co., Inc. 1960 3291 SC Blue Ridge Building Supply Co. 1947 2820 GA Blue Ridge Crafts, Inc. 1965 3515 NC Blue Ridge Crafts, Inc. 1965 3521 NC Blue Ridge Electric Association, Inc. 1939 2693 GA Blue Ridge Glass Corp. 1925 2419 NY Blue Ridge Glass Corp. 1927 2519 NY Blue Ridge Glass Corp. 1928 2547 NY Blue Ridge Glass Corp. 1929 2585 NY Blue Ridge Glass Corp. 1937 2684 NY Blue Ridge Insurance Co. 1950 2925 NC Blue Ridge Insurance Co. 1959 3221 NC Blue Ridge Iron Co. 1908 2293 ME Blue Ridge Lumber Co. 1920 2477 VA

Page 86 Name Year Charter # State of Inc.

Blue Ridge Lumber Co. 1920 2482 IL Blue Ridge Manufacturers, Inc. 1961 3333 VA Blue Ridge Manufacturers, Inc. 1965 3528 VA Blue Ridge Steel Co. 1968 4698 VA Blue River Land Co. 1962 3367 AL Blue Sky Marine, Inc. 1968 4666 MO Blue Springs Mining Co. 1898 2375 NJ Bluefield Supply Co. 1957 3177 WV Bluff City Co, Inc. 1969 4729 MS Bluff City or J & S Motors #1442 0000 4703 Unknown Bluff City Paint Co. 1928 2538 KY Bluff Co. 1926 2417 DE Blumenthal Sheet Metal Co. 1968 24990 TX Blythe Brothers Co. 1951 2932 NC Blythe Brothers Co., Inc. 1948 2863 NC Board of Education for Negroes, of the Methodist 1930 2607 OH Espicopal Church Board of Finance of the Methodist-Episcopal Church 1918 2492 MO South Board of Home Missions & Church Extensions of the 1915 2298 PA Methodist Episcopal Church Board of Home Missions of the Presbyterian Church in 1899 2372 NY the of America Board of Levee Commissioners for the Yazoo- 1895 2381 MS Delta Board of Missions to the Freedmen of the General 1902 2316 PA Assembly of the United Presbyterian Church of North America Board of Publication of the Methodist Church 1953 3023 IL Board of Trustees of the Associated Reformed 1927 2518 SC Presbyterian Synod of the South Bob Adams Loan Co. 1959 1476 DE Bobbs-Merrill Co. 1936 2651 IN Bobbs-Merrill Co., Inc. 1953 2989 IN Bocon Corp. 1954 3031 DE Boddie & Johnson, Inc. 1948 2868 AL Bodeker's National Detective Agency, Inc. 1920 2478 AL Bodman & Pettit Lumber Co. 1898 2378 MS

Page 87 Name Year Charter # State of Inc.

Boggs-Rice Co. Inc. 1930 2598 VA Bohn Aluminum & Brass Corp. 1951 2933 MI Bohn Aluminum & Brass Corp. 1952 2973 MI Bohn Aluminum & Brass Corp. 1953 3005 MI Boice Hardwood Co., Inc. 1918 2497 VA Boice Hardwood Co., Inc. 1919 2487 VA Boiler Insurance Co. 1937 14154 MA Boise Cascade Corp. 1964 3482 DE Boise Cascade Corp. 1965 3503 DE Boise Cascade Corp. 1966 3557 DE Boise Cascade Corp. 1967 24955 DE Boise Cascade Corp. 1968 4665 DE Boise Cascade Corp. 1968 4692 DE Boise Cascade Corp. 1968 24970 DE Boise Cascade Corp. 1968 24976 DE Bolivar Manufacturing Co. 1893 2360 MS Bolivar Warehousing Corp. 1964 3478 NY Bolton Enterprises, Inc. 1968 4668 IL Bomar Wholesale Drug Co., Inc. 1953 3022 KY Bon Air Coal & Iron Co. 1902 2312 ME Bon Ami Co. 1929 2575 NJ Bonanza International Development Co. 1969 4699 NV Bonanza Sirloin Pits, Inc. 1966 24907 NV Bond & Co. 1952 2976 KS Bond Bros. 1918 2396 KY Bond Bros. 1927 2530 KY Bond Brothers 1920 2479 KY Bond Brothers 1921 2472 KY Bond Brothers 1923 2447 KY Bond Brothers 1925 2427 KY Bond Brothers 1949 2871 KY Bond Brothers, Inc. 1955 3112 KY Bond Stores, Inc. 1938 2689 MD Bond Stores, Inc. 1945 2770 MD Bondified Louisiana Corp. 1963 3420 MO Bondified Systems 1963 3434 MA

Page 88 Name Year Charter # State of Inc.

Bonham Brothers, Inc. 1957 3176 VA Bonitz Insulation Co. of Alabama 1959 3257 AL Bonitz Insulation Co. of Carolina-Tennessee, Inc. 1957 3171 NC Bonnie Plant Farm, Inc. 1965 3489 AL Booklovers Library 1901 2319 NJ Boone Fork Manufacturing Co. 1921 2467 DE Boot Shops, Inc. 1922 2454 AL Booth & Flynn Co. 1930 2603 PA Booth Fisheries Corp. 1955 3103 DE Booth Fisheries Corp. 1962 3392 DE Boothe Computer Corp. 1968 4678 CA Boothe Computer Corp. 1968 24986 CA Boothe Leasing Corp. 1959 3240 CA Boothe Leasing Corp. 1961 3324 CA Boots Lippert Corp. 1947 2827 OH Borbein Motor Rim & Wheel Co. 1928 2539 MO Borden Co. 1935 2641 NJ Borden Co. 1936 2655 NY Borden Co. 1953 3003 NJ Borden Co. 1954 3041 NJ Borden Co. 1960 3264 NJ Borden Co. 1965 3518 NJ Borden Co. 1966 24895 NJ Borden Co. 1968 24984 NJ Borden Mills, inc. 1924 2432 MA Borden Sales Co., Inc. 1928 2537 NY Borden Sales Co., Inc. 1929 2587 NY Borden Southern Co. 1926 2505 MS Borden Southern Co. 1927 2528 MS Borden Southern Co. 1928 2541 MS Borden Southern Co. 1929 2588 MS Borden Southern Co. 1931 2614 MS Borden's Condensed Milk Sales Co., Inc. 1913 2403 NY Borden's Condensed Milk Sales Co., Inc. 1920 2484 NY Borden's Produce Co. 1933 2623 NY Borden, Inc. 1969 4723 NJ

Page 89 Name Year Charter # State of Inc.

Borders Pure Milk Co. 1962 3379 KY Borg-Warner Co. 1959 3218 IL Borg-Warner Corp. 1946 2786 IL Borg-Warner Corp. 1947 2818 IL Borg-Warner Corp. 1948 2846 IL Borg-Warner Corp. 1949 2876 IL Borg-Warner Corp. 1950 2905 IL Borg-Warner Corp. 1951 2940 IL Borg-Warner Corp. 1952 2968 IL Borg-Warner Corp. 1953 2994 IL Borg-Warner Corp. 1954 3035 IL Borg-Warner Corp. 1955 3065 IL Borg-Warner Corp. 1955 3079 IL Borg-Warner Corp. 1955 3085 IL Borg-Warner Corp. 1956 3118 IL Borg-Warner Corp. 1957 3158 IL Borg-Warner Corp. 1958 3184 IL Borg-Warner Corp. 1958 3194 IL Borg-Warner Corp. 1960 3277 IL Borg-Warner Corp. 1960 3290 IL Borg-Warner Corp. 1961 3311 IL Borg-Warner Corp. 1962 3369 IL Borg-Warner Corp. 1963 3444 IL Borg-Warner Corp. 1964 3465 IL Borg-Warner Corp. 1965 3511 IL Borg-Warner corp. 1966 24899 IL Borg-Warner Corp. 1967 24933 IL Borg-Warner Corp. 1967 24962 DE Borg-Warner Service Parts Co. 1958 3197 DE Boring & Tunneling Co. of America, In. 1961 3323 TX Boring & Tunneling Co. of America, Inc. 1968 24982 TX Borton, Inc. 1960 3307 KS Borton, Inc. 1964 3462 KS Boss Manufacturing Co. 1956 3117 IL Boss Manufacturing Co. 1963 3441 DE Boss Manufacturing Co. 1964 3468 DE

Page 90 Name Year Charter # State of Inc.

Boss Manufacturing Co. 1968 24992 DE Bostich-Southern, Inc. 1961 3336 RI Boston Factory Schoe Repair Co. 1946 2785 OH Boston Indemnity Insurance Co. 1959 3236 MA Boston Insurance Co. 1925 2428 MA Boston Insurance Co. 1928 2561 MA Boston Insurance Co. 1948 2867 MA Boston Insurance Co. 1949 2903 MA Boston Insurance Co. 1951 2934 MA Boston Insurance Co. 1962 3375 MA Boston Manufacturers Mutual Fire Insurance Co. 1934 2635 MA Boston Manufacturers Mutual Fire Insurance Co. 1947 2842 MA Boston Manufacturers Mutual Fire Insurance Co. 1953 3009 MA Boston Manufacturers Mutual Insurance Co. 1963 3447 MA Boston Manufacturing Mutual Insurance Co. 1955 3082 MA Boston Marine Insurance Co. 1896 2373 MA Bostonian National Shoe Stores, Inc. 1925 2420 MA Bostonian National Shoe Stores, Inc. 1925 2423 MA Bostonian Shoe Sales Corp. 1946 2805 MA Bostonian Shoe Sales Corp. 1955 3110 MA Boswell, Buckley & Co. 1898 2370 OH Botany Industries, Inc. 1960 3284 NJ Botany Mills, Inc. 1959 3215 NJ Bovay Engineers, Inc. 1962 3390 TX Bovinine Co. 1945 2761 NJ Bowater Board Co. 1959 3244 DE Bowater Paper Co., Inc. 1954 3045 NY Bowaters Carolina Corp. 1957 3165 DE Bowaters Engineering & Development Inc. 1959 3208 DE Bowaters Fiberboard Co., Inc. 1955 3109 DE Bowaters Fiberboard Co., Inc. 1956 3131 DE Bowaters Paper Corp. 1955 3111 DE Bowaters Research & Development Inc. 1956 3146 DE Bowaters Research & Development, Inc. 1957 3169 DE Bowaters Southern Paper Corp. 1951 2958 DE Bowaters Southern Paper Corp. 1952 2986 DE

Page 91 Name Year Charter # State of Inc.

Bowaters Southern Paper Corp. 1957 3150 DE Bowaters Southern Paper Corp. 1959 3260 DE Bowaters United States Corp. 1965 3505 DE Bowe Contracting Co. Inc. 1950 2907 GA Bowen-Jewell Co. 1905 2328 GA Bowers Battery & Spark Plug Co. 1963 3418 MS Bowling Electric Co. 1965 3533 MI Bowling Green Rubber Co. 1946 2804 OH Bowling Green Stone Co. 1898 2366 KY Bowman & Bull Co. 1934 2630 IL Bowman & Co. 1935 2637 IL Bowman Dairy Sales Co. 1947 2814 DE Bowser, Inc. 1961 3334 IN Bowser, Inc. 1963 3425 IN Bowser, Inc. 1965 3539 IN Boyd & Fox Construction Co. 1967 24959 AR Boyd & Goforth, Inc. 1959 3225 NC Boyd-Ryburn Lumber Co., Inc. 1928 2567 VA Boyertown Burial Casket Co. 1947 2826 PA Boyertown Burial Casket Co. 1954 3056 PA Boyle Road & Bridge Co. 1951 2944 SC Boyles Bros. Drilling Co. 1961 3351 UT Boyles Bros. Drilling Co. 1963 3408 UT Boyles Galvanizing & Plating Co. 1956 3127 OK Boynton & Co. 1929 2574 IL Boys & Students Department of Lebeck's Inc. 1929 2590 NY BP Oil Corp. 1969 4713 UT Brackett Bridge Co. 1900 2355 OH Braden Steel Corp. 1944 2750 OK Braden Steel Corp. 1947 2824 OK Braden Steel Corp. 1948 2845 OK Braden Steel Corp. 1958 3201 OK Bradley & Vrooman Co. 1923 2450 IL Bradley Lumber Co., Inc. 1912 2333 VA Bradley Mortgage Co. 1968 24991 MS Brake-O International, Inc. 1969 4721 TX

Page 92 Name Year Charter # State of Inc.

Bramblet-Lane , Inc. 1954 3059 MS Brammall Industries, Inc. 1969 4709 IN Branches of Red Star Milling Co. 1929 2560 DE Brandeis Machinery & Supply Co. 1923 2446 KY Brandt Corp. 1959 3256 NY Braniff Airways, Inc. 1956 3143 OK Braniff Airways, Inc. 1966 24896 OK Braniff Airways, Inc. 1966 24917 NV Braniff Airways, Inc. 1967 24927 NV Braniff Airways, Inc. 1968 24981 NV Brecht Engineering Co. 1923 2448 MO Breece Veneer Co. 1918 2494 WV Breese Brothers Co. 1905 2326 OH Brennan & Sloan, Inc. 1942 2725 NY Brennan & Sloan, Inc. 1947 2821 NY Brereton Properties, Inc. 1967 24945 DE Bret Enterprises, Inc. 1969 4715 GA Brewer & Co. of , Inc. 1959 3234 WV Brewing Corp. of America 1938 2688 VA Brewing Corp. of America 1947 2828 OH Brewster Co., Inc. 1962 3363 LA Brewster Co., Inc. 1969 4719 LA Breyer-Neveleff Co. Inc. 1930 2604 NY Breyer-Neveleff Co., Inc. 1927 2597 NY Briarcliff Lumber Co. 1964 3481 AR Brice Building Co. 1942 2723 AL Brice Building Co. Inc. 1956 3141 DE Brick Realty Corp. 1928 2556 DE Bridgeport Brass Co. 1956 3136 CT Bridges Paving Co. 1947 2834 MO Brier Hill Collieries 1917 2352 ME Briggs Consultants, Inc. 1953 3019 MD Briggs Manufacturing Co. 1928 2550 MI Briggs Manufacturing Co. 1939 2691 MI Brighton Engineering Co. 1964 3459 KY Brinly-Hardy Co. 1906 2330 KY

Page 93 Name Year Charter # State of Inc.

Briskin Manufacturing Co. 1968 4693 IL Bristol Belt Line Railway Co. 1891 2374 VA Bristol Belt Line Railway Co. 1894 2379 MD Bristol Belt Line Railway Co. 1911 2347 VA Bristol Brick Corp. 1924 2439 VA Bristol Cabinet Corp. 1960 3305 DE Bristol Construction Corp. 1938 2673 VA Bristol Credit Interchange Bureau, Inc. 1922 2452 VA Bristol Gas & Electric Co. 1896 2376 VA Bristol Gas & Electric Co. 1909 2341 VA Bristol Gas Corp. 1945 2768 VA Bristol Grocery Co. Inc. 1915 2399 VA Bristol Grocery Co., Inc. 1953 2992 VA Bristol Hardware Corp. 1951 2939 VA Bristol Memorial Hospital 1960 3294 VA Bristol Mental Health Clinic, Inc. 1967 24950 VA Bristol Metal Products, Inc. 1967 24931 FL Bristol Mfg. Co. Inc. 1969 4705 NJ Bristol Parking, Inc. 1952 2984 VA Bristol Telephone Co. 1895 2390 VA Bristol Telephone Co. 1907 2320 VA Bristol-Myers Co. 1930 2593 NJ Bristol-Myers Co. 1956 3116 DE Bristow Corp. 1964 3458 TX Britain Electric Co. 1955 3092 TX British & American Mortgage Co. 1895 2389 Great Britain British & Foreign Marine Insurance Co., Ltd. 1938 2705 England British America Assurance Co. 1892 2354 Canada British America Assurance Co. 1901 2305 Canada British America Assurance Co. 1902 2338 Canada British American Insurance Co. 1902 2297 NY British American Investment Co. 1896 2353 GA British General Insurance Co., Ltd. 1927 2562 Great Britain Bro-Dart, Inc. 1967 24932 NJ Broadcast Music, Inc. 1966 24900 NY Brock & Blevins Co. Inc. 1953 3014 GA

Page 94 Name Year Charter # State of Inc.

Brockton Sole & Plastics Corp. 1964 3479 MA Brockway & Co., Inc. 1966 24922 GA Brogdex Co. 1956 3144 FL Brogdex Co. of California, Ltd. 1944 2753 CA Bronx Fire Insurance Co. 1928 2554 NY Bronx Fire Insurance Co. of the City of New York 1929 2583 NY Brook Chemical Co. 1963 1739 DE Brook Motor Corp. 1962 3377 DE Brooker Electric Co., Inc. 1952 2964 MI Brooker Engineering Co. 1939 2703 MI Brookhollow Corp. 1965 3513 DE Brooklyn Fire Insurance Co. 1928 2548 NY Brooklyn Fire Insurance Co. 1929 2576 NY Brookmont Associates 1957 3163 MA Brooks Clothes, Inc. 1940 2712 VA Brooks Clothes, Inc. 1948 2869 MD Brooks Furniture Mfgrs., Inc. 1962 3374 KY Brooks-Fisher Insulating Co. 1939 2690 GA Brooks-Fisher Insulating Co. 1949 2877 GA Brooks-Wood, Inc 1958 3192 KY Brotherhood Accident Co. 1911 2400 MA Brotherhood Mutual Insurance Co. 1963 3428 IN Brotherhood of All Railroad Employees 1916 2407 IL Brotherhood of American Yeoman 1922 2456 IA Broughton Food Service, Inc. 1966 24914 OH Browder Milling Co. Inc. 1952 2982 KY Brower-Fisher Co. 1903 2325 KY Brown & Matthews Inc. 1964 3410 NY Brown & Root, Inc. 1951 2935 TX Brown & Root, Inc. 1955 3064 TX Brown & Root, Inc. 1959 3206 TX Brown Brothers Co. 1917 2503 FL Brown Coal Co. 1920 2476 DE Brown Engineering Co. Inc. 1969 4710 AL Brown Engineering Co., Inc. 1965 3532 Al Brown Engineering Co., Inc. 1967 24940 CA

Page 95 Name Year Charter # State of Inc.

Brown Fence & Wire Co. 1937 2665 DE Brown Fence & Wire Co. 1946 2800 DE Brown Knitting Co. 1932 2632 NY Brown Knitting Co. 1933 2625 NY Brown Knitting Co. 1939 2698 NY Brown Shoe Co. 1951 2956 NY Brown Shoe Co. 1953 3000 NY Brown Shoe Co. Inc. 1965 3498 NY Brown Shoe Co., Inc 1949 2890 NY Brown Shoe Co., Inc. 1922 2451 NY Brown Shoe Co., Inc. 1936 2644 MO Brown Shoe Co., Inc. 1946 2772 NY Brown Shoe Co., Inc. 1948 2861 NY Brown Shoe Co., Inc. 1950 2922 NY Brown Shoe Co., Inc. 1954 3062 NY Brown Shoe Co., Inc. 1956 3124 NY Brown Shoe Co., Inc. 1968 24969 NY Brown Steel Contractors Co. 1963 3448 GA Brown's Booterie, Inc. 1946 2801 KY Brown's Frosted Foods, Inc. 1946 2793 PA Brown's Frosted Foods, Inc. 1947 2831 PA Brown, Hinman, & Huntington Co. 1905 2290 OH Brown- Range Co. 1921 2470 WV Brown-Forman Distillers Corp. 1967 24944 DE Brown-Forman Distillery Co. 1966 24923 DE Brown-Manly Plow Co. 1949 2895 OH Brown-Olds Corp. 1964 3455 TX Brown-Olds Plumbing & Heating Corp. 1959 3224 TX Brown-Olds Plumbing & Heating Corp. 1960 3289 TX Browne Window Manufacturing Co., Inc. 1955 3086 DE Browne Window Manufacturing Co., Inc. 1959 3232 DE Brownell & Co. 1894 2392 OH Brownell, Inc. of Atlanta 1964 3471 GA Brownsville Cotton Oil & Ice 1909 2339 ME Brownsville Light & Power Co. 1907 2322 ME Brownsville Plastics Co. 1963 3423 NJ

Page 96 Name Year Charter # State of Inc.

Broyles & Broyles, Inc. 1965 3510 TX Broyles & Broyles, Inc. 1966 3547 TX Broyles-Worley Co. Inc. 1928 2542 VA Bruce Publishing Co. 1914 2652 WI Bruckmann Brewing Co. 1933 2626 OH Bruening Bearings, Inc. 1969 4711 KY Bruin Exhibition Co. 1959 3227 DE Brule Incinerator Corp. 1961 3344 IL Brule' C. E. & E. Inc. 1963 3421 IL Brunner & Lay Rock Bit of Asheville, Inc. 1963 3426 DE Brunner & Lay Rock Bit of Asheville, Inc. 1963 3427 DE Bruns Coal Co., Inc 1953 2998 OH Brunswick Automatic Pinsetter Corp. 1962 3356 DE Brunswick Automatic Pinsetters Corp. 1959 3253 DE Brunswick Corp. 1960 3270 DE Brunswick Corp. 1960 3279 DE Brunswick Corp. 1960 3304 DE Brunswick Corp. 1962 3354 DE Brunswick Corp. 1962 3355 DE Brunswick Corp. 1962 3407 DE Brunswick Properties, Inc. 1961 3332 DE Brunswick Quick Freezer, Inc. 1961 3317 GA Brunswick Radio Distributing Co. Inc. 1930 2605 NY Brunswick, Balke, Collender Co. 1891 2371 OH Brunswick-Balke-Collender Co. 1908 2299 DE Brunswick-Balke-Collender Co. 1937 2683 Unknown Brunswick-Balke-Collender Co. 1937 2855 DE Brunswick-Balke-Collender Co. 1959 3255 DE Brunswick-Balke-Collender Co. 1960 3278 DE Bry-Block Mercantile Co. 1904 2309 MO Bryant & Stratton Business College, Inc. 1968 24993 DE Bryant Electric Co. 1952 2976 NC Bryant Galleries, Inc. 1967 24934 MS Bryant Paving Co. 1922 2463 IA Bryce W. Parker, Inc. 1967 18120 CA Bryer Ice Cream Co. 1945 2763 DE

Page 97 Name Year Charter # State of Inc.

Bryer Ice Cream Co. 1950 2900 DE Bryson Construction Co. 1928 2584 DE Brystol-Myers Co. 1936 2645 DE Brystol-Myers, Inc. 1936 2643 DE Bubbles, Inc. 1947 2816 NY Buchanah Contracting Co., Inc. 1962 3385 AL Buchart-Horn, Inc. 1964 3457 PA Bucher & Gibbs Plow Co. 1894 2361 OH Buckeye Cellulose Corp. 1954 3028 OH Buckeye Cellulose Corp. 1955 3104 OH Buckeye Cotton Oil Co. 1938 2685 OH Buckeye Cotton Oil Co. 1939 2700 OH Buckeye Cotton Oil Co. 1954 3060 OH Buckeye Optical Co. 1923 2507 OH Buckeye Optical Co. 1926 2529 OH Buckeye Soda Products Co. 1937 2663 OH Bud Co. 1924 2426 OH Budkeye Cotton Oil Co. 1911 2345 OH Budlock Refrigeration Supply Co., Inc. 1959 3230 IN Buell Engineering Co., Inc. 1968 24988 DE Buena Vista Distribution Co., Inc. 1960 3273 CA Buena Vista Film Distribution Co., Inc. 1955 3090 CA Buensod-Stacey Air Conditioning, Inc. 1942 2740 DE Buensod-Stacey Corp. 1956 3133 DE Buensod-Stacey Corp. 1960 3272 OH Buensod-Stacey, Inc. 1947 2819 DE Buensod-Stacey, Inc. 1949 2879 DE Buensod-Stacey, Inc. 1950 2916 DE Buensod-Stracey, Inc. 1957 3159 DE Buffalo Hardwood Lumber Co. 1899 2383 NY Buffalo Insurance Co. 1926 2514 NY Buffalo Insurance Co. 1940 2714 NY Buffalo Insurance Co. 1951 2943 NY Buffalo Insurance Co. 1956 3120 NY Buffalo Insurance Co. 1964 3472 NY Buffalo River Lumber Co. 1914 2402 MI

Page 98 Name Year Charter # State of Inc.

Buhl Optical & Jewelry Co., Inc. 1960 3282 GA Buhler Mill & Elevator Co. 1946 2794 KS Buhler Mills, Inc. 1957 4712 KS Buick Motor Co. 1917 2415 MI Buick Motor Co. 1933 2629 MI Buick Motor Co. 1934 2633 MI Buick-Olds-Pontiac Sales Co. 1932 2616 DE Builders & Manufactures Mutual Casualty Co. 1933 2628 IL Builders Life Insurance Co. 1962 3368 NC Bullard & Rodgers, Inc. 1965 3500 AL Bullock & Humble, Inc. 1968 24980 NC Bulwark Industrial Corp. 1959 3220 CA Bumble Bee Seafoods, Inc. 1961 3322 OR Bunge Corp. 1966 3553 NY Bunge Corp. 1966 3556 NY Bunge Properties, Inc. 1966 24913 DE Bunker Hill Packing Corp. 1965 3506 VA Bunting Brass & Bronze Co. 1935 2640 OH Burch Construction Co. 1949 2878 WI Burcon Properties, Inc. 1968 24974 FL Burdett Oxygen Co. of Chattanooga 1917 2412 DE Burdett Oxygen Co. of Chattanooga 1933 2624 DE Burge Ice Machine Co. 1945 2773 IL Burge Ice Machone Co. 1946 2787 IL Burger Bros. Co. 1935 2639 OH Burger King Supply of Georgia, Inc. 1968 4681 GA Burger-Broil Systems, Inc. 1961 3348 KY Burgess & Ross Electric Co., Inc. 1947 2823 VA Burgess Battery Co. 1939 2701 WI Burggraf Corp. 1966 24919 OK Burgin , Inc. 1967 24942 DE Burguess Battery Co. 1938 2674 WI Burial League of the United States 1903 2304 NJ Burley Suppliers Corp. 1949 2882 NC Burley Tobacco Growers Co-Operative Association 1923 2449 KY Burley Tobacco Growers Co-Operative Association 1951 2960 KY

Page 99 Name Year Charter # State of Inc.

Burlington Industries Inc. 1959 3254 DE Burlington Industries, Inc. 1954 3063 DE Burlington Industries, Inc. 1955 3068 DE Burlington Industries, Inc. 1955 3096 DE Burlington Industries, Inc. 1956 3114 DE Burlington Industries, Inc. 1956 3134 DE Burlington Industries, Inc. 1957 3152 DE Burlington Industries, Inc. 1957 3172 DE Burlington Industries, Inc. 1958 3188 DE Burlington Industries, Inc. 1958 3200 DE Burlington Industries, Inc. 1959 3212 DE Burlington Industries, Inc. 1960 3266 DE Burlington Industries, Inc. 1960 3276 DE Burlington Industries, Inc. 1960 3301 DE Burlington Industries, Inc. 1961 3309 DE Burlington Industries, Inc. 1961 3338 DE Burlington Industries, Inc. 1962 3366 DE Burlington Industries, Inc. 1962 3396 DE Burlington Industries, inc. 1963 3431 DE Burlington Industries, Inc. 1963 3450 DE Burlington Industries, Inc. 1965 3526 DE Burlington Mills Corp. 1937 2662 DE Burlington Mills Corp. 1939 2692 DE Burlington Mills Corp. 1940 2710 DE Burlington Mills Corp. 1942 2722 DE Burlington Mills Corp. 1942 2727 DE Burlington Mills Corp. 1943 2734 DE Burlington Mills Corp. 1944 2744 DE Burlington Mills Corp. 1944 2746 DE Burlington Mills Corp. 1945 2762 DE Burlington Mills Corp. 1945 2765 DE Burlington Mills Corp. 1945 2767 DE Burlington Mills Corp. 1946 2774 DE Burlington Mills Corp. 1946 2777 DE Burlington Mills Corp. 1946 2782 DE Burlington Mills Corp. 1946 2789 DE

Page 100 Name Year Charter # State of Inc.

Burlington Mills Corp. 1947 2832 DE Burlington Mills Corp. 1948 2866 DE Burlington Mills Corp. 1949 2889 DE Burlington Mills Corp. 1950 2920 DE Burlington Mills Corp. 1950 2927 DE Burlington Mills Corp. 1951 2937 DE Burlington Mills Corp. 1951 2941 DE Burlington Mills Corp. 1951 2955 DE Burlington Mills Corp. 1952 2981 DE Burlington Mills Corp. 1953 3016 DE Burlington Mills Corp. 1954 3055 DE Burlington Mills Corp. 1954 3058 DE Burlington Mills Corp. 1955 3069 DE Burn-Zol, Inc. 1965 3508 MN Burnett Truck Line Co. 1966 3558 AR Burnham & Morrill Co. 1962 3357 ME Burns & Roe, Inc. 1955 3094 NJ Burns Inc. 1939 2695 VA Burns Security Systems, Inc. 1965 3512 CA Burns Security Systems, Inc. 1967 24971 CA Burns, Inc. 1938 2687 GA Burr Ave., Inc. 1959 3247 OH Burra Burra Co. 1892 2359 NJ Burroughs Adding Machine Co. 1918 2335 MO Burroughs Adding Machine Co. 1936 2659 MI Burroughs Corp. 1953 3004 MI Burroughs Corp. 1958 3231 MI Burroughs Corp. 1966 24897 MI Burroughs Corp. 1969 4720 MI Burroughs Wellcome & Co. (U. S, A.) Inc. 1944 2759 NY Burroughs Wellcome & Co. (U. S. A) Inc. 1929 2565 NY Burroughs Wellcome & Co. (U. S. A.) Inc. 1948 2838 NY Burroughs Wellcome & Co. (U.S. A.) Inc. 1924 2433 NY Burroughs Wellcome & Co. (U.S. A.) Inc. 1926 2416 NY Burroughs-Wellcome & Co. (U. S. A.) Inc. 1955 3077 NY Burry Service Corp. 1962 3398 DE

Page 101 Name Year Charter # State of Inc.

Burt Manufacturing Co. 1903 2327 WV Burt Smith Co. 1902 2311 SD Burton Pipeline Co. Inc. 1964 3486 AL Burton-Dixie Corp. 1936 2657 DE Burton-Dixie Corp. 1936 2660 DE BurWil Construction Co., Inc. 1962 3399 VA Bus Transportation Co. of Wheeling 1923 2508 WV Busch Kredit Jewelry Co. 1951 2948 AL Bush & Gerts Piano Co. 1903 2313 IL Bush Hog, Inc. 1966 24918 DE Bush Hog-Central, Inc. 1958 3181 DE Business Advisory Services, Inc. 1963 3433 KY Business Assets Corp. 1951 2961 IL Business Men's Assurance Co. of America 1923 2445 MO Business Men's Assurance Co. of America 1930 2595 MO Business Men's Assurance Co. of America 1948 2850 MO Business Men's Assurance Co. of America 1951 2945 MO Business Men's Assurance Co. of America 1955 3075 MO Business Men's Assurance Co. of America 1961 3330 MO Business Men's Assurance Co. of America 1962 3378 MO Business Men's Assurance Co. of America 1968 24987 MO Buskirk-Rutledge Lumber Co. 1913 2317 WV Buster Brown Textiles, Inc 1955 3084 DE Buster Brown Textiles, Inc. 1946 2781 DE Butler Brothers 1941 2720 IL Butler Brothers 1944 2757 IL Butler Brothers 1945 2760 IL Butler Brothers 1945 2764 IL Butler Brothers 1959 3228 IL Butler Brothers, Inc. 1960 3275 IL Butler Manufacturing Co. 1957 3148 MO Butler Manufacturing Co. 1958 3185 MO Butler's Inc. 1939 2697 FL Butler's Inc. 1946 2790 FL Butler's Inc. 1946 2795 FL Butler's Shoe Corp. 1959 3233 FL

Page 102 Name Year Charter # State of Inc.

Butler's, Inc. 1959 3246 FL Butler's. Inc. 1959 3229 FL Butt-Joint Nestable Culvert Co. of the South 1916 2409 DE Butter-Nut Bakery, Inc. 1961 3318 AR Butterfield Foods, Inc. 1965 3507 MN Butterick Stores Co. 1916 2411 DE Butterick Stores Co. 1922 17076 DE BWCO, Inc. 1967 24956 DE Bye-Hoe Corp. 1963 3438 CA Byrds Mfg. Corp. 1953 3020 NY Byren & Weil, Inc. 1927 2525 PA Byrns Bros. Lumber Co. 1922 2455 OH C & C Construction Co., Inc. 1961 5459 DE C & C Construction Co., Inc. 1966 5816 IN C & C Construction Co., Inc. 1967 6041 IN C & S Export Co., Inc. 1962 5515 SC C & T Corp. 1965 5718 CA C D C, Inc. 1965 5748 GA C D Kenny Co. of Baltimore City 1900 11905 MD C T Corp. 1936 4388 DE C T Corp. 1950 4935 DE C V Brewing Co. 1959 5284 IL C. & D. Motor Delivery Co. 1954 5016 OH C. & S. Corp. 1929 4224 MD C. . Patterson Co. 1958 17677 MO C. A. D. Bayley & Co. 1923 2443 LA C. A. Straubel Co. 1937 20177 WI C. Aultman & Co. 1892 52 OH C. B. Enterprises, Inc. 1965 5770 TX C. B. F. Coal Co., Inc. 1948 4834 WV C. Brewer & Co. Ltd. 1965 3523 HI C. C. Birchard & Co. 1925 2422 MA C. C. Brownlee & Co. 1906 2329 GA C. C. Corp. 1956 5082 MD C. C. Mengel, Jr. & Bro. Co. 1899 13639 KY C. C. Menngel Jr. & Bro. Co. 1893 13627 KY

Page 103 Name Year Charter # State of Inc.

C. C. of A., Inc. 1957 5199 DE C. C. Steepleton Co. 1961 20925 KY C. C. Steepleton Co. 1963 21058 KY C. D. Hauger Co. 1915 9105 KY C. D. Hauger Co. 1921 9061 KY C. D. Hauger Co. 1925 9009 KY C. D. K. Liquidating Co. 1941 12848 MD C. D. Kenny Co. of Baltimore City 1921 11991 MD C. D. Kenny Co. of Baltimore City 1942 12138 MD C. E. Adams & Co. Inc. 1952 1103 AL C. E. S. Corp. 1968 5952 NC C. E. Thurston & Sons, Inc. 1960 22597 VA C. E. Williamson Manufacturing Co. 1947 23838 IL C. F. Massey Co. 1912 13696 IL C. F. Noyes National Realty Corp. 1930 15793 NY C. G. Kershaw Contracting Co. 1927 12035 AL C. G. Washburn & Co. 1905 23919 IL C. Graves, Inc. 1966 9919 FL C. H. P., Inc. 1969 5883 MO C. I. T. Corp. 1925 4094 NY C. I. T. Corp. 1929 4243 MD C. I. T. Corp. 1930 4283 MD C. I. T. Corp. 1937 4400 WV C. I. T. Corp. 1948 4916 NY C. I. T. Corp. 1961 5458 NY C. I. T. Leasing Corp. 1961 5433 DE C. J. List Construction Co. 1941 12832 MO C. J. Patterson Co. 1951 17532 MO C. J. Patterson Co. 1952 17560 MO C. J. Patterson Co. 1955 16875 MO C. L. Doucette, Inc. 1947 6030 IL C. L. Doucette, Inc. 1949 6323 IL C. L. Guild Construction Co., Inc. 1956 9419 RI C. L. Maguire, Inc. 1945 14273 MI C. L. Stores Lumber Co. 1891 19432 IN C. M. Allen & Co. 1948 912 NC

Page 104 Name Year Charter # State of Inc.

C. M. Guest & Sons 1946 7966 SC C. M. Owens & Co. 1928 16703 FL C. M. W. Sales & Service, Inc. 1968 5950 DE C. O. Bartlett & Snow Co. 1946 2783 OH C. O. Bartlett & Snow Co. 1949 2880 OH C. O. Bartlett & Snow Co. 1953 3001 OH C. O. S., Inc. 1954 5002 CA C. P. Hall Co. of Illinois 1957 10475 IL C. P. Street Construction Co. 1967 21445 NC C. P. Wood Co. 1927 24097 OH C. P. Wood Co. 1928 24127 OH C. R. Daniels, Inc. 1961 5660 NY C. R. Miller & Brother Manufacturers 1917 13747 TX C. R. Miller Manufacturing Co. 1922 13853 TX C. S. LeNoir Construction Co. 1959 12952 DE C. S. LeNoir Construction Co. 1968 13196 DE C. S. Veach, Inc. 1967 23647 KY C. Schmidt, Co. 1924 19765 OH C. T. H. Corp. 1933 4319 VA C. T. I. Corp. 1927 4126 NY C. V. Hill & Co. 1951 10173 NJ C. V. Hill & Co., Inc. 1937 10074 NJ C. W. Capps & Co. of Memphis 1946 4607 DE C. W. Davis & Son, Inc. 1951 6524 WV C. W. Hunter Co. 1928 8976 DE C. W. Regan, Inc. 1963 19086 NY C. W. Wright Construction Co., Inc. 1957 24455 VA C. Wallace Plumbing Co., Inc. 1961 24509 TX C. Wallis Plumbing Co., Inc. 1954 23905 TX Cabin Crafts 1946 4592 GA Cable Co. 1899 3691 IL Cable Co. 1900 3687 IL Cable Dairy Products, Inc. 1952 3953 NC Cable Piano Co. 1914 3561 IL Cable Promotional Services, Inc. 1966 5841 DE Cabot Carbon Co. 1956 5091 MA

Page 105 Name Year Charter # State of Inc.

Cadet Hosiery Co., Inc. 1929 4223 DE Cadmic Agency Corp. 1965 5759 DE Cagle Coal Co. 1918 3839 GA Cain's Coffee Co. 1967 4788 DE Cain-Hurley Lumber Co. 1923 3869 IL Cain-Hurley Lumber Co. 1935 4346 DE Cain-Hurley Lumber Co. 1937 7672 DE Caine Steel Co. 1942 4513 IL Caine Steel Co. 1943 4519 IL Cairo, Memphis & Southern R. R. & Transportation Co. 1908 3719 IL Cal-Del Co. 1969 5905 DE Cal-Tenn Corp. 1949 4895 CA Cal-Tenn Corp. 1952 3920 CA Calavo, Inc. 1952 3919 CA Caledonian Insurance Co. 1893 3709 Great Britain Caledonian Insurance Co. 1898 3660 England Caledonian-American Insurance Co. 1920 3859 NY Caledonian-American Insurance Co. 1927 4156 NY Caledonian-American Insurance Co. 1930 4293 NY Caledonian-American Insurance Co. 1940 4484 NY Caledonian-American Insurance Co. 1951 3911 NY Caledonian-American Insurance Co. 1952 3941 NY Caledonian-American Insurance Co. 1957 5178 NY Calgon Corp. 1965 5708 PA Calgon Corp. 1966 5809 PA Calgon Corp. 1968 6009 DE Calgon Inc. 1949 4869 PA California Chemical Co. 1957 5179 DE California Chemical Co. 1960 5400 DE California Co. 1944 4538 CA California Fruit Growers Exchange 1930 4278 CA California Fruit Growers Exchange 1944 4553 CA California Fruit Growers Exchange 1948 4825 CA California Fruit Growers Exchange 1951 4959 CA California Fruit Growers Exchange 1952 3932 CA California Fruit Growers' Exchange 1913 3582 CA

Page 106 Name Year Charter # State of Inc.

California Insurance Co. 1892 3696 CA California Insurance Co. 1920 4014 CA California Insurance Co. 1931 4287 CA California Insurance Co. 1948 4848 CA California Lima Bean Growers Association 1969 5895 CA California Oil Co. 1947 4639 NV California Oil Co. 1961 5414 CA California Packing Corp. 1967 4781 NY California Packing Corp. 1967 4798 CA California Packing Sales Co. 1932 4311 CA California Spray-Chemical Corp. 1950 4924 DE Calotab Co. 1930 4257 GA & Hecla, Inc. 1961 5430 MI Calumet Insurance Co. of Illinois 1905 3619 IL Calvert Distilling Co. 1957 5185 NY Calvert Distilling Co. 1960 5391 DE Calvert Fire Insurance Co. 1940 4476 PA Calvert Fire Insurance Co. 1958 5274 PA Calvert Fire Insurance Co. 1959 5313 PA Calvert Iron Works, Inc. 1951 3907 GA Camay Drilling Co. 1965 5705 CA Cambridge Mutual Fire Insurance Co. 1949 4875 MA Cambridge Parkway Properties, Inc. 1966 5876 DE Cambridge-Lee Metal Co., Inc. 1966 5871 NJ Camden Fire Insurance Assn. 1957 5182 NJ Camden Fire Insurance Association 1910 3763 NJ Camden Fire Insurance Association 1913 3562 NJ Camden Fire Insurance Association 1921 4018 NJ Camden Fire Insurance Association 1924 4073 NJ Camden Fire Insurance Association 1932 4416 NJ Camden Fire Insurance Association 1950 4901 NJ Camel City Coach Co. 1929 4275 NC Camera Associates 1950 4902 TX Cameron-Brown Co. 1965 5786 NC Campaign for the 48 States 1957 5145 MO Campbell Coal & Coke Co. 1900 3744 GA

Page 107 Name Year Charter # State of Inc.

Campbell Coal Mining Co. 1906 3614 GA Campbell Coal Mining Co. 1907 3722 GA Campbell Coal Mining Co. 1923 4053 DE Campbell Construction Co. 1950 4943 MI Campbell Frozen Foods Distributing Co. 1963 5559 NJ Campbell Glass & Paint Co. 1917 3828 MO Campbell Glass & Paint Co. 1921 4024 MO Campbell Housing No. Five, Inc. 1958 5255 DE Campbell Housing No. Six, Inc. 1958 5256 DE Campbell Housing No. Three, Inc. 1958 5254 DE Campbell Metal Window Corp. 1928 4177 MD Campbell Sales Co. 1928 4167 NJ Campbell-Lowrie-Lautermilch Corp. 1942 4516 DE Campbell-Lowrie-Lautermilch Corp. 1948 4847 DE Campbell-Swanson Distributing Co. 1955 5054 NJ CAN Investor Services, Inc. 1969 5238 IL Canada American Life Insurance Co. 1958 5237 Canada Canada Dry Corp. 1958 5228 DE Canada Dry Corp. 1969 7001 DE Canada Dry Ginger Ale, Inc. 1950 4932 DE Canada Wheel Works Limited 1904 3717 Canada Canadian Ace Brewing Co. 1955 5070 IL Canadian Fire Insurance Co. 1950 4922 Canada Canadian Indemnity Co. 1955 5041 Canada Canadian Indemnity Co. 1962 5501 Canada Canal Construction Co. 1917 3815 IL Canal Construction Co. 1929 4254 DE Canal Insurance Co. 1950 4945 SC Cancasco Casualty Insurance Co. 1948 4826 IL Candlelight Inns Corp. 1960 5372 OH Candygram, Inc. 1959 5286 DE Candygram, inc. 1960 5366 DE Candygram, Inc. 1966 5859 DE Canfield Oil Co. 1949 4868 OH Canfield Oil Co. 1955 5059 OH Canlac Corp. 1952 3946 LA

Page 108 Name Year Charter # State of Inc.

Cannon Shoe Co. 1932 4307 MA Cannon Shoe Co. 1932 4310 MA Cannon Shoe Co. 1932 4321 MA Cannon Shoe Co. 1936 4378 MD Cannon Shoe Co. 1936 4392 MD Cannon Shoe Co. 1937 4445 MD Cannon Shoe Co. 1939 4429 MD Cannon Shoe Co. 1941 4489 MD Cannon Shoe Co. 1942 4514 MD Cannon Shoe Co. 1953 3955 MD Canon Shoe Co. 1943 4523 MD Canonie Construction Co. 1962 5530 MI Canteen Co of Georgia 1955 5029 DE Canteen Co. 1955 5060 DE Canteen Corp. 1965 5788 DE Canteen Corp. 1966 5813 DE Canteen Corp. 1968 5963 DE Canteen Food Service, Inc. 1945 4565 DE Canteen Food Service, Inc. 1948 16034 DE Canteen Service Co. 1945 4578 IL Cantilever Shoe Shop, Inc. 1926 4104 IL Cantilever Shoe Stores Co. 1928 4166 DE Cantrell & Corchrane-Blue Ridge Corp. 1954 5013 DE Capco Adjusters, Inc. 1968 5929 IN Cape Construction Co. 1967 4752 WY Cape Fear & Railway Co. 1894 3715 NC Capers & Co., Inc. 1961 5431 KS Capital Airlines System, Inc. 1946 4603 DE Capital Airlines, Inc. 1956 5128 DE Capital City Products Co. 1932 4309 DE Capital City Products Co. 1948 4849 DE Capital Construction Co. 1928 4297 GA Capital Fire Insurance Co. 1937 4460 CA Capital Fire Insurance Co. 1938 4422 CA Capital Fire Insurance Co. of California 1947 4660 CA Capital For Israel, Inc. 1966 5853 NY

Page 109 Name Year Charter # State of Inc.

Capital Liquidation, Inc. 1956 5122 GA Capital Livestock Insurance Co. 1917 3836 KS Capital Motor Lines 1934 4336 AL Capital Records, Inc. 1950 4915 CA Capital Typewriter Co., Inc. 1960 5393 AR Capitol Broadcasting Co. 1956 5094 DE Capitol City Cproducts Co. 1962 5533 DE Capitol Construction Co. 1957 5209 MI Capitol Erection & Welding Co. Inc. 1947 4648 MI Capitol Indemnity Insurance Co. 1952 3926 IN Capitol Printing Ink Co., Inc. 1965 5738 DC Capitol Records Distributing Co. Inc. of Georgia 1944 4583 DE Capitol Records Distributing Corp. 1948 4845 DE Capitol Records, Inc. 1960 5369 CA Capp-Homes, Inc. 1967 6019 DE Car & General Insurance Corp., Ltd. 1938 4817 NY Car & General Insurance Corp., Ltd. 1954 4990 England Car & General Insurance Corporatoin, Limited 1953 3980 NY Car Agency Parts Service, Inc. 1968 6018 OK Car City Insurance Co. 1968 5994 MI Car Warranty Corp. 1957 5196 DE Carbide & Carbon Chemicals Corp. 1931 4286 NY Carbide & Carbon Chemicals Corp. 1949 4879 NY Carbide & Chemicals Corp. 1935 4345 NY Carbide & Chemicals Corp. 1946 4604 NY Carbon Light & Power Co. 1905 3613 NJ Carbon Products Corp. 1954 4971 CO Carbondale Machine Co. 1922 3871 PA Carbondale Machine Co. 1923 4048 PA Carborundum Co. 1967 6024 DE Card Mart of Baltimore, Inc. 1968 5932 MD Machinery Movers, Inc. 1960 5381 IN Cardinal Service Stations, Inc. 1955 5055 OK Cardox Corp. 1943 4527 IL Cardox Corp. 1951 4941 IL Cardox Corp. 1958 5280 DE

Page 110 Name Year Charter # State of Inc.

Carey-Lombard Lumber Co. 1891 3656 KS Carey-Reed Co. 1927 4139 KY Carey-Reed Co. 1938 4463 KY Cargil, Inc. 1967 6043 DE Cargill Grain Co. 1936 4374 MN Cargill Warehouse Co. 1936 4375 DE Cargill, Inc. 1936 4395 DE Cargill, Inc. 1944 4534 DE Cargill, Inc. 1947 4629 DE Cargill, Inc. 1947 4654 DE Cargill, Inc. 1950 4928 DE Cargill, Inc. 1954 4970 DE Cargill, Inc. 1956 5118 DE Cargill, Inc. 1962 5485 DE Cargill, Inc. 1963 5557 DE Cargill, Inc. 1968 5947 DE Cargo Carriers, Inc. 1957 5172 DE Carl M. Geupel Construction Co., Inc. 1967 9946 IN Carl Vestal , Inc. 1958 23217 IN Carl W. Lindell Co of the South, Inc. 1966 13119 FL Carl w. Lindell Co. of the Southeast 1967 13150 FL Carling Brewing Co., Inc. 1953 3998 VA Carlon Products Corp. 1957 5170 OH Carlon Products Corp. 1957 5198 OH Carlova Inc. 1930 4256 NY Carlson Manufacturing, Inc. 1949 4865 OH Carlton Contracting Co., Inc. 1950 4929 GA Carlyle Studios, Inc. 1946 4655 GA Carnation Co. 1936 4366 DE Carnation Co. 1942 4508 DE Carnation Co. 1946 4621 DE Carnation Co. 1947 4646 DE Carnation Co. 1954 5009 DE Carnation Co. 1955 5042 DE Carnation Co. 1956 5088 DE Carnation Co. 1956 5109 DE

Page 111 Name Year Charter # State of Inc.

Carnation Co. 1957 5157 DE Carnation Co. 1958 5232 DE Carnation Co. 1958 5249 DE Carnation Co. 1959 5289 DE Carnation Co. 1960 5365 DE Carnation Co. 1961 5429 DE Carnation Co. 1962 5487 DE Carnation Co. 1965 5742 DE Carnation Co. 1966 5844 DE Carnation Co. 1968 5974 DE Carnation Co. of Tennessee 1933 4323 DE Carnation Milk Sales Co. 1934 4334 ME Carnegie Development Co. 1897 3647 NY Carnegie Furnace Co. 1897 3697 NY Carnegie Iron Co. 1890 3704 VA Carnegie Land Co. 1890 3754 VA Carnegie Mercantile Co. 1904 3589 DC Carnegie Stores, Inc. 1929 4217 VA Carnegie-Illinois Steel Corp. 1937 4413 NJ Carney-Wallis, Inc. 1948 4859 GA Carolina Casualty Insurance Co. 1944 4547 NC Carolina Casualty Insurance Co. 1952 3921 NC Carolina Casualty Insurance Co. 1966 5815 FL Carolina Central Life Insurance Co. 1962 5504 NC Carolina Clinchfield & Railway 1917 3817 VA Carolina Engineering Construction Co. 1923 4045 MA Carolina Home Life Insurance Co. 1958 5272 NC Carolina Insurance Co. 1924 4064 NC Carolina Insurance Co. 1937 4426 NC Carolina Mechanical Contractors, Inc. 1965 5784 SC Carolina Mortgage & Indemnity Co. 1928 4172 NC Carolina Mutual Insurance Co. of Charleston 1951 3915 SC Carolina Transportation, Inc. 1961 5469 NC Carolina Tree Service, Inc. 1948 4661 NC Carolina, Clinchfield & Ohio Railway 1908 19396 VA Carolina-Tennessee-Georgia Bus Co. 1929 4209 NC

Page 112 Name Year Charter # State of Inc.

Carolyn Chenilles, Inc. 1942 4510 GA Carolyn Chenilles, Inc. 1946 4589 DE Carolyn Chenilles, Inc. 1946 4600 DE Carolyn Chenilles, Inc. 1956 5092 DE Carolyn Chenilles, Inc. 1957 5190 DE Carolyn Chenilles, Inc. 1965 5737 DE Carolyn Chenilles, Inc. 1965 5780 DE Carpenter Oil Inc. 1949 4860 IA Carr-Consolidated Biscuit Co. 1947 4628 IL Carr-Consolidated Biscuit Co. 1949 4877 IL Carr-Rigdon Co., Inc. 1960 5368 DC Carrier Atlanta Corp. 1968 5966 GA Carrier Corp. 1936 4387 DE Carrier Corp. 1938 4467 DE Carrier Corp. 1944 4543 DE Carrier Corp. 1945 4587 DE Carrier Corp. 1949 4891 DE Carrier Corp. 1952 3940 DE Carrier Corp. 1952 3945 DE Carrier Corp. 1953 3984 DE Carrier Corp. 1954 5004 DE Carrier Corp. 1955 5038 DE Carrier Corp. 1956 5072 DE Carrier Corp. 1956 5119 DE Carrier Corp. 1957 5194 DE Carrier Corp. 1959 5294 DE Carrier Corp. 1959 5335 DE Carrier Corp. 1967 4755 DE Carrier Corp. 1968 6003 DE Carrier Corp. 1969 5884 DE Carrier Engineering Corp. 0000 4355 Unknown Carrier Engineering Corp. 1967 4814 NY Carriers Insurance Co. 1967 4796 IA Carriers Insurance Exchange 1962 5528 IA Carroll Blake Construction Co., Inc. 1915 3576 AL Carroll Drilling Corp. 1947 4643 KY

Page 113 Name Year Charter # State of Inc.

Carter Coal Co. 1913 3796 DE Carter Coal Co. 1944 4541 DE Carter Coal Co. 1944 4546 DE Carter Construction Co., Inc. 1963 5564 MS Carter Guarantee Brokerage Co. 1919 3854 KY Carter Leasing, Inc. 1960 5389 DE Carter Oil Co. 1918 3841 WV Carter Oil Co. 1919 3844 WV Carter Package Co. 1896 3664 NY Carter Products Corp. 1953 3972 OH Carter Steel & Iron Co. of East Tennessee 1899 3702 NJ Carter-Bearden Co., Inc. 1957 5201 GA Carter-Bell Corp. 1967 4809 VA Carthage Erecting Co. 1959 5334 OH Carthage Marble Corp. 1928 4185 MO Carthage Quarry Co. 1911 3678 MO Carthage Superior Marble & Limestone Co. 1911 3795 MO Caruthersville Cotton Oil Co. 1912 3677 IL Carver Cotton Gin Co. 1931 4290 MA Carver Cotton Gin Co. 1934 4337 MA Cary Chapman & Co. 1955 5025 GA Cascade Oil Co. 1917 3804 WV Case Foundation Co. 1954 4992 CA Case Lumber Co. 1903 3601 IN Case Lumber Co. 1905 3606 IN Case Manufacturing Co. 1893 3653 OH Case Manufacturing Co. 1897 3665 OH Casey-Hedges Co. 1906 3728 OH Casey-Hedges Co. 1922 3888 OH Casey-Hedges Co. 1923 3866 OH Cashin, Inc. 1960 5352 NY Castle & Cook, Inc. 1966 5877 HI Castle & Cooke, Inc. 1969 5899 HI Casualty Co. of America 1903 3594 NY Casualty Co. of America 1915 3573 NY Caswell-Runyan Co. 1945 4552 IN

Page 114 Name Year Charter # State of Inc.

Catalytic Construction Co. 1952 3948 DE Catalytic Construction Co. 1953 3966 DE Catawba Timber Co. 1957 5162 DE Catdyn Corp. 1932 8722 NY Cate-La Nieve Co. 1922 3884 AR Cate-LaNeive Co. 1917 3814 AR Cate-LaNieve Co. 1921 4016 AR Cate-LaNieve Co. 1928 4159 AR Caterpillar of Ohio, Inc. 1965 5778 OH Caterpillar Co. 1926 4191 CA Caterpillar Tractor Co. 1930 4261 CA Caterpillar Tractor Co. 1938 4455 CA Caterpillar Tractor Co. 1939 4443 IL Caterpillar Tractor Co. 1947 4632 CA Catherine Manufacturing Co. 1911 3781 SD Catholic Society of Religious & Literary Education 1913 3783 LA Catv Construction Co., Inc. 1966 5821 TX Catv Promotional Services, Inc. 1965 5779 DE Caughlin, Dick & Co. 1925 4095 DE Cavalier Co. 1958 5243 MD Cavalier Insurance Corp. 1951 3906 MD Cavalier Insurance Corp. 1951 4961 MD CBN Corp. 1962 5482 DE CBR Corp. 1968 6002 DE Cclinchfield Coal Corp. 1953 3992 VA Cecil Oil Co. 1922 3876 NY Ceco Corp. 1964 5702 DE Ceco Corp. 1967 4810 DE Ceco Erection Co. 1954 4973 NE Ceco Sales Co. 1954 4972 NE Ceco Steel Products Corp. 1962 5508 DE Cedar Rapids Engineering Co. 1957 5032 IA Cedar Rapids Engineering Co. 1960 5375 IA Celanese Coatings Co. 1966 5807 DE Celanese Coatings Co. 1969 5240 DE Celanese Corp. of America 1930 4292 DE

Page 115 Name Year Charter # State of Inc.

Celery Ade Co. 1908 3734 MI Celina Oil & Gas Co. 1927 4129 WI Celina Oil & Gas Co. 1928 4180 WI Cellized, Inc. 1931 4289 DE Celotex Corp. 1967 4783 DE Cemasco Floor Co. 1946 4609 IL Cement Gun Co., Inc. 1923 4057 NJ Cement Gun Construction Co. 1921 3898 IL Centennial Cotton Gin Co. 1931 4298 GA Centennial Equities Corp. 1968 7004 NY Centennial Insurance Co. 1941 4558 NY Centennial Insurance Co. 1949 4894 NY Centennial Insurance Co. of New York 1949 4872 NY Centerline Corp. 1958 5230 DE Centerline Corp. 1961 5437 DE Centex Construction Co., Inc. 1967 4811 NV Central & Southern Truck Lines, Inc. 1957 5217 IL Central Adjustment Bureau, Inc. 1968 5989 TX Central Air Systems, Inc. 1966 4741 DE Central Alabama Construction Co. 1917 3809 AL Central Amusement Co. 1906 3600 TX Central Arkansas Milk Producers Association, Inc. 1962 5517 AR Central Barge Co. 1943 4529 DE Central Barge Co. 1944 4548 DE Central Barge Co. 1945 4570 DE Central Barge Co. 1947 4656 DE Central Battery Co. of Jackson 1954 4976 MS Central Battery Manufacturing Co. 1963 5541 MS Central Beverage Co. 1946 4608 DE Central Casualty Co. 1958 5270 IL Central Coal & Iron Co. 1892 3658 KY Central Coal & Iron Co. 1892 3662 KY Central Fibre Products Co., Inc. 1931 4284 DE Central Fibre Products Co., Inc. 1938 4464 DE Central Fire Insurance Co. 1925 4092 IA Central Foundry Co. 1899 3661 NJ

Page 116 Name Year Charter # State of Inc.

Central Franklin Process Co. 1925 4090 DE Central Franklin Process Co. 1935 4352 DE Central Franklin Process Co. 1946 4588 DE Central Fuel Corp. 1968 5918 IL Central Glass Co. 1917 3813 DE Central Glass Co. 1923 4043 DE Central Glass Co. of Virginia, Inc. 1927 4143 KY Central Greyhound Corp. 1930 4281 DE Central Greyhound Corp. 1931 6201 DE Central Guradian Life Insurance Co. 1962 5510 MS Central Hanover Bank & Trust Co. 1929 4227 NY Central Hanover Bank & Trust Co. 1951 4947 NY Central Improvement Corp. 1924 4070 GA Central Information Processing Corp. 1968 5998 DE Central Insurance Co. 1956 5090 NE Central Land & Coal Co. 1900 3692 NJ Central Leather Co. 1912 3790 NJ Central Life Assurance Society of the United States 1923 3870 IA Central Manufacturers' Mutual Insurance Co. 1909 3794 OH Central Manufactures' Mutual Insurance Co. 1951 3902 OH Central Milling Co. of Tennessee 1924 4067 DE Central Mills Corp. Curtiss Candy Co. 1927 4136 IL Central Mississippi Railroad Co. 1877 3681 MS Central Mutual Insurance Co. 1933 4324 IL Central National Insurance Co. 1953 3965 NE Central National Insurance Co. of Omaha 1948 4888 NE Central National Life Insurance Co. 1953 3981 NE Central National Life Insurance Co. 1957 5160 NE Central of Georgia Railway Co. 1948 4837 GA Central Oil & Gas Stove Co. 1925 7517 MA Central Pennsylvania Quarry Stripping & Construction 1956 5115 PA Co. Central Phosphate Co. 1898 3667 SC Central Pig Iron Warehouse Co. 1905 3740 OH Central , Inc. 1967 4760 DE Central Rambler, Inc. 1967 6027 DE

Page 117 Name Year Charter # State of Inc.

Central Realty Corp. 1968 5924 RI Central Screw Co. 1938 4451 IL Central Service Association 1939 4468 MS Central Silica Co. 1969 6987 OH Central Songs, Inc. 1963 5552 CA Central Soya Co. Inc. 1952 3923 IN Central Soya Co., Inc. 1966 5875 IN Central Soya of Chattanooga, Inc. 1966 5804 IN Central Standard Life Insurance 1965 5743 IL Central States Dredging Co. 1947 4651 MO Central States Fire Insurance Co. 1920 4001 KS Central States health & Life Co. of Omaha, Nebraska 1962 5532 NE Central Steel Storage Co. 1906 3622 OH Central Surety & Insurance Corp. 1927 4134 MO Central Surety & Insurance Corp. 1929 4207 MO Central Surety & Insurance Corp. 1949 4892 MO Central Surety & Insurance Corp. 1956 5117 MO Central Surety & Insurance Corp. 1958 5224 NY Central Surety Fire Corp. 1944 4557 MO Central Telephone Construction Co. 1906 3591 OH Central Tennessee Coal & Timber Co. 1905 3610 ME Central Transformer Corp. 1967 4749 AR Central Transformer Inc. 1968 5927 DE Central Trust Co. of New York 1905 3625 NY Central Tube Co. 1930 4265 PA Central Union Insurance Co. 1929 4219 NJ Central Union Trust Co of New York 1929 4417 NY Central Union Trust Co. of New York 1918 3852 NY Central West Casualty Co. 1930 4260 MI Centrex Corp. 1966 5793 OH Century Boat Co. of Manistee 1946 4594 MI Century Co. 1920 4103 NY Century Indemnity Co. 1930 4415 CT Century Insurance Co. Ltd. 1925 4084 Scotland Century Insurance Co., Ltd. 1959 5347 NY Century Laboratories, Inc. 1952 3933 MO

Page 118 Name Year Charter # State of Inc.

Century Life Insurance Co. 1922 3872 IN Century Phosphate Co. 1903 3672 KY Century Securities Corp. 1967 4800 GA Century Tire Co. 1927 4148 IL Cereal Byproducts Co. 1926 4242 MO Cereal Byproducts Co. 1928 4170 MO Cerro Corp. 1961 5420 NY Cerro Corp. 1961 5468 NY Cerro De Pasco Corp. 1958 5271 NY Cerro De Pasco Corp. 1959 5299 NY Cerro De Pasco Corp. 1959 5315 NY Certain-Teed Products Corp. 1917 3805 MD Certain-Teed Products Corp. 1923 4040 MD Certain-Teed Products Corp. 1928 4361 MD Certain-Teed Products Corp. 1936 4391 MD Certain-Teed Products Corp. 1937 4406 MD Certain-Teed Products Corp. 1966 5858 MD Certified Check & Title Corp. 1954 5024 NC Certified Gauge & Instrument Co., Inc. 1947 24842 DE Certified Life Assurance Co. 1960 5392 LA CF & I Steel Corp. 1966 5799 CO CF & I Steel Corp. 1966 5863 CO CF & I Steel Corp. 1967 4740 CO CF & I Steel Corp. 1967 4761 CO CF & I Steel Corp. 1967 4779 CO CF Air Freight, Inc. 1966 4734 DE CFC Corp. 1969 8498 CT Chadbourn Gotham Inc. 1960 5386 NC Chadbourn Gotham, Inc. 1960 5390 DE Chain Belt Co. 1956 5098 WI Chain Belt Co. 1959 5290 WI Chain Belt Co. 1963 5554 WI Chain Motorists Club, Inc. 1955 5064 NY Chalet Properties 1968 5941 OH Challenge Cream & Butter Association 1947 4637 CA Chamberlain Manufacturing Corp. 1967 4754 IA

Page 119 Name Year Charter # State of Inc.

Chamberlin Co. of America 1944 4545 MI Chamberlin Co. of America 1946 4598 MI Chamberlin Co. of America 1947 4658 MI Chamberlin Co. of America 1959 5333 DE Chamberlin Metal Weather Strip Co. 1925 4086 MI Chamberlin Metal Weather Strip Co. 1925 4098 MI Chamberlin Metal Weather Strip Co. 1929 4251 MI Chamberlin Metal Weather Strip Co. 1936 4381 MI Chambers & Ford Construction Co. 1963 5565 TX Chamerlin Co. of America 1957 5205 DE Champ Hats, Inc. 1967 6026 PA Champion Anti-Rattler Co. 1923 4049 DE Champion Bridge Co. 1902 3608 OH Champion Coated Paper Co. 1936 4393 OH Champion Fibre Co. 1919 3856 OH Champion Fibre Co. 1924 4060 NC Champion Home Builders Co. 1968 5944 MI Champion Igniting Co. 1922 386 MI Champion Music Corp. 1961 5450 NY Champion Paper & Fibre Co. 1960 5395 OH Champion Paper & Fibre Co. 1938 4465 OH Champion Paper & Fibre Co. 1939 4438 OH Champion Paper & Fibre Co. 1941 4498 OH Champion Paper & Fibre Co. 1942 4509 OH Champion Paper & Fibre Co. 1947 4633 OH Champion Paper & Fibre Co. 1956 5116 OH Champion Paper & Fibre Co. 1959 5324 OH Champion Paper & Fibre Co. 1961 5438 OH Champion Papers, Inc. 1961 5453 OH Champion Papers, Inc. 1966 5831 OH Champion Retail Sales, Inc. 1966 5791 GA Champion Rice Milling Co. 1946 4599 DE Champion Rice Milling Co. 1946 18815 DE Chandler & Taylor Co. 1890 3757 IN Chandler Brothers, Inc. 1929 4228 VA Chaney & Hope, Inc. 1966 5854 TX

Page 120 Name Year Charter # State of Inc.

Channing Co., Inc. 1965 5725 NY Chap Stick Co. 1966 5837 VA Chapel Hill Memorial Gardens, Inc. 1957 5166 IN Chapin-Sacks Corp. 1920 4031 VA Chapin-Sacks Corp. 1935 4350 DC Chapin-Sacks, Inc. 1935 4360 DE Chapman & Dewey Lumber Co. 1947 4644 MO Chapman Chemical Co. 1948 4822 LA Chapman Chemical Co. 1949 4884 IL Chapman Chemical Co. 1951 3901 IL Chapman Chemical Co. 1954 4966 IL Chapman Chemical Co. 1957 5218 IL Chapman Ford, Inc. 1959 5318 DE Chapter 165, Kentucky Statute 1942 12842 KY Char-Gale manufacturing Co. 1966 5808 MN Charles A. Bohrer, Inc. 1956 3135 DE Charles A. Lee Associates, Inc. 1964 13076 DE Charles B. Carothers, Inc. 1922 3895 DE Charles B. Stephens Co. 1952 21750 NC Charles C. Madden Co. 1956 14875 TX Charles D. Roberts Co. 1962 19073 NC Charles E. Fraser & Co. 1952 7883 NY Charles E. Hires Co. 1940 10359 DE Charles E. Merrill Co. 1893 14030 NY Charles E. Merrill Co., Inc. 1943 14251 NY Charles Ford & Associates of the South, Inc. 1952 7890 DE Charles Ford & Associates, Inc. 1952 7885 IL Charles H. Bacon Co. 1924 2430 DE Charles H. Bacon Co. 1925 2418 DE Charles H. Bacon Co., Inc. 1959 3214 DE Charles H. Bacon Co., Inc. 1964 3464 DE Charles H. Bacon Co., Inc. 1968 4667 DE Charles L. Hoyland Co. 1927 8989 DE Charles L. Wallace, Inc. 1950 23842 NY Charles Loridans Building Corp. 1925 12684 GA Charles Loridans Building Corp. 1944 12856 GA

Page 121 Name Year Charter # State of Inc.

Charles Loridans Foundation, Inc. 1958 12943 GA Charles Loridans Hotel Co. 1924 12678 GA Charles Loridans Hotel Co. 1944 12857 GA Charles M. Kelso Co. 1940 12121 OH Charles Management Co. 1962 5520 DE Charles of the Ritz Operating Corp. 1956 5074 NY Charles S. Fields of N. C., Inc. 1962 8174 NC Charles Scribner's Sons 1924 19805 NJ Charles Stores Co. Inc. 1927 4176 MD Charles Stores Co., Inc. 1942 4500 MD Charles Stores Co., Inc. 1957 5155 MD Charles Temerson & Sons Co., Inc. 1963 22740 AL Charles Tiedemann Milling Co. 1919 21935 IL Charles Wolff Packing Co. 1925 24088 IL Charleston Coal Corp. 1923 4046 WV Charleston, , Mining & Manufacturing Co. 1901 3629 SC Charlestown Tire & Rubber Co., Inc. 1919 3846 NY Charlotte Lumber Co. 1914 3577 MI Charm Stations, Inc. 1967 4763 DE Chart Records, Inc. 1967 4790 GA Charter Carpet Corp. 1967 6008 GA Charter National Life Insurance Co. 1959 5309 MO Charter Oak Fire Insurance Co. 1948 4823 CT Chas. A Koch Erecting Co. 1969 12548 KY Chas. A. Bennett Co., Inc. 1955 3067 IL Chas. A. Bennett Co., Inc. 1959 3237 IL Chas. A. Schieren Co. 1917 19613 NY Chas. A. Schieren Co. 1929 19987 NY Chas. A. Schieren Co. 1933 20141 NY Chas. A. Schieren Co. 1940 20257 NY Chas. Chipman's Sons Co., Inc. 1965 5721 NY Chas. F. Willen Brokerage Co., Inc. 1929 24137 AL Chas. H. Tompkins Co. 1950 22232 DC Chas. J. Lowry Agency, Inc. 1956 13300 VA Chas. Pfizer & Co., Inc. 1947 16324 NJ Chas. Pfizer & Co., Inc. 1950 17515 NJ

Page 122 Name Year Charter # State of Inc.

Chas. Pfizer & Co., Inc. 1950 17525 NJ Chas. Pfizer & Co., Inc. 1951 17542 DE Chas. Pfizer & Co., Inc. 1953 17580 DE Chas. Pfizer & Co., Inc. 1961 17945 DE Chas. Pfizer & Co., Inc. 1963 18023 DE Chas. Pfizer & Co., inc. 1964 18300 DE Chas. Temerson & Sons Co., Inc. 1966 22394 AL Chas. Todd Overall Cleaning Co. 1959 22562 MO Chas. Todd Uniform Rental Service Co. 1962 22674 MO Chas. Todd Uniform Rental Service Co. of Kentucky 1959 22568 KY Chas. Todd Uniform Rental Service Co. of Kentucky 1964 21675 KY Chas. Todd, Inc., of Kentucky 1968 22485 KY Chas. Weaver & Co., Inc. 1942 24260 MS Chase Bag Co. 1924 4080 DE Chase Bag Co. 1937 4447 DE Chase Brass & Copper Co., Inc. 1953 3975 CT Chase-Hackley Piano Co. 1914 3566 MI Chastain Owenby & Co. 1906 3721 GA Chastain-Pack-Carter Funeral Homes, Inc. 1959 5342 GA Chatfield & Woods Co. 1964 5703 OH Chatfield Paper Corp. 1957 5149 OH Chatham Corp. 1967 4802 DE Chatham Corp. 1967 4807 DE Chatham Manufacturing Co. 1958 5281 NC Chatt-Nash Co., Inc. 1915 3639 NY Chattanooga Building Corp. 1926 4113 DE Chattanooga Chemical Co., Inc. 1916 3745 NY Chattanooga Coal & Clay Products Co. 1928 4193 DE Chattanooga Coaster Co. 1928 4158 DE Chattanooga Coke & Gas Co., Inc. 1917 3827 NY Chattanooga Container Corp. 1969 5892 TX Chattanooga Corp. 1913 3770 DE Chattanooga Cotton Compress Co. 1926 22781 DE Chattanooga E. & J., Inc. 1966 5861 IL Chattanooga Electric Co. 1903 3633 NJ Chattanooga Electric Co. 1908 3677 ME

Page 123 Name Year Charter # State of Inc.

Chattanooga Estates Co. 1911 3785 ME Chattanooga Gas & Coal Products Co., Inc. 1914 3580 NY Chattanooga Glass Co. 1961 5422 DE Chattanooga Grain & Elevator Co. 1955 5035 DE Chattanooga Powder Co. 1903 3605 NJ Chattanooga Saddlery Co., Inc. 1966 5850 NY Chattanooga Saddlery Co., Inc. 1968 24972 DE Chattanooga Securities Co. 1921 4025 DE Chattanooga Southern Railway Co. 1896 3648 GA Chattanooga Southern Railway Co. 1897 3678 GA Chattanooga Spring Co. 1962 5523 GA Chattanooga Studios, Inc. 1951 3916 FL Chattanooga Studios, Inc. 1957 5154 FL Chattanooga Trust 1903 3603 DE Chattanooga Water & Electric Co. 1891 3657 WV Chattanooga Water & Electric Co. 1891 3716 WV Chattanooga, Rome & Columbus Railroad Co. 1897 3748 GA Chattanooga-Sherman Wash Wear, Inc. 1943 4525 IL Cheatham Chemical Co. 1929 4250 GA Chef Boiardi Food Products Co. 1949 958 OH Chelsea Milling Co. 1962 5537 MI Chelsea Title & Guaranty Co. 1965 5724 NJ Chemagro Corp. 1956 5142 NY Chemagro Corp. 1959 5300 NY Chemagro Corp. 1960 5387 NY Chemcoke, Inc. 1960 5401 DE Chemetron Corp. 1957 5184 DE Chemetron Corp. 1959 5292 DE Chemetron Corp. 1960 5353 DE Chemetron Corp. 1961 5419 DE Chemetron Corp. 1962 5476 DE Chemetron Corp. 1963 5556 DE Chemetron Corp. 1966 4742 DE Chemetron Corp. 1966 5798 DE Chemetron Corp. 1966 5836 DE Chemetron Corp. 1968 5912 DE

Page 124 Name Year Charter # State of Inc.

Chemetron Corp. 1968 5951 DE Chemetron Corp. 1968 5982 DE Chemetron Corp. 1968 6014 DE Chemetron Corp. 1969 5900 DE Chemical & Industrial Construction Co. 1961 5449 DE Chemical Bank & Trust Co. 1930 4274 NY Chemical Bank & Trust Co. 1933 4316 NY Chemical Bank & Trust Co. 1941 4488 NY Chemical Bank & Trust Co. 1945 4582 NY Chemical Bank & Trust Co. 1951 4965 NY Chemical Bank & Trust Co. 1953 3993 NY Chemical Bank New York Trust Co. 1959 5331 NY Chemical Bank New York Trust Co. 1965 5728 NY Chemical Bank New York Trust Co. 1966 5827 NY Chemical Bank New York Trust Co. 1968 5934 NY Chemical Bank of New York Trust Co. 1961 5423 NY Chemical Construction Corp. 1942 4507 NY Chemical Construction Corp. 1959 5336 NY Chemical Construction Corp. 1967 6036 DE Chemical Corn Exchange Bank 1954 5021 NY Chemical Corn Exchange Bank 1955 5066 NY Chemical Corn Exchange Bank 1956 5075 NY Chemical Corn Exchange Bank 1956 5105 NY Chemical Corn Exchange Bank 1956 5124 NY Chemical Corn Exchange Bank 1957 5203 NY Chemical Leaman Tank Lines, Inc. 1966 5857 DE Chemical Leaman Tank Lines, Inc. 1967 4777 DE Chemical Securities Co. 1965 5747 DE Chemical Wood Corp. 1925 4099 VA Chemlea Corp. 1968 5948 PA Chemsteel Construction Co. Inc. 1948 4844 PA Chemsteel Construction Co. Inc. 1950 4934 PA Chemsteel Construction Co., Inc. 1947 4653 PA Chemstrand , Inc. 1962 5516 DE Chemtron Corp. 1965 5712 DE Chequasset Lumber Co. 1899 3679 MA

Page 125 Name Year Charter # State of Inc.

Chernak-Bredbenner Construction, Inc. 1968 5981 MD Chero-Cola Bottling Co. of Memphis, Inc. 1915 3581 NY Cherokee Brick Co. 1923 3867 DE Cherokee Brick Co. 1923 4077 DE Cherokee Building Material Co. 1928 4179 DE Cherokee Furniture Co. 1953 3967 GA Cherokee Insurance Co. 1912 3769 GA Cherokee Land Co. 1925 4088 DE Cherokee Land Co. 1925 4100 DE Cherokee Land Co. 1932 4304 DE Cherokee Land Co. 1936 4371 AL Cherokee Lumber Co. Inc. 1933 4327 AL Cherokee Mining Co. 1918 3840 SC Cherokee Realty & Trust Co. 1926 4109 DE Cherokee Realty & Trust Co. 1928 4160 DE Cherokee Realty & Trust Co. 1931 4294 DE Cherokee Telephone Membership Corp. 1952 3952 NC Chesnutt Lumber Co. 1913 3773 AL Chess & Wymond Co. 1896 3654 KY Chess & Wymond, Inc. 1945 4574 DE Chess & Wymond, Inc., Deleware 1934 4332 DE Chester Oil Co. 1927 4153 IL Chester-Pollard Amusement Co., Inc. 1929 4213 NY Chesterton cooperage & Lumber Co. 1904 3732 NJ Chesty Foods, Inc. 1962 5488 IN Chevrolet Motor Co. 1934 4339 NJ Chevrolet Sales Corp. 1920 4030 NJ Chevron Asphalt Co. 1965 5755 DE Chevron Chemical Co. 1965 5758 DE Chevron Oil Co. 1953 3958 DE Chevron Oil Co. 1965 5757 CA Chi Sigma (Sorority) 1935 4351 DC Chicago & Southern Air Lines 1941 4491 DE Chicago & Southern Air Lines, Inc. 1940 4474 DE Chicago & Southern Air Lines, Inc. 1942 4515 DE Chicago & Southern Air Lines, Inc. 1943 4517 DE

Page 126 Name Year Charter # State of Inc.

Chicago & Southern Air Lines, Inc. 1943 4524 DE Chicago & Southern Air Lines, Inc. 1946 4602 DE Chicago & Southern Airlines, Inc. 1943 4528 DE Chicago & Southern Airlines, Inc. 1952 3934 DE Chicago Bonding & Insurance Co. 1917 3808 IL Chicago Bonding & Surety Co. 1917 3807 IL Chicago Bridge & Iron Co. 1961 5446 IL Chicago Bridge & Iron Co. 1965 5732 IL Chicago Building & Manufacturing Co. 1908 3598 IL Chicago Cottage Organ Co. 1898 3743 IL Chicago Down Draft Furnace Co. 1943 4532 IL Chicago Fire & Marine Insurance Co. 1929 4258 IL Chicago Guaranty Fund Life Society 1896 3755 IL Chicago Hardwood Lumber Co. 1929 4235 DE Chicago Insecticide Laboratory, Inc. 1925 4102 IL Chicago Insurance Co. 1966 5878 IL Chicago Life Insurance Co. 1905 3799 IL Chicago Market Co. 1946 4614 OH Chicago Mill & Lumber Co. 1897 3746 IL Chicago Mill & Lumber Co. 1911 3842 IL Chicago Mill & Lumber Co. 1923 4051 IL Chicago Mill & Lumber Co. 1928 4183 DE Chicago Mill & Lumber Corp. 1930 4276 IL Chicago Mill Lumber Corp. 1930 4279 DE Chicago Motor Coach Corp. 1955 10428 DE Chicago Pheumatic Tool Co. 1953 3986 NY Chicago Pneumatic Tool Co. 1925 4082 MA Chicago Pneumatic Tool Co. 1954 5014 NJ Chicago Pneumatic Tool Co. 1957 5164 NJ Chicago Pneumatic Tool Co. 1966 5826 NJ Chicago Title Insurance Co. 1967 4791 MO Chicago, Rock Island & Pacific Railroad Co. 1947 4657 DE Chicago, Rock Island & Pacific Railroad Co. 1955 5056 DE Chicago, Rock Island & Pacific Railroad Co. 1955 5067 DE Chicago, Rock Island & Pacific Railway Co. 1904 3574 IL Chicago-Tennessee Coal & Coke Co. 1902 3623 IL

Page 127 Name Year Charter # State of Inc.

Chickamauga Fertilizer Works 1908 3741 GA Chickasaw Wood Products Co. 1933 4325 DE Chickasaw Wood Products Co. 1934 4331 DE Chickasaw Wood Products Co. 1938 4452 DE Chicken of the Sea, Inc. 1949 4882 CA Chicken of the Sea, Inc. 1954 5003 CA Childs Co. of Providence 1914 3570 RI Chilean Nitrate Sales Corp. 1933 4328 NY Chilean Nitrate Sales Corp. 1934 4341 NY Chilean Nitrate Sales Corp. 1956 5133 NY Chilean Nitrate Sales Corp. 1962 5536 NY Chilhowee Co. 1929 4246 DE Chilhowee Extract Co. 1906 3615 NJ Chilhowee Extract Co. 1913 3569 NJ Chilhowee Extract Co. 1920 4013 NJ Chillicothe Realty Co. 1936 4365 OH Chilton Publications, inc. 1961 5439 IL Chipley Realty & Development Co., Inc. 1953 3989 DE Chipley Realty & Development Co., Inc. 1957 5204 DE Chipman Chemical Co., Inc. 1966 5822 CA Chocolate Sales Corp. 1925 4091 DE Choctaw & Memphis Rail Road Co. 1899 3750 AR Choctaw Culver & Machinery Co. 1922 3874 DE Choctaw Elevator Co. 1902 3643 GA Choctaw Mill & Elevator Co. 1901 3618 OK Choctaw Transportation Co., Inc. 1962 5881 MS Choctaw, Inc. 1947 4630 DE Choctaw, Inc. 1947 4642 DE Choctaw, Inc. 1954 5007 DE Choctow, Oklahoma & Gulf Railroad Co. 1902 3635 MN Chris Jensen Co. 1948 11941 MN Chris-Craft Corp. 1958 5258 MI Chris-Craft Industries, Inc. 1965 5789 DE Chris-Craft Industries, Inc. 1966 5828 DE Chris-Craft Industries, Inc. 1969 7002 DE Christian Children's Fund, Inc. 1958 5260 VA

Page 128 Name Year Charter # State of Inc.

Christian Moerlein Brewing Co. 1894 3680 OH Christian Moerlein Brewing Co. 1907 3725 OH Christian Teacher 1961 5451 AL Christian-Todd Telephone Co. 1915 3565 GA Christiania General Insurance Corp. of New York 1948 4659 NY Christiansen Lumber Co. 1913 3584 IL Christie Electric Corp. 1956 5107 CA Chromium Mining and Smelting Corp. 1965 5741 DE Chrysler Corp. 1956 5123 DE Chrysler Corp. 1956 5131 DE Chrysler Credit Corp. 1965 5722 DE Chrysler Credit Corp. 1966 5825 DE Chrysler Credit Corp. 1967 4744 DE Chrysler Credit Corp. 1967 4785 DE Chrysler Credit Extension Corp. 1967 4774 DE Chrysler Financial Corp. 1967 4787 MI Chrysler Financial Corp. 1969 5890 MI Chrysler Leasing Corp. 1962 5525 DE Chrysler Motor Corp. 1924 4089 MI Chrysler Motor Corp. 1925 4066 MI Chrysler Motors Corp. 1956 5120 DE Chrysler Motors Corp. 1956 5129 DE Chrysler Motors Parts Corp. 1929 4211 DE Chrysler Realty Corp. 1967 4773 DE Chrysler Sales Corp. 1953 3976 MI Chubb & Son Inc. 1967 4794 NY Chuck Hutton Co. of Memphis, Inc. 1959 10565 AR Church Finance, Inc. 1962 5491 MS Church Fire Insurance Corp. 1951 4956 NY Church Fire Insurance Corp. 1953 3960 NY Church Fire Insurance Corp. 1957 5161 NY Church Fire Insurance Corp. 1965 5734 NY Church Insurance Co. 1966 5830 NY Church Mutual Insurance Co. 1960 5394 WI Church of God of the Union Assembly, Inc. 1965 5776 GA Church of Jesus Christ Universal, Inc. 1960 5403 GA

Page 129 Name Year Charter # State of Inc.

Church of the Living God 1925 4081 KY Church of the Living God, Pillow and Ground of the Truth 1921 4020 GA Church World Publishing Co. 1945 820 TX Churches of God of the Original Mountain Assembly 1947 4623 KY Churchill Sales, Inc. 1958 5227 DE Ciba Corp. 1966 5834 NY Ciba Corp. 1968 5965 DE Cica Insurance Co. 1950 4887 IL CIE Constructors, Inc. 1960 5402 IL CIM Insurance Corp. 1966 5820 NY Cimarron Insurance Co., Inc 1954 5006 KS Cincinnati Abattoir Co. 1917 3835 OH Cincinnati Butchers Supply Corp. 1929 4214 OH Cincinnati Butchers' Supply 1922 3873 OH Cincinnati Cardage & Paper Co. 1959 5307 OH Cincinnati Cooperage Co. 1891 3655 OH Cincinnati Desiccating Co. 1894 3751 OH Cincinnati Sheet Metal & Roofing Co. 1939 4435 OH Cincinnati Stamping Co. 1908 3731 OH Cincinnati, & Texas Pacific Railway Co. 1917 3819 OH Cincinnati, New Orleans & Texas Pacific Railway Co. 1938 4453 OH Cincinnati, New Orleans & Texas Pacific Railway Co. 1939 4441 OH Cincinnati, New Orleans & Texas Pacific Railway Co. 1955 5027 OH Cincinnati, New Orleans & Texas Railway Co. 1939 4437 OH Cinderella Slipper Salon, Inc. 1927 4146 DE Cinortlu Corp. 1967 4792 DE Circle T Ranch, Inc. 1959 5340 TX Circus Foods, Inc. 1962 23354 NJ Cita Productions, Inc. 1965 5771 OK Citico Realty Co. 1965 5768 VA Cities Service Carbon Corp. 1962 5475 DE Cities Service Copper Corp. 1963 5560 DE Cities Service Oil Co. 1930 4267 DE Cities Service Oil Co. 1937 4401 DE Cities Service Oil Co. 1937 4408 DE Cities Service Oil Co. 1939 4427 DE

Page 130 Name Year Charter # State of Inc.

Cities Service Oil Co. 1941 4494 DE Cities Service Oil Co. 1946 4590 DE Cities Service Oil Co. 1954 5015 DE Cities Service Oil Co. 1956 5087 DE Cities Service Oil Co. 1957 5144 DE Cities Service Oil Co. 1963 5548 DE Cities Service Oil Co. 1968 6013 DE Cities Service Petroleum Co. 1961 5418 DE Cities Service Securities Co. 1930 4273 DE Citizens Casualty Co of New York 1951 4954 NY Citizens Casualty Co. of New York 1931 4299 NY Citizens Casualty Co. of New York 1952 3930 NY Citizens Casualty Co. of New York 1956 5110 NY Citizens Insurance Co. 1898 3642 MO Citizens Insurance Co. 1899 3758 NY Citizens Insurance Co. 1946 4620 NJ Citizens Insurance Co. of New Jersey 1930 4253 NJ Citizens Insurance Co. of New Jersey 1950 4905 NJ Citizens Insurance Co. of New Jersey 1951 3904 NJ Citizens Insurance Co. of New Jersey 1957 5156 NJ Citizens Insurance Co. of New Jersey 1958 5229 NJ Citizens insurance Co. of New Jersey 1959 5337 NJ Citizens Insurance Co. of New Jersey 1961 5443 NJ Citizens Life Insurance Co. 1905 3631 KY Citizens Life Insurance Co. 1928 4231 AL Citizens Life Insurance Co. of New York 1957 5189 NY Citizens Life Insurance Co. of New York 1966 4737 NY Citizens National Life Insurance Co. 1910 3764 KY Citizens National Life Insurance Co. 1911 3782 KY Citizens Supply Corp. 1916 3802 VA Citizens Supply Corp. 1920 3861 VA City & County Contract Service, Inc. 1957 5158 MO City Fuel Co. 1921 3899 VA City Ice Delivery Co. 1965 5775 GA City of London Fire Insurance Co., Ltd. 1881 3798 Great Britain City of New York Insurance Co. 1920 4034 NY

Page 131 Name Year Charter # State of Inc.

City of New York Insurance Co. 1931 4446 NY City Products Corp. 1956 5104 OH City Products Corp. 1956 5112 OH City Products Corp. 1956 5127 OH City Products Corp. 1960 5357 OH City Products Corp. 1968 5980 OH City Purchasing Co., Inc. 1925 4083 GA City Service Stations, Inc. 1924 4063 VA City Service Stations, Inc. 1927 4144 VA City Sewing Center, Inc. 1949 4866 GA City Sewing Center, Inc. of Ohio 1952 3924 OH City Special Stores, Inc. 1957 5183 NY City Specialty Stores, Inc. 1953 3985 NY City Specialty Stores, Inc. 1954 4998 NY City Specialty Stores, Inc. 1955 5046 NY City Specialty Stores, Inc. 1956 5097 NY City Specialty Stores, Inc. 1956 5138 NY City Specialty Stores, Inc. 1957 5173 NY City Specialty Stores, Inc. 1957 5215 NY City Specialty Stores, Inc. 1958 5242 NY City Specialty Stores, Inc. 1958 5273 NY City Steel Co., Inc. 1960 5348 MS City Steel Corp. 1967 6030 MS City Stores Apparel Co., Inc. 1928 4196 LA City Stores Co. 1961 5427 DE City Stores Co. 1961 5445 DE City Stores Furniture Co. 1928 4194 NJ City Stores Mercantile Co. 1928 4187 NJ City Stores Millinery Co., Inc. 1928 4195 NJ City Title Insurance Co. 1960 5407 NY City Towers Garage Ltd. 1953 5343 Canada City Trust, Safe Deposit & Surety Co. of Philadelphia 1899 3713 PA Claiborne Sales Co. of Texas 1959 5317 TX Claiborne Sales Co. of Texas 1961 5444 TX Clairfield Lumber Co. 1906 3618 KY Clarence Saunders Corp. 1924 19769 DE

Page 132 Name Year Charter # State of Inc.

Clarence Saunders Corp. 1924 19773 DE Clarence Saunders Stores, Inc. 1928 19947 DE Clark Babbitt Industries, Inc. 1946 4631 DE Clark Construction Co. 1952 3944 KY Clark Dairy Products 1934 4335 DE Clark Dairy Products Co., Inc. 1936 4384 DE Clark Equipment Co. 1959 5304 MI Clark Equipment Co. 1959 5316 MI Clark Equipment Co. 1960 5377 MI Clark Equipment Co. 1966 5846 MI Clark Equipment Co. 1968 5949 DE Clark Leasing Corp. 1954 5005 DE Clark Rental Corp. 1959 5328 DE Clark Super Oil Co., Inc. 1968 5964 WI Clark, Dietz & Associates-Engineers, Inc. 1968 5942 IL Clarke Floor Machine Co. 1960 5385 MI Clarke Floor Machine Co. 1968 5902 DE Clarkland, Inc. 1955 5062 MO Clarksville Housing No. Seven, Inc. 1958 5257 DE Clarksville Livestock Co. 1958 5278 KY Clarksville Tobacco Co. 1906 3720 DE Clary Corp. 1955 5050 CA Clary Corp. 1958 5264 CA Clary Corp. 1958 5275 CA Claude Neon Federal Co. 1928 4201 MI Claude Neon Federal Co. 1936 4376 DE Clayton Brokerage Co. 1966 5852 MO Clayton Manufacturing Co. 1948 4838 CA Clear Creek Coal & Lumber Co. 1908 3671 AZ Clear Creek Land Co. 1931 4291 OH Clear Fork Coal Co. 1927 4212 KY Cleft Chrysler-Plymouth, Inc. 1965 5781 DE Cleland-Peck Co., Inc. 1911 3768 VA Clemans Truck Line, Inc. 1934 5897 IN Clement Brothers Co. 1955 5052 NC Cleo Wrap Corp. 1964 5701 DE

Page 133 Name Year Charter # State of Inc.

Cleo Wrap Corp. 1966 5790 DE Cleo Wrap Corp. 1966 5811 DE Clesco National , Inc. 1961 5426 DE Clesco National, Inc. 1959 5320 DE Cletrac Corp. 1960 5406 DE Cletrac Corp. 1961 5452 DE Cleveland Browns Football Co., Inc. 1969 6986 DE Cleveland Co. 1954 4987 DE Cleveland Compact Homes, Inc. 1965 5761 GA Cleveland Consolidated, Inc. 1968 5988 GA Cleveland Container 1951 4942 OH Cleveland Container Co. 1952 3935 OH Cleveland Container Corp. 1962 5527 DE Cleveland Container Corp. 1966 5865 DE Cleveland Container Corp. 1968 5959 DE Cleveland Electric Co. 1957 5212 FL Cleveland Electric Co. 1960 5371 FL Cleveland Electronic Co. of South Carolina 1957 5211 SC Cleveland Gas Co. 1929 4245 DE Cleveland Graphite Bronze Co. 1949 4876 OH Cleveland Graphite Bronze Co. 1951 4953 OH Cleveland Hosiery Mills, Inc. 1945 4561 NY Cleveland Metal Products Co. 1924 4068 OH Cleveland Mining Co. 1962 5477 CA Cleveland National Fire Insurance Co. 1917 3812 OH Cleveland National Fire Insurance Co. 1921 4003 OH Cleveland Pipe Line Co. 1967 2078 OH Cleveland Stevedore Co. 1953 3997 DE Cleveland Stevedore Co. 1954 4999 DE Cleveland Trinidad Paving Co. 1911 3774 OH Cleveland Wrecking Co. 1967 4775 DE Cleveland Wrecking Co. of Cincinnati 1935 4356 MN Cleveland Wrecking Co. of Cincinnati 1949 4874 DE Cleveland-Cliffs Iron Co. 1949 4858 OH Cleveland-Sherman Wash Wear, Inc. 1953 3971 IL Cliff Buzick, Inc. 1948 2852 KY

Page 134 Name Year Charter # State of Inc.

Cliff, Weil, Inc. 1959 23295 VA Clift Chrysler Plymouth, Inc. 1963 5551 DE Clift Chrysler-Plymouth Inc. 1965 5773 DE Clift Chrysler-Plymouth, Inc. 1966 4739 DE Clifton Conduit Corp. 1956 5086 MD Clifton Nail & Supply Co. 1907 3723 MA Clifty Consolidated Coal Co. 1909 3793 ME Climatrol Industries, Inc. 1968 5921 DE Climax Powder M'F'G' Co. 1893 3641 PA Climax Road Machine Co. 1893 3651 NY Clinchfield Mineral & Milling Corp. 1913 3753 VA Clinchfield Portland Cement Corp. 1911 3792 VA Clinchfield Portland Cement Corp. 1919 3849 VA Clinchfield Portland Cement Corp. 1922 3877 NY Clinchfield Portland Cement Corp. 1923 3865 NY Clinchfield Portland Cement Corp. 1925 4097 NY Clinchfield Products Corp. 1915 3579 NY Clinchfield Products Corp. 1915 3800 VA Clinchfield Sand & Feldspar Corp. 1961 5465 VA Clinchmore Coal Mining Co. 1928 4173 DE Clinical Development Corp. 1965 5735 OK Clinton Band Mill, Inc. 1951 4938 LA Clinton Band Mill, Inc. 1954 4967 LA Clinton Bridge Corp. 1956 5089 VA Clinton Co. 1949 4885 DE Clinton Corn Syrup Sales Co. 1929 4241 IL Clinton Foods Inc. 1949 4890 DE Clinton Foods Inc. 1949 4893 DE Clinton Foods, Inc. 1950 4933 DE Clinton Foods, Inc. 1951 4950 DE Clinton Industries, Inc. 1949 4889 DE Clinton Sales Co. 1933 4322 IL Clopay Corp. 1962 5524 MD Clopay Corp. 1967 6032 MD Clothing Factory Discount Store, Inc 1968 5958 NV Clover Leaf Life & Casualty Co. 1920 4010 IL

Page 135 Name Year Charter # State of Inc.

Cloverdale Creamery, Inc. 1919 3858 VA Cloverdale Creamery, Inc. 1923 4037 VA Cloverland Contracting Co. 1961 5457 MI Cloverleaf Life & Casualty Co. 1922 3892 IL Clow Gasteam Heating Co. 1929 4226 IL Clyde Iron Works Sales Co. 1920 4015 MN Clyde Iron Works Sales Co. 1932 4303 MN Clyffside Brewing Co. 1938 4457 OH Clyffside Brewing Co. 1940 4483 OH CM & E Co. 1967 4767 NY Coakley & Booth, Inc. 1961 5455 NY Coal Operators Casualty Co. 1951 4949 PA Coal Operators Casualty Co. 1955 5040 PA Coast Fishing Co. 1941 4496 CA Coastal Chemical Corp. 1965 5732 MS Coastal Chemical Corp. 1968 5968 MS Coastal Oil Finding Co. 1940 4471 TX Coastal Oil Finding Co. 1948 4836 TX Coastal Plain Life Insurance Co. 1966 5794 NC Coastal Plain Life Insurance Co. 1967 4778 NC Coastal State Life Insurance Co. 1954 4994 GA Coastal States Life Insurance Co. 1951 4962 GA Coastal States Life Insurance Co. 1956 5084 GA Coastal States Life Insurance Co. 1957 5159 GA Coastal States Life Insurance Co. 1959 5303 GA Coates Contracting Co. 1965 5746 TX Coates Field Service, Inc. 1960 5503 OK Coates Field Service, Inc. 1965 5756 OK Coath & Goss Co. 1935 4373 IL Cobbs, Allen & Hall Mortgage Co., Inc. 1963 5561 AL Coble Dairy Products Cooperative, Inc. 1955 5048 NC Coble Dairy Products Cooperative, Inc. 1956 5076 NC Coble Dairy Products Cooperative, Inc. 1966 5824 NC Coburn International Corp. 1968 5894 DE Coburn Leasing Co., Inc. 1968 5928 NY Coca-Cola Bottling Co. (Thomas), Inc. 1967 4750 DE

Page 136 Name Year Charter # State of Inc.

Coca-Cola Bottling Works (Thomas), Inc. 1928 4198 DE Coca-Cola Bottling Works, 3rd, Inc. 1967 4751 DE Coca-Cola Co. 1919 3855 DE Coca-Cola Co. 1924 4054 DE Coca-Cola Co. 1933 4326 DE Coca-Cola Co. 1936 4385 DE Coca-Cola Co. 1961 5413 DE Coca-Cola Co. 1965 5714 DE Coca-Cola Co. 1968 5976 DE Coca-Cola Corrporation 1934 4330 DE Cock & Bull Food Services, Inc 1968 5940 AL Coco=Cola Bottling Works of Florence & Sheffield, 1930 4271 AL Alabama Codell Byars Construction Co. 1940 4481 KY Codell Construction Co. 1936 4386 KY Codell Construction Co. 1949 4856 KY Coffee Shoppes, Inc. 1965 9827 KY Coffee System, Inc. 1967 6040 OH Coffee-Rich, Inc. 1962 5478 DE Coffer Construction Co., Inc. 1959 5330 VA Coggin Chevrolet, Inc. 1953 3987 DE Cohutta Amusement Co, Inc. 1952 3939 GA Coite Somers Co. 1962 5519 GA Coker Creek Mining & Milling Co. 1903 3628 SD Cola Corp. of America 1966 5847 IL Cold Press Mill, Inc. 1924 4056 DE Cole National Corp. 1961 5415 OH Cole National Corp. 1965 5723 OH Cole National Corp. 1966 5872 OH Cole-Layer-Trumble Co. 1966 5803 OH Coleman Co., Inc. 1958 5263 KS Coleman Co., Inc. 1959 5314 KS Coleman Co., Inc. 1960 5384 KS Coleman Co., Inc. 1961 5428 KS Coleman Co., Inc. 1962 5700 KS Coleman Lumber & Mining Co. 1907 3739 NJ

Page 137 Name Year Charter # State of Inc.

Colgate-Palmolive Co. 1953 3990 DE Colgate-Palmolive Co. 1954 4997 DE Colgate-Palmolive Co. 1955 5047 DE Colgate-Palmolive Co. 1959 5305 DE Colgate-Palmolive Co. 1969 6999 DE Colgate-Palmolive-Peet Co. 1928 4188 DE Colgate-Palmolive-Peet Co. 1940 4475 DE Colgate-Palmolive-Peet Co. 1945 4563 DE Colgems Music Corp. 1966 5860 NY Colitz Coal Co. 1953 3996 PA Collateral Insurance Agency, Inc. 1968 5970 AL Collateral Investment Co. 1952 3942 AL College Hill Construction Co. 1966 5806 AR College Life Insurance Co. of America 1949 4857 IN College Life Insurance Co. of America 1956 5078 IN College Life Insurance Co. of America 1957 5191 IN College Life Insurance Co. of America 1967 4780 IN College of Electronic Medicine Blanche & Jeanne R. 1922 3878 CA Abrams Memorial Foundation Collins Co. 1907 3597 NY Collins Construction Co. 1948 4840 MO Collins Radio Co. 1954 5011 IA Collins Radio Co. 1955 5051 IA Collins Radio Co. 1957 5186 IA Collins Radio Co. 1959 5307 IA Collins Radio Co. 1959 5350 IA Collins Radio Co. 1960 5411 IA Collins Timber Co. 1948 4824 MO Colonel's Foods, Inc. 1966 5873 KY Colonial & United States Mortgage Co., Ltd. 1895 3690 Great Britain Colonial Assurance Co. 1905 3738 NY Colonial Baking Co. 1938 4466 DE Colonial Baking Co. of Chattanooga 1929 4229 DE Colonial Baking Co. of Chattanooga 1939 4469 DE Colonial Baking Co. of Chattanooga 1948 4851 DE Colonial Baking Co. of Huntsville 1967 4801 DE

Page 138 Name Year Charter # State of Inc.

Colonial Baking Co. of Madison County 1966 5792 DE Colonial Baking Co. of Memphis 1929 4247 DE Colonial Baking Co. of Memphis 1949 4852 DE Colonial Baking Co. of Nashville 1936 4369 DE Colonial Baking Co. of Nashville 1948 4853 DE Colonial Board Co. 1967 4746 CT Colonial Board Co., Inc. 1962 5492 CT Colonial Casualty Co. 1908 3775 WV Colonial Compact Homes of Morristown, Inc. 1965 5762 GA Colonial Corp. 1961 5466 NY Colonial Corp. of America 1959 5325 NY Colonial Corp. of America 1961 5432 NY Colonial Corp. of America 1963 5544 NY Colonial Corp. of America 1967 4789 NY Colonial Coverlet Co., Inc 1937 4450 NY Colonial Frozen Food Lockers, Inc. 1950 4904 DE Colonial Industries, Inc. 1965 5751 DE Colonial Investment Co. 1902 3611 MO Colonial Life & Accident Insurance Co. 1951 4955 SC Colonial Life & Accident Insurance Co. 1968 5987 SC Colonial Life Insurance Co. of America 1958 5251 NJ Colonial Life Insurance Co. of America 1960 5410 NJ Colonial Life Insurance Co. of America 1962 5474 NJ Colonial Mobile Homes of Knoxville, Inc. 1967 6037 GA Colonial Penn Life Insurance Co. 1967 4766 PA Colonial Pipeline Co. 1962 5496 DE Colonial Pipeline Co. 1962 5506 DE Colonial Pipeline Co. 1962 5531 DE Colonial Pipeline Co. 1966 5867 DE Colonial Refrigerated Transportation, Inc. 1957 5153 AL Colonial Refrigerated Transportation, Inc. 1960 5382 AL Colonial Rubber Works, Inc. 1955 5031 IN Colonial Rubber Works, Inc. 1962 5521 IN Colonial Shirt Corp. 1947 4652 NY Colonial Co. 1932 4302 OH Colonial Stores Inc. 1950 4912 VA

Page 139 Name Year Charter # State of Inc.

Colonial Stores Inc. 1959 5329 VA Colonial Stores Inc. 1960 5354 VA Colonial Stores Inc. 1960 5379 VA Colonial Stores Inc. 1960 5397 VA Colonial Stores Inc. 1961 5417 VA Colonial Stores Inc. 1961 5473 VA Colonial Stores Inc. 1963 5540 VA Colonial Stores Inc. 1963 5553 VA Colonial Stores Inc. 1967 6023 VA Colonial Stores Inc. 1969 5880 VA Colonial Stores, Inc. 1959 5323 VA Colonial Stores, Inc. 1961 5434 VA Colonial Stores, Inc. 1962 5511 VA Colonial Stores, Inc. 1965 5753 VA Colonial Stores, Inc. 1965 5774 VA Colonial Stores, Inc. 1967 4756 VA Colonial Sugars Co. 1915 3564 NJ Colony Enterprises Corp. 1958 5259 DE Colony Sales Co., Inc. 1958 5261 DE Colony Sales Corp. 1957 5181 MD Colony Sales Corp. 1957 5188 MD Colony Service Co. 1961 5425 DE Fuel & Iron Corp. 1945 4573 CO Colorado Fuel & Iron Corp. 1945 4579 CO Colorado Fuel & Iron Corp. 1945 4584 DE Colorado Fuel & Iron Corp. 1951 3917 CO Colorado Fuel & Iron Corp. 1953 3978 CO Colorado Fuel & Iron Corp. 1953 3983 CO Colorado Fuel & Iron Corp. 1954 4988 CO Colorado Fuel & Iron Corp. 1955 5026 CO Colorado Fuel & Iron Corp. 1956 5071 CO Colorado Fuel & Iron Corp. 1957 5147 CO Colorado Fuel & Iron Corp. 1958 5223 CO Colorado Fuel & Iron Corp. 1959 5285 CO Colorado Fuel & Iron Corp. 1959 5322 CO Colorado Fuel & Iron Corp. 1960 5355 CO

Page 140 Name Year Charter # State of Inc.

Colorado Fuel & Iron Corp. 1961 5421 CO Colorado Fuel & Iron Corp. 1962 5481 CO Colorado Fuel & Iron Corp. 1965 5716 CO Colorado Fuel & Iron Corp. 1966 5797 CO Colorado Fuel & Iron Corp. 1966 5829 CO Colorado Fuel & Iron Corp. 1966 5862 CO Colorado Life Co. 1934 4329 CO Colorado Life Co. 1941 4487 CO Colorado Milling & Elevator Co. 1963 5558 CO Colorado Milling & Elevator Co. 1965 5777 CO Colorado Milling & Elevator Co. 1966 4730 CO Colorado Milling & Elevator Co. 1968 6007 CO Colp Wholesale Co., Inc. 1948 4833 IL Colpay Corp. 1961 5424 MD Colt Industries, Inc. 1969 6988 NV Colter Corp. 1967 4782 VA Columbia Brick & Tile Co. 1920 4197 FL Columbia Broadcasting System, Inc. 1966 5796 NY Columbia Broadcasting System, Inc. 1966 5840 NY Columbia Cable & Electric Corp. 1962 5490 NY Columbia Cable & Electrical Corp. 1960 5376 NY Columbia Carbon Co. 1955 5033 DE Columbia Casualty Co. 1920 4032 NY Columbia Casualty Co. 1923 4044 NY Columbia Casualty Co. 1937 4449 NY Columbia Casualty Co. 1939 4428 NY Columbia Casualty Co. 1948 4832 NY Columbia Casualty Co. 1950 4897 NY Columbia Casualty Co. of New York 1962 5535 NY Columbia Chemical Manufacturing Co. 1919 3847 OH Columbia Construction Co. 1957 5214 GA Columbia Finance & Trust Co. 1893 3663 KY Columbia Finance & Trust Co. 1893 3714 KY Columbia Finance & Trust Co. 1906 3627 KY Columbia Fire Insurance Co. 1935 4359 OH Columbia Fire Insurance Co. of America 1893 3710 KY

Page 141 Name Year Charter # State of Inc.

Columbia Gulf Transmission Co. 1958 5253 DE Columbia Insurance Co. 1901 3617 NJ Columbia Insurance Co. 1929 4237 NJ Columbia Insurance Co. 1952 3918 NY Columbia Insurance Co. of Dayton 1938 4456 OH Columbia Insurance co. of New York 1939 4432 NY Columbia Life Insurance Co. 1928 4186 OH Columbia National Life Insurance Co. 1905 3607 MA Columbia Phonograph Co. 1913 3583 WV Columbia Phonograph Co. (General) 1894 3675 WV Columbia Phosphate Mining Co. 1923 3863 DE Columbia Pictures Corp. 0000 4358 Unknown Columbia Pictures Corp. 1928 4178 NY Columbia Pictures Corp. 1929 4230 NY Columbia Pictures Corp. 1935 4815 NY Columbia Pictures Corp. 1946 4615 NY Columbia Pictures Corp. 1949 4863 NY Columbia Pictures Corp. 1950 4940 NY Columbia Pictures Corp. 1952 3943 NY Columbia Pictures Corp. 1955 5030 NY Columbia Pictures Corp. 1956 5139 NY Columbia Pictures Corp. 1966 4736 NY Columbia Pictures Corp. 1967 5984 NY Columbia Records Distributing Corp. 1965 5707 NY Columbia Records Distribution Corp. 1962 5507 NY Columbia Ribbon & Carbon Manufacturing Co. Inc. 1939 4430 NY Columbia Star Milling Co. 1918 3733 IL Columbia Star Milling Co. 1920 4023 IL Columbia Veneer & Box Co. 1893 3685 KY Columbian Carbon Co. 1955 5058 DE Columbian Carbon Co. 1956 5073 DE Columbian Carbon Co. 1958 5267 DE Columbian Carbon Co. 1962 5483 DE Columbian Circle 1923 3862 IL Columbian Mutual Life Insurance Co. 1926 4120 MS Columbian National Fire Insurance Co. 1917 3811 MI

Page 142 Name Year Charter # State of Inc.

Columbian National Fire Insurance Co. 1923 4041 MI Columbian National Life Insurance Co. 1911 3760 MA Columbian National Life Insurance Co. 1959 5312 MA Columbian Woodmen of Mississippi 1920 4012 MS Columbiana Seed Co. 1952 3936 DE Columbus Bridge Co. 1894 3706 OH Columbus Compress Co. 1946 4612 SC Columbus Mutual Life Insurance Co. 1931 4285 OH Columbus Packing Co. 1931 4282 OH Columbus Slate Co. 1908 3730 OH Combine Music Corp. 1960 5404 MD Combined Insurance Co. of America 1947 4829 PA Combined Insurance Co. of America 1950 4910 IL Combined Insurance Co. of America 1954 5001 IL Combined Insurance Co. of America 1955 5036 IL Combined Insurance Co. of America 1956 5077 IL Combined Insurance Co. of America 1958 5262 IL Combined Insurance Co. of America 1966 5866 IL Combined Mutual Casualty Co. 1941 4502 IL Combustion Engineering Overseas, inc. 1961 5471 DE Combustion Engineering, Inc. 1953 3968 DE Combustion Engineering, Inc. 1954 4995 DE Combustion Engineering, Inc. 1956 5099 DE Combustion Engineering, Inc. 1962 5495 DE Combustion Engineering, Inc. 1967 4771 DE Combustion Engineering, Inc. 1968 5933 DE Combustion Engineering, Inc. 1968 5979 DE Combustion Engineering, Inc. 1968 5999 DE Combustion Engineering, Inc. 1969 7005 DE Combustion Engineering-Superheater, Inc. 1948 4854 DE Comet Rice Co. 1953 3979 TX Comet Rice Co. 1954 5012 TX Cominco American Inc. 1969 5887 WA Comm/Scope Corp. 1967 6010 DE Commander Box & Lumber Co. 1967 6025 DE Commander Door Sales Corp. 1960 5388 PA

Page 143 Name Year Charter # State of Inc.

Commander-Larabee Milling Co. 1936 4363 DE Commander-Larabee Milling Co. 1943 4522 DE Commerce & Industry Insurance Co. 1958 5266 NY Commerce Casualty Co. 1931 4295 NY Commerce Insurance Co. 1925 4087 NY Commerce Insurance Co. 1925 4093 NY Commerce Insurance Co. 1927 4174 NY Commerce Insurance Co. 1935 4368 NY Commerce Insurance Co. 1950 4920 NY Commerce Insurance Co. 1950 4944 NY Commercial Acid Co. 1921 19658 IL Commercial Alliance Life Insurance Co. 1891 3756 NY Commercial Benefit Insurance Co. 1950 4908 AZ Commercial Benefit Insurance Co. 1953 22275 AZ Commercial Casualty Insurance 1937 4454 NJ Commercial Casualty Insurance Co. 1926 4108 NJ Commercial Casualty Insurance Co. 1936 4420 NJ Commercial Casualty Insurance Co. 1951 4960 NJ Commercial Chemical Co. 1937 4816 DE Commercial Chemical Co. 1939 4470 DE Commercial Chemical Co. of Tennessee 1922 3882 DE Commercial Chemical Co. of Tennessee 1937 4402 DE Commercial Coal & Coke Co. 1921 4006 DE Commercial Construction Co. 1902 3593 OH Commercial Construction Co., Inc. of Texas 1954 4996 DE Commercial Contracting Corp. 1954 4981 MI Commercial Contractors, Inc. 1967 4786 DE Commercial Contractors, Inc. 1967 6039 AL Commercial Contractors, Inc. 1968 5937 DE Commercial Controls Corp. 1958 5225 DE Commercial Credit Business Loans, Inc. 1968 5917 DE Commercial Credit Co. 1924 4078 DE Commercial Credit Corp. 1946 4619 MD Commercial Credit Equipment Corp. 1957 5220 DE Commercial Discount Corp. 1950 4927 DE Commercial Discount Corp. 1952 3925 DE

Page 144 Name Year Charter # State of Inc.

Commercial Discount Corp. 1953 3959 DE Commercial Discount Corp. 1954 4978 DE Commercial Discount Corp. 1955 5061 DE Commercial Discount Corp. 1956 5137 DE Commercial Discount Corp. 1965 5709 DE Commercial Discount Corp. 1965 5787 DE Commercial Factors Corp. 1954 5022 NY Commercial Factors Corp. 1957 5210 NY Commercial Finance Co. of Oklahoma 1960 5361 MS Commercial Fire & Marine Co. 1961 5467 TX Commercial Fuel Co. 1955 5063 KS Commercial Insurance Co. of Newark, New Jersey 1956 5079 NJ Commercial Life Insurance Co. 1950 4909 AZ Commercial Life Insurance Co. 1957 5167 AZ Commercial Loan Insurance Corp. 1967 4795 WI Commercial Mining & Milling Co. 1902 3612 NJ Commercial Properties Development Corp. 1956 5106 LA Commercial Receivables Discount Corp. 1950 4926 DE Commercial Solvents Corp. 1951 4952 MD Commercial Solvents Corp. 1955 5045 MD Commercial Solvents Corp. 1957 5176 MD Commercial Solvents Corp. 1960 5373 MD Commercial Standard Insurance Co. 1932 4320 TX Commercial Standard Insurance Co. 1953 3962 TX Commercial Standard Insurance Co. 1966 5810 TX Commercial State Life Insurance Co. 1965 5713 MO Commercial Travelers Benefit Association of the United 1897 3645 MO States Commercial Travelers Benefit Association of the United 1901 3595 MO States Commercial Union Assurance Co. 1893 3707 NY Commercial Union Assurance Co. 1917 3821 NY Commercial Union Assurance Co., Ltd. 1917 3820 NY Commercial Union Assurance Co., Ltd. 1956 5132 NY Commercial Union Assurance Co., Ltd. 1958 5222 NY Commercial Union Assurance Co., Ltd. 1963 5550 NY Commercial Union Fire Insurance Co. 1896 3703 NY

Page 145 Name Year Charter # State of Inc.

Commercial Union Fire Insurance Co. 1928 4204 NY Commercial Union Insurance Co. of America 1968 5896 MA Commercial Union Insurance Co. of New York 1961 5472 NY Commercial Union Insurance Co. of New York 1964 5704 NY Commercial Union Insurance Co. of New York 1966 5800 NY Commodore Contract Carriers, Inc. 1967 4808 NE Commonwealth & Southern Corp. 1929 4218 NY Commonwealth Casualty Co. 1908 3590 PA Commonwealth Casualty Co. 1921 4028 PA Commonwealth Casualty Co. 1927 4132 PA Commonwealth Casualty Co. 1928 4181 PA Commonwealth Credit Co. 1950 4937 KY Commonwealth Development Corp. 1969 6989 NY Commonwealth Discount Corp. 1951 4946 VA Commonwealth Fertilizer Co. 1966 5851 KY Commonwealth Fire Insurance Co. of Ottumwa, 1907 3729 IA Commonwealth Insurance Co. of New York 1911 3789 NY Commonwealth Insurance Co. of New York 1926 4116 NY Commonwealth Insurance Co. of New York 1929 4238 NY Commonwealth Insurance Co. of New York 1930 4280 NY Commonwealth Insurance Co. of New York 1932 4308 NY Commonwealth Insurance Co. of New York 1935 4349 NY Commonwealth Insurance Co. of New York 1950 4930 NY Commonwealth Land Title Insurance Co. 1962 5534 PA Commonwealth Life Insurance Co. 1924 4072 KY Commonwealth Life Insurance Co. 1952 3927 KY Commonwealth Life Insurance Co. 1956 5080 KY Commonwealth Life Insurance Co. 1958 5233 KY Commonwealth Life Insurance Co. 1968 5990 KY Commonwealth Plan, Inc. 1961 5464 MA Commonwealth Shoe & Leather Co. 1958 5250 MA Commonwealth Shoe & Leather Co., Inc. 1960 5383 MA Commonwealth Shoe & Leather Co., Inc. 1961 5447 MA Commonwealth Shoe & Leather Co., Inc. 1965 5719 MA Communication & Studies, Inc. 1969 5904 GA Communications Engineering Co. 1963 5544 TX

Page 146 Name Year Charter # State of Inc.

Communications Satellite Corp. 1963 5547 DE Community Ice Co. 1928 4189 IL Community National Life Insurance Co. 1965 5763 OK Compagnie Generale De Phosphate De La Floride 1897 3659 FL Compo Industries, Inc. 1967 4768 DE Compo Industries, Inc. 1969 6990 DE Compo Shoe Machinery Corp. 1935 4353 DE Compo Shoe Machinery Corp. 1939 4424 DE Compo Shoe Machinery Corp. 1946 4613 DE Compo Shoe Machinery Corp. 1954 5017 DE Compo Shoe Machinery Corp. 1957 5219 DE Compo Shoe Machinery Corp. 1959 5282 DE Compo Shoe Machinery Corp. 1959 5310 DE Compo Shoe Machinery Corp. 1960 5360 DE Compo Shoe Machinery Corp. 1961 5470 DE Compo Shoe Machinery Corp. 1962 5494 DE Compo Shoe Machinery Corp. 1965 5706 DE Compress Buckle Co. 1917 3822 TX Compress Buckle Co. 1922 3889 TX Compressed Gas & Manufacturing Co. 1936 16736 OH Compressed Industrial Gases, Inc. 1936 4396 DE Compressed Industrial Gases, Inc. 1937 4409 DE Compressed Industrial Gases, Inc. 1940 4480 DE Comptograph Co. 1912 3779 WV Comptohelp, Inc. 1960 5396 IL Comptometer Co. 1943 4518 DE Comptometer Co. 1946 4617 IL Comptometer Corp. 1957 5180 IL Comptometer Corp. 1959 5291 IL Comptometer Corportation 1961 5456 IL Compu Search, Inc. 1969 5906 OH Compudmedic Sciences Inc. 1969 7003 DE Computer Communications Network, Inc. 1969 5909 DE Computer Leasing Co. 1968 5937 DE Computer Leasing Co. 1968 6015 TX Computer Matching International, Inc. 1968 5893 CO

Page 147 Name Year Charter # State of Inc.

Computer Methods Corp. 1968 6006 NY Computer Pulse Components, inc. 1968 5969 DE Computer Technology Inc. 1968 5913 ME Computer Utility Service Corp. 1969 5907 DE Computeristics, Inc. 1969 6991 DE Computing Scale Co. of America 1923 6123 NJ Comtel Corp. 1969 5886 DE Con-Plex, Inc. 1967 4747 MS Conasauga River Lumber Co. 1924 4075 DE Conasauga River Lumber Co. 1929 4244 DE Concentrated Acetylene Co. 1912 16939 IN Concora Corp. 1968 5931 DE Concora Corp. 1968 5939 DE Concordia Fire Insurance Co. 1904 3634 WI Concordia Fire Insurance Co. 1922 3890 WI Concordia Fire Insurance Co. of 1913 3587 WI Concordia Fire Insurance Co. of Milwaukee 1924 4074 WI Concordia Loan & Trust Co. 1894 3640 KS Concordia Mfg. Co., Inc. 1968 5920 RI Concrete Builders, Inc. 1953 3961 GA Concrete Materials & Construction Co. 1946 4622 IA Concrete Materials, Inc. 1962 5518 NC Concrete Silo Co. 1920 4240 IN Concrete Silo Co. 1928 4192 IN Concrete Silo Co. 1947 4635 IN Concrete Steel Bridge Co. 1921 4022 WV Conde Nast Publications, Inc. 1959 5341 NY Conde Nast Publications, Inc. 1960 5374 NY Conde' Nast Publications, Inc. 1949 4873 NY Conditioned Air, Inc. 1943 4530 WV Conditioned Air, Inc. 1954 5008 WV Conditioning Studios, Inc. 1958 5279 MI Conelco, Inc. 1968 6011 NV Confidential Reports, Inc. 1945 4550 NY Confidential Reports, Inc. 1946 4586 NY Congregational Church Building Society 1894 3669 NY

Page 148 Name Year Charter # State of Inc.

Conley Frog & Switch Co. 1954 4980 WV Conneaut Can Co. 1917 3818 OH Connecticut Fire Insurance Co. 1892 3711 CT Connecticut Fire Insurance Co. 1909 3771 CT Connecticut Fire Insurance Co. 1966 5868 CT Connecticut General Life Insurance Co. 1938 4423 CT Connecticut General Life Insurance Co. 1941 4503 CT Connecticut General Life Insurance Co. 1948 4820 CT Connecticut General Life Insurance Co. 1954 4983 CT Connecticut General Life Insurance Co. 1960 5358 CT Connecticut General Life Insurance Co. 1968 6016 CT Connecticut Indemnity Association 1892 3712 CT Connecticut Indemnity Co. 1940 4482 CT Connecticut Indemnity Co. 1949 4861 CT Connecticut Indemnity Co. 1950 4917 CT Connecticut Indemnity Co. 1965 5715 CT Connecticut Mutual Life Insurance Co. 1892 3666 CT Connecticut Mutual Life Insurance Co. 1919 3853 CT Connecticut Plate Glass Insurance Co. 1950 8315 CT Connellsville Coal & Coke Co. 1924 4065 DE Connors Steel Co. 1929 4203 DE Conoco Communication, Inc. 1961 5441 DE Conoco Inc. 1967 4758 DE Consauga River Lumber Co. 1921 4005 DE Conserco Co. 1950 4919 DE Conserco, Inc. 1942 4504 DE Consertative Life Insurance Co. 1923 3864 WV Conservative Life Insurance Co. 1927 4140 WV Consolidated American Life Insurance Co. 1965 5720 MS Consolidated Arts Studios, Inc. 1969 6984 MO Consolidated Casualty Co. 1911 3788 WV Consolidated Coach Corp. 1928 4202 KY Consolidated Coal & Iron Co. 1926 4122 DE Consolidated Coal Co. 1962 5486 PA Consolidated Coal Co. 1962 5505 PA Consolidated Coal Co. 1966 5869 DE

Page 149 Name Year Charter # State of Inc.

Consolidated Comstock Co. Southern, Inc. 1963 5555 AL Consolidated Electronics Industries Corp. 1966 5812 NV Consolidated Electronics Industries Corp. 1968 6000 NY Consolidated Engineering Co. 1913 3585 MD Consolidated Engineering Co. 1914 3568 DE Consolidated Engineering Co. 1925 4119 DE Consolidated Enterprises, Inc. 1922 4017 DE Consolidated Equipment Co. 1927 4142 NJ Consolidated Feldspar Corp. 1931 4312 DE Consolidated Feldspar Corp. 1939 4442 DE Consolidated Feldspar Corp. 1943 4536 DE Consolidated Film & Supply Co. 1911 3767 DE Consolidated Foods Corp. 1954 4986 MD Consolidated Foods Corp. 1956 5108 MD Consolidated Foods Corp. 1956 5345 MD Consolidated Foods Corp. 1961 5463 MD Consolidated Foods Corp. 1967 6022 MD Consolidated Foods Corp. 1968 5910 MD Consolidated Foods Corp. 1968 5930 MD Consolidated Foods Corp. 1968 5957 MD Consolidated Foods Corp. 1968 5960 MD Corp. of Delaware 1965 5739 DE Consolidated Gas Purification & Chemical Co. 1911 3766 NJ Consolidated Grocers Corp. 1945 4560 MD Consolidated Grocers Corp. 1945 4575 MD Consolidated Grocers Corp. 1946 4601 MD Consolidated Grocers Corp. 1952 3937 MD Consolidated Handle Co. 1906 3604 DE Consolidated Indemnity & Insurance Co. 1928 4216 NY Consolidated Indemnity & Insurance Co. 1932 4313 NY Consolidated Life Insurance Co. of the South 1962 5509 MS Consolidated Memphis Corp. 1962 5538 RI Consolidated Millinery Co. 1915 3563 IL Consolidated Millinery Co. 1948 4842 IL Consolidated Mutual Insurance Co. 1960 5502 NY Consolidated Packaging Corp. 1967 4793 MI

Page 150 Name Year Charter # State of Inc.

Consolidated Paper Co. 1961 5448 MI Consolidated Phosphate Co. 1903 3620 NJ Consolidated Products Co. 1940 4478 NE Consolidated Products Co. 1948 4827 NE Consolidated Products Co. 1953 3956 NE Consolidated Products Co., Inc. 1928 4182 NY Consolidated Programs, Inc. 1968 5993 NV Consolidated Retail Stores, Inc. 1940 4477 DE Consolidated Retail Stores, Inc. 1942 4505 DE Consolidated Retail Stores, Inc. 1945 4559 DE Consolidated Retail Stores, Inc. 1945 4585 DE Consolidated Retail Stores, inc. 1946 4606 DE Consolidated Retail Stores, inc. 1946 4616 DE Consolidated Retail Stores, Inc. 1957 5206 DE Consolidated Retail Stores, Inc. 1957 5207 DE Consolidated Southern Corp. 1963 5539 RI Consolidated Sun Ray, Inc. 1959 5293 DE Consolidated Utilities, Inc. 1928 4164 AR Consolidated Vultee Aircraft Corp. 1943 4521 DE Consolidated Vultee Aircraft Corp. 1945 4551 DE Consolidated Vultee Aircraft Corp. 1946 4593 DE Consolidated Western Steel Corp. 1950 4921 DE Consolidation Coal Co. 1958 5247 PA Constitution Indemnity Co. of Philadelphia 1927 4130 PA Constitution Life Insurance Co. 1959 5344 IL Constitution Reinsurance Corp. 1949 4862 NY Construction Management Inc. 1951 3909 IN Consumer Corp. of America 1967 4784 TX Consumer Life Insurance Co. 1966 5819 AZ Consumer's Money Order Corp. of America 1968 5916 MO Consumer-Investor Planning Corp. 1966 5835 MO Consumers Brewing Co. 1933 4448 OH Consumers Brewing Co. 1937 4404 OH Consumers National Life Insurance Co. 1962 5526 IN Container Corp. of America 1955 5068 DE Container Corp. of America 1956 5121 DE

Page 151 Name Year Charter # State of Inc.

Container Corp. of America 1959 5297 DE Container Corp. of America 1960 5405 DE Container Corp. of America 1960 5412 DE Container Corp. of America 1962 5499 DE Container Corp. of America 1963 5549 DE Container Corp. of America 1965 5717 DE Container Corp. of America 1965 5782 DE Container Corp. of America 1968 5986 DE Continental Air Transport Co. Inc. 1947 4649 IL Continental Air Transport Co., Inc. 1945 4581 IL Continental American Life Insurance Co. 1958 5236 MS Continental American Life Insurance Co. 1965 5760 DE Continental Assurance 1961 5440 IL Continental Assurance Co. 1913 3575 IL Continental Assurance Co. 1926 4107 IL Continental Assurance Co. 1928 4236 IL Continental Assurance Co. 1941 4495 IL Continental Assurance Co. 1950 4918 IL Continental Assurance Co. 1951 3914 IL Continental Assurance Co. 1953 3963 IL Continental Assurance Co. 1955 5039 IL Continental Assurance Co. 1956 5111 IL Continental Assurance Co. 1958 5268 IL Continental Assurance Co. 1959 5311 IL Continental Assurance Co. 1965 5744 IL Continental Baking Co. 1925 4096 DE Continental Baking Co. 1937 4444 DE Continental Baking Co. 1939 4425 DE Continental Baking Co. 1941 4493 DE Continental Baking Co. 1941 4497 DE Continental Baking Co. 1945 4564 DE Continental Baking Co. 1956 5100 DE Continental Baking Co. 1957 5151 DE Continental Baking Co. 1965 5754 NY Continental Baking Co. 1967 4776 DE Continental Baking Co. 1967 4797 DE

Page 152 Name Year Charter # State of Inc.

Continental Baking Co. 1968 5973 DE Continental Can Co. 1928 4222 NY Continental Can Co. 1960 5356 NY Continental Can Co., Inc. 1951 3913 NY Continental Can Co., Inc. 1930 4259 NY Continental Can Co., Inc. 1932 4317 NY Continental Can Co., Inc. 1934 4342 NY Continental Can Co., Inc. 1936 4372 NY Continental Can Co., Inc. 1937 4411 NY Continental Can Co., Inc. 1941 4490 NY Continental Can Co., Inc. 1945 4556 NY Continental Can Co., Inc. 1950 4903 NY Continental Can Co., Inc. 1955 5049 NY Continental Can Co., Inc. 1956 5130 NY Continental Can Co., Inc. 1957 5174 NY Continental Can Co., Inc. 1965 5736 NY Continental Can Co., Inc. 1966 5832 NY Continental Can Co., Inc. 1969 7000 NY Continental Casualty Co. 1901 3724 IN Continental Casualty Co. 1921 3897 IN Continental Casualty Co. 1923 4042 IN Continental Casualty Co. 1924 4071 IN Continental Casualty Co. 1936 4390 IN Continental Casualty Co. 1949 4881 IL Continental Casualty Co. 1950 4899 IL Continental Casualty Co. 1952 3954 IL Continental Casualty Co. 1954 5020 IL Continental Casualty Co. 1956 5101 IL Continental Casualty Co. 1956 5141 IL Continental Casualty Co. 1957 5216 IL Continental Casualty Co. 1958 5246 IL Continental Casualty Co. 1959 5339 IL Continental Casualty Co. 1961 5442 IL Continental Casualty Co. 1966 4732 IL Continental Coffee Co. 1957 5146 IL Continental Coffee Co. 1957 5187 IL

Page 153 Name Year Charter # State of Inc.

Continental Community Antenna Corp. 1966 4733 DE Continental Computer Associates (New York), Inc. 1968 5898 NY Continental Computer Associates, Inc. 1968 5923 PA Continental Consolidated Corp. 1962 5480 FL Continental Container Co., Inc. 1957 5197 NY Continental Conveyor & Equipment Co. 1959 5351 AL Continental Conveyor & Equipment Co. 1969 5882 AL Continental Credit Corp. 1968 6001 DE Continental Lines, Inc. 1954 4968 DE Continental Dispatch Inc. 1961 5461 TX Continental Distilling Corp. 1950 4906 DE Continental Fertilizer Co. 1911 3791 NJ Continental Gin Co. 1900 3652 DE Continental Gin Co. 1922 3879 DE Continental Gin Co. 1926 4117 DE Continental Gin Co. 1927 4145 DE Continental Gin Co. 1935 4348 DE Continental Gin Co. 1937 4403 DE Continental Gin Co. 1945 4554 DE Continental Gin Co. 1947 4638 AL Continental Gin Co. 1957 5168 DE Continental Gin Service Co. 1947 4634 AL Continental Grain Co. 1939 4439 DE Continental Grain Co. 1942 4511 DE Continental Grain Co. 1956 5135 DE Continental Grain Co. 1962 5513 DE Continental Grain Co. 1965 5764 DE Continental Grain Co. 1965 5783 DE Continental Grain Co. 1965 5785 DE Continental Insurance Co. 1911 3786 NY Continental Insurance Co. 1928 4163 NY Continental Insurance Co. 1931 4296 NY Continental Insurance Co. 1936 4399 NY Continental Insurance Co. 1940 4472 NY Continental Insurance Co. 1950 4951 NY Continental Insurance Co. 1956 5085 NY

Page 154 Name Year Charter # State of Inc.

Continental Insurance Co. 1958 5234 NY Continental Insurance Co. 1959 5326 CO Continental Insurance Co. 1959 5327 NY Continental Insurance Co. 1962 5493 NY Continental Insurance Co. 1965 5752 NY Continental Insurance Co. 1966 5833 NY Continental Insurance Co. 1966 5855 MA Continental Insurance Co. 1968 5991 NY Continental Investment Co. 1918 3829 LA Continental Investment Co. 1954 3999 AR Continental Investment Corp. 1954 4969 KY Continental Investment Corp. 1954 4984 OH Continental Investment Corp. 1956 5140 OH Continental Investment Corp. 1960 5398 OH Continental Land Co, 1940 4479 WA Continental Life Insurance Co. 1922 3894 MO Continental Life Insurance Co. 1925 4085 MO Continental Life Insurance Co. 1928 4162 MO Continental Life Insurance Co. 1928 4184 MO Continental Life Insurance Co. 1929 4200 MO Continental Marketing Associates, Inc. 1968 5943 DE Continental Mobilehomes of America, Inc. 1968 5967 FL Continental Mortgage Co. 1949 4855 AR Continental Motor Club, Inc. 1969 6994 MS Continental Oil Co. 1929 4252 NV Continental Oil Co. 1936 4397 NV Continental Oil Co. 1948 4870 DE Continental Oil Co. 1951 4964 DE Continental Oil Co. 1957 5150 DE Continental Oil Co. 1965 5745 DE Continental Oil Co. 1966 5817 DE Continental Oil Co. 1966 5838 DE Continental Oil Co. 1966 5870 DE Continental Oil Co. 1967 6029 DE Continental Oil Co. 1968 5985 DE Continental Oil Co. 1969 5885 DE

Page 155 Name Year Charter # State of Inc.

Continental Piston Ring 1915 3571 WV Continental Piston Ring Co. 1950 4896 WV Continental Productes Corp. 1952 3947 DE Continental Radio Co. 1935 4357 OH Continental Rubber Works 1932 4300 PA Continental Southern Lines, Inc. 1949 4886 LA Continental Steel Sales Corp. 1934 4343 IN Continental Technical Service, Inc. 1960 5408 OH Continental Tennessee Lines, Inc. 1954 4989 DE Continental Tobacco Co. 1904 3676 NJ Continental Transmission Corp. 1967 6034 DE Continental Trust Co. of the City of New York 1898 3683 NY Continental Wood Screw Co. 1929 4215 MA Continental Wood Screw Co. 1937 4407 MA Continental/Moss-Gordin, Inc. 1966 5814 DE Contract Drilling, Inc. 1966 4738 IN Contracting & Material Co. 1967 4812 IL Contractors Mutual Liability insurance Co. 1920 7460 MA Control Data Corp. 1968 5955 DE Control Data Corp. 1968 6944 MN Control-O-Fax Sales, Inc. 1968 6012 IA Convacare Inc. 1968 5915 DE Convacare of Nashville, Inc. 1969 5879 DE Convenient Check Corp. 1968 5971 DE Convenient Check Service, Inc. 1968 5983 DE Convenient Food Mart of Louisville, Inc. 1968 5954 KY Converse Cooperage Co. 1917 3824 IL Converse Cooperage Co. 1918 3823 IL Conversions & Surveys, Inc. 1946 4597 NY Converter's Gravure Service, Inc. 1967 6020 OH Conwood Corp. 1966 4735 DE Conwood Corp. 1966 5856 NJ Cook Chemical Co. 1951 3905 MO Cook Chemical Co. 1959 5338 MO Cook Industries, Inc. 1968 5901 DE Cook Lumber Co. 1928 4175 NJ

Page 156 Name Year Charter # State of Inc.

Cooley Ball & Sagger Clay Co. 1911 3780 KY Cooley Clay Co. 1949 4871 KY Cooney Bros. Inc 1943 4531 NY Cooper & Brush of Memphis, Inc. 1929 4220 MA Cooper & Brush--Newburger Cotton Co., Inc. 1930 4272 DE Cooper & Griffin, Inc. 1904 4125 SC Cooper Corp. 1927 4205 OH Cooper Corp. 1932 4306 OH Cooper Corp. 1952 3938 OH Cooper Industries, Inc. 1965 5765 DE Cooper Industries, Inc. 1967 6017 OH Cooper Industries, Inc. 1967 6028 OH Cooper Industries, Inc. 1967 6031 OH Cooper Industries, Inc. 1968 5977 OH Cooper Industries, Inc. 1969 5238 NY Cooper Tire & Rubber Co. 1956 5102 DE Cooper Tire & Rubber Co. 1957 5169 DE Cooper Tire & Rubber Co. 1958 5241 DE Cooper Tire & Rubber Co. 1960 5349 DE Cooper Tire & Rubber Co. 1966 5874 DE Cooper Tire & Rubber Co. 1967 6033 DE Copco Eastern Ltd. 1953 3969 DE Copeland Sales Co. 1925 4114 MI Copeland Sales Co. 1929 4249 MI Copen Associates, Inc. 1968 5946 NY Copolymer Rubber & Chemical Corp. 1965 5726 LA Copolymer Rubber & Chemical Corp. 1965 5750 LA Copolymer Rubber & Chemical Corp. 1966 5843 LA Copper Pyrites Corp. 1919 3848 NY Coppertone Corp. 1958 5231 FL Corbetta Construction Co., Inc. 1942 4512 NY Corinth & Counce Railroad Co. 1958 5276 MS Corinth & Shilo Electric Railway Co. 1906 3637 MS Corinth Brick Co. 1930 4255 MS Corinth Machinery Co. 1968 5922 MS Corn Belt Phosphate Co. 1919 3843 SD

Page 157 Name Year Charter # State of Inc.

Corn Products Co. 1968 5914 DE Corn Products Co. 1969 6992 DE Corn Products Sales Co. 1921 4004 NJ Corn Products Sales Co. 1943 4526 NJ Cornett & Tester, Inc. 1965 5769 NC Corning & Co. 1894 3649 IL Corning Glass Works 1921 3900 NY Corno Mills Co. 1931 4301 IL Corno Mills Co. 1935 4347 IL Coronet Industries, Inc. 1966 5823 DE Corp. of the Presiding Bishop of the Church of Jesus 1918 3837 UT Christ of Latter-day Saints Corp. Trust Co. 1929 4234 NJ Corp. Trust Co. of Delaware 1912 3765 DE Corr-Service Co., Inc. 1927 4133 IL Corry-Jamestown Corp. 1960 5364 NY Cort Cosmetics, Inc. 1959 5346 NY Corum & Edwards, Inc. 1953 3994 KY Cory Coffee Service Plan, Inc. 1967 4753 DE Corydon& Ohlrich, Inc. 1962 5489 IL Cosby-Hodges Milling Co. 1965 5767 DE Cosden & Co. 1949 14497 DE Cosmopolitan Fire Insurance Co. 1928 4248 NY Cosmopolitan Fire Insurance Co. of New York 1906 3624 NY Cosmopolitan Insurance Co. 1962 5512 IL Cossitt Land & Improvement Co. 1894 3705 NJ Cotto Waxo Co. 1968 5919 MO Cotton & Woolen Manufacturers Insurance Co. of New 1941 4506 MA England Cotton & Woolen Manufacturers Mutual Insurance Co. 1934 4340 MA Cotton Belt Gin & Mill Supply, Inc. 1967 4765 TX Cotton Producers Association 1947 4636 GA Cotton Seed Products Co. 1920 4008 KY Cotton States Holding Co. 1923 4038 DE Cotton States Life Insurance Co. 1915 3578 MS Cotton States Life Insurance Co. 1921 4000 MS Cotton States Life Insurance Co. 1924 4069 MS

Page 158 Name Year Charter # State of Inc.

Cotton States' Fertilizer Co. 1895 3693 SC Cottonwood Lumber Co. 1898 3682 MO Coty Sales Corp. 1937 4412 DE Coty, Inc. 1938 4461 DE Coty, Inc. 1939 4433 DE Coty, Inc. 1950 4931 DE Couch Bros. & J. J. Eagan Co. 1902 3626 GA Couch Bros. & J. J. Eagan Co. 1906 3632 GA Couch Bros. Manufacturing Co. 1907 3616 GA Countrywide Funding Corp. 1969 6998 NY County Fire Insurance Co. 1937 4419 PA County Fire Insurance Co. of Philadelphia 1918 3838 PA County Fire Insurance Co. of Philadelphia 1923 4047 PA Court Avenue Presbyterian Church of the United States of 1909 3762 KY America Court of Honor Life Association 1923 4036 IL Covenant Mutual Life Insurance Co. 1898 3699 MO Covil Insulation Co. 1966 5849 SC Covington & Smith Co. 1959 5319 SC Covington & Smith Co. of Memphis 1957 5208 SC Covington Compress & Warehouse Co. 1903 3636 ME Covington Mutual Insurance Co. 1958 5244 KY Cowden Manufacturing Co. 1968 5995 KY Cowden-Garrard Co. 1968 5997 KY Cowden-Greer Co. 1968 5996 KY Coweta Fertilizer Co. 1905 3621 GA Coweta Fertilizer Co. 1905 3735 GA Cowham Engineering & Construction Co. 1922 3875 IL Cowin & Co., Inc. amining Engineers & Contractors 1953 3974 AL Cowles Detergent Co. 1923 3868 OH Coyne Cylinder Co. 1968 5953 CA Coyne Sales Co. 1955 5028 CA CPC International, Inc. 1969 5888 DE CPC International Inc. 1969 6993 DE Crab Orchard Oil Co. 1917 3816 DE Cracker Jack Co. 1960 5362 IL

Page 159 Name Year Charter # State of Inc.

Craftsman Optical Co. 1951 3908 MO Cramet Inc. 1953 3977 DE Cranberry Furnace Co. 1901 3602 NJ Cranberry Furnace Co. 1938 4421 NJ Cranbrok Corp. 1963 5566 TX Crane & Truck Service, Inc. 1946 4610 PA Crane Co. 1917 3736 IL Crane Co. 1920 4035 IL Crane Co. 1921 4007 IL Crane Co. 1922 3885 IL Crane Co. 1922 4029 IL Crane Co. 1926 4105 IL Crane Co. 1937 4410 IL Crane Co. 1945 4562 IL Crane Co. 1945 4571 IL Crane Co. 1946 4596 IL Crane Co. 1947 4641 IL Crane Co. 1948 4828 IL Crane Co. 1949 4867 IL Crane Co. 1950 4911 IL Crane Co. 1951 4958 IL Crane Co. 1952 3922 IL Crane Co. 1952 3928 IL Crane Co. 1953 3964 IL Crane Co. 1954 4991 IL Crane Co. 1955 5043 IL Crane Co. 1956 5096 IL Crane Co. 1956 5125 IL Crane Co. 1957 5171 IL Crane Co. 1959 5302 IL Crane Co. 1966 5839 IL Crane Lumber & Tile Co. 1946 4864 IL Cranes-Mayos Clothes, Inc. 1945 4580 DE Crawford & Co. 1950 4913 GA Crawford & Co. 1960 5409 GA Crawford & Co. 1968 5935 GA

Page 160 Name Year Charter # State of Inc.

Crawford & Slaten Co. 1927 4147 GA Crawford & Slaten Co. 1946 4591 GA Crawford & Slaten Co. 1956 5094 GA Crawford & Thompson, Inc. 1950 4925 GA Crawford Door Co. 1955 5053 MI Crawford Door Co. 1960 5370 MI Crawford Gatlin Inc. 1929 4199 DE Crawford Securities Co. 1926 4377 DE Crawford Securities Co. 1936 4379 DE Crawford Sprinkler Co. 1956 5113 NC Crawford Sprinkler Co. 1957 5192 GA Crawford Sprinkler Co. of Hickory, Inc. 1967 4764 NC Crawford Sprinkler Supply Co. 1947 4650 GA Cream of Wheat Corp. 1939 4431 DE Cream of Wheat Corp. 1944 4539 DE Cream of Wheat Sales Co. 1930 4269 DE Creamery Package Manufacturing Co. 1935 4354 IL Creamery Package Manufacturing Co. 1947 4830 IL Creamery Package Mfg. Co. 1929 4210 IL Creasey Corp. 1918 3857 DE Credit Advisors of Nashville, Inc. 1962 5514 DE Credit Advisors, Inc. 1962 5498 DE Credit Bureau, Inc. 1950 4900 GA Credit Bureau, Inc. 1956 5134 GA Credit Bureau, Inc. of Georgia 1959 5301 GA Credit Clearing House 1918 3831 NJ Credit Clearing House 1924 4076 NJ Credit Clearing House Adjustment Corp. 1924 4079 DE Credit Clothing Stores, Inc. 1932 4314 NY Credit Data Corp. 1966 5805 MI Credit Data Corp. 1968 5925 MI Credit Data Corp. 1968 5926 MI Credit Guarantee Insurance Co. 1933 4318 OH Credit Guarantee Insurance Co. 1936 4382 OH Credit Life Insurance Co. 1951 4963 OH Credit Life Insurance Co. 1954 4993 OH

Page 161 Name Year Charter # State of Inc.

Credit Life Insurance Co. 1956 5114 OH Credithrift Financial Management Corp. 1967 4748 IN Crescent Coal Co. 1907 3670 WV Crescent Insulated Wire & Cable Co. 1967 6042 NJ Crescent News & Hotel Co. 1917 3826 TX Crescent Oil & Gas Corp. 1957 5213 DE Crescent Stages, Inc. 1947 24843 AL Cresent Brewing Co. 1893 3686 IN Creslenn Oil Co. 1962 5529 DE Crespi & Co. 1934 4362 TX Crespi, Baker & Co. 1938 4462 NC Crespi, Roensch & Co. 1928 4165 TX Crest Outdoor, Inc. 1950 4907 MS Crestmark Corp. 1957 5163 DE Crestview Mobile Housing of Florida, Inc. 1968 5936 FL Crichton Co. 1930 4549 DE Crimson Harpeth Co., Inc. 1968 5945 DE Cris-Craft Corp. 1947 4625 MI Criterion Advertising Co., Inc. 1929 4208 NY Criterion Insurance Co. 1966 5794 DC Criterion Insurance Co. 1967 4762 DC Croatian Fraternal Union of America 1927 4131 PA Crom Corp. 1962 5497 FL Crosby Construction Co. 1949 4883 IL Crosby Lumber Co. 1892 3684 MI Cross Country Development Corp. 1962 5522 DE Cross Creek Coal Co. 1907 3727 WV Cross Creek Coal Lands & Lumber Co. 1912 3803 ME Cross Reference Publications, Inc. 1968 5961 IL Cross Reference Publications, Inc. 1968 5962 IL Cross-Leonard Corp. 1927 4151 VA Crossland Homes, Inc. 1968 6004 OH Crossville Lumber Co. 1903 3609 DE Crosswy Tobacco Co. 1914 3759 DE Crow Contracting Co. 1912 3772 AL Crown Can Co. 1938 4459 PA

Page 162 Name Year Charter # State of Inc.

Crown Cork & Seal Co. 0000 4115 MD Crown Cork & Seal Co. Inc. 1954 4977 MI Crown Cork & Seal Co. Inc. 1958 5226 NY Crown Cork & Seal Co. of Baltimore 1917 3825 MD Crown Cork & Seal Co., Inc. 1953 3995 NY Crown Cork & Seal Co., Inc. 1959 5287 NY Crown Life Insurance Co. 1953 3991 Canada Crown Manufacturing Co. 1893 3695 NY Crown Zelerbach Corp. 1961 5416 NV Crown Zellerbach Corp. 1956 5126 NV Crown Zellerbach Corp. 1957 5143 NV Crown Zellerbach Corp. 1959 5282 NV Crown Zellerbach Corp. 1963 5542 NV Crown Zellerbach Corp. 1965 5710 NV Crown Zellerbach Corp. 1966 4745 NV Crown Zellerbach Corp. 1968 5911 NV Crucible Steel Co. of America 1902 3673 NJ Crucible Steel Co. of America 1922 3880 NJ Crump & Trezevant, Inc. 1924 4062 DE Crump & Trezevant, Inc. 1929 4225 DE Crump & Trezevant, Inc. 1932 4315 DE Crump & Trezevant, Inc. 1937 4398 DE Crush Bus Lines, Inc. 1930 23717 VA Crush International Inc. 1960 5359 IL Crush International Inc. 1963 5562 DE crystal Carbonic Laboratory, Inc. 1930 4266 DE Crystal Ice Co. 1905 3599 GA Crystal Pure Carbonic, Inc. 1937 4414 DE Cudahy Brothers Co. 1898 3708 WI Cudahy Brothers Co. 1921 4027 WI Cudahy Co. 1966 5818 ME Cudahy Co. 1967 4757 ME Cudahy Co. 1969 6985 ME Cudahy Packing Co. 1898 3694 IL Cudahy Packing Co. 1907 3674 IL Cudahy Packing Co. 1911 3795 AL

Page 163 Name Year Charter # State of Inc.

Cudahy Packing Co. 1916 3644 ME Cudahy Packing Co. 1918 3850 ME Cudahy Packing Co. 1926 4123 ME Cudahy Packing Co. 1940 4473 ME Cudahy Packing Co. 1945 4572 ME Cudahy Packing Co. 1945 4577 ME Cudahy Packing Co. 1947 4647 ME Cudahy Packing Co. 1950 4898 ME Cudahy Packing Co. 1954 5023 ME Cudahy Packing Co. 1955 5037 ME Cudahy Packing Co. 1957 5177 ME Cudahy Packing Co. 1961 5436 ME Cudahy Packing Co. 1965 5727 ME Cudahy Packing Co. of Louisiana, Ltd. 1910 3761 LA Culver Manufacturing Co., Inc. 1953 3973 IN Cumberland Brewing Co. of Allegany County 1962 5484 MD Cumberland Charcoal Corp. 1967 6035 KY Cumberland Coal & Coke Co. 1899 3668 NJ Cumberland Coal & Iron Co. 1922 3881 DE Cumberland Construction Co. 1898 3701 MO Cumberland Construction Co. 1906 3592 IL Cumberland Dairies, Inc. 1951 3910 KY Cumberland Development Co. 1922 3883 IL Cumberland Gap Corp. 1966 5802 DE Cumberland Gap Corp. 1966 5864 DE Cumberland Grocery Co. 1918 3830 KY Cumberland Grocery Co. 1921 4026 KY Cumberland Land & Lumber Co. of Baltimore City 1891 3700 MD Cumberland Lands, Ltd. 1890 3650 Great Britain Cumberland Lime Co. 1927 4141 DE Cumberland Lumber & Transportation Co. 1897 3698 KY Cumberland Lumber Co. 1909 3787 CT Cumberland Mountain Coal & Timber Co. 1904 3638 NJ Cumberland Oil & Gas Co. 1895 3646 WV Cumberland Oil & Gas Co. 1927 4155 FL Cumberland Park Amusement Co. 1922 3896 DE

Page 164 Name Year Charter # State of Inc.

Cumberland Pipe Line Co. 1902 3742 KY Cumberland Portland Cement Co. 1926 4112 DE Cumberland Portland Cement Co. 1947 4627 DE Cumberland Portland Cement Co. 1947 4645 DE Cumberland Power Co. 1917 3833 DE Cumberland Sand & Gravel Co. 1926 4118 DE Cumberland Telephone & Telegraph Co. 1894 3747 KY Cumberland Telephone & Telegraph Co. 1918 3834 KY Cumberland Telephone & Telegraph Co. 1922 3891 KY Cumberland Valley Lumber Co. 1917 3810 OH Cumberland Valley Lumber Co. 1920 4033 OH Cumberland Valley Oil Co. 1926 4124 KY Cumberland Weather Strip Co. 1926 4121 MI Diesel Sales Corp. 1948 4821 IN Cummins Diesel Sales Corp. 1950 4923 IN Cummins Diesel Sales Corp. 1951 4939 IN Cummins Diesel Sales Corp. 1951 4957 IN Cummins Diesel Sales Corp. 1953 3982 IN Cummins Diesel Sales Corp. 1959 5332 IN Cummins Engine Co., Inc. 1966 5842 IN Cuna Mutual Insurance Society 1956 5083 WI Cuna Mutual Insurance Society 1959 5298 WI Cunningham Core Drilling & Grouting Corp. 1949 4878 VA Cunningham Lumber Co., Inc. 1954 4979 DE Cunningham-Limp Co. 1960 5378 MI Curran & Co. 1967 4759 MT Curran & Co. 1968 5975 MT Curt's Oil Co., Inc. 1965 5730 OK Curtice Brothers Sales Corp. 1928 4190 NY Curtis Mathes Sales, Inc. 1964 15277 PA Curtis Publishing Co. 1930 4270 PA Curtis Publishing Co. 1932 4305 DE Curtis Publishing Co. 1946 4618 DE Curtis-Ward Co. 1915 3572 IL Curtiss Candy Co. 1926 4110 IL Curtiss Candy Co. 1943 4537 IL

Page 165 Name Year Charter # State of Inc.

Curtiss Candy Co. 1944 4544 IL Curtiss Candy Co. 1945 4555 IL Curtiss Candy Co. 1958 5265 IL Curtiss Flying Service of the South, Inc. 1929 4233 DE Curtiss-Wright Flying Service, Inc. 1930 4263 NY Curtiss-Wright Flying Service, Inc. 1933 14091 ME Cutter Laboratories 1951 3912 CA Cutter Laboratories 1951 4948 CA Cutter Laboratories 1952 3949 CA Cutter Laboratories 1953 3988 CA Cutter Laboratories 1954 5018 CA Cutter Laboratories 1955 5044 CA Cutter Laboratories 1955 5057 CA Cutter Laboratories 1955 5065 CA Cutter Laboratories 1955 5069 CA Cutter Laboratories 1956 5093 CA Cutter Laboratories 1956 5136 CA Cutter Laboratories 1958 5252 CA Cutter Laboratories 1958 5269 CA Cutter Laboratories, Inc. 1960 5380 DE Cutter Laboratories, Inc. 1965 5711 DE Cutter laboratories, Inc. 1965 5731 DE Cutter Laboratories, Inc. 1965 5749 DE Cutter Laboratories, Inc. 1968 5978 DE Cutter Laboratory 1950 4936 CA Cutter-Karcher of Arkansas, Inc. 1957 5202 AR Cuyahoga Wrecking Co. 1961 5462 OH Cyclone Fence Co. 1927 4169 IL Cyclone Fence Co. 1931 4288 IL Cyclone Fence Co. 1940 4486 IL Cymballet System, Inc. 1958 5277 DE Cypress Supply Co. 1963 5543 MO Cyprus Mines Corp. 1965 5766 NY D & D Manufacturing Corp. 1931 6198 ME D & H of Kentucky, Inc. 1958 5580 KY D A P, Inc. 1962 5678 OH

Page 166 Name Year Charter # State of Inc.

D I Corp. 1966 6827 SC D X Sunray Oil Co. 1959 5613 DE D-A Lubricant Co., Inc. 1929 6192 IN D-A Lubricant Co., Inc. 1934 6217 IN D-A Lubricant Co., Inc. 1940 6247 IN D-X Sunray Oil Co. 1955 6577 DE D. A. Schulte, Inc. 1920 19661 DE D. A. Schulte, Inc. 1920 19673 NY D. A. Schulte, Inc. 1922 19718 NY D. A. Schulte, Inc. 1923 19752 NY D. A. Schulte, Inc. 1931 20116 NY D. A. Schulte, Inc. 1932 20185 NY D. A. Schulte, Inc. 1940 20261 NY D. Appelton-Century Co., Inc. 1933 24869 NY D. Appleton & Co. 1900 337 NY D. B. Hubbard Co. 1903 9107 NJ D. C. Hall Co. 1958 10523 DE D. C. Hall Enterprises, Inc. 1959 10542 DE D. C. Hall Transport, Inc. 1946 10321 DE D. C. Hall Transport, Inc. 1948 10124 DE D. C. Hall Transport, Inc. 1952 10211 DE D. C. Hall Transport, Inc. 1957 10488 DE D. C. Heath & Co. 1909 9012 ME D. C. Heath & Co. 1947 10344 ME D. C. Heath & Co. 1950 10156 ME D. C. Heath & Co. 1961 10625 ME D. C. Heath & Co. 1961 10628 ME D. C. Heath & Co. 1966 10923 DE D. Canale & Co. 1923 4052 DE D. Canale & Co. 1965 5772 DE D. E. Block & Co. 1910 2351 MO D. F. L. Co. 1964 6660 GA D. H. Baldwin Co. 1963 3442 OH D. H. G., Inc.18514 1968 18514 KS D. H. Overmyer Leasing Co., Inc. 1966 18261 DE D. H. Overmyer Leasing Co., Inc. 1969 11541 DE

Page 167 Name Year Charter # State of Inc.

D. H. Overmyer Warehouse Co. 1956 16625 FL D. I. Corp. 1965 6785 DE D. M. Osborne & Co. 1893 16652 NY D. M. Weatherly Co. 1965 24632 GA D. S. A., Inc. 1966 6825 TX D. V. N. Liquidating Co. 1968 6955 DE D. Van Nostrand Co., Inc. 1955 16217 DE D. W. Flowe & Son, Inc. 1967 8428 NC D. Y. I. Properties, Inc. 1965 6796 GA D.H. Overmyer Leasing Co. 1966 18256 DE Dad's Co., Inc. 1927 6161 DE Dahlberg, Inc. 1960 5643 MN Dahlstrom Metal Door Co. 1929 6182 NY Dahlstrom Metallic Door Co. 1935 6225 NY Dailey Construction Co. 1911 6074 IN Dailey's Style Shop, Inc. 1934 6220 NY Dairy & Ice Cream Supply Co., Inc. 1948 6315 GA Dairy Brand of Mayfield Kentucky, Inc. 1965 6782 IL Dairyland Mutual Insurance Co. 1961 5650 WI Dairymen's League Co-Operative Association, Inc. 1923 6124 NY Dairymen, Inc. 1968 6956 KY Dal-Tex Supply & Equipment Co., Inc. 1959 5611 TX Dalburn Corp. 1961 5645 NC Dale Carnegie, Inc. 1957 5164 NJ Ceramic Co. 1962 5691 TX Dalrymple Equipment Co., Inc. 1959 5590 DE Dalrymple Equipment Co., Inc. 1968 6906 DE Dalton Poultry Co. 1963 6627 NE Dan Cohen Co. 1924 4061 OH Dan Cohen Co. 1929 4239 OH Dan Cohen Realty Co. 1929 4262 OH Dan River Cotton Co., Inc. 1963 6641 VA Dana Corp. 1965 6803 VA Dana Corp. 1968 6908 VA Dance Oil Service, Inc. 1968 6914 DE Dance Oil Service, Inc. 1968 6916 DE

Page 168 Name Year Charter # State of Inc.

Danco Construction Co. 1953 6557 AR Daniel Coal Co., Inc. 1953 6553 VA Daniel Construction Co. 1938 6254 SC Daniel Construction Co. 1942 6265 SC Daniel Construction Co. 1951 6528 SC Daniel Construction Co. 1968 6959 SC Daniel Construction Co. 1969 6979 SC Daniel Construction Co. of Alabama 1951 6525 AL Daniel Construction Co., Inc. 1968 6925 DE Daniel Construction Co., Inc. 1968 6972 SC Daniel Hamm Drayage Co. 1947 6308 MO Daniel J. Keating Co. 1937 12133 PA Daniel J. Keating Co. 1947 12191 PA Daniel Radiator Corp. of Georgia 1967 6868 TX Danita Hosiery Manufacturing Co., Inc. 1946 6277 DE Dannen Grain & Milling Co. 1956 6596 MO Dannen Mills, Inc. 1959 5591 MO Danstan Realty Corp. 1954 6567 NJ Danter Associates, Inc. 1965 6776 MO Darby Dan Farm Co. 1960 5625 OH Darby Dan Farm Co., Inc. 1960 5639 OH Dari Delite Investment Corp. 1964 6654 DE Darin & Armstrong, Inc. 1941 6256 MI Darin & Armstrong, Inc. 1944 6271 MI Darin & Armstrong, Inc. 1954 6564 MI Darin & Armstrong, Inc. 1966 6837 MI Dark Tobacco District Planters Prospective Association 1904 6048 KY of Kentucky and Tennessee Dark Tobacco Growers Cooperative Association 1922 6121 KY Darley Co. 1961 5653 OH Darling Phosphate Co. 1920 6106 IL Dart Industries, Inc. 1969 6936 DE Dart Industries, Inc. 1969 7015 DE Dasor Realty Corp. 1954 6571 NY Data Network Corp. 1968 6954 NY Data Pathing Inc. 1969 7013 CA

Page 169 Name Year Charter # State of Inc.

Dauer Products Corp. 1929 6189 AL Davenport Hosiery Mills, Inc. 1927 6155 DE Davenport Hosiery Mills, Inc. 1932 6207 DE Davenport Hosiery Mills, Inc. 1935 6227 DE Davenport Hosiery Mills, Inc. 1937 6238 DE Davenport Hosiery Mills, Inc. 1946 6281 DE Davenport Hosiery Mills, Inc. 1946 6284 DE Davey Tree Expert Co. 1922 6119 OH Davey Tree Expert Co., Inc. 1929 6190 OH David Baird & Son 1912 2332 KY David Baird & Son 1927 2521 KY David E. McDaniel Co., Inc. 1962 13048 IN David G. Evans Coffee Co. 1928 6460 MO David Lupton's Sons Construction Co. 1923 6125 DE David Volkert & Associates, Inc. 1963 23259 AL David W. Murray Co. 1954 14661 OH Davidson Chemical Corp. 1952 6539 MD Davidson Dental Supply co., Inc. 1966 6840 LA Davies Supply & Manufacturing Co. 1966 6836 MO Daviess County Stave Co. 1946 6285 KY Davis & Rankin Building & Manufacturing Co. 1894 6066 IL Davis Brothers, Inc. of Tennessee 1956 6603 GA Davis Buick Co., Inc. 1959 5608 GA Davis Carriage Co. 1893 6062 OH Davis Co. 1946 6289 MD Davis Constructors & Engineers, Inc. 1965 6801 DE Davis Electrical Constructors, Inc. 1966 6828 SC Davis Electrical Constructors, Inc. 1967 6897 SC Davis Finance Corp. 1927 6154 GA Davis Frozen Foods, Inc. 1956 6600 NC Davis H. Elliot Co., Inc. 1951 7225 VA Davis Industries, Inc. 1965 6797 GA Davis Machinery Co., Inc. 1966 6818 IN Davis Mechanical Contractors, Inc. 1955 6572 SC Davis Mechanical Contractors, Inc. 1966 6829 SC Davis Meter & Supply Co., Inc. 1964 6657 GA

Page 170 Name Year Charter # State of Inc.

Davis Mills, Inc. 1961 5646 NJ Davis Mize & Co. 1920 6110 MS Davis Stores, Inc. 1929 6187 IL Davis, Mize & Co. 1929 6179 MS Davis-Rosenblum Corp. 1946 6291 DE Davison Chemical Corp. 1936 6230 MD Davison Chemical Corp. 1949 6329 MD Davison Chemical Corp. 1951 6532 MD Day & Zimmerman, Inc. 1941 6255 MD Day Companies, Inc. 1968 7017 MS Day Trading Co., Inc. 1918 6099 NY Day's Tailor-D Clothing, Inc. 1969 6980 WA Dayco Corp. 1960 5629 OH Dayco Corp. 1962 5692 OH Dayco Corp. 1962 5695 OH Dayco Corp. 1966 6832 DE Dayco Corp. 1966 6833 DE Dayco Corp. 1967 6869 DE Dayco Corp. 1967 6893 DE Dayco Corp. 1968 6926 DE Dayco Corp. 1968 6958 DE Dayco Corp. 1969 7019 DE Daylight Productions, Inc. 1968 6915 NY Daystrom, Inc. 1959 5612 NJ Daystrom, Inc. 1962 5675 TX Dayton Coal, Iron & Railway Co. 1917 6095 DE Dayton Moneyweight Scale Co. 1920 6108 IL Dayton Products, Inc. 1964 6659 DE Dayton Rubber Co. 1956 6595 OH Dayton Rubber Manufacturing Co. 1943 6267 OH Dayton Rubber Manufacturing Co. 1946 6276 OH Dayton Rubber Manufacturing Co. 1947 6298 OH Dayton Rubber Manufacturing Co.of Delaware 1932 6209 OH Dayton Scale Co. 1922 6149 NJ DC International, Inc. 1966 6831 NE DC International, Inc. 1966 6852 NE

Page 171 Name Year Charter # State of Inc.

DCL Computer Leasing, Inc. 1968 6970 NY De Kalb Agriculture Association, Inc. 1968 6939 DE De Laval Sales & Service, Inc. 1929 6178 NY De Leuw, Cather & Co. 1967 6896 IL De Nederlandsch-Amerikaansche Land Maatschappij 1895 14384 Netherlands (Netherlands-American Land Co.) De Nobili Cigar Co. 1938 6243 NY De Soto Motor Corp. 1928 6171 MI De Vilbiss Co. 1935 6223 OH Dealer Development Corp. 1961 5668 GA Dealer's Transport Co. 1946 6292 IL Dealers Service Co., Inc. 1959 5596 LA Dealers Transit, Inc. 1955 6579 DE Dealers Transit, Inc. 1962 6616 DE Dean Foods Co. 1963 6642 MI Dean Milk Co., Inc. 1966 6850 KY Dean Truck Line, Inc. 1950 6516 MS Dean Witter & Co., Inc. 1968 24755 DE Dearborn Computer Corp. 1968 6951 DE Dearborn Computer Corp. 1969 7014 DE Dearborn Machinery Movers Co., Inc. 1954 6568 MI Dearborn Motors Credit Corp. 1950 6515 DE Dearborn Stove Co. 1948 6510 IL Dearborn Stove Co. 1952 6534 IL Debin Leasing Co., Inc. 1966 6849 MS Decamp Glass Casket Co. 1917 6093 DE Decatur Iron & Steel Co. 1968 6918 DE Decatur Iron & Steel Co., Inc. 1962 5683 DE Decca Distributing Corp. 1937 6240 NY Decca Distributing Corp. 1963 6646 NY Decca Distributing Corp. 1966 6845 NY Decca Records, Inc. 1958 5574 NY Decca Records, Inc. 1962 5673 NY Dee Kay, Inc. 1965 6815 IL Deep Delta Construction, Inc. 1962 6622 LA Deep Rock Oil Co. 1956 6604 OK

Page 172 Name Year Charter # State of Inc.

Deep Rock Oil Co. 1959 5589 DE Deep[ Hollow Cattle Co. 1962 5688 FL Deerfield Properties, Inc. 1965 6810 DE Deering Harvester Co. 1894 6067 IL Deering Milliken Service Corp. 1958 5584 DE Deering, Milliken Service Corp. 1951 6530 DE Defense Homes Corp. 1941 6253 MD Defiance Spark Plug Co. 1928 6185 OH Dehyco Co. 1965 6799 MO Deibold Safe & Lock Co. 1949 6330 OH DeKalb Agricultural Association 1968 6960 DE DeKalb Agricultural Association, Inc. 1963 6629 DE DeKalb Agriculture Association, Inc. 1966 6856 DE DeKalb Equipment, Inc. 1965 6813 GA Del E. Webb Construction Co. 1946 24315 AZ Del Farm Foods Co. 1965 6780 IL Del Monte Corp. 1966 6857 CA Del Monte Corp. 1968 6946 NY Del Monte Sales Co. 1967 6883 CA Del Rio Lumber Co. 1912 6075 WV Delafield Industries, inc. 1968 5972 DE Delaware Air Lines, Inc. 1967 6875 DE Delaware Charter Guarantee & Trust Co. 1916 13764 DE Delaware Fedco, Inc. 1969 7016 DE Delaware Hoechst Corp. 1968 6968 DE Delaware Insurance Co. 1924 6129 DE Delaware Insurance Co. of Philadelphia 1893 6063 PA Delaware Records of Tenn., Inc. 1963 6624 DE Delaware Roads Co. 1966 6842 DE Delaware SDS, Inc. 1969 6933 DE Delaware Swift & Co. 1969 6982 DE Delaware-Ditto Co. 1958 5588 DE Delclark, Inc. 1968 7009 DE Delhi-Taylor Oil Corp. 1959 5618 DE Delitt Corp. 1968 6912 DE Delitt Corp. 1968 6922 DE

Page 173 Name Year Charter # State of Inc.

Delman Co., Inc. 1965 6786 NY Delman Manufacturing Co. 1955 6594 IA Delphos Bending Co. 1920 6107 OH Delta Air Lines, Inc. 1953 6549 LA Delta Air Lines, Inc. 1961 5672 LA Delta Air Lines, Inc. 1964 6771 LA Delta Air Lines, Inc. 1967 6885 LA Delta Air Lines, Inc. 1967 6898 DE Delta Air Lines, Inc. 1968 6963 DE Delta Engineering Corp. 1961 5663 TX Delta Engineering Corp. 1968 6941 TX Delta Export Lumber Corp. 1922 6118 DE Delta Field Erection Inc. 1963 6647 LA Delta Funds, Inc. 1963 6635 DE Delta Line Steamers, Inc. 1922 6120 DE Delta Motor Line, Inc. 1949 6322 MS Delta Oil & Gas Co. 1956 6602 DE Delta Oil Corp. 1946 18817 DE Delta Petroleum Corp. 1957 6610 MO Delta Plywood Corp. 1964 6649 AR Delta Record Distributing Co., Inc. 1966 6824 LA Delta Refining Co. 1941 6252 DE Delta Refining Co. 1944 6270 DE Delta Refining Co. 1963 6638 DE Delta Refining Co. 1967 6905 DE Delta Refining Co. 1969 6969 DE Delta Seed Corp. 1949 6328 AR Delta Steel & Construction Co. 1959 5595 AR Delta Surplus Building Co. 1947 6310 FL Delta Thread Co. 1965 6805 NC Deltic Investment Co. 1907 6051 Scotland Delworth Properties, Inc. 1967 6900 DE Delworth Properties, Inc. 1967 6902 DE Deming Co. 1954 6569 OH Deming Co. 1957 6607 OH Deming Investment Co. 1916 6090 KS

Page 174 Name Year Charter # State of Inc.

Dempster Mill Manufacturing Co. 1902 6046 NE Dempster Mill Manufacturing Co. 1920 6111 NE Denbro Corp. 1924 6133 VA Denbyr Co., Inc. 1963 6643 OH Dennison Manufacturing Co. 1966 6847 NV Dennison Manufacturing Co. 1967 6880 NV Denny's Restaurants, Inc. 1967 6903 NJ Cement Co. 1968 6909 CO Denver Cement Co. 1968 11512 CO Denver Chicago Trucking Co., Inc. 1961 5644 NE Denver Chicago Trucking Co., Inc. 1961 5670 NE Denver Chicago Trucking Co., Inc. of Kentucky 1959 5593 KY Denver Rock Drill Manufacturing Co. of Alabama, Inc. 1925 6139 AL Denver Rock Drill Manufacturing Co. of Alabama, Inc. 1927 8666 AL Department Store Associates, Inc. 1942 6258 IL Dependable Fabrics Co. 1922 6117 IL Dependable Insurance Co., Inc. 1967 6859 FL Dependable Insurance Co., Inc. 1968 7006 FL Dependable Rebuilders Co. 1965 6795 NC Dependon Asphaltum Roofing Co. 1928 6176 IL Dependon Asphaltum Roofing Co. 1929 6191 IL Deppen, Inc. 1966 6830 FL Derby Foods, Inc. 1950 6333 IL Derby Plastering Co. Inc. 1952 6542 KY Derby Realty Corp. 1967 6871 DE Des Moines Lumber Co. of Kansas City, Missouri 1918 17046 MO DeSalvo Construction Co. 1968 7010 OH DeSoto Chemical Coatings, Inc, 1965 6800 DE Desoto Chemical Coatings, Inc. 1965 6794 DE DeSoto Chemical Coatings, Inc. 1966 6816 DE DeSoto Furniture Manufacturing Co. 1961 5651 MS Desoto Redi-Mix Corp. 1967 6879 MS DeSoto, Inc. 1967 6862 DE DeSoto, Inc. 1967 6877 DE Detergents, Inc. 1948 6319 OH Detergents, Inc. 1950 6519 OH

Page 175 Name Year Charter # State of Inc.

Detergents, inc. 1954 6561 DE Detrex Chemical Industries, Inc. 1956 6314 MI Automatic Scale Co. 1912 6078 IN Detroit Fidelity & Surety Co. 1924 6128 MI Detroit Fire & Machine Insurance Co. 1926 6152 MI Detroit Fire & Marine Insurance Co. 1910 6073 MI Detroit Fire & Marine Insurance Co. 1924 6131 MI Detroit Gasket & Manufacturing Co. 1965 6778 DE Detroit Gasket Manufacturing Co. 1960 5624 MI Detroit Hockey Club, Inc. 1964 6767 MI Detroit Steel Corp. 1961 5649 MI Detroit Steel Corp. 1967 6887 MI Detroit Steel Products Co. 1948 6320 MI Detroit Steel Products Co. 1952 6542 MI Detroit Steel Products Co. of Detroit, 1940 6249 MI Detroit Stoker Co. 1913 6069 MI Development Company of America-Tenn., Inc. 1966 6851 MD Development Corp. for Israel 1955 6578 NY DeVilbiss Co. 1946 6279 OH DeVilbiss Co. 1946 6294 OH DeVilbiss Manufacturing Co. 1934 6216 OH DeVilbiss Manufacturing Co. 1941 6263 OH Devoe & Raynolds Co., Inc. 1950 6332 NY Devoe & Raynolds Co., Inc. 1950 6511 NY Devoe & Raynolds Co., Inc. 1959 5615 NY Devoe & Raynolds Co., Inc. 1962 5681 NY Devoe & Raynolds Co., Inc. 1964 6768 DE Devoe Snuff Co. 1918 6097 NJ Devoe Tobacco Co. 1921 6114 NJ DHJ Industries, Inc. 1968 6957 NY Di-Man Molding, Inc. 1969 5908 DE Dial-A-Car Rental Systems, Inc. 1964 6655 DE Diamond Alkali Co. 1946 6295 DE Diamond Alkali Co. 1951 6531 DE Diamond Alkali Co. 1957 6613 DE Diamond Alkali Co. 1961 5669 DE

Page 176 Name Year Charter # State of Inc.

Diamond Alkali Co. 1962 5686 DE Diamond Alkali Co. 1965 6809 DE Diamond Alkali Co. 1967 6881 DE Diamond Alkali Co. 1967 6884 DE Diamond Alkali Co. 1967 6892 DE Diamond Alkali Sales Corp. 1943 6269 DE Diamond Black Leaf Co. 1955 6574 DE Diamond Coal Mining Co. 1927 6160 DE Diamond Coal Mining Co. 1937 6239 DE Diamond Coal Mining Co. 1942 6260 DE Diamond Coal Mining Co. 1946 6278 DE Diamond Coal Mining Co. 1947 6311 DE Diamond Coal Mining Co. 1949 6325 DE Diamond Crystal Salt Co. 1961 5664 MI Diamond Crystal Salt Co. 1962 5690 MI Diamond Crystal Salt Co. 1965 6798 MI Diamond Expansion Bolt Co., Inc. 1966 6820 NJ Diamond Gardner Corp. 1957 5568 DE Diamond Hill Plywood Co. 1948 6318 SC Diamond Hill Plywood Co. 1952 6533 SC Diamond International Corp. 1964 6772 DE Diamond International Corp. 1967 6889 ME Diamond Laboratories, Inc 1962 6621 IA Diamond Marble Co. 1927 6166 DE Diamond Match Co. 1946 6286 DE Diamond Match Co. 1950 6523 DE Diamond Match Co. 1952 6541 NY Diamond Match Co. 1955 6580 DE Diamond Match Co. 1957 5569 DE Diamond Mills Corp. 1959 5600 NY Diamond National Corp. 1959 5619 DE Diamond National Corp. 1963 6626 DE Diamond National Corp. 1963 6630 DE Diamond Oil Co. 1920 6101 DE Diamond Oil Co. 1920 6109 DE Diamond Oil Co. 1921 6112 DE

Page 177 Name Year Charter # State of Inc.

Diamond Potash Co. 1919 6100 NV Diamond Rubber Co. of New York 1910 6082 NY Diamond Rubber Co., Inc. 1922 6116 NY Diamond S Contractors, Inc. 1968 6995 TX Diamond Shamrock Corp. 1967 6895 DE Diamond Shamrock Corp. 1968 6910 DE Diamond Shamrock Corp. 1969 6975 DE Diamond Shamrock Oil & Gas Corp. 1968 6911 DE Diamond State Life Insurance Co. 1962 5696 DE Diamond Transportation Co. 1898 6058 VA Diamond Wire & Cable Co. 1966 6817 IL Diamond Wire & Cable Co. 1967 6870 IL Diana Motors Co. 1925 6140 MO Diana Shops of Tennessee, Inc. 1962 6619 NY Diane Young Sportswear, Inc. 1964 6653 NY Dibrell Bros. Inc. 1925 6215 VA Dibrell Brothers, Inc. 1904 6211 VA Dibrell Brothers, Inc. 1926 6158 VA Dibrell Dunnigan Co., Inc. 1925 6145 VA Dick X-Ray Co. 1931 6200 MO Dickerson, Inc. 1963 6639 NC Dickmann-Pickens-Bond Construction Co. 1956 6593 OK Dico Co., Inc 1967 6890 IA Dicon, Inc. 1967 6872 MS Dicon, Inc. 1968 6947 MS Dicrok, Inc. 1966 6826 OH Dictaphone Corp. 1938 6242 NY Dictaphone Corp. 1945 6274 NY Dictaphone Corp. 1947 6297 NY Dictaphone Corp. 1957 6611 NY Dictaphone Corp. 1965 6789 NY Dictaphone Corp. 1965 6808 NY Dictaphone Corp. 1966 6819 NY Dictaphone Corp. 1967 6874 NY Dictaphone Corp. 1968 6981 NY Dictaphone Sales Corp. 1929 6180 DE

Page 178 Name Year Charter # State of Inc.

Dictograph Products, Inc. 1948 6317 NY Diebold Automation Inc. 1968 6913 DE Diebold Computer Leasing, Inc. 1968 6952 DE Diebold Safe & Lock Co. 1894 6061 OH Diebold, Inc. 1954 6562 OH Diebold, Inc. 1956 6601 OH Diebold, Inc. 1958 5578 OH Diebold, Inc. 1962 5684 OH Diebold, Inc. 1965 6790 OH Diebold, Inc. 1965 6806 OH Diebold, Inc. 1969 6935 OH Diehl, Inc. 1959 5621 OH Diesel International, Inc 1962 6615 TX Digital Equipment Corp. 1969 6932 MA Dill Manufacturing Co. 1950 6514 OH Dill Manufacturing Co. 1961 5659 OH Dillard Paper Co. 1960 5623 NC Dillard Paper Co. 1967 6888 NC Dillman Industries, Inc. 1946 6287 DE Dillman Industries, Inc. 1946 6296 DE Dilworth Co. 1942 6264 PA Dime-Co. Corp. 1967 6865 KY Dinkler Hotel Corp. 1968 6930 DE Dinkler Management Corp. 1962 5680 NY Dinkler Management Corp. 1962 5682 NY Diplomat Angus Farm, Inc. 1968 6953 NY Direct Oil Corp. 1961 5657 DE Direct Oil Corp. 1961 5662 DE Direct Stores, Inc. 1929 6188 DE Direct Stores, Inc. 1930 6194 DE Directory Distributing Associates, Inc. 1953 6547 MO Directory Distributing Associates, Inc. 1957 6614 MO Directory Distributing Associates, Inc. 1968 6917 MO Dispatch Tire Service, Inc. 1929 6186 OH District Grand Lodge No. 7 I. O. B. B. 1894 6064 LA

Page 179 Name Year Charter # State of Inc.

District Grand Lodge No. 7, Independent Order B'nai 1925 6143 LA B'rith Ditto, Inc 1961 5647 DE Ditto, Inc. 1928 6196 WV Ditto, Inc. 1937 6234 WV Ditto, Inc. 1959 5594 DE Ditto, Inc. 1960 5630 DE Ditto, Inc. 1962 5697 IL Diversa Producing Co. 1960 5628 NV Diversa, Inc. 1959 5622 DE Diversey Corp. 1940 6251 IL Diversified Engineering Laboratories 1958 5587 IA Divisional Code Authority for General Contractors, Inc. 1934 6219 DE Dixie Adbertisers, Inc. 1939 6244 MS Dixie Auto Auction of Alabama, Inc. 1962 5677 AL Dixie Auto Insurance Co., Inc. 1959 5607 AL Dixie Broadcasting Co., Inc. 1968 6920 MS Dixie Cake Co. 1922 6146 SC Dixie Center Development Co. 1927 6162 VA Dixie Concrete Corp. 1910 6075 VA Dixie Construction Co. of Alabama, Inc. 1956 6591 AL Dixie Construction Co. of Alabama, Inc. 1959 5604 DE Dixie Contractors, Inc. 1958 5586 MS Dixie Cotton Oil Co. 1923 6126 AR Dixie Coverall Supply Co. 1963 6625 GA Dixie Drive It Yourself System, Knoxville, Co., Inc. 1959 5606 DE Dixie Drive It Yourself System, Memphis Co., Inc. 1959 5626 DE Dixie Fire & Casualty Co. 1950 6521 SC Dixie Fire & Casualty Co. 1950 6536 SC Dixie Fire & Casualty Co. 1954 6566 SC Dixie Fire Insurance Co. 1906 6050 NC Dixie Fire Insurance Co. 1909 6081 NC Dixie Fire Insurance Co. 1924 6135 NC Dixie Fire Insurance Co. 1930 6197 NC Dixie Foundry Co. 1932 6214 DE Dixie Foundry Co. 1936 6229 DE

Page 180 Name Year Charter # State of Inc.

Dixie Foundry Co. 1946 6290 DE Dixie Foundry Co. 1952 6546 DE Dixie Frozen Foods, Inc. 1966 6843 GA Dixie Frozen Foods, Inc. 1967 6876 GA Dixie Home Furnishing, Inc. 1952 6535 NC Dixie Land & Timber Corp. 1961 5652 GA Dixie Land & Timber Corp. 1964 6756 GA Dixie Leasing Corp. 1955 6585 DE Dixie Loan & Investment Co. 1921 6115 DE Dixie Loan & Investment Co. 1924 6130 DE Dixie Match Co. 1906 6052 NJ Dixie Mills Co. 1955 6576 IL Dixie Mills Co. 1961 5648 IL Dixie Motors Auto Auction Inc. 1959 5609 GA Dixie National Stock Yards, Inc. 1919 6104 DE Dixie Pavers, Inc. 1959 5597 IN Dixie Pine Coal Co., Inc. 1959 5603 KY Dixie Plate Graining Co. 1957 5570 GA Dixie Portland Cement Co. 1925 6136 WV Dixie Portland Cement Co. of West Virginia 1911 6080 WV Dixie Poultry Supply Co., Alabama Division, Inc. 1966 6854 AL Dixie Realty, Inc. 1963 6644 VA Dixie Stores, Inc. 1926 6150 MS Dixie Timber & Coal Co. 1910 6084 OH Dixie Wax Paper Co. 1928 6169 TX Dixie Wax Paper Co. 1931 6205 TX Dixie Wax Paper Co. 1935 6224 TX Dixie-Dance Corp., Inc. 1956 6589 KY Doane Agriculture Service, Inc. 1953 6551 MO Doane Agriculture Service, Inc. 1953 6558 MO Doane Agriculture Service, inc. 1965 6774 MO Dob's Inc. 1924 6132 VA Dob's Inc. 1926 2509 VA Dodge Brothers Corp. 1928 6172 MI Dodge National Corp. 1953 6548 DE Doe Mountain Mining & Improvement Co. 1890 6065 VA

Page 181 Name Year Charter # State of Inc.

Doe Mountain Mining & Improvement Co. 1892 6056 VA Dog House, Inc. 1964 6770 OH Dog House, Inc. 1966 6853 OH Dole Corp. 1960 5637 HI Dole Corp. 1961 5661 HI Dollar General Corp. 1968 6965 KY Dollar Land Corp., Ltd. (U.S.) 1964 6661 NY Dollar Savings Bank of the city of New York 1952 6544 NY Dollar-A-Day Rent-A-Car 1968 6962 CA Dolly Madison Foods, Inc. 1963 15120 MN Dolly Madison Industries, Inc. 1966 6823 MN Dolly Madison Industries, Inc. 1968 6961 MN Dolmad Corp. 1969 6977 DE Dolphin Mfg. Co., Inc. 1959 5627 CA Domestic & Foreign Missionary Society 1909 6083 NY Domestic Egg Products, Inc. 1941 6257 NY Domestic Life & Accident Insurance Co. 1955 6581 KY Domestic Life & Accident Insurance Co. 1956 6597 KY Domestic Life & Accident Insurance Co. 1961 5655 KY Domestic Sewing Machine Co., Inc. 1924 6151 NY Dominick & Dominick, Inc. 1966 6855 DE Dominick & Dominick, Inc. 1968 7012 DE Dominion Electric Corp. 1960 5641 OH Dominion Textile Co., Ltd. 1906 6212 Canada Domino Sugar Co. 1966 6844 DE Don Sellers, Inc. 1962 20991 OH Donaldson Lithograph Co. 1927 6159 OH Donbar LP Gas Co. 1965 6777 DE Donbar LPG Corp. 1963 6640 DE Donley Brothers Co. 1964 6769 OH Donlin Sportswear, Inc. 1956 6598 NY Door Units of Georgia, Inc. 1960 5633 GA Dorchester Corp. 1963 6637 CA Dorcon Inc. 1962 5685 DE Dorcon, Inc. 1962 5674 DE Dorcon, Inc. 1962 5699 DE

Page 182 Name Year Charter # State of Inc.

Doric Corp. 1964 6656 DE Doric Corp. 1967 6899 DE Doric Corp. 1968 6949 DE Doridge Properties, Inc. 1965 6787 MD Dorrance Financial Corp. 1967 6864 DE Dorsey Corp. 1962 5698 NY Dorsey Corp. 1962 6620 DE Dortch Stove Works, Inc. 1944 6272 DE Dortch Stove Works, Inc. 1955 6586 NJ Dot Record Distributing Corp. 1961 5658 CA Dotty Shops, Inc. 1946 6280 IL Doubleday & Co., Inc. 1964 6658 NY Doubleday Book Departments, Inc. 1954 6563 DE Doughnut Corp. of America 1948 6312 NY Doughnut Corp. of America 1956 6608 NY Douglas & Walkley Co. 1903 6049 OH Douglas Aircraft Co. 1965 6793 DE Douglas Coal & Coke Co. 1899 6057 DE Douglas Land Co. 1903 6047 NY Douglas Leigh Sky Advertising Corp. 1947 6309 DE Douglas-Guardian Warehouse Corp. 1932 6208 LA Douglas-Guardian Warehouse Corp. 1968 6923 LA Doullut & Ewin, Inc. 1928 6202 LA Dover Corp. 1955 6573 NY Dover Corp. 1955 6588 DE Dover Corp. 1964 6648 DE Dover Corp. 1968 6997 DE Dover Elevator Co. 1959 5589 DE Dover Elevator Co. 1961 5667 GA Dow Chemical Co. 1958 5575 DE Dow Chemical Co. 1958 5576 DE Dow Drug Co. 1959 5616 DE Dowell Inc. 1948 6316 MI Dowell Inc. 1948 6321 DE Dowzer Electric Machinery Works, Inc. 1963 6628 IL Dowzer Electric, Inc. 1968 6950 IL

Page 183 Name Year Charter # State of Inc.

Doxol Gas of Blue Ridge, Inc. 1969 6974 GA Doxol gas of Somerset, Inc. 1967 6860 KY Doyle & Russell, Inc. 1967 6861 DE DPA Service Corp. 1968 6966 DE DPA, Inc. 1965 6802 TX DPA, Inc. 1965 6814 TX DPA, Inc. 1966 6839 TX DPA, Inc. 1968 6931 TX DPA, Inc. 1968 6940 TX DPA, Inc. 1968 6945 TX DPA, Inc. 1969 6976 TX Dr. Hess & Clark, Inc. 1929 8951 OH Dr. Hess & Clark, Inc. 1929 9997 OH Dr. Miles Laboratories, Inc. 1933 14100 IN Dr. miles Medical Co. 1930 14034 IN Dr. Pepper Co. 1930 17178 CO Dr. Pepper Co. 1963 6645 CO Dr. Pepper Co. 1964 6755 CO Dr. Swett's Co., Inc. 1943 6268 NJ Dr. W. B. Caldwell, Inc. 1936 4380 NY Drainage Contractors, Inc. 1942 6259 MI Drainage Contractors, Inc. 1950 6331 MI Draken Inc. 1928 6175 DE Draken, Inc. 1929 22819 DE Draper Corp. 1950 6522 ME Dravo Contracting Co. 1931 6204 PA Dravo Corp. 1937 6233 PA Dravo Corp. 1945 6275 PA Dravo Corp. 1946 6293 PA Dravo Corp. 1947 6300 PA Dravo Corp. 1953 6560 PA Dravo Corp. 1960 5638 PA Dravo Corp. 1964 6651 PA Dravo Corp. 1965 6792 PA Dravo Corp. 1967 6863 PA Dravo Corp. 1967 6904 PA

Page 184 Name Year Charter # State of Inc.

Dravo Corp. 1969 6978 PA Dreher Construction Co. 1917 6098 IL Drehman Paving & Flooring Co. 1954 6565 PA Drehmann Paving & Flooring Co. 1961 5671 PA Dresser Industries Inc. 1960 5636 TX Dresser Industries, Inc. 1960 5640 DE Dresser Industries, Inc. 1962 6617 DE Dresser Industries, Inc. 1965 6812 DE Dresser Industries, Inc. 1967 6882 DE Dresser Industries, Inc. 1967 6901 DE Dresser Industries, Inc. 1968 6924 DE Dresser Industries, Inc. 1968 6948 DE Dresser Industries, Inc. 1968 6971 DE Dresser Industries, Inc. 1968 7008 DE Dresser Operations, Inc. 1959 5605 CA Dresser-Stacey Co. 1952 21731 OH Dresseteria, Inc. 1968 6907 IL Drew National Corp. 1968 6919 DE Drew National Corp. 1969 7018 DE Drew Properties Corp. 1962 5689 DE Drew Properties Corp. 1965 6781 DE Drew Properties Corp. 1965 6791 DE Drew Properties Corp. 1965 6811 DE Drew Properties Corp. 1966 6822 DE Drew Properties Corp. 1966 6834 DE Drew Properties Corp. 1966 6846 DE Drew Properties Corp. 1966 6858 DE Drewry's Limited U. S. A., Inc. 1951 6529 IN Drewrys Limited U. S. A. Inc. 1952 6545 IN Drewrys Limited U. S. A. Inc. 1953 6552 IN Drewrys Limited U. S. A. Inc. 1954 6570 IN Drewrys Limited U. S. A. Inc. 1967 6867 IN Drewrys Limited U. S. A., Inc. 1952 6538 IN Drewrys Limited U.S. A., Inc. 1950 6512 IN Drewrys Limited U.S.A. Inc. 1946 6288 IN Drexel Enterprises, Inc. 1961 5654 DE

Page 185 Name Year Charter # State of Inc.

Drexel Enterprises, Inc. 1961 5656 DE Drexel Enterprises, Inc. 1968 6938 DE Drexler Enterprises, Inc. 1962 6618 DE Drive-In Development Corp. 1962 6623 IL Drive-In Theatre Operators, Inc. 1948 6518 AL Drummond Tobacco Co. 1894 6059 MO Dry Fork Coal & Timber Co. 1916 6085 SC Dry Fork Coal & Timber Corp. 1919 6102 SC Dry Ice, inc. 1937 6237 DE Dryice Corp. of America 1930 6195 NY Dryice Corp. of America 1931 6203 DE Dryice Corp. of America 1932 6210 DE Drying Systems Co. 1958 5577 IL Du Pont Cellophane Co., Inc. 1929 6183 DE du Pont Fibersilk Co. 1923 6127 DE Du Pont Fibersilk Co. 1925 6134 DE Du Pont Rayon Co. 1925 6142 DE Du Pont Rayon Co. 1926 6148 DE Du Pont Rayon Co. 1927 6165 DE Du Pont Rayon Co. 1929 6181 DE Dubin-Haskell Lining Corp. 1959 5617 NY Dubuque Fire & Marine Insurance Co. 1949 6327 IA Dubuque Fire & Marine Insurance Co. 1959 5599 IA Duchess Tool Co. 1928 6174 NY Ducktown Chemical & Iron Co. 1925 6141 DE Ducktown Chemical & Iron Co. 1925 6147 DE Ducktown Chemical & Iron Co. 1927 6157 DE Ducktown Chemical & Iron Co. 1927 6163 DE Ducktown Pyrites Corp. 1927 6164 NY Ducktown Sulphur Copper & Iron Co., Ltd. 1918 6072 England Duff & Phelps, Inc. 1958 5572 IL Dulin Bauxite Co., Inc. 1952 6540 AR Dun & Bradstreet, Inc. 1933 6213 NY Dun & Bradstreet, Inc. 1937 6231 DE Dun & Bradstreet, Inc. 1939 6245 DE Dun & Bradstreet, Inc. 1940 6250 DE

Page 186 Name Year Charter # State of Inc.

Dun & Bradstreet, Inc. 1944 6273 DE Dun & Bradstreet, Inc. 1947 6304 DE Dun & Bradstreet, Inc. 1953 6554 DE Dun & Bradstreet, Inc. 1956 6592 DE Dun & Bradstreet, Inc. 1960 5642 DE Dun & Bradstreet, Inc. 1961 5666 IL Dun & Bradstreet, Inc. 1962 5687 DE Dun & Bradstreet, Inc. 1965 6784 DE Dun & Bradstreet, Inc. 1968 6927 DE Dunbar & Sullivan Dredging Co. 1961 5665 NY Dunbar Molasses & Syrup Co. 1918 6096 LA Duncan Coffee Co. 1960 5634 TX Duncan Coffee Co., Inc. 1963 6633 DE Duncan Electric Co., Inc. 1964 6650 IN Duncan Foods Co. 1963 6631 NJ Duncan Foods Co. 1963 6632 TX Duncan Foods Co. 1964 6662 NJ Duncan Meter Corp. 1947 6306 IL Duncan Parking Meter Co. 1958 5579 DE Duncan Parking Meter Corp. 1949 6324 IL Duncan Parking Meter Corp. 1953 6550 IL Duncan Parking Meter Sales Co., Inc. 1964 6652 DE Duncan Parking Meter Sales Co., Inc. 1968 6942 DE Dundee Cement Co. 1966 6838 DE Dundee Cement Co. 1966 6841 DE Dundee Cement Co. 1969 7020 DE Dundee Investment Co. 1895 6068 Scotland Dundee Mortgage & Trust Investment Co. 1895 6060 Scotland Dundee Smart Clothes, Inc. 1948 6313 NY Dundee Smart Clothes, Inc. 1953 6555 NY Dunham Chemical Co. 1959 5614 IL Duning Realty Corp. 1968 7007 IN Dunlop Tire & Rubber Corp. 1937 6236 NY Dunlop Tire & Rubber Corp. 1952 6537 NY Dunlop Tire & Rubber Corp. 1957 6612 NY Dunlop Tire & Rubber Corp. 1959 5602 NY

Page 187 Name Year Charter # State of Inc.

Dunlop Tyre & Rubber Co. 1920 6105 NY Dunn Bros., Inc. 1965 6807 TX Dunn Construction Co., Inc. 1935 6226 AL Dunn Construction Co., Inc. 1958 5581 DE Dunn-McCarthy Co. 1914 6071 IL Dunn-Oliver Lumber Co. 1912 6079 NJ Duplan Corp. 1947 6509 NY Duplan Corp. 1957 6609 DE Duplan Corp. 1958 5573 DE Duplan Corp. 1959 5592 DE Duplan Corp. 1959 5620 De Duplan Corp. 1965 6779 DE Duplan Corp. 1966 6821 DE Duplan Corp. 1968 6921 DE Duplan Corp. 1968 7011 DE DuPont Engineering Co. 1918 6094 DE DuQuoin Coca-Cola Bottling Co. 1947 6307 IL Dura-Containers, Inc. 1962 5693 IN Dural Aluminum Co. 1953 6559 KY Durant Motor Co. of Michigan 1925 6144 MI Durant Motor Sales Corp. 1931 6199 DE Durex Chemical Corp. 1916 6092 NY Durex Chemical Works, Inc. 1914 6070 NY Durham Coal & Iron Co. 1910 6087 NY Durham Coal & Iron Co. of New York 1911 6088 NY Durham Land Co. 1930 6193 DE Duriron Co., Inc. 1962 5679 NY Duriron Co., Inc. 1965 6788 NY Duriron Co., Inc. 1968 6929 NY Durisol, Inc. 1953 7841 DE Dutch Pantry, Inc. 1967 6886 PA Dwight P. Robinson & Co., Inc. 1920 17755 VA Dwoskin Decorating Co. 1960 5631 GA Dwoskin Decorating Co. 1962 5694 GA Dwoskin, Inc. 1967 6866 GA Dyer Electric Co., Inc. 1958 5582 DE

Page 188 Name Year Charter # State of Inc.

Dyer Electric Co., Inc. 1958 5583 DE Dyer Electric Co., Inc. 1967 6891 DE Dyer Supply Co., Inc. 1967 6894 KY Dyersburg Cotton Products Co. 1928 6173 DE Dyna Sales South, Inc. 1960 5632 DE Dynair Corp. 1965 6783 DE Dynalectron Corp. 1963 6636 DE Dynalectron Corp. 1965 6773 DE E & B Carpet Mills, Inc. 1968 7407 TX E & R Construction Co., Inc 1964 7318 OH E'Town Paving Co., Inc. 1961 6722 KY E-J Electric Installation Co. 1942 7058 NY E-J Electric Installation Co. 1943 7066 NY E. A. Nelson Co., Inc. 1968 16435 AL E. A. Stout Farm Agency, Inc. 1921 19706 NY E. A. Strout Co. 1913 19568 ME E. A. Strout Farm Agency 1914 19560 ME E. A. Strout Realty Agency, Inc. 1956 19216 NY E. A. Sullivan, Inc. 1964 21227 KY E. A. Whitney & Son, Inc. 1952 23876 TX E. B. Badger & Sons Co. 1940 2707 Unknown E. B. Badger & Sons Co. 1940 24840 MA E. B. Badger & Sons Co. 1946 2797 MA E. B. Badger & Sons Co. 1947 2811 MA E. B. Badger & Sons Co. 1948 2848 MA E. B. Miller & Co. 1924 13899 TX E. C. Atkins & Co. 1891 71 IN E. C. Atkins & Co. 1924 323 IN E. C. Ernst, Inc. 1956 7280 DC E. C. Ernst, Inc. 1957 6672 DC E. D. Cross & Son, Inc. 1947 4640 KY E. D. Green Corp. 1969 9796 GA E. E. Forbes Piano Co. 1906 7159 AL E. E. Forbes Piano Co. 1914 7173 AL E. E. Meacham & Son 1905 13558 NY E. E. Meacham City Lot Co. 1905 13704 NY

Page 189 Name Year Charter # State of Inc.

E. F. Creekmore & Co. 1946 4605 DE E. F. Hauserman Co. 1949 10133 OH E. F. Hauserman Co. 1958 10529 OH E. F. Hauserman Co. 1959 10549 OH E. F. Hauserman Co. 1962 10682 OH E. F. Hausmann Co. 1948 10355 OH E. F. Houghton & Co. 0000 10066 Unknown E. F. Houghton & Co. 1936 24844 PA E. F. Hutton & Co., Inc. 1962 10655 NV E. F. Hutton & Co., Inc. 1962 10666 De E. F. Hutton & Co., Inc. 1962 10677 DE E. F. Hutton & Co., Inc. 1966 10901 DE E. F. Hutton & Co., Inc. 1968 11018 DE E. F. MacDonald Stamp Co. 1962 15035 OH E. G. Willingham, Inc. 1922 8585 DE E. H. Sheldon & Co. 1927 19855 MI E. H. Sheldon Equipment Co. 1951 20777 MI E. I. B., Inc. 1969 7441 GA E. I. du Pont Co. 1903 6055 DE E. I. du Pont de Nemours & Co. 1916 6091 DE E. I. du Pont de Nemours & Co. 1923 6122 DE E. I. du Pont de Nemours & Co. 1925 6138 DE E. I. du Pont de Nemours & Co. 1926 6153 DE e. I. du Pont de Nemours & Co. 1929 6177 DE E. I. du Pont de Nemours & Co. 1934 6218 DE E. I. du Pont de Nemours & Co. 1937 6235 DE E. I. du Pont de Nemours & Co. 1939 6246 DE E. I. du Pont de Nemours & Co. 1940 6248 DE E. I. du Pont de Nemours & Co. 1942 6262 DE E. I. du Pont de Nemours & Co. 1946 6282 DE E. I. du Pont de Nemours & Co. 1947 6301 DE E. I. du Pont de Nemours & Co. 1947 6305 DE E. I. du Pont de Nemours & Co. 1949 6326 DE E. I. du Pont de Nemours & Co. 1955 6582 DE E. I. du Pont de Nemours & Co. 1957 5571 DE E. I. du Pont de Nemours & Co. 1963 6634 DE

Page 190 Name Year Charter # State of Inc.

E. I. du Pont de Nemours & Co. 1966 6848 DE E. I. du Pont de Nemours Powder Co. 1906 6054 NJ E. I. duPont de Nemours & Co. 1968 6928 DE E. J. Brach & Sons 1951 2949 IL E. J. Brach & Sons 1956 3125 IL E. J. Gall Co., Inc. 1924 8605 NY E. J. Korvette, Inc. 1966 12481 NY E. J. Lavino & Co. 1958 12941 DE E. J. Longyear Co. 1916 12580 MN E. J. Longyear Co. 1946 12870 DE E. J. Longyear Co. 1950 13231 DE E. J. Longyear Co. 1969 13203 DE E. J. Nolan Plumbing Corp. 1951 16119 OH E. L Bruce Co. 1950 2924 DE E. L. Bruce 1946 2802 DE E. L. Bruce Co. 1920 2481 AK E. L. Bruce Co. 1922 2453 DE E. L. Bruce Co. 1929 2594 DE E. L. Bruce Co. 1936 2658 DE E. L. Bruce Co. 1940 2708 DE E. L. Bruce Co. 1941 2715 DE E. L. Bruce Co. 1942 2724 DE E. L. Bruce Co. 1943 2736 DE E. L. Bruce Co. 1944 2755 DE E. L. Bruce Co. 1945 2769 DE E. L. Bruce Co. 1946 2788 DE E. L. Bruce Co. 1947 2809 DE E. L. Bruce Co. 1947 2830 DE E. L. Bruce Co. 1948 2851 DE E. L. Bruce Co. 1948 2864 DE E. L. Bruce Co. 1949 2891 DE E. L. Bruce Co. 1950 2926 DE E. L. Bruce Co. 1951 2957 DE E. L. Bruce Co. 1952 2983 DE E. L. Bruce Co. 1953 3018 DE E. L. Bruce Co. 1954 3057 DE

Page 191 Name Year Charter # State of Inc.

E. L. Bruce Co. 1955 3102 DE E. L. Bruce Co. 1956 3137 DE E. L. Bruce Co. 1957 3175 DE E. L. Bruce Co. Inc. 1961 3341 NY E. L. Caldwell & Sons, Inc. 1967 4799 TX E. L. Smith Oil Co., Inc. 1938 12810 DE E. L. Thompson & Son, Inc. 1968 22472 GA E. M. Co. 1963 6750 KY E. P. Gilson & Co. 1927 8663 KY E. R. Lindberg Co. 1955 13272 MO E. R. Squibb & Sons 1928 20077 NY E. R. Squibb & Sons 1935 20040 NY E. R. Squibb & Sons 1940 20243 NY E. R. Squibb & Sons 1940 20248 NY E. R. Squibb & Sons 1942 20295 NY E. R. Squibb & Sons 1942 20307 NY E. R. Squibb & Sons 1943 20329 NY E. R. Squibb & Sons 1945 20362 NY E. R. Squibb & Sons 1945 20374 NY E. R. Squibb & Sons 1947 20422 NY E. R. Squibb & Sons 1948 18961 NY E. R. Squibb & Sons 1951 20798 NY E. R. Squibb & Sons 1951 21723 NY E. Sondheimer Co. 1904 19405 IL E. Sondheimer Co. 1923 19755 IL E. Sondhheimer Co. 1923 19760 DE E. T. Barwick Industries, inc. 1968 4674 GA E. T. Barwick Mills, Inc. 1966 24906 GA E. T. Barwick Mills, Inc. 1966 24908 GA E. T. Wilkins & Associates, Inc. 1961 24507 OH E. Van Noorden Co. 1924 23767 MA E. W. Bacharach, Inc. 1951 2936 MO E. W. Bacharach, Inc. 1952 7230 MO E. W. Hays & Co. 1931 10020 KY E. W. Saybolt & Co., Inc. 1959 20609 DE EAC Credit Corp. 1962 6735 DE

Page 192 Name Year Charter # State of Inc.

Eagle 5, 10 & 25 cent Stores Co., Inc. 1947 7083 DE Eagle Discount Stamp Co. 1937 6508 MO Eagle Fibre Co. 1900 6355 GA Eagle Fire Co. 1923 6422 NY Eagle Fire Co. of New York 1950 7211 NY Eagle Fire Insurance Co. 1914 6386 NJ Eagle Indemnity Co. 1924 6436 NY Eagle Indemnity Co. 1937 7026 NY Eagle Indemnity Co. of New York 1924 6431 NY Eagle Insurance Co. 1964 7329 NJ Eagle Lion Classics, Inc. 1950 7213 NY Eagle Lion Films, Inc. 1947 7086 OH Eagle Motor Lines, Inc. 1966 7348 AL Eagle Pencil Co. 1885 6368 NY Eagle Pencil Co. 1894 6353 NY Eagle Soap Co. Inc.. 1945 7074 NY Eagle Star & British Dominions Insurance Co. 0000 6488 Unknown Eagle Star & British Dominions Insurance Co., Ltd. 1933 2853 England Eagle Stores Co., Inc. 1948 7090 NC Eagle Stores Co., Inc. 1951 7228 DE Eagle, Star & British Dominions Insurance Co., Ltd. 1937 6506 England Eagle-Picher Co. 1954 7254 OH Earl Corp.-Interpace 1963 6760 NY Earl F. Brosnahan Co. 1967 24941 MO Earl Paint Corp. 1953 7249 NY Early & Daniel Co. 1937 7022 OH Earth Resources Co. 1968 7434 NJ East & West Insurance Co. of New Haven 1923 6423 CT East & West Insurance Co. of New Haven 1929 6467 CT East & West Insurance Co. of New Haven 1949 7097 CT East Chattanooga Furniture Mfg. Co. 1891 6373 WV East Publishing Corp. 1968 7428 DE East Publishing Corp. 1968 7431 DE East Range Co. 1968 16456 DE East St. Louis Cotton Oil Co. 1914 6385 IL East St. Louis Cotton Oil Co. 1923 6429 IL

Page 193 Name Year Charter # State of Inc.

East St. Louis Cotton Oil Co. 1925 6441 IL East Tennessee Associates, Inc. 1961 6727 OH East Tennessee Development Co. 1910 6398 DE East Tennessee Development Co. 1925 6439 ME East Tennessee Land & Construction Co. 1892 6358 ME East Tennessee Light & Power Co. 1940 7046 VA East Tennessee Light & Power Co. 1941 7054 VA East Tennessee Mining & Development Co. 1902 6344 VA East Tennessee Mining & Improvement Co. 1890 6366 NJ East Tennessee Oil, Gas & Pipe Line Co. 1902 6350 SD East Tennessee Telephone Co. 1891 6363 KY East Tennessee Valley Zinc Works 1884 6374 IL East Tennessee Zinc Co. 1912 6394 NJ East Texas Motor Freight Lines 1943 7064 TX East Texas Motor Freight Lines, Inc. 1956 6663 TX East Texas Motor Freight Lines, Inc. 1963 6755 TX Eastern Air Lines, Inc. 1939 7025 DE Eastern Air Lines, Inc. 1940 7044 DE Eastern Air Lines, Inc. 1946 7078 DE Eastern Air Lines, Inc. 1965 7327 DE Eastern Air Lines, Inc. 1967 7389 DE Eastern Airlines, Inc. 1968 7408 DE Eastern Beverage Corp. 1957 7437 NJ Eastern Brewing Corp. 1968 24845 NJ Eastern Building & Loan Association of Syracuse, N. Y. 1893 6377 NY Eastern Construction Co. 1949 7100 DE Eastern Dredging Co. 1927 22042 NC Eastern Kentucky Land Co. 1896 6372 KY Eastern Kentucky Land Co. 1912 6389 KY Eastern Kentucky Publishers, Inc. 1963 6758 KY Eastern Lumber Corp. 1946 7080 NJ Eastern National Park & Monument Association 1955 7267 VA Eastern Oil & Gas Co. 1915 6382 KY Eastern States Petroleum & Chemical Corp. 1958 6685 DE Eastern States Petroleum & Chemical Corp. 1959 6706 DE Eastern Toy of Knoxville, Inc. 1957 6676 RI

Page 194 Name Year Charter # State of Inc.

Eastern Trimmed Hat Co. 1909 6391 AZ Eastex Packaging Inc. 1965 7339 DE Eastex Packaging, Inc. 1965 7336 DE Eastman Chemical Inter-American Ltd. 1962 6746 NY Eastman Chemical Products, Inc. 1953 7234 NY Eastman Chemical Products, Inc. 1956 7285 NY Eastman Chemical Products, Inc. 1961 6726 NY Eastman Kodak Co. 1951 7219 NJ Eastman Kodak Co. 1956 7286 NJ Eastman Kodak Co. 1959 6700 NJ Eastman Kodak Co. 1964 7306 NJ Eastman Kodak Co. 1965 7328 NJ Eastman Kodak Co. 1965 7338 DE Eastman Kodak Co. 1966 7360 NJ Eastman Kodak Co. 1968 7417 NJ Eastman Kodak Co. 1969 7455 NJ Eaton Yale & Towne Inc. 1968 7421 MA Eaton Yale & Towne, Inc. 1966 7341 OH Eaton Yale & Towne, Inc. 1968 7414 OH Eaton Yale & Towne, Inc. 1969 7447 OH Eaton Yale Towne Inc. 1966 7365 OH Eazor Express, Inc. 1968 7401 PA Ebasco Services Inc. 1935 6494 NY Ebasco Services Inc. 1941 7055 NY Ebasco Services Inc. 1943 7063 NY Ebasco Services Inc. 1946 7075 NY Ebasco Services Inc. 1948 7089 NY Ebasco Services Inc. 1962 6731 NY Ebasco Services Inc. 1967 7392 NY Ebco, Inc. 1961 6723 DE Ebling Brewing Co., Inc. 1947 7086 NY Eck Miller Transfer Co. 1958 6691 KY Eckardt Manufacturing Co. 1953 7244 MN Eckerd Drugs, Inc. 1946 7082 DE Eckerd's Inc. Chattanooga, Tenn. 1927 6454 DE Eclipse Lawn Mower Corp. 1954 7253 IL

Page 195 Name Year Charter # State of Inc.

Eclipse Lookout Co. 1960 6710 IL Ecno, Inc. 1960 6717 DE Econo-Flo Bulk Flour Service, Inc. 1958 6681 KS Econo-Flo Flour Service, Inc. 1963 6754 KS Economics Laboratory 1969 7444 DE Economics Laboratory Inc. 1961 6728 DE Economics Laboratory Inc. 1965 7326 DE Economics Laboratory, Inc. 1956 7281 DE Economics Laboratory, Inc. 1956 7295 DE Economics Laboratory, Inc. 1961 6720 DE Economics Laboratory, Inc. 1964 7301 DE Economics Laboratory, Inc. 1967 7374 DE Economics Laboratory, Inc. 1968 7425 DE Economy Auto Stores, Inc. 1941 7050 GA Economy Auto Stores, Inc. 1950 7216 GA Economy Auto Stores, Inc. 1951 7224 GA Economy Auto Stores, Inc. 1955 7270 GA Economy Auto Stores, Inc. 1956 7294 GA Economy Co. 1936 6501 OK Economy Distributors, inc. 1935 6491 IL Economy Forms Corp. 1939 7036 IA Economy Forms Corp. 1942 7060 IA Economy Forms Corp. 1948 7091 IA Economy Forms Corp. 1949 7099 IA Economy Forms Corp. 1956 7290 IA Economy Forms Corp. 1957 6668 IA Economy Forms Corp. 1959 6697 IA Economy Nursery Sales, Inc. 1964 7310 KY Economy Plumbing & Heating Co., Inc. 1965 7340 IL Economy Wall Paper Co. 1931 6476 MA Ed Friedrich Sales Corp. 1935 7657 TX Edam, Inc. 1965 7337 OH Edam, Inc. 1966 7346 OH Edes, Mixter & Held Zinc Co. 1889 6376 NJ Edgcomb Steel Co. 1949 7210 PA Edgemac Properties, Inc. 1967 7393 FL

Page 196 Name Year Charter # State of Inc.

Edinburgh American Land Mortgage Co., Lt. 1895 6375Great Britain & Ireland Edison Brothers Co. 1926 6453 GA Edison Brothers Stores, Inc. 1943 7067 DE Edison Brothers Stores, Inc. 1945 7072 DE Edison Brothers Stores, Inc. 1946 7076 DE Edison Electric Appliance Co, Inc. 1933 6481 NY Edison General Electric Appliance Co., Inc. 1944 7068 NY Edison General Electric Co. 1890 6380 NY Edlen Herman Products, Inc. 1962 6734 PA EDP Resources, Inc. 1968 7413 NY EDP Resources, Inc. 1968 7435 NY Edson & Co. 1922 6442 DE Educational Services Corp. of America 1959 6698 CO Educator & Executive Insurers, Inc. 1966 7350 OH Educators Mutual Insurance Co. 1955 7274 PA Educators Mutual Insurance Co. 1957 6666 PA Edw. H. Marcus Co. 1969 13502 KY Edward Bilbruck, Inc. 1967 24958 MI Edward Gray Corp. 1964 10407 IL Edward Heitzeberg Packing & Provision Co. 1895 9091 MO Edward J. O'Brien Co. 1947 16768 KY Edward P. Allison Co. 1928 384 MO Edwards Bag & Paper Co. 1964 7316 IL Edwards Brothers, Inc. 1930 6502 MI Edwards Land & Timber Co. 1932 6478 MO Edwards-Lawler Shell Home Co., Inc. 1959 6705 GA Edwin K. Williams & Co. 1966 24666 VA Edwin K. Williams & Co.-East 1968 24764 VA Edwin K. Williams & Co.-East 1968 24784 VA Effron Stores Corp. 1929 6465 DE Egg Production Equipment Co., Inc. 1953 7246 AL Egyptian Tie & Timber Co. 1945 7070 IL Egyptian Tie & Timber Co. 1951 7222 IL Ehrsam, Inc. 1964 7315 KS Eichleay Corp. 1953 7235 PA Eichleay Corp. 1958 6695 DE

Page 197 Name Year Charter # State of Inc.

Eikay Corp. 1959 6699 FL Eisele & Co. 1922 6419 DE Ekco Products, Inc. 1966 7368 IL El Paso Natural Gas Products Co. 1964 7321 TX El Paso Products Co. 1966 7344 TX El Reno Mill & Elevator Co. 1924 6433 OK Elder Chevrolet Co. 1961 6725 GA Elecmag Corp. 1968 7427 AR Electric & Machine Co. 1966 7343 KY Electric & Machine Co. 1968 7403 WV Electric & Machine Supply Co. 1957 6675 KY Electric & Machine Supply Co. 1964 7308 KY Electric Ball Co., Inc. 1933 7045 TX Electric Edenfield, Inc. 1945 7073 DE Electric Furnace Co. 1956 7287 OH Electric Furnace Co. 1958 6682 OH Electric Furnace Co. 1961 6718 OH Electric Home & Farm Authority, Inc. 1934 6485 DE Electric Household Utilities Corp. 1940 7042 IL Electric Ice & Coal Co. 1923 6426 DE Electric Motors & Specialties, Inc. 1968 7438 IN Electric Mutual Liability Insurance Co. 1948 7098 MA Electric Mutual Liability Insurance Co. 1953 7237 MS Electric Storage Battery Co. 1953 7248 PA Electric Storage Battery Co. 1954 7251 NJ Electric Storage Battery Co. 1954 7252 NJ Electric Storage Battery Co. 1955 7271 NJ Electric Storage Battery Co. 1957 6670 NJ Electric Storage Battery Co. 1962 6732 NJ Electric Storage Battery Co. 1963 6759 NJ Electric Storage Battery Co. 1966 7369 NJ Electric Vacuum Cleaner Co., Inc. 1934 6486 NY Electrical & Industrial Maintenance Corporation 1956 7283 VA Electrical Insulation Suppliers, Inc. 1968 7404 GA Electrical Research Products, Inc. 1928 6458 NY Electrical Tower Service, Inc. 1953 7242 IL

Page 198 Name Year Charter # State of Inc.

Electricom, Inc. 1968 7412 IN Electro Ball Co. 1936 6497 TX Electro Ball Co., Inc. 1937 7024 TX Electro Lines Corp. 1957 6669 TX Electro Lines Corp. 1960 6715 TX Electro Lock, Inc. 1958 6694 AR Electro Manganese Corp. 1939 7031 MN Electro Manganese Corp. 1939 7034 DE Electro Manganese Corp. 1940 7043 DE Electro Painters, Inc. 1967 7375 IN Electro-Chemical Supply & Engineering Co. 1964 11811 DE Electro-Mechanical Products Co. 1958 6693 MI Electro-Voice, Inc. 1968 7402 DE Electrolux Corp. 1964 7314 DE Electrolux Corp. 1966 7357 DE Electrolux Corp. 1968 7426 DE Electrolux, Inc. 1934 6489 NY Electrolux, Inc. 1938 7028 NY Electronic Data Systems Corp. 1967 7400 TX Electronic Data Systems Corp. 1968 7420 TX Electronic Data Systems Corp. 1969 7450 TX Electronic Security Systems, Inc. 1969 7439 DE Electronic Specialists, Inc. 1966 7355 GA Electronics Leasing Corp. 1962 6741 DE Electronics Leasing Corp. 1967 7385 DE Elgin Butter Co. 1907 6343 IL Eli Lilly & Co. 1964 13092 IN Eli Lilly & Co. 1966 13120 IN Eli Lilly & Co. 1966 13134 IN Eli Lilly & Co. 1967 13152 IN Eli Lilly & Co. 1968 13177 IN Eli Lilly & Co. 1968 13213 IN Elk Electric, Inc. 1966 7352 NC Elk Hardwood Lumber Co. 1916 6401 OH Elk River Lumber, Inc. 1962 6740 MN Elk Valley Coal Co. 1882 6381 KY

Page 199 Name Year Charter # State of Inc.

Elk Valley Coal Mining Co. 1909 6390 KY Elk Valley Lumber Co. 1899 6360 IN Elk Valley Lumber Co. 1916 6402 PA Elk Valley Tannery 1902 6349 ME Ellay Stores Inc. 1949 7208 DE Ellington Construction Co., Inc. 1965 7335 LA Ellington Miller Co. 1939 7038 IL Ellington Miller Co. 1944 7069 IL Elliott Addressing Machine Co. 1969 7440 DE Elliott-Fisher Co. 1911 6395 NJ Elliott-Fisher Co. 1917 6384 NJ Elliott-Fisher Co. 1927 6452 NJ Ellsworth-Bond & Co. 1954 7256 KS Elmora Corp. 1955 7276 NJ Elmore Construction & Supply Co., Inc. 1969 7446 NC Elna Sewing Machine Co., Inc. 1955 7272 NY Eltra Corp. 1966 7354 NY Eltra Corp. 1967 7396 NY Eltra Corp. 1968 7436 NY Elwin G. Smith & Co. 1963 21055 PA Elwin G. Smith & Co. 1964 21122 PA Elwin G. Smith & Co., Inc. 1958 20556 PA Elwin G. Smith & Co., Inc. 1960 20951 PA Elwin G. Smith & Co., Inc. 1966 21398 PA Elwin G. Smith Suppliers, Inc. 1957 20547 PA Ely & walker Dry Goods Co. 1947 7240 MO Ely & Walker Dry Goods Co. 1955 7268 MO Ely & Walker Dry Goods Co. 1957 6667 MO Ely & Walker, Inc. 1958 6683 MO Ely Walker, Inc. 1966 7351 DE Embree Iron Co. 1903 6337 NY Embree Iron Co. 1938 7029 NY Embree-Reed, Inc. 1956 7292 VA Embreville Freehold Land Iron & Railway Co., Ltd. 1889 6362 England Embry Brothers, Inc. 1953 7233 KY Embry Brothers, Inc. 1954 7259 KY

Page 200 Name Year Charter # State of Inc.

Emerald Lumber Co. 1921 7057 OH Emerson Bromo-Seltzer, Inc. 1936 6495 MD Emerson Co. 1896 6356 MD Emerson Drug Co. of Baltimore City 1930 6469 MD Emerson Drug Co. of Baltimore City 1933 6483 MD Emerson Electric Co. 1964 7302 MO Emerson Electric Co. 1964 7319 MO Emerson Electric Co. 1966 7362 MO Emerson Electric Co. 1968 7409 MO Emerson Electric Co. 1969 7449 MO Emerson Electric Manufacturing Co. 1962 6745 MO Emerson Shoe Stores Corp. 1924 6437 NY Emerson Shoe Stores Corp. 1927 6451 NY Emerson Television of Tennessee, Inc. 1968 7424 DE Emerson Typewriter Co. 1928 24111 IL Emerson-Brantingham Implement Co. 1912 6356 IL Emhart Corp. 1966 7353 CT Emil V. Wilson Co. 1951 23856 SC Eminent Household of Colombian Woodmen 1912 6396 GA Emkay Mechanical Contractors, Inc. 1968 7423 NV Emmco Insurance Co. 1943 7065 IN Emmco Insurance Co. 1962 6733 IN Emmco Insurance Co., Inc. 1940 7047 IN Emmco Insurance Co., Inc. 1941 7053 IN Emory Gap Coal Co. 1907 6346 GA Emory River Coal Co. 1904 6341 GA Emory River Lumber 1926 6449 OH Emory River Lumber Co. 1917 6403 OH Emory River Lumber Co. 1923 6425 OH Emory River Lumber Co. 1927 6457 OH Emory River Lumber Co. 1936 6505 OH Empire City Fire Insurance Co. 1910 6397 NY Empire City Fire Insurance Co. 1911 6387 NY Empire Coal Co. 1906 6334 DE Empire Drill Co. 1893 6354 NY Empire Fire & Marine Insurance Co. 1963 6756 NE

Page 201 Name Year Charter # State of Inc.

Empire Fire Insurance Co. 1928 6459 NY Empire Floor & Lumber Corp. 1918 6406 NY Empire Floor & Lumber Corp. 1922 6421 NY Empire Furniture Corp. 1935 6490 VA Empire Furniture Corp. 1966 7372 VA Empire Gas & Fuel Co. 1917 6404 KY Empire Gas Engineering Co. 1958 6684 GA Empire Gasoline Co. 1937 6507 DE Empire Guano Co. 1901 6340 WV Empire Land Co. 1917 6347 GA Empire Land Co. 1923 6424 GA Empire Lumber Co. 1895 6378 NY Empire Machinery Co. 1907 6352 SD Empire Millwork Corp. 1947 7085 NY Empire Millwork Corp. 1947 7239 NY Empire Mining Co. 1945 12152 KY Empire Mutual Insurance Co. 1963 6753 NY Empire National Corp. 1961 6724 NY Empire Realty & Mortgage Co. 1911 6392 AL Empire Shoe Co., Inc. 1934 6484 GA Empire State Insurance Co. 1930 6471 NY Empire State Surety Co. 1904 6338 NY Empire State Surety Co. 1905 6335 NY Employees Casualty Co. 1953 7241 TX Employees Mutual Benefit Association of Saint Paul 1958 6692 MN Employees Reinsurance Corp. 1962 6736 MO Employer's Fire Insurance Co. 1941 7051 MA Employer's Indemnity Co. of Philadelphia 1905 6339 PA Employers Casualty Co. 1954 7255 TX Employers Casualty Co. 1955 7269 TX Employers Casualty Co. 1960 6712 TX Employers Casualty Co. 1961 6721 TX Employers Casualty Co. 1962 6739 TX Employers Casualty Co. 1963 6751 TX Employers Casualty Co. 1964 7311 TX Employers Casualty Co. 1966 7364 TX

Page 202 Name Year Charter # State of Inc.

Employers Indemnity Corp. 1918 6407 MO Employers Indemnity Corp. 1920 6418 MO Employers Indemnity Corp. 1927 6455 MO Employers Indemnity Corp. 1928 6462 MO Employers Liability Assurance Corp., Ltd. 1954 7262 England Employers Life Insurance Co. of America 1959 6707 DE Employers Life Insurance Co. of Wausau 1966 7367 WI Employers Mutual Fire Insurance Co. 1940 7052 WI Employers Mutual Liability Insurance Co. 1938 7030 WI Employers Overload Co. 1963 6761 MN Employers Overload Co. 1968 7405 MN Employers Reinsurance Corp. 1941 7049 MO Employers Reinsurance Corp. 1955 7266 MO Employers Reinsurance Corp. 1956 7278 MO Employers Reinsurance Corp. 1960 6709 MO Employers Reinsurance Corp. 1964 7309 MO Employers Reinsurance Corp. 1966 7358 MO Employers Reinsurance Corp. 1968 7418 MO Employers Service Corp. 1958 6690 FL Employers' Fire Insurance Co. 1924 6435 MA Employers' Fire Insurance Co. 1950 7217 MA Employers' Liability Assurance Corp. 1942 7062 England Employers' Liability Assurance Corp. 1956 7291 England Employers' Liability Assurance Corp., Lt. 1893 6365 England Employers' Life Insurance Co. of America 1965 7324 DE Employers' Life Insurance Co. of America, inc. 1959 6704 DE Employers' Mutual Insurance Co. of Alabama, Inc. 1930 6472 AL Emporium-World Millinery Co. 1926 6445 IL Emptishel, Inc. 1963 6757 DE Emrock Metal Products Corp. 1958 6696 IN Emsco, Inc. 1963 6748 MD Emsco, Inc. 1967 7387 FL Emulsified Asphalt Co. 1966 7349 KY Encyclopaedia Britannica, Inc. 1949 7209 IL Encyclopaedia Britannica, Inc. 1954 7260 NY Encyclopaedia Britannica, Inc. 1955 7273 NY

Page 203 Name Year Charter # State of Inc.

Encyclopaedia Britannica, Inc. 1956 7284 NY Encyclopaedia Britannica, Inc. 1956 7296 NY Encyclopaedia Britannica, Inc. 1957 6677 NY Encyclopaedia Britannica, Inc. 1958 6689 IL Encyclopaedia Brittanica, Inc. 1960 6716 IL Endata Personnel, Inc. 1967 7398 NY Endicott Johnson Shoe Co. 1920 6409 DE Enenco, Inc. 1962 6742 NY Enerco International, Inc. 1969 7454 MO Energy Corp. 1959 6703 DE Energy Dynamics, Inc. 1963 6749 AR Engelhard Minerals & Chemicals Corp. 1968 7432 DE Engelhard Minerals & Chemicals Corp. 1969 7452 DE Engine Parts Warehouse, Inc. 1966 7359 MS Engineered Temperature, Inc. 1950 7215 GA Engineering Contractors, Inc. 1946 7081 GA Engineering-Construction Co. 1952 7232 NV Engineering-Construction Co. 1962 6730 NV England Bros. Truck Lines, Inc. 1957 6671 AR England, Walton & Co. 1919 6408 DE Englander Co., Inc. 1964 7307 NY Enilpac Corp. 1967 7388 DE Enilpac Corp. 1968 7406 IN Enjay Chemical Co. 1966 7342 DE Enjay Chemical Co. 1967 7394 DE Enjay Co., Inc. 1947 7088 DE Enjay, Inc. 1960 6711 DE Enterprise Mutual Fire Insurance Co. 1934 6487 RI Epmar, Inc. 1960 6714 NY EPNG Corp. 1967 7376 NY EPNG Corp. 1967 7395 NY Epsco, Inc. 1968 7411 TX Equilease Capital Corp. 1968 7433 NY Equilease corp. 1967 7382 NY Equilease Corp. 1968 7415 NY Equitable Casualty & Surety Co. 1929 6463 NY

Page 204 Name Year Charter # State of Inc.

Equitable Casualty & Surety Co. 1930 6473 NY Equitable Fire & Marine Insurance Co. 1917 6383 RI Equitable Fire & Marine Insurance Co. 1921 6416 RI Equitable Leasing Corp. 1963 7299 NC Equitable Leasing Corp. 1965 7333 NC Equitable Leasing Corp. 1966 7370 NC Equitable Leasing Corp. 1967 7378 NC Equitable Life Assurance Society 1893 6367 NY Equitable Life Assurance Society 1906 6336 NY Equitable Life Assurance Society 1926 6443 NY Equitable Life Assurance Society of the United States 1916 6399 NY Equitable Life Assurance Society of the United States 1927 6456 NY Equitable Life Assurance Society of the United States 1929 6464 NY Equitable Life Assurance Society of the United States 1940 7048 NY Equitable Life Insurance Co. 1954 7263 IA Equitable Life Insurance Co. of Iowa 1924 6415 IA Equitable Life Insurance Co. of Iowa 1959 6701 IA Equitable Loan & Security Co. 1896 6364 GA Equitable Mortgage & Trust Co. 1912 6393 MD Equitable Securities Corp. 1946 7079 DE Equitable Surety Co. of St. Louis, Missouri 1911 6388 MO Equity Fire Insurance Co. 1925 7525 MO Equity Fire Insurance Co. of Kansas City 1936 6499 MO Equity General Insurance Co. 1950 7218 FL Equity General Insurance Co. 1955 7264 FL Equity General Insurance Co. 1956 7293 FL Equity General Insurance Co. 1957 6664 FL Equity Mutual Insurance Co. 1951 7220 MO Equity Mutual Insurance Co. of Kansas City 1935 6493 MO Erectors & Riggers, Inc. 1956 7288 TX Erectors, Inc. 1959 20652 GA Erie City Iron Works 1964 7312 PA Erie clothing Co., Inc. 1964 7320 IL Erie Insurance Co. 1950 7214 NY Erie Investments, Inc. 1964 7317 IN Ernst Bischoff Co., Inc. 1941 2719 CT

Page 205 Name Year Charter # State of Inc.

Erving's Hatcheries, Inc. 1964 7305 AR Erving's Hatcheries, Inc. 1965 7331 WA Erwin Feldspar Corp. 1925 6448 VA Erwin Knitting Mills, Inc. 1917 6405 VA Erwin Land & Iron Co. 1891 6359 VA Esar Corp. 1959 6702 OH ESB Inc. 1966 7373 DE ESB Inc. 1967 7386 NJ ESB, Inc. 1969 7451 DE Escambia Treating Co. 1961 6719 FL Eskimo Pie Corp. 1966 7366 DE Eslea of Florida, Inc. 1958 6688 FL Essa Nashville Corp. 1958 6685 Eastern NY Essa Tennessee Corp. 1955 7265 NY International, Inc. 1968 7430 MI Essex International, Inc. 1968 7442 MI Essex Investment Co. 1939 7033 NC Essex Lumber Co. 1921 6412 NY Essex Wire Corp. 1960 6708 MI Essex Wire Corp. 1965 7325 MI Essex Wire Corp. 1966 7356 MI Essex Wire Corporation 1964 7313 MI Essex Wire Corporation 1967 7380 MI Esslingers, Inc. 1948 7092 PA Esso Inc. 1956 7298 DE Esso Standard Oil Co. 1949 7094 DE Esso Standard Oil Co. 1957 6674 DE Esso Standard Oil Co. of Pennsylvania 1950 7101 DE Estate Life Insurance Co. of America 1966 7345 VA Estate Liquidating Co. 1962 6743 FL Estelle Mining Co., Inc. 1954 7258 VA Estill Sand & Gravel Co. 1922 6420 KY Estill Sand & Gravel Co. 1925 6438 KY Estill Springs Sand & Gravel Co. 1921 6413 KY ET & WNC Transportation 1942 7059 DE ET & WNC Transportation Co. 1960 6713 DE

Page 206 Name Year Charter # State of Inc.

ET&WNC Transportation Co. 1951 7227 DE Ethyl Corp. 1965 7332 NY Ethyl Specialties Corp. 1946 7077 DE Etna Coal & Land Co. 1921 6414 DE Euclid Road Machinery 1936 6503 OH Euclid Road Machinery Co. 1932 6479 OH Euclid Road Machinery Co. 1941 7056 OH Euclid Road Machinery Co. 1942 7061 OH Euclid Road Machinery Co. 1945 7071 OH Euclid-Tennessee, Inc. 1962 6744 DE Eugene B. Smith & Co., Inc. 1948 20684 TX Eugene B. Smith & Co., Inc. 1952 21729 TX Eugene B. Smith Industries, Inc. 1946 20391 TX Eugene Berninghaus Co. 1907 2295 OH Eugene Luhr & Co. 1966 13132 IL Eugene Munsell & Co. 1953 14708 NJ Eureka Casualty Co. 1951 7221 PA Eureka Casualty Co. 1956 7282 PA Eureka Fire & Marine Insurance Co. 1924 6434 OH Eureka Insurance Co. 1963 6752 WI Eureka Life Insurance Co. of Baltimore City 1924 6432 MD Eureka Life Insurance Co.of Baltimore City 1926 6447 MD Eureka Manufacturing Co. 1923 6430 DE Eureka Stave & Heading Co. 1902 6345 IL Eureka Vacuum Cleaner Co. 1926 6444 MI Eureka Vacuum Cleaner Co. 1927 6450 MI Eureka Vacuum Cleaner Co. 1933 6482 MI Eureka vacuum Cleaner Co. 1939 7032 MI Eureka Vacuum Cleaner Co. 1940 7041 MI Eureka- Security Fire & Marine Insurance Co. 1935 6492 OH Eureka-Security Fire & Marine Insurance Co. 1930 6474 OH Eureka-Security Fire & Marine Insurance Co. 1936 6496 OH Eureka-Security Fire & Marine Insurance Co. 1939 7037 OH Eureka-Security Fire & Marine Insurance Co. 1955 7277 OH European General Reinsurance Co., Ltd. 1911 7207 England Evangeline Oil Co. 1905 6342 NJ

Page 207 Name Year Charter # State of Inc.

Evangeline Pepper & Food Products, Inc. 1953 7243 LA Evangeline Pepper & Food Products, Inc. 1967 7377 LA Evans Building Co. 1963 6764 MI Evans Building Products Co. 1964 7303 MI Evans Electrical Construction Co. 1948 7096 MO Evans Electrical Construction Co. 1953 7247 MO Evans Harbour Products Co. 1962 6737 WA Evans Marble Co. 1892 6379 MD Evans Products Co. 1964 7300 DE Evans Products Co. 1964 7304 DE Evans Products Co. 1964 7323 DE Evans Products Co. 1966 7361 DE Evans Products Co. 1967 7383 DE Evans Products Co. 1969 7443 DE Evansville Brewing Association 1903 6351 IN Evansville Grain Co. 1894 6371 IL Evansville Paint & Varnish Co. 1922 6417 IN Evansville Sheet Metal Works 1968 7422 IN Evansville Sheet Metal Works, Inc. 1953 7236 IN Everglades Construction Corp. 1929 6475 FL Everyday Builders, Inc. 1966 7371 AL Ewald & Co., Inc. 1920 6410 VA Ewin-Robinson, Inc. 1928 6461 NY Ewing Transports, Inc. 1961 6729 MS Ex-Cell-O Corp. 1963 6763 MI Exalco Manufacturing Co. 1964 7322 OH Excel Insurance Co. 1963 6747 IN Excel Sales, Inc. 1966 7347 KS Excelsior Coal & Coke Co. 1881 6361 IN Excelsior Insurance Co. of New York 1948 7093 NY Excess Insurance Co. of America 1937 7023 NJ Excess Insurance Co. of America 1939 7040 NY Excess Insurance Co. of America 1951 7226 NY Exchange Casualty & Surety Co. 1957 6678 MI Exchange Lemon Products Co. 1952 7229 CA Exchange Lemon Products Co. 1953 7238 CA

Page 208 Name Year Charter # State of Inc.

Exchange Lemon Products Co. 1954 7250 CA Executive Car Rental Corp. 1954 7261 OH Executives' Secretaries 1957 6679 CA Executrans, Inc. 1966 7363 NY Executrans, Inc. 1968 7416 NY Export Cooperage Co., Inc. 1925 6440 DE Export Indemnity Co. 1929 6470 NY Export Insurance Co. 1923 6427 NY Export Insurance Co. 1925 6446 NY Export Insurance Co. 1931 6477 NY Export Insurance Co. 1932 6480 NY Export Insurance Co. 1936 6498 NY Export Insurance Co. 1938 7027 NY Export Insurance Co. 1952 7231 NY Export Insurance Co. 1957 6673 NY Export Insurance Co. 1963 6762 NY Export Insurance co. 1965 7330 NY Export Packers, Inc. 1958 6687 OH Export Phosphate Co. 1900 6369 LA Export Storage Co. 1894 6370 OH Export Storage Co. 1901 6348 OH Express Timber Corp. 1916 6400 NY Expressman's Mutual Life Insurance Co. 1953 7245 NY Expressmen's Mutual Insurance Co. 1936 6500 NY Exxon Corp. 1968 7429 DE EZ Haul, Inc. 1969 7445 DE F B O Pictures Corp. 1929 7579 DE F. & O. Cedar Works, Ltd. 1905 7129 Germany F. & W. Grand-Silver Properties Corp. 1939 8819 DE F. A. Bartlett Tree Expert Co. 1966 24920 CT F. A. Owen Publishing Corp. 1925 7526 NY F. B. Leopold Co., Inc. 1927 12699 DE F. Becker Asphaltum Roofing Co. 1923 2442 IL F. Becker Asphaltum Roofing Co. 1926 2504 IL F. C. Huyck & Sons 1957 10473 NY F. E. Compton & Co. 1961 5460 DE

Page 209 Name Year Charter # State of Inc.

F. E. Gates Marble & Tile Co. 1952 9254 IN F. E. Robinson Co. 1955 19023 NC F. G. Oxley Stave Co. 1892 16653 OH F. H. Lawson Co. 1967 13148 OH F. H. McGraw & Co. 1945 13395 NJ F. H. McGraw & Co. 1946 13400 NJ F. H. McGraw & Co. 1950 13312 NJ F. H. McGraw & Co. 1956 13336 NJ F. H. McGraw & Co. 1962 13050 NJ F. H. McGRaw & Co. 1964 13537 NJ F. H. McGraw & Co. 1967 13549 NJ F. H. Ross & Co. 1951 18895 NC F. H. Ross & Co. 1966 19325 NC F. H. Ross & Co. 1968 8486 NC F. H. Ross & Co. 1968 18500 DE F. H. Sparks Co., Inc. 1948 20692 NY F. Hoyte & Co. 1952 10209 NY F. J. Evans Engineering Co., Inc. 1957 6680 AL F. J. Lewis Manufacturing Co. 1929 11207 IL F. J. Meyerl, Inc. 1948 14357 PA F. Jacobson & Son, Inc. 1967 11590 NY F. Jacobson & Sons, Inc. 1963 11863 NY F. M. Stamper Co. 1940 20249 MO F. McDonnell Lumber Co. 1906 13577 OH F. N. Thompson, Inc. 1949 22213 NC F. R. Hoar & Son, Inc. 1966 10922 AL F. R. Muller Installation Co. 1924 13901 DE F. R. Patch Manufacturing Co. 1928 17136 VT F. S. Marshall Co. 1927 13960 KY F. S. Marshall Co. 1929 14010 KY F. S. Shoe Co. 1960 20950 MO F. W. Cook Brewing Co. 1897 3749 IN F. W. Cook Brewing Co. 1934 4333 IN F. W. Cook Co. 1927 4418 IN F. W. Cook Co. 1950 4914 IN F. W. Woolworth Co. 1912 23958 PA

Page 210 Name Year Charter # State of Inc.

F. W. Woolworth Co. 1938 24234 NY F. W. Woolworth Co. 1957 24433 NY F. W. Woolworth Co. 1961 24493 NY F. W. Woolworth Co. 1963 24556 NY F. W. Woolworth Co. 1964 24589 NY F. W. Woolworth Co. 1965 24642 NY F. W. Woolworth Co. 1967 24707 NY F. W. Woolworth Pennsylvania Corp. 1938 24233 PA F. Y. Kitzmiller Sons Co. 1925 12018 DE Faber, Inc. 1929 7587 NY Faber-Castell Pencil Co., Inc. 1953 7904 NJ Facilities Engineering Co., Inc. 1964 8229 TX Factory Mutual Liability Insurance Co. of America 1936 7683 RI Fafnir Bearing Co. 1945 7776 CT Fafnir Bearing Co. 1947 8267 CT Fafnir Bearing Co. 1954 7849 CT Fafnir Bearing Co. 1959 8088 CT Fafnir Bearing Co. 1966 8407 CT Fafnir Bearings Inc. 1932 7693 CT Fafnir Bearings, Inc. 1944 7748 CT Fagan Electric Co., Inc. 1948 8286 AR Fair Clothing Co., Inc. 1928 7578 VA Fair View Homes, Inc. 1946 7783 MS Fairbanks Morse & Co. 1924 7507 IL Fairbanks Morse, Inc. 1964 8243 DE Fairbanks, Morris & Co. 1918 7206 IL Fairbanks, Morse & Co. 1913 7182 IL Fairbanks, Morse & Co. 1920 7458 IL Fairbanks, Morse & Co. 1927 7546 IL Fairbanks, Morse & Co. 1936 7663 IL Fairbanks, Morse & Co. 1938 7700 IL Fairbanks, Morse & Co. 1946 7782 IL Fairbanks, Morse & Co. 1950 8316 IL Fairbanks, Morse & Co. 1951 7869 IL Fairbanks, Morse & Co. 1959 8087 IL Fairchild Credit Corp. 1961 8164 NY

Page 211 Name Year Charter # State of Inc.

Fairchild Engine & Airplane Corp. 1947 8263 MD Fairchild Engine & Airplane Corp. 1947 8273 MD Fairchild Graphic Equipment, Inc. 1955 7978 NY Fairco Contractors, Inc. 1965 8373 MS Fairfield Engineering Co. 1956 8024 OH Fairfield Erectors, Inc. 1961 8155 OH Fairmont Food Co. 1964 8235 DE Fairmont Foods Co. 1967 8435 DE Fairmont Foods Co. 1967 8446 DE Fairmont Foods Co. 1967 8450 DE Fairmont Foods Co. 1968 8471 DE Fairmorco Corporation 1964 8236 DE Fairplay Manufacturing Co. 1966 8401 MO Fairway Manufacturing Co. 1961 8160 MO Fairyland Transportation Co. 1925 7529 DE Fall Creek Collieries 1904 7144 ME Fall River Manufacturers Mutual Insurance Co. 1934 7652 MA Falls & Co. 1923 7505 DE Falls Branch Coal Co. 1897 7115 NJ Falls Branch Coal Co. 1923 7500 KY Falls Branch Jellico Sand & Improvement Co. 1892 7172 KY Falls City Construction Co. 1907 7152 NJ Falls City Ice & Beverage Co. 1933 7637 KY Falls City Ice & Beverage Co. 1934 7645 KY Fallstaff Sales Co. of Memphis 1933 7638 MO Falstaff Brewing Co. 1958 8053 DE Falstaff Brewing Corp. 1951 8344 DE Falstaff Brewing Corp. 1952 7872 DE Falstaff Brewing Corp. 1953 7911 DE Falstaff Brewing Corp. 1954 7848 DE Falstaff Brewing Corp. 1954 7856 DE Falstaff Brewing Corp. 1965 8357 DE Falstaff Manufacturing & Mercantile Co. 1910 7176 MO Fame Recording & Publishing Co., Inc. 1968 8483 AL Family Fund Life Insurance Co. 1962 23166 GA Family Life Insurance Co. 1966 8398 WA

Page 212 Name Year Charter # State of Inc.

Family Loan Co. of Chattanooga 1929 7592 GA Family Loan Co. of Nashville 1929 13450 GA Family Publications Service, Inc. 1962 8167 DE Family Publications Service, Inc. 1966 8409 DE Famous Music Corp. 1967 8452 NY Famous Players-Lasky Corp. 1926 7544 NY Famous Players-Lasky Corporation 1922 7476 NY Fargo Motor Corp. 1928 7564 DE Farm Equipment Acceptance Corp. 1963 8214 IL Farm Fresh Milk Products, Corp. 1955 7919 FL Farm Industries, Inc. 1951 8342 AL Farm Publishing Co., Inc. 1950 8311 TX Farmers & Bankers Life Insurance Co. 1963 8218 KS Farmers & Merchants Insurance Co. 1958 8061 OK Farmers & Merchants Insurance Co. 1958 8082 OK Farmers & Traders Life Insurance Co. 1966 8410 NY Farmers Aeronautical Service, Inc. 1957 8049 AR Farmers Educational & Cooperative Union of America 1904 7154 TX Farmers Fertilizer & Manufacturing Co. 1920 7461 SD Farmers Fire Insurance Co. 1950 8323 PA Farmers Fire Insurance Co. 1951 7865 PA Farmers Fire Insurance Co. 1964 8233 PA Farmers Insurance Exchange 1953 7862 CA Farmers Investment Corp. 1968 8478 GA Farmers Mutual Hail Insurance Co of Iowa 1958 8062 IA Farmers Mutual Hail Insurance Co. of Iowa 1952 7884 IA Farmers National Grain Corp. 1931 7618 IL Farmers National Grain Corp. 1934 7643 DE Farmers National Grain Corp. 1937 7677 DE Farmers National Life Insurance Co. 1965 8381 GA Farmers National life Insurance Co. 1966 8412 FL Farmers National Warehouse Corp. 1931 7617 IL Farmers Tobacco Bank of Fulton 1893 7107 KY Farmers' Market Warehouse Store, Inc. 1965 8390 OH Farms & Homes, Inc. 1965 8362 IN Farmsco of Kentucky, Inc. 1967 8447 KY

Page 213 Name Year Charter # State of Inc.

Farnsworth-Evans Co. 1905 7165 ME Farnsworth-Evans Co. 1923 7485 ME Farr Co. 1953 7902 CA Farragut Fire Insurance Co. 1892 7102 NY Farragut Hotel Corp. 1968 8477 LA Farragut Operating Co., Inc. 1923 7506 DE Farrell Shipping Co. Inc. 1920 7462 LA Farrens Tree Surgeons, Inc. 1948 8288 FL Farrin-Korn Lumber Co. 1907 7132 OH Fascine Corp. 1959 8090 NY Fashion Hats, Inc. 1961 8157 NY Fashion Homes, Inc. 1960 8126 NJ Fashion Homes, Inc. 1961 8165 NJ Fashion Plate, Inc. 1931 7621 MO Fashion Styles, Inc. 1964 8351 FL Fashion-Thimble Shoe Co., Inc. 1936 7659 MO Fassland Enterprises, Inc. 1967 8431 NC Faultless Starch Co. 1944 7744 MO Faultless Starch Co. 1961 8163 MO Fautless Starch Co. 1951 8335 MO Fawn Sales, Inc. 1962 8196 IA Fayscott Landis Machine Corp. 1958 8073 MO FCO Corp. 1964 8242 IL FDC Corp. 1967 8442 IN FDC Financial Corp. 1967 8456 IN Featherweight Foods, Inc. 1944 7743 WI Fedders Financial Corp. 1959 8097 NY Fedders Financial Corp. 1968 8482 NY Federal - Mogul Corp. 1940 7707 MI Federal -Mogul Corp. 1952 7892 MI Federal -Mogul Corp. 1953 7900 MI Federal -Mogul Corp. 1953 7915 MI Federal -Mogul-Bower Bearings, Inc. 1955 7981 MI Federal Bake Shops of Missouri, Inc. 1928 7562 MO Federal Bake Shops of Missouri, Inc. 1928 7577 MO Federal Bake Shops, Inc. 1936 7658 DE

Page 214 Name Year Charter # State of Inc.

Federal Bake Shops, Inc. 1936 7664 IA Federal Bake Shops, Inc. 1946 7768 DE Federal Bake Shops, Inc. 1962 8181 DE Federal Bake Shops, Inc. 1963 8205 IL Federal Casualty Co. 1908 7134 MI Federal Casualty Co. 1923 7477 MI Federal Cement Tile Co. 1952 7888 IL Federal Cement Tile Co. 1953 7894 IL Federal Chemical Co. 1901 7128 DE Federal Chemical Co. 1908 7180 KY Federal Chemical Co. 1920 7464 KY Federal Chemical Co. 1933 7599 KY Federal Chemical Co. 1937 7678 KY Federal Chemical Co. 1954 7916 KY Federal Chemical Co. 1966 8397 DE Federal Coal Co. 1918 7204 DE Federal Compress & Warehouse Co. 1925 7528 DE Federal Compress & Warehouse Co. 1925 7531 DE Federal Compress & Warehouse Co. 1928 7565 DE Federal Compress & Warehouse Co. 1929 7590 DE Federal Compress & Warehouse Co. 1933 7639 DE Federal Compress & Warehouse Co. 1936 7661 DE Federal Compress & Warehouse Co. 1956 8017 DE Federal Compress & Warehouse Co. 1966 8418 DE Federal Compress & Warehouse Co. 1969 8504 DE Federal Dyestuff & Chemical Corp. 1916 7201 NY Federal Electric Co. 1928 7575 MI Federal Electric Co., Inc. 1940 8256 NY Federal Electric Co., Inc. 1943 7730 NY Federal Electric Co., Inc. 1947 8270 NY Federal Electric Corp. 1956 7995 DE Federal Electric Corp. 1957 8032 DE Federal Engineering & Construction Co. 1939 7703 MO Federal Enterprises, Inc. 1948 8283 NY Federal Enterprises, Inc. 1951 7868 NY Federal Enterprises, Inc. 1951 8337 NY

Page 215 Name Year Charter # State of Inc.

Federal Enterprises, Inc. 1952 7893 NY Federal Express Money Order, Inc. 1961 8158 GA Federal Express, Inc. 1961 8159 IN Federal Fidelity Co., Inc. 1933 7635 KY Federal Fire Reinsurance Co. 1923 7489 IA Federal Glass, Inc. 1968 8463 NC Federal Grain Co., Inc. 1960 8109 GA Federal Insurance Co. 1903 7166 NJ Federal Insurance Co. 1926 7555 NJ Federal Insurance Co. 1930 7595 NJ Federal Insurance Co. 1938 7695 NJ Federal Insurance Co. 1953 7908 NJ Federal Insurance Co. 1957 8042 NJ Federal Investment Co. 1922 7470 GA Federal Land Corp. 1916 7193 VA Federal Land Value Insurance Co. 1929 7589 NV Federal Life & Casualty Co. 1930 7597 MI Federal Life & Casualty Co. 1948 8281 MI Federal Life & Casualty Co. 1953 7912 MI Federal Life & Casualty Co. 1954 7846 MI Federal Life & Casualty Co. 1955 7974 MI Federal Life & Casualty Co. 1956 8378 MI Federal Life & Casualty Co. 1960 8114 MI Federal Life & Casualty Co. 1961 8143 MI Federal Life & Casualty of Detroit 1953 7897 MI Federal Life Association 1892 7122 IA Federal Life Insurance Co. 1912 7171 IL Federal Life Insurance Co. 1929 7601 IL Federal Life Insurance Co. 1931 7619 IL Federal Life Insurance Co. 1963 8207 MN Federal Match Sales Corp. 1923 7486 NY Federal Materials Co. 1943 7733 MD Federal Motor Truck Co. 1934 7651 MI Federal Motor Truck Co. 1940 7708 MI Federal Motor Truck Co. 1940 7711 MI Federal Motor Truck Co. 1942 7726 MI

Page 216 Name Year Charter # State of Inc.

Federal Motor Truck Sales Corp. 1925 7514 MI Federal Mutual Implement & Hardware Insurance Co. 1961 8141 MN Federal Mutual Insurance Co. 1958 8058 IL Federal Office Products Co. 1968 8462 IL Federal Quality Homes, Inc. 1962 8193 FL Federal Rubber Co. 1928 7567 NY Federal Rubber Co. 1929 7591 IL Federal Rubber Co. of Illinois 1922 7473 IL Federal Rubber Manufacturing Co. of Illinois 1932 7632 IL Federal Securities Corp. 1925 7532 NV Federal Security Co. 1921 7465 IA Federal Services Credit Corp. 1959 8079 DC Federal Services Discount Corp. 1958 8054 KY Federal Services Discount Corp. 1958 8065 KY Federal Services, Inc. 1963 8201 DC Federal Sign & Signal Corp. 1954 7842 NY Federal Sign & Signal Corp. 1959 8104 NY Federal Sign & Signal Corp. 1960 8130 NY Federal Sign & Signal Corp. 1962 8189 NY Federal Sign & Signal Corp. 1965 8395 NY Federal Sign & Signal Corp. 1967 8454 NY Federal Sign & Signal Corp. 1968 8468 NY Federal Sign & Signal Corp. 1969 6934 DE Federal Standard Electric Corp. 1948 8285 DE Federal Staple Cotton Co-Op Association 1963 8199 MS Federal Surety Co. 1924 7510 IA Federal Surity Co. 1923 7487 IA Federal System of Bakeries of Iowa, Inc. 1923 7501 DE Federal System of Bakeries of Tennessee, Inc. 1924 7496 DE Federal System of Bankers of Iowa, Inc. 1921 7467 DE Federal Union Insurance Co. 1909 7138 IL Federal Union Insurance Co. 1924 7511 IL Federal Union Insurance Co. 1925 7530 IL Federal Union Insurance Co. 1931 7610 IL Federal Union Insurance Co. 1938 7697 IL Federal Union Insurance Co. 1948 8282 IL

Page 217 Name Year Charter # State of Inc.

Federal Union Life Insurance Co. 1924 7495 OH Federal Union Surety Co. 1905 7142 IN Federal Union Surety Co. 1911 7175 IN Federal Wholesale Stationery Co. 1965 8387 IL Federal-Mogul Corp. 1937 7673 MI Federal-Mogul Corp. 1947 8269 MI Federal-Mogul Corp. 1965 8371 MI Federal-Mogul Corp. 1967 8441 MI Federal-Mogul Corp. 1967 8444 MI Federal-Mogul-Bower Bearings, Inc. 1956 8011 MI Federal-Mogul-Bower Bearings, Inc. 1956 8023 MI Federal-Mogul-Bower Bearings, Inc. 1959 8100 MI Federated Department Stores, Inc. 1959 8095 DE Federated Department Stores, Inc. 1960 8123 DE Federated Department Stores, Inc. 1964 8252 DE Federated Department Stores, Inc. 1968 8479 DE Federated Life Insurance Co. 1959 8094 MN Federated Life Insurance Co. 1961 8140 MN Federated Mutual Implement & Hardware Insurance Co. 1950 8321 MN Federated Mutual Implement & Hardware Insurance Co. 1954 7853 MN Federated Plans, Inc. 1955 7992 MA Federated Plans, Inc. 1956 8007 MA Federated Plans, Inc. 1956 8025 MA Federated Plans, Inc. 1957 8037 MA Federation of Communities in Service 1968 8480 IL Fegels Construction Co. 1952 7876 MN Fegles Construction Co. 1955 7990 MN Feldspar Corp. 1955 7976 NC Feldspar Corp. 1961 8149 NC Felger Lumber & Timber Co. 1920 7456 MI Felt & Tarrant Corp. 1957 8039 IL Felt & Tarrant Manufacturing Co. 1946 7764 DE Felt & Tarrant Manufacturing Co. 1946 7766 IL Female Literary & Benevolent Institution of Nazareth 1895 7106 KY Female Literary & Benevolent Institution of Nazareth 1899 14441 KY Fenestra Construction Co. 1945 7772 MI

Page 218 Name Year Charter # State of Inc.

Fenestra Inc. 1956 8009 MI Fenestra Inc. 1958 8059 MI Fenestra, Inc. 1964 8238 MI Fenix & Scisson, Inc. 1964 8232 OK Fenix & Scisson, Inc. 1965 8366 OK Fenix Shoe Stores, Inc. 1931 7611 DE Fenix Shoe Stores, Inc. 1931 7624 DE Fennell Co. 1964 8237 KY Fenstra Construction Co. 1924 7494 MI Fentress Coal & Coke Co. 1902 7153 NJ Fentress Coal & Coke Co. 1925 7518 PA Fentress Coal & Coke Co. 1933 7642 DE Fentress Coal & Coke Co. 1935 7653 DE Fentress Coal Co. 1917 7199 DE Feralloy Southern Co. 1968 8490 IL Feralloy Southern Corp. 1968 8481 AL Fercleve Corp. 1944 7745 OH Ferd Brenner Lumber Co. 1900 2394 OH Ferguson & Palmer Co. 1906 7157 KY Ferguson Co. 1920 7463 OH Ferguson Construction Co. 1928 7566 IL Ferguson Furniture House, Inc. 1927 7552 DE Ferguson Hardwood Co. 1916 7196 KY Fergusson Timber, Iron, & Mining Co., Ltd 1893 7136 England Ferland Co. 1967 8440 OH Ferrersflex Corp. of America 1964 8251 NH Ferro Corp. 1958 8070 OH Ferro Corp. 1959 8077 OH Ferro Corp. 1960 8113 OH Ferro Corp. 1964 8354 OH Ferro Corp. 1967 8432 OH Ferro Corp. 1969 8500 OH Ferro Enamel Corp. 1947 7761 OH Ferro Enamel Corp. 1951 8341 OH Ferro Manufacturing Corp. 1966 8415 MI Ferry-Morse Seed Co. 1945 7773 MI

Page 219 Name Year Charter # State of Inc.

Ferry-Morse Seed Co. 1968 8460 MI Ferry-Morse Seed Co. 1969 8506 CA Fetter Brothers, Inc. 1950 8349 KY Fetter Brothers, Inc. 1964 8253 KY Fetter Brothers, Inc. 1968 8461 KY Fiberglas Corp. 1961 8152 DE Fiberglas, Inc. 1943 7734 DE Fiberglass Corp. 1952 7870 DE Fidelity & Casualty Co. 1932 7626 NY Fidelity & Casualty Co. 1938 7691 NY Fidelity & Casualty Co. of New York 1892 7123 NY Fidelity & Casualty Co. of New York 1922 7474 NY Fidelity & Casualty Co. of New York 1923 7479 NY Fidelity & Casualty Co. of New York 1933 7636 NY Fidelity & Casualty co. of New York 1937 7670 NY Fidelity & Casualty Co. of New York 1948 8290 NY Fidelity & Casualty Co. of New York 1956 8003 NY Fidelity & Casualty Co. of New York 1957 8035 NY Fidelity & Casualty Co. of New York 1965 8382 NY Fidelity & Casualty Co. of New York 1966 8411 NY Fidelity & Columbia Trust Co. 1918 7200 KY Fidelity & Deposit Co. 1918 7110 MD Fidelity & Deposit Co. of Maryland 1923 7480 MD Fidelity & Deposit Co. of Maryland 1930 7603 MD Fidelity & Deposit Co. of Maryland 1932 7629 MD Fidelity & Deposit Co. of Maryland 1949 8296 MD Fidelity & Deposit Co. of Maryland 1958 8055 MD Fidelity & Deposit Co. of Maryland 1958 8067 MD Fidelity & Deposit Co. of Maryland 1959 8092 MD Fidelity & Deposit Co. of Maryland 1965 8370 MD Fidelity & Guaranty Fire Corp. 1929 7583 MD Fidelity & Guaranty Insurance Underwriters, Inc. 1955 7985 OH Fidelity & Guaranty Life Insurance Co. 1960 8182 MD Fidelity -Phenix Fire Insurance Co. 1940 7706 NY Fidelity Bankers Life Insurance Co. 1962 8186 VA Fidelity Bankers Life Insurance Corp. 1956 8043 VA

Page 220 Name Year Charter # State of Inc.

Fidelity Bond & Mortgage Co. 1925 7560 MO Fidelity Bond & Mortgage Co., Inc. 1951 8343 LA Fidelity Fire Insurance Co. 1907 7131 NY Fidelity Interstate Life Insurance Co. 1958 8085 PA Fidelity Interstate Life Insurance Co. 1962 8190 PA Fidelity Investment Association 1928 7571 WV Fidelity Investment Association 1929 7581 WV Fidelity Life Association 1954 8006 IL Fidelity Life Association 1962 8188 IL Fidelity Mortgage Co., Inc. 1956 8027 AR Fidelity Mutual Fire Insurance Co. 1921 7468 IN Fidelity Mutual Insurance Co. 1955 7982 IN Fidelity Mutual Life Association 1892 7104 PA Fidelity Securities Corp. 1911 7169 DE Fidelity Trust & Safety Vault Co. 1895 7118 KY Fidelity Union & Casualty Co. of Dallas, Texas 1921 7466 TX Fidelity Union Casualty Co. 1924 7509 TX fidelity Union Casualty Co. 1926 7543 TX Fidelity Union Fire Insurance Co. 1923 7484 TX Fidelity Union Fire Insurance Co. 1926 7545 TX Fidelity Union Life Insurance Co. 1955 7987 TX Fidelity Union Life Insurance Co. 1964 8239 TX Fidelity Union Life Insurance Co. 1965 8393 TX Fidelity-Phenix Fire Insurance Co. of New York 1910 7190 NY Fidelity-Phenix Fire Insurance Co. of New York 1923 7482 NY Fidelity-Phenix Fire Insurance Co. of New York 1937 7671 NY Fidelity-Phenix Fire Insurance Co. of New York 1951 8336 NY Fidelity-Phenix Fire Insurance Co. of New York 1956 8004 NY Fidelity-Phenix Insurance Co. 1959 8098 NY Fidelity-Phenix Insurance Co. 1967 2074 NY Fiduciary Counsel, S. A. Inc. 1967 4803 DE Fiduciary Management, Inc. 1967 4804 DE Field Enterprises Educational Corp. 1967 8438 DE Fifth Avenue Corset Co., Inc. 1930 4264 NY Fifth Avenue Hosiery Shoppes, Inc. 1927 7551 DE Fifth Third Co. 1968 8473 OH

Page 221 Name Year Charter # State of Inc.

Fifth Third Union Trust Co. 1930 7606 OH Fill-R-Up Systems, Inc. 1969 8503 DE Film Booking Offices of America, Inc. 1925 7503 NY Film Boxing Offices of America, Inc. 1927 7550 DE Film Classics, Inc. 1947 8274 NY Film N Photos, Inc. 1969 8496 TX Film Salvage Co. 1968 8464 CA Film Transit, Inc. 1941 7722 AR Finance Acceptance Co. of Chattanooga, Inc. 1932 7625 GA Finance Co. of Pennsylvania 1894 7109 PA Finance-All, Inc. 1958 8072 DE Financial Assurance, Inc. 1968 8492 CO Financial Programs, Inc. 1962 8172 DE Financial Programs, Inc. 1963 8208 DE Financial Service Corp. of America 1967 8439 GA Financial Service Corp. of America 1967 8458 GA Financial Service Corp., International 1967 8459 GA Financial Service Corporation of America 1965 8374 GA Financial South Leasing Corp. 1968 2187 LA Fine Products Co., Inc. 1966 8400 GA Finest Foods, Inc. 1948 8306 LA Finn Equipment Co. 1957 8050 OH Finnell System, Inc. 1956 7999 IN Fire & Casualty Insurance Co. 1963 8213 CT Fire & Casualty Insurance Co. of Connecticut 1950 8314 CT Fire & Marine Insurance Co. 1907 7785 PA Fire Association of Philadelphia 1917 7113 PA Fire Association of Philadelphia 1926 7582 PA Fire Association of Philadelphia 1929 7586 PA Fire Association of Philadelphia 1937 7685 PA Fire Association of Philadelphia 1950 8308 PA Fire Association of Philadelphia 1954 7847 PA Fire Association of Philadelphia 1956 8018 PA Fire Companies' Adjustment Bureau, Inc. 1930 7598 NJ Fire Companies' Adjustment Bureau, Inc. 1932 7630 NY Fire Companies' Adjustment Bureau, Inc. 1938 7698 NY

Page 222 Name Year Charter # State of Inc.

Fire Companies' Adjustment Bureau, Inc. 1945 7774 NY Fire Companies' Adjustment Bureau, Inc. 1947 7755 NY Fire-Grate-Radiator Heating Corp. 1922 7471 DE Fire-Grate-Radiator Heating Corp. 1922 7497 DE Fireman Equipment Corp. 1952 7879 IN Fireman's Fund American Life Insurance Co. 1964 8248 NJ Fireman's Fund Indemnity Co. 1930 7609 CA Fireman's Fund Indemnity Co. 1948 8277 CA Fireman's Fund Indemnity Co. 1949 8302 CA Fireman's Fund Indemnity Co. 1952 7478 CA Fireman's Fund Insurance Co. 1907 7162 CA Fireman's Fund Insurance Co. 1913 7186 CA Fireman's Fund Insurance Co. 1922 7498 CA Fireman's Fund Insurance Co. 1925 7541 CA Fireman's Fund Insurance Co. 1936 7684 CA Fireman's Fund Insurance Co. 1948 8276 CA Fireman's Fund Insurance Co. 1948 8287 CA Fireman's Fund Insurance Co. 1951 8326 CA Fireman's Fund Insurance Co. 1954 7843 CA Fireman's Fund Insurance Co. 1959 8078 CA Fireman's Fund Insurance Co. 1960 8121 CA Fireman's Fund Insurance Corp. 1906 7137 CA Fireman's Insurance Co. 1916 7194 NJ Fireman's Insurance Co. 1923 7488 NJ Fireman's Insurance Co. 1938 7687 NJ Fireman's Insurance Co. of Newark 1959 8083 NJ Fireman's Mutual Insurance Co. 1934 7650 RI Fireman's Mutual Insurance Co. 1940 7713 RI Fireman's Mutual Insurance Co. 1953 7906 RI Firemen's Insurance Co. of Newark 1907 7158 NJ Firemen's Insurance Co. of Newark 1955 8013 NJ Firestone Realty Co. 1931 7613 DE Firestone Tire & Rubber Co. 1914 7174 WV Firestone Tire & Rubber Co. 1938-1 7188 WV Firestone Tire & Rubber Co. 1950 8255 OH First Alabama Securities, Inc. 1964 8355 AL

Page 223 Name Year Charter # State of Inc.

First American Fire Insurance Co. 1926 7536 NY First American Fire Insurance Co. 1937 7669 NY First Colony Life Insurance Co. 1967 8429 VA First Federal Life Insurance Co. 1961 8154 MD First Federated Life Insurance Co. 1961 8161 MD First Financial Life Insurance Co. 1966 8403 TX First Florida Building Corp. 1965 8380 FL First Investment Co. 1961 8137 OH First Investors Corp. 1962 8176 NY First Investors Corp. 1968 8494 NY First Morse Realty Corp. 1934 7647 NY First Mortgage Investors 1962 8194 MA First Nas Memphis Quarters, Inc. 1961 8146 DE First National Fire Insurance Co. of the United States 1915 7191 DC First National Industries, Inc. 1955 7973 DE First National Insurance Co. of America 1936 7667 WA First National Insurance Co. of America 1948 8259 WA First National Insurance Co. of America 1952 7882 WA First National Insurance Co. of America 1956 8002 WA First National Investment Co. of America 1966 8413 FL First National Life Insurance Co. 1953 7899 AZ First National Life Insurance Co. 1960 8118 AZ First National Life Insurance Co. 1962 8187 AZ First National Pictures Corp. 1929 7593 NY First National Pictures, Inc. 1927 7549 NY First of Georgia Credit Life Co. 1962 8197 GA First of Georgia Insurance Co. 1962 8192 GA First of Georgia Life Insurance Co. 1966 8414 GA First of Georgia Underwriters Co. 1965 8394 GA First Pyramid Life Insurance Co. of America 1957 8036 AR First Pyramid Life Insurance Co. of America 1960 8111 AR First Reinsurance Co. of Hartford 1936 7662 CT First Toby Corp. 1961 8145 DE First Virginia Management & Research Corp. 1968 8469 VA First Work Clothes Rental Service Co. 1964 8234 TX First Work Clothes Rental Service Co. 1967 8437 GA

Page 224 Name Year Charter # State of Inc.

Fischbach & Moore Inc. 1960 8115 NY Fischbach & Moore, Inc. 1952 7891 NY Fischer Concrete Co., Inc. 1964 8245 DE Fischer Lime & Cement Co., Inc. 1963 8215 DE Fischer Lumber Corp. 1926 7540 DE Fish Engineering & Construction, Inc. 1964 8241 TX Fish Engineering & Construction, Inc. 1967 8455 TX Fish Engineering Construction, Inc. 1964 8350 TX Fishbach & Moore, Inc., of Georgia 1956 8026 GA Fishburne Bros. Co. 1894 7117 VA Fisher Body St. Louis Co. 1924 7493 DE Fisher Brothers, Inc. 1944 7747 DE Fisher Delta Log Co. 1924 7512 MI Fisher Hurn Lumber Co. 1923 7492 DE Fisher Millinery Corp. 1934 7705 NY Fisher Motor Car Co. 1944 7746 DE Fisher Oil Co. 1918 7205 PA Fisher Typewriter Co. of Jersey City 1895 7120 NJ Fisk Rubber Co. of New York 1915 7183 NY Fisk Rubber Co. of New York 1921 7469 NY Fisk Rubber Co. of New York 1934 7646 NY Fisk-Carter Construction Co. of South Carolina 1948 8379 MA Fiske-Carter Construction Co. 1926 7615 MA Fiske-Carter Construction Co. 1956 8030 SC Fiske-Carter Construction Co. 1967 8430 SC Fiske-Carter Construction Co. of South Carolina 1951 8329 SC Fitchburg Mutual Fire Insurance Co. 1910 7140 MA Fitton & Pittman, Inc. 1965 8347 GA Five Cent -$1.00 Stores Holding Corp. 1932 7633 NJ Five-Counties Lumber Corp. 1943 7735 DE Flagship Inns, Inc. 1941 7723 DE Flagship Inns, Inc. 1942 20285 DE Flake Food Corp. 1950 8309 GA Flash Oil Corp. 1961 8166 MO Flav-R-Straws, Inc. 1957 8040 NY Fleet Service Station Co., Inc. 1966 7448 AL

Page 225 Name Year Charter # State of Inc.

Fleet Transport Co., Inc. 1965 8368 GA Fleet-Wing Corp. 1963 8223 OH Fleetway Contracting Corp. 1948 8289 NY Fleetwing-Wing Corp. 1964 8228 OH Fleischmann Co. 1905 7163 OH Fleischmann Co. 1923 7481 OH Fleischmann Co. 1925 7534 OH Fleischmann Corp. 1929 7594 DE Fleming Irrigation, Inc, 1969 8499 LA Fletcher's Gin, Inc. 1965 8356 MO Flexer Drive-In Theaters, Inc. 1947 7756 DE Flexlume Southern, Inc. 1931 7620 GA Flexonics Corp. 1952 7875 IL Flico Properties, Inc. 1965 8372 DE Flico Properties, Inc. 1965 8377 DE Flint & Walling Manufacturing Co. 1968 8476 IN Flint & Walling Manufacturing Co., Inc. 1955 7996 IN Flint Construction Co. 1968 8472 GA Flint Cooperage Co. 1894 7126 MI Flint Motor Co. 1926 7542 NJ Flint Refrigeration Co., Inc. 1953 7898 AL Flint Steel Corp. 1955 7983 OK Flint Steel Corp. 1957 8047 OK Flint Steel Corporation 1950 8318 OK Flintkote Co. 0000 7641 Unknown Flintkote Co. 1931 7623 MA Flintkote Co. 1934 8262 MA Flintkote co. 1935 7656 MA Flintkote Co. 1936 7666 MA Flintkote Co. 1937 7674 MA Flintkote Co. 1937 7688 MA Flintkote Co. 1938 7702 MA Flintkote Co. 1940 7715 MA Flintkote Co. 1941 7719 MA Flintkote Co. 1941 7725 MA Flintkote Co. 1942 7728 MA

Page 226 Name Year Charter # State of Inc.

Flintkote Co. 1943 7732 MA Flintkote Co. 1944 7742 MA Flintkote Co. 1945 7771 MA Flintkote Co. 1946 7781 MA Flintkote Co. 1947 7758 MA Flintkote Co. 1947 8258 MA Flintkote Co. 1948 8284 MA Flintkote Co. 1959 8105 MA Flintkote Co. 1960 8110 MA Flintkote Co. 1960 8116 MA Flintkote Co. 1960 8122 MA Flintkote Co. 1961 8131 MA Flintkote Co. 1961 8138 MA Flintkote Co. 1966 8406 MA Flintkote Co. 1969 8501 MA Flo-Sweet Products Corp. 1946 7765 OH Floor Construction, Inc. 1966 8420 GA Floorpride, Inc. 1947 8265 DE Floors, Inc. 1965 8389 GA Florence Broadcasting Co., Inc. 1957 8038 AL Florence Brokerage Corp. 1927 7553 GA Florence Coca-Cola Bottling Co. 1947 7760 AL Florence Iron, Phosphate & Railroad Co. 1901 7151 KY Florence Land Co. 1901 7146 AL Florence Stove Co. 1927 7572 MA Florence Stove Co. 1929 7596 MA Florence Stove Co. 1938 7701 MA Florence Stove Co. 1940 7716 MA Florence Stove Co. 1952 7881 MA Florence Table & Lumber Co. 1917 7198 ME Florence Wagon Works 1899 7145 AL Florence, Clifton, & Paducah Railway Co. 1925 7522 AL Florida Citrus Canners Cooperative 1953 7905 FL Florida Citrus Canners Cooperative 1954 7852 FL Florida Citrus Canners Cooperative 1956 8016 FL Florida Exchange 1929 7612 FL

Page 227 Name Year Charter # State of Inc.

Florida Land & Sales Co., Inc. 1965 8365 FL Florodora Tag Co. 1903 7150 NJ Flour City Ornamental Iron Co. 1949 8301 MN Flour City Ornamental Iron Co. 1952 7874 MN Flour City Ornamental Iron Co. 1958 8075 MN Floyd Jennings & Co. 1929 11407 GA Flume Lumber Co., Inc. 1914 7168 NY Fluor Construction Co. 1943 7729 CA Fluor Corp., Inc. 1963 8202 CA Fluor Corp., Inc. 1967 8426 CA Fluor Corp., Ltd. 1950 8313 CA Fluor Corp., Ltd. 1958 8066 CA Fluor Corp., Ltd. 1967 8457 CA Fluor Corporation, Ltd. 1966 8405 CA Flynt Building & Construction Co. 1902 7148 MA FMC Corp. 1956 7997 DE FMC Corp. 1961 8148 DE FMC Corp. 1964 8246 DE FMC Corp. 1966 8408 DE FMC Corp. 1967 8436 DE FMC Corp. 1967 8445 DE Foell Packing Co. 1953 7903 IL Folger Coffee Co. 1964 8247 OH Follansbee Brothers Co. 1910 7133 PA Follansbee Brothers Co. 1922 7475 PA Follansbee Brothers Co. 1923 7483 PA Follett Educational Corp. 1968 8465 IL Follett Publishing Co. 1947 7759 IL Food Giant Markets, Inc. 1958 8063 NJ Food Machinery & Chemical Corp. 1952 7880 DE Food Machinery & Chemical Corp. 1952 7889 DE Food Machinery & Chemical Corp. 1955 7918 DE Food Machinery & Chemical Corp. 1956 8015 DE Food Machinery & Chemical Corp. 1959 8084 DE Food Machinery & Chemical Corp. 1960 8117 DE Food Machinery & Chemical Corp. 1961 8147 DE

Page 228 Name Year Charter # State of Inc.

Food Merchandisers, Inc. 1961 8142 GA Food Service Management, Inc. 1965 8360 MO Foodland-Clover Farm Leasing Corp. 1968 8491 OH Foote Mineral Co. 1956 8005 PA Foote Mineral Co. 1956 8019 PA Foote Mineral Co. 1958 8069 PA Foote Mineral Co. 1967 8451 PA Forbes Manufacturing Co. 1922 7499 KY Forbes Manufacturing Co. 1923 7491 KY Forcite Powder Co. 1903 7147 NJ Forco, Inc. 1961 8150 IN Ford Flour Co. 1920 7457 DE Ford Leasing Development Co. 1965 8386 DE Ford Life Insurance Co. 1966 8419 MI Ford Manufacturing Co. 1926 7539 DE Ford Motor Co. 1911 7177 MI Ford Motor Co. 1925 7523 DE Ford Motor Co. 1935-1 8348 DE Ford Motor Co. 1956 8000 DE Ford Motor Co. 1958 8076 DE Ford Motor Co. 1959 8096 DE Ford Motor Co. 1959 8102 DE Ford Motor Co. of Delaware 1920 7187 DE Ford Motor Credit Co. 1962 8169 DE Ford Motor Sales Co. 1932 7631 MI Ford, Bacon & Davis 1959 8080 NJ Ford, Bacon & Davis Construction Corp. 1931 7614 NY Ford, Bacon & Davis Construction Corp. 1955 7980 NY Ford, Bacon & Davis Inc. 1961 8132 NJ Ford, Bacon & Davis, Inc. 1928 7569 NY Ford, Bacon & Davis, Inc. 1930 7604 NJ Ford, Bacon & Davis, Inc. 1941 7720 NJ Ford, Bacon & Davis, Inc. 1943 7738 NJ Ford, Bacon & Davis, Inc. 1949 8292 NY Ford, Bacon & Davis, Inc. 1950 8328 NJ Ford, Bacon & Davis, Inc. 1951 8334 NJ

Page 229 Name Year Charter # State of Inc.

Ford, Bacon & Davis, Inc. 1951 8339 NJ Ford, Bacon & Davis, Inc. 1952 7871 NJ Ford, Bacon & Davis, Inc. 1952 7873 NJ Ford, Bacon & Davis, Inc. 1957 8033 NJ Ford, Bacon & Davis, Inc. 1958 8060 NJ Ford, Bacon & Davis, Inc. 1962 8171 NJ Ford, Bacon & Davis, Inc. 1965 8361 NJ Ford, Bacon & Davis, Inc. 1965 8385 NJ Foreign & Domestic Veneer Co. 1923 7504 KY Foreign & Domestic Veneer Co. 1928 7607 IL Foreign & Domestic Veneers, Inc. 1935 7655 KY Foreign & Domestic Veneers, Inc. 1936 7696 KY Foreman Hardwood & Spoke Co. 1925 7521 OH Foremost Dairies, Inc. 1943 7736 DE Foremost Dairies, Inc. 1946 7751 DE Foremost Dairies, Inc. 1947 6299 DE Foremost Dairies, Inc. 1949 8300 NY Foremost Dairies, Inc. 1953 7895 NY Foremost Dairies, Inc. 1953 7910 NY Foremost Dairies, Inc. 1954 7844 NY Foremost Dairies, Inc. 1954 7851 NY Foremost Dairies, Inc. 1954 7857 NY Foremost Dairies, Inc. 1954 7861 NY Foremost Dairies, Inc. 1955 7975 NY Foremost Dairies, Inc. 1955 7989 NY Foremost Dairies, Inc. 1956 8008 NY Foremost Dairies, Inc. 1956 8012 NY Foremost Dairies, Inc. 1956 8020 NY Foremost Dairies, Inc. 1959 8086 NY Foremost Dairies, Inc. 1961 8139 NY Foremost Dairies, Inc. 1964 8250 NY Foremost Dairies, Inc. 1966 8416 NY Foremost Dairy Farms, Inc. 1953 7914 FL Foremost Insurance Co. 1955 7988 MI Foremost Insurance Co. 1963 8204 MI Foremost Insurance Co. 1963 8226 MI

Page 230 Name Year Charter # State of Inc.

Foremost Sales Corp. 1954 7917 CA Foremost-McKesson, Inc. 1967 8449 MD Forenta Corp. 1964 8240 Liechtenstein Forest Hills Sportswear Co. 1962 8191 MO Forest Oil Co. 1895 7127 PA Forge Mining Co. 1898 7179 NJ Forge Mountain Mining Co. 1905 7130 WV Fork Mountain Coal Co. 1924 7513 DE Fork Ridge Coal Mining Co. 1941 7718 DE Formed Container Corp. 1964 8249 DE Formica Corp. 1956 8029 DE Forney Arc Welders, Inc. 1957 8056 CO Forney Industries, Inc. 1959 8101 CO Forowon Realty Co., Inc. 1945 7769 NY Forrest Cate Ford, Inc. 1967 8424 DE Forrest Park Garage Co. 1927 7554 DE Forsikrings-Aktieselskabet "Skandinavia" 1948 18952 Denmark Fort Campbell Housing No. 1, Inc. 1962 8177 DE Fort Campbell Housing No. 2, Inc. 1962 8178 DE Fort Campbell Housing No. 3, Inc. 1962 8179 DE Fort Campbell Housing No. 4, Inc. 1962 8180 DE Fort Dearborn Trading Post, Inc. 1949 8305 IL Fort Smith Body Co. 1923 7490 AR Fort Wayne Electric Co. 1893 7124 IN Fort Wayne Electric Corp. 1894 7119 IN Fort Wayne Insurance Co. 1898 7103 IN Fort Wayne Leasing Co., Inc. 1962 8168 IN Fort Worth Steel & Machinery 1954 7860 TX Fort Worth Steel & Machinery Co. 1950 8322 TX Fort Worth Steel & Machinery Co. 1959 8099 TX Fort Worth Steel & Machinery Co. 1962 8175 TX Forter-Teichmann Co. 1966 8402 PA Fortifiber Corp. 1957 8034 CA Fortune Laboratories, Inc. 1960 8124 IA Fortune National Life Insurance Co. 1963 8222 WI Fos-Kem Liquidation Corp. 1963 1741 DE

Page 231 Name Year Charter # State of Inc.

Fos-Kem Liquidation Corp. 1963 8211 DE Fosco Fabricators, Inc. 1963 8219 PA Foss Schneider Co. 1933 7649 OH Foss-Schneider Brewing Co. 1900 7121 OH Fossil Corp. 1967 8453 KY Foster & Co. 1949 8303 GA Foster Men's Wear, Inc. 1947 7753 GA Foster Wheeler Corp. 1946 7780 NY Foster Wheeler Corp. 1949 8297 NY Foster Wheeler Corp. 1951 8327 NY Foster Wheeler Corp. 1951 8340 NY Foster Wheeler Corp. 1952 7878 NY Foster Wheeler Corp. 1960 8112 NY Foster Wheeler Corp. 1967 8425 NY Foster Wheeler Corp. 1968 24731 NY Foster Wheeler Corp. 1968 24768 NY Foster-Hamilton, Inc. 1948 8291 DE Fotomat Corp. 1968 8474 DE Fouche Estate, Inc. 1928 7559 DE Foulett Publishing Co. 1946 7762 IL Foundation Co. 1916 7192 NY Foundation Co. 1924 7508 NY Foundation Co. 1925 7535 NY Foundation Co. 1941 8257 NY Foundation Co. 1949 8299 NY Foundation Co. 1957 8044 NY Foundation Life Insurance Co. 1965 8375 GA Foundations, Inc. 1961 8134 MS Founders Life Assurance Co. of Carolina 1966 8399 NC Four Corners Enterprises, Inc. 1969 8497 DE Four Forty-One Corp. 1965 8396 IL Four States Realty Co., Inc. 1955 7977 DE Four States Realty Co., Inc. 1968 8489 DE Fowler Hosiery Co., Inc. 1955 7986 WI Fox Brothers Manufacturing Co. 1943 7731 NJ Fox Brothers Manufacturing Co. 1947 8266 NJ

Page 232 Name Year Charter # State of Inc.

Fox Brothers Manufacturing Co. 1950 8319 NJ Fox De Luxe Brewing Co. 1949 8304 MI Fox Film Corp. 1925 7600 NY Fox Film Corp. 1930 7628 NY Fox Film Corp. 1933 7640 NY Fox Film Corp. 1935 7654 NY Fox Products, Inc. 1956 8001 IL Fox-Stanley Photo Products, Inc. 1969 8502 TX Foy-Johnston Paint & Wallpaper, Inc. 1961 8133 OH Foy-Proctor Co. 1909 7139 WV Franchek, Inc. 1968 8485 GA Franchester Corp. 1950 8310 DE Franchester Corp. 1951 8330 DE Franchise Realty Corp. 1958 8068 IL Franchise Sales Co., Inc. 1968 8484 AR Franco-American Consolidated Phosphate Co. 1908 7156 AZ Frank Davis Buick, Inc. 1959 5610 GA Frank F. Hill & Co. 1926 8964 DE Frank Fehr Brewing Co. 1898 7116 KY Frank Fehr Brewing Co. 1933 7648 DE Frank Fehr Brewing Co. 1951 8346 DE Frank Fehr Brewing Co. 1959 8093 DE Frank H Fleer Corp. 1937 7676 PA Frank H. Conner Co. 1959 5288 NC Frank J. Rooney, Inc. 1966 19331 FL Frank N. Warren & Co., Inc. 1967 24718 KS Frank Parizek Manufacturing Co. 1962 17989 CT Frank Rubenstein & Co. 1928 17814 LA Frank S. Phillips Builders, Inc. 1959 17708 DC Frank Silk Mills, Inc. 1928 7561 DE Frank Tea & Spice Distributing Co. 1928 7570 OH Frankfort Distilleries, Inc. 1945 7775 DE Frankfort Land Co. 1909 7135 WI Franklin Glue Co. 1968 8475 OH Franklin Fire Insurance Co. 1909 7189 PA Franklin Fire Insurance Co. 1913 7181 PA

Page 233 Name Year Charter # State of Inc.

Franklin Fire Insurance Co. of Philadelphia 1938 7689 PA Franklin Glue Co. 1960 8125 OH Franklin Industries, Inc. 1965 8388 NY Franklin Life Insurance Co. 1900 7108 IL Franklin Life Insurance Co. 1911 7141 IL Franklin Life Insurance Co. 1930 7602 IL Franklin Life Insurance Co. 1940 7717 IL Franklin Life Insurance Co. 1952 7877 IL Franklin Life Insurance Co. 1953 7909 IL Franklin Life Insurance Co. 1955 7984 IL Franklin Life Insurance Co. 1957 8048 IL Franklin Life Insurance Co. 1961 8153 IL Franklin Life Insurance Co. 1963 8200 IL Franklin Life Insurance Co. 1968 8470 IL Franklin Manufacturing Co., Inc. 1958 8064 MA Franklin National Insurance Co. 1929 7605 NY Franklin National Insurance Co. of New York 1925 7537 NY Franklin Process Co. 1956 8031 RI Franklin Real Estate Co. 1965 8391 PA Franklin Real Estate Co. 1967 8448 PA Franklyn Page Corp. 1947 8272 IL Fransworth & Chambers Co., Inc. 1959 8106 DE Frantz Premier Distributing Co. 1923 13420 OH Fraps Truck Line, Inc. 1946 7778 AR Fraser-Brace Engineering Co., Inc. 1942 7727 NH Fraternal Protective Insurance Co. 1928 7576 MA Fraternities Accident Order 1901 7160 PA Frazier-Davis Construction Co. 1931 7608 MO Frazier-Davis Construction Co. 1960 8120 MO Frazier-Simplex , Inc. 1937 7681 DE Frazier-Simplex, Inc. 1948 8260 DE Freat Southern Fire Insurance Co. 1913 8542 KY Freck Radio & Supply Co., Inc. 1968 8493 NC Fred B. Prophet Co. 1944 17328 MI Fred B. Prophet Co. 1952 17555 MI Fred Harvey 1910 9102 NJ

Page 234 Name Year Charter # State of Inc.

Fred Harvey Corp. 1964 10737 NJ Fred Harvey Corp. 1966 10902 NJ Fred Jones Dealers Supply Co. 1965 11573 OK Fred Jones Manufacturing Co. 1965 11574 OK Fred Jones Manufacturing Co. 1969 11624 OK Fred Jones Mfg. Co. 1954 11681 OK Fred Jones Mfg. Co. 1964 11869 OK Fred Miller Brewing Co. 1897 13725 WI Fred S. Stewart Shoe Co. 1913 19564 MA Fred Stokes Transport, Inc. 1959 20627 KY Fred W. Black Lumber Co. 1906 2310 IL Fred W. Leath Associates, Inc. 1968 13188 AL Fred W. Mears Heel Co., Inc. 1955 14652 MA Fred'K. H. Levey Co., inc. 1947 12876 NY Frederic R. Harris, Inc. 1943 10317 NY Frederic R. Harris, Inc. 1957 10472 NY Frederic R. Harris, Inc. 1964 9701 NY Frederick R. Harris, Inc. 1960 10586 NY Frederick R. Harris, Inc. 1965 10872 NY Frederick Smith Enterprise Co. 1935 20033 DE Frederick Smith Enterprises Co. 1936 20017 DE Fredonia Food Specialities, Inc. 1964 8352 NY Fredonia Food Specialties, Inc. 1966 8423 NY Fredrickson Motor Express Corp. 1967 8427 NC Free Sewing Machine Co. 1931 7622 IL Free Sewing Machine Co. 1937 7680 IL Free Sewing Machine Co. 1940 7714 IL Freeman-Chattanooga, Inc. 1947 7757 DE Freeman-Knoxville, Inc. 1944 7739 DE Freeman-Memphis, Inc. 1944 7740 DE Freeman-Nashville, Inc. 1944 7741 DE French Battery Co. 1928 7563 WI French Broad Electric Membership Corp. 1942 7724 NC French Union & Universal Insurance Co. 1948 8275 NY Freuhauf Corp. 1966 8421 MI Freyn Brothers Inc. 1959 8081 IN

Page 235 Name Year Charter # State of Inc.

Frick Co. 1893 7111 PA Frick Co. 1925 7520 PA Frick Co. 1951 8331 PA Frick Co. 1959 8103 PA Friden Calculating Machine Co., Inc. 1949 8294 CA Friden Calculating Machine Co., Inc. 1950 8325 CA Friden Calculating Machine Co., Inc. 1955 7979 CA Friden Calculating Machine Co., Inc. 1956 8010 CA Friden, Inc. 1957 8052 CA Friden, Inc. 1960 8128 CA Friden, Inc. 1963 8216 DE Friden, Inc. 1964 8227 DE Friedlaender & Oliven Co. 1905 7155 NY Friedrich Refrigerators, Inc. 1951 7867 TX Friend Tire Services, Inc. 1963 8210 MO Frigid Food of Tennessee, Inc. 1959 8089 MI Frigid Food Products, Inc. 1963 8212 MI Frigidaire Corp. 1934 7644 DE Frigidaire Sales Corp. 1932 7627 MI Frigidaire Sales Corp. 1946 7777 DE Frisco Transportation Co. 1963 8209 DE Frito Co. 1936 7660 TX Frito Co. 1937 7686 TX Frito Co. 1961 8135 TX Frito Co. 1961 8144 TX Frito-Lay, Inc. 1961 8156 TX FRL Corp. 1965 8376 TX Frontier Airlines, Inc. 1968 8487 NV Frontier Chemical Co. 1954 7854 DE Frontier Fuel Oil Corp. 1943 7737 NY Frontier Fuel Oil Corp. 1945 7770 NY Frontier Oil Refining Corp. 1949 8298 NY Frosch Textile Co., Inc. 1965 8363 NY Frosted Foods Sales Corp. 1944 2741 DE Frostop of Tennessee, Inc. 1961 8151 LA Fruehauf Corp. 1963 8206 MI

Page 236 Name Year Charter # State of Inc.

Fruehauf Corp. 1963 8220 MI Fruehauf Corp. 1968 8488 MI Fruehauf Distributing Co. 1949 8295 MI Fruehauf Realty Corp. 1949 8293 MI Fruehauf Trailer Co. 1940 7712 MI Fruehauf Trailer Co. 1947 8268 MI Fruehauf Trailer Co. 1949 8307 MI Fruehauf Trailer Co. 1950 8324 MI Fruehauf Trailer Co. 1951 7866 MI Fruehauf Trailer Co. 1951 8332 MI Fruehauf Trailer Co. 1952 7887 MI Fruehauf Trailer Co. 1953 7913 MI Fruehauf Trailer Co. 1954 7858 MI Fruehauf Trailer Co. 1955 7991 MI Fruehauf Trailer Co. 1955 7994 MI Fruehauf Trailer Co. 1956 8028 MI Fruehauf Trailer Co. 1957 8051 MI Fruehauf Trailer Co. 1961 8162 MI Fruehauf Trailer Co. 1962 8195 MI Fruin-Colnon Contracting Co. 1956 8022 MO Fruin-Colnon Contracting Co. 1958 8057 MO Fruin-Colnon Contracting Co. 1965 8364 MO Fruit Dispatch Co. 1912 7167 NJ Fugazy Travel Bureau, Inc. 1968 6996 DE Fulco Buildings, Inc. 1967 8433 GA Fulfillment Corporation of America 1956 8021 DE Fulghum Construction Corp. 1968 8495 TX Fuller Automobile Co. 1954 7864 OH Fuller Brush Co. 1951 8345 CT Fuller Brush Co. 1962 8185 CT Fuller Brush Co. 1967 8434 CT Fuller Construction Co. 1927 7556 TX Fuller Cotton Machine Co. 1899 7178 NH Fuller Products Co. 1960 8108 IL Fullerton-Powell Hardwood Lumber Co. 1914 7170 MO Fullerton-Powell Hardwood Lumber Co. 1916 7195 IL

Page 237 Name Year Charter # State of Inc.

Fulline Building Corp. 1969 8505 AR Fulton Bag & Cotton Mills 1938 7692 GA Fulton Brokerage Co. 1925 7515 GA Fulton Co. 1904 7143 ME Fulton Co. 1922 7472 ME Fulton Co. 1927 7547 ME Fulton Fire Insurance 1954 7845 NY Fulton Fire Insurance Co. 1936 7668 NY Fulton Fire Insurance Co. 1953 7896 NY Fulton Insurance Co. 1956 7998 NY Fulton Insurance Co. 1960 8119 NY Fulton Insurance Co. 1961 8136 NY Fulton Insurance Co. 1963 8198 NY Fulton Insurance Co. 1963 8221 NY Fulton Loan Service NO. 6, Inc. 1936 7665 FL Fulton Loan Service No. 6,Inc. 1929 7585 GA Fulton Sylphon Co. 1926 7548 DE Fumigation Service Inc. 1928 7574 NY Fund Investments, Inc. 1962 8173 NC Fund Investments, Inc. 1962 8183 NC Fundamental Securities, Inc. 1960 8127 SC Funkhouser Co. 1927 7557 MD Furman Farm Improvement Co. 1905 7149 GA Furniture Parts Manufacturing Co., Inc. 1951 8333 AL Furnman Farm Improvement Co. 1894 7105 GA Furst-McNess Co. 1939 7704 IL Fyr-Fyter Co. 1958 8071 OH

Page 238 Name Year Charter # State of Inc.

I A Aluminum Co. 1968 11524 NJ I-C-I (Organics), Inc. 1963 11796 RI I. B. Wilcox Co. 1928 24091 KY I. J. Cooper Rubber Co. 1919 3851 OH I. J. Cooper Rubber Co. 1922 3886 OH I. J. Rubber Co. 1921 4002 OH I. K. T. Services, Inc. 1951 11622 IL I. Tannenbaum Son & Co. 1930 22077 NY I. V. Sutphin Co.-Atlanta 1947 18977 GA IBC Corp. 1961 11752 IL IBC Corp. 1962 11767 IL ICT Insurance Co. 1954 10773 TX ICT Insurance Co. 1956 10796 TX Ideal Baking Co. of Tenn. 1960 10860 FL Ideal Basic Industries, Inc. 1967 11504 CO Ideal Basic Industries, Inc. 1968 11513 CO Ideal Basic Industries, Inc. 1968 11527 CO Ideal Cement Co. 1961 11748 CO Ideal Cement Co. 1961 11750 CO Ideal Fastener Corp. 1963 11792 NY Ideal Mutual Insurance Co. 1955 10781 NY Ideal Mutual Insurance Co. 1957 10819 NY Ideal Mutual Insurance Co. 1960 10867 NY Ideal Mutual Insurance Co. 1945 11333 NY Ideal Pure Milk Co., Inc. 1951 11650 IN Ideal Tractor - Cultivator Co. 1921 11152 DE Ideal-Standard, Inc. 1965 11461 DE Idento Equipment Co. 1965 11452 NC Idento Label Co. 1963 11791 NC IDS Leasing Corp. 1968 11525 DE Iglehart Brothers, Inc. 1944 11301 DE Iglehart Brothers, Inc. 1946 11313 DE Igloo Corp. 1957 10815 TX

Page 1 Name Year Charter # State of Inc.

Ilco Corp. 1968 11533 DE Illinois Baking Corp. 1952 11655 DE Illinois Building & Loan Association 1893 11100 IL Illinois Central Railroad Co. 1956 10805 IL Illinois Central Railway 1896 11066 IL Illinois Ditto Corp. 1962 11776 IL Illinois Egg Case Box Co. 1903 11104 IL Illinois Fire Insurance Co. 1956 10802 IL Illinois Fire Insurance Co. 1948 11330 IL Illinois Fire Insurance Co. 1951 11630 IL Illinois Fire Insurance Co. 1952 11654 IL Illinois Insurance Co. 1958 10830 IL Illinois Insurance Code 1950 18883 IL Illinois Iron & Bolt Co. 1908 11118 IL Illinois John Morrell & Co. 1955 10784 IL Illinois Life Insurance Co. 1902 11109 IL Illinois Mid-Continent Co. 1948 11327 IL Illinois Powder Manufacturing Co. 1914 11124 IL Illinois Powder Manufacturing Co. 1923 11171 IL Illinois Powder Manufacturing Co. 1930 11223 IL Illinois Powder Manufacturing Co. 1948 11323 IL Illinois Shade Cloth Co. 1930 11266 IL Illinois Surety Co. 1909 11086 IL Illinois Surety Co. 1915 11121 IL Illinois Travelers Home Fire Insurance Co. 1926 11182 IL Imboden Coal Co. 1903 11119 NY Imboden Coke Co. 1903 11111 NY IMC Corp. 1965 11447 DE Imco Milling, Inc. 1963 11800 NY Imeco Construction Co. 1964 11814 OH Imperial "400" National, Inc. 1965 11459 DE Imperial "400" National, Inc. 1963 11790 DE Imperial "400" National, Inc. 1963 11797 DE

Page 2 Name Year Charter # State of Inc.

Imperial "400"National, Inc. 1962 11783 DE Imperial Assurance Co. 1920 11148 NY Imperial Assurance Co. 1921 11157 NY Imperial Assurance Co. of New York 1931 11230 NY Imperial Casualty & Indemnity Co. 1960 10866 NE Imperial Color Chemical & Paper Corp. 1960 10862 DE Imperial Council of Jugamos 1922 11159 AR Imperial Foundation, Inc. 1942 11294 WI Imperial Furniture Co. 1960 10859 MI Imperial Homes Sales Corp. 1962 11766 AL Imperial Homes Sales Corp. 1963 11788 AL Imperial Homes Sales Corp. 1964 11812 AL Imperial Insurance Co., Ltd. Of London, England 1895 11068 England Imperial Life Insurance Co. 1957 10808 NC Imperial Life Insurance Co. 1952 11658 NC Imperial Reading Corp. 1965 11464 VA Imperial Shirt Co. 1962 11785 NY Imperial Shirt Corp. 1951 11747 NY Imperial Shirt Corp. 1963 11799 NY Imperial Shirt Corp. 1963 11804 NY Imperial Tobacco Co. 1922 11162 KY Imperial Tobacco Co. of Kentucky 1904 11105 KY Imperial Tobacco Co. of Kentucky 1952 11653 KY Implement Dealers Mutual Fire Insurance Co. 1936 11247 ND Importers & Exporters Insurance Co. of New York 1922 11163 NY Importers & Exporters Insurance Co. of New York 1926 11184 NY INA Security Corp. 1968 11511 PA Income Life Insurance Co. 1933 11234 KY Increco, Inc. 1966 4731 IN Increco, Inc. 1964 11436 IN Indemnity Co. of America 1930 4268 MO Indemnity Co. of America 1919 11144 MO Indemnity Co. of America 1921 11155 MO

Page 3 Name Year Charter # State of Inc.

Indemnity Fire Insurance Co. 1899 11101 NY Indemnity Insurance Co. of North America 1921 11059 Unknown Indemnity Insurance Co. of North America 1921 11150 PA Indemnity Insurance Co. of North America 0 11300 Unknown Indemnity Insurance Co. of North America 1950 11338 PA Indemnity Insurance Co. of West Virginia 1902 3776 WV Indemnity Marine Assurance Co., Ltd. 1950 11626 England Indemnity Mutual Marine Assurance Co., Ltd. 1912 11089 England Indemnity Mutual Marine Assurance Co., Ltd. 1934 11255 England Independence Bus Corp. 1938 11261 VA Independence Fire Insurance Co. 1927 11190 PA Independence Fire Insurance Co. 1927 11193 PA Independence Fire Insurance Co. 1928 11212 PA Independence Fire Insurance Co. 1930 11219 PA Independence Harvester Corp. 1955 10778 DE Independence Indemnity Co. 1923 11167 PA Independence Indemnity Co. 1925 11177 PA Independence Indemnity Co. 1930 11218 PA Independence Insurance Co. 1941 11297 KY Independence Life & Accident Insurance Co. 1953 10754 KY Independence Life & Accident Insurance Co. 1954 10768 KY Independence Life & Accident Insurance Co. 1956 10797 KY Independence Life & Accident Insurance Co. 1959 10837 KY Independence Life & Accident Insurance Co. 1946 11321 KY Independence Thrift Bond Corp. 1927 11191 DE Independence Thrift Bond Corp. 1930 11214 DE Independence Thrift Bond Corp. 1930 11224 DE Independent Aetna Sprinkler Corp. 1926 11187 DE Independent Automotive Damage Appraisers Association 1966 11486 DE Independent Bonding & Casualty Insurance Co. 1930 11217 NJ Independent Concrete Pipe Corp., Inc. 1942 11287 IN Independent Life & Accident Insurance Co. 1955 10789 FL Independent Life & Accident Insurance Co. 1956 10798 FL

Page 4 Name Year Charter # State of Inc.

Independent Life & Accident Insurance Co. 1963 11802 FL Independent Lumber Co. 1900 11061 DE Independent National Insurance Co. 1926 11188 NJ Independent Order Brith Abraham of the United States of 1909 11096 NY America Independent Order Free Sons of Israel 1901 11132 NY Independent Order of Foresters 1901 11129 Canada Independent Order of Wise Men 1902 11091 MS Independent Packing Sales Co. 1921 11151 IL Independent Powder Co. of Missouri 1913 11114 MO Tire & Rubber Co. 1925 11189 WV Indiaboard Corp. 1931 11227 DE Indian Fork Coal Corp. 1923 11168 DE Indian Head Inc. 1966 11484 DE Indian Head Inc. 1966 11493 DE Indian Head Mill, Inc. 1962 11777 MA Indian Head Mills Inc. 1958 10821 MA Indian Head Mills, Inc. 1958 10825 MA Indian Head Mills, Inc. 1960 10861 MA Indian Head Mills, Inc. 1965 11453 MA Indian head Mills, Inc. 1966 11479 MA Indian Head Mills, Inc. 1961 11753 MA Indian Head Mills, Inc. 1962 11770 MA Indian Head, Inc. 1967 11507 DE Indian Head, Inc. 1968 11519 DE Indian Head, Inc. 1969 11542 DE Indian Refining Co. 1907 11074 ME Indian Refining Co. 1909 11077 NY Indian Refining Co. 1914 11130 ME Indian River Construction Co. 1968 11516 FL Indian Territory Illuminating Co. 1939 11269 NJ Indiana & Ohio Live Stock Insurance Co. 1909 11102 IN Indiana Board & Filler Co. 1919 11143 IN

Page 5 Name Year Charter # State of Inc.

Indiana Board Filler Co. 1922 11164 IN Indiana Bottle Co. of Shirley, Indiana 1906 11110 IN Indiana Breweries, Inc. 1936 11262 IN Indiana Bridge Co. 1899 11079 IN Indiana Bridge Co., Inc. 1936 11282 IN Indiana Dredging Co. 1920 11149 IN Indiana Flour Co., Inc. 1927 11194 DE Indiana Gunite & Construction Co., Inc. 1959 10847 IN Indiana Lumbermen's Mutual Insurance Co. 1908 11103 IN Indiana Machine Works 1893 11071 IN Indiana Motor Trucks, Inc. 1928 11210 IN Indiana Tie Co. 1907 11117 IN Indiana Tie Co. 1922 11161 IN Indiana-Kentucky Natural Gas Corp. 1929 11221 IN Indianapolis & Southern Trailways, Inc. 1961 11764 IN Indianapolis Brewing Co. 1905 11112 IN Indianapolis Life Insurance Co. 1959 10839 IN Indten Oil Co. 1928 11199 IN Indten Oil Co. 1928 11204 IN Industrial Air, Inc. of Greensboro 1967 11497 NC Industrial Appraisal Co. 1959 10838 PA Industrial Appraisal Co. 1959 10856 PA Industrial Appraisal Co. 1949 11336 PA industrial Associates, Inc. 1964 11433 SC Industrial Builders, Inc. 1954 10766 SC Industrial Colloids Co. 1957 10811 PA Industrial Decking & Roofing Corp. 1959 10836 VA Industrial Erectors, Inc. 1947 11320 IL Industrial Erectors, Inc. 1949 11332 IL Industrial Erectors, Inc. 1947 11625 IL Industrial Fasteners Corp. 1963 11803 NY Industrial Fire Protection Co. 1965 11448 DE Industrial Fire Protection Co. 1952 11656 DE

Page 6 Name Year Charter # State of Inc.

Industrial Heating & Plumbing Co. of St. Joseph, MO., 1965 11465 MO Inc. Industrial Indemnity Co. 1966 11473 CA Industrial Indemnity Co. 1969 11547 CA Industrial Insulators, Inc. 1959 10851 TX Industrial Life & Health Insurance 1937 11257 GA Industrial Life & Health Insurance Co. 1930 11228 GA Industrial Life & Health Insurance Co. 1947 12895 GA Industrial Life Insurance Co. 1955 10792 TX Industrial Life Insurance Co. 1962 11781 TX Industrial Lithographic Co., Inc. 1921 11291 NY Industrial Loan Co. 1928 11198 MO Industrial Loan Co. 1937 11252 MO Industrial Loan Co. 1937 11254 MO Industrial Loan Co. 1940 11276 MO Industrial Mutual Insurance Co. 1953 10761 MA Industrial Mutual Insurance Co. 1954 10774 MA Industrial Mutual Insurance Co. 1934 11237 MA Industrial Mutual Insurance Co. 1952 11657 MA Industrial Personnel Corp. 1959 10855 PA Industrial Personnel Corp. 1966 11485 WV Industrial Piping & Supply Co. 1965 11458 NC Industrial Piping Supply Co. 1957 10809 NC Industrial Piping Supply Co. 1968 11521 NC Industrial Piping, Inc. 1957 10812 DE Industrial Piping, Inc. 1965 11455 DE Industrial Trucks, Inc. 1964 11441 GA Industrial Water Co. 1946 11315 DE Industrial Works Sales Corp. 1927 11192 MI Industrial Works Sales Corp. 1928 11197 MI Information Sciences, Inc. 1966 11471 GA Ingalls Iron Works Co. 1934 11236 AL Ingalls Iron Works Co. 1934 11239 DE

Page 7 Name Year Charter # State of Inc.

Ingalls Iron Works Co. 1936 11245 AL Ingalls Iron Works Co. 1964 11805 DE Ingalls Steel Construction Co. 1953 10759 DE Ingalls Zinc Co. 1896 11073 IN Ingersall-Rand Co. 1935 11243 NJ Ingersall-Rand Co. 1948 11326 NJ Ingersol-Rand Co. 1954 10775 NJ Ingersol-Rand, Inc. 1925 11180 DE Ingersoll Sergent Drill Co. 1893 11062 NY Ingersoll-Rand Co. 1960 10863 NJ Ingersoll-Rand Co. 1942 11288 NJ Ingersoll-Rand Co. 1942 11293 NJ Ingersoll-Rand Co. 1964 11438 NJ Ingersoll-Rand Co. 1969 11544 NJ Ingersoll-Sergeant Drill Co. 1890 11090 WV Ingram Barge Co. 1955 10779 DE Ingram Corp. 1962 11768 DE Ingram Corp. 1962 11771 DE Ingram Corp. 1962 11775 DE Ingram Oil & Refining Co. 1959 10850 DE Ingram Oil & Refining Co. 1959 10857 DE Ingram Oil & Refining Co. 1961 11758 DE Ingram Oil Co. 1956 10795 DE Ingram Oil Co. 1956 10799 DE Ingram Products Co. 1955 10788 DE Ingram Products Co. 1955 10790 DE Ingram Products Co. 1959 10835 DE Ingram Products Co. 1951 11635 DE Ingram-Cunningham Hotels, Inc. 1958 10820 MI Inland Air Lines, Inc. 1962 11772 SC Inland Empire Insurance Co. 1954 10776 ID Inland Mutual Insurance Co. 1951 11633 WV Inland Steel Products Co. 1968 11530 DE

Page 8 Name Year Charter # State of Inc.

Inland Steel Products Co. 1968 11532 DE Inland Steel Products Co. 1962 11778 DE Inman & Associates, Inc. 1966 11491 SC Innes' Famous Band Organization 1897 11070 NY Inryco, Inc. 1968 11531 DE Installment Bond Trust Co. 1891 11060 KS Installment Sales Service Corp. 1955 10777 DE Installment Securities Agency, Inc. 1928 11195 MN Instantwhip Products Co. 1950 11647 OH Instel, Inc. 1969 11546 SC Institute for Essential Housing, Inc. 1961 11749 PA Institutional Securities Corp. 1950 11339 NY Instlcorp, Inc. 1962 11782 NY Insulation Engineers Inc. of Alabama 1964 11432 AL Insurance City Life Co. 1959 10843 CT Insurance Co. of North America 1958 10829 PA Insurance Co. of North America 1959 10834 PA Insurance Co. of North America 1959 10852 PA Insurance Co. of North America 1960 10868 PA Insurance Co. of North America 1892 11082 PA Insurance Co. of North America 1910 11087 PA Insurance Co. of North America 1922 11160 PA Insurance Co. of North America 1925 11178 PA Insurance Co. of North America 1931 11229 PA Insurance Co. of North America 1938 11260 PA Insurance Co. of North America 1939 11281 PA Insurance Co. of North America 1950 11337 PA Insurance Co. of North America 1951 11634 PA Insurance Co. of North America 1951 11651 PA Insurance Co. of St. Louis 1955 10783 DE Insurance Co. of St. Louis 1956 10806 MO Insurance Co. of St. Louis 1952 11644 MO Insurance Co. of St. Louis 1961 11756 MO

Page 9 Name Year Charter # State of Inc.

Insurance Co. of Texas, Inc. 1953 10756 TX Insurance Co. of the State of Pennsylvania 1956 10793 PA Insurance Co. of the State of Pennsylvania 1958 10827 PA Insurance Co. of the State of Pennsylvania 1911 11085 PA Insurance Co. of the State of Pennsylvania 1914 11123 PA Insurance Co. of the State of Pennsylvania 1952 11643 PA Insurance Credit Corp. 1964 11808 IN Integon Corp. 1968 11537 DE Integrity Insurance Co. 1964 11440 NJ Integrity Mutual Casualty Co. 1919 11140 IL Integrity Trust Co. 1924 11173 PA Inter Ocean Casualty Co. 1919 11139 IN Inter-Mountain Telephone Co. 1953 10755 VA Inter-Mountain Telephone Co. 1954 10767 VA Inter-Mountain Telephone Co. 1958 10823 VA Inter-Mountain Telephone Co. 1922 11158 VA Inter-Mountain Telephone Co. 1930 11211 VA Inter-Mountain Telephone Co. 1940 11273 VA Inter-Mountain Telephone Co. 1941 11279 VA Inter-Mountain Telephone Co. 1941 11284 VA Inter-Mountain Telephone Co. 1946 11314 VA Inter-Mountain Telephone Co. 1948 11322 VA Inter-Mountain Telephone Co. 1950 11340 VA Inter-Mountain Telephone Co. 1966 11481 VA Inter-Mountain Telephone Co. 1951 11629 VA Inter-Mountain Telephone Co. 1963 11789 VA Inter-Ocean Casualty Co. 1914 11125 IN Inter-Ocean Reinsurance Co. 1948 11331 IA Inter-Southern Life Insurance Co. 1928 11201 KY Inter-Southern Life Insurance Co. 1930 11222 KY Inter-State Construction Co. of Nashville, Tennessee 1926 11181 DE Inter-State Fire Insurance Co. 1916 11131 MI Inter-State Investment Co. 1914 11126 GA

Page 10 Name Year Charter # State of Inc.

Inter-State Live Stock Insurance Co. 1904 11127 DC Interchangeable Unit Battery System, Inc. 1922 11165 DE Interchemical Corp. 1956 10803 OH Interchemical Corp. 1938 11265 OH Interchemical Corp. 1940 11272 OH Interchemical Corp. 1944 11299 OH Interchemical Corp. 1946 11305 OH Interchemical Corp. 1946 11310 OH Interchemical Corp. 1947 11318 OH Interchemical Corp. 1948 11324 OH Interchemical Corp. 1965 11460 OH Interchemical Corp. 1966 11482 OH Interco Inc. 1966 11477 DE Interco, Inc. 1967 11495 DE Interco, Inc. 1968 11517 DE Interco, Inc. 1969 11545 DE Intercontinental Chemical Corp. 1964 11444 OH Intercontinental Engineering-Manufacturing Corp. 1964 11806 DE Interim Holding Corp. 1966 11057 NY Interior Hardwood Co. 1906 11120 NY Interior Lumber Co. 1906 11107 NY Interlake Iron Corp. 1964 11446 NY Interlake Steel Corp. 1965 11449 NY Interlake Steel Corp. 1968 11528 NY International Agricultural Corp. 1909 11099 NY International Agricultural Corp. 1910 11136 NY International Agricultural Corp. 1923 11172 NY International Agricultural Corp. 1935 11240 NY International Anodizing Corp. of Tennessee 1965 11468 DE International Association of Lions Clubs 1931 11238 IL International Automobile Insurance Exchange 1961 11763 IN International Basic Economy Corp. 1959 10840 NY International Boating Association, Inc. 1960 11745 DE

Page 11 Name Year Charter # State of Inc.

International Business Machines Corp. 1954 10770 NY International Business Machines Corp. 1955 10780 NY International Business Machines Corp. 1955 10785 NY International Business Machines Corp. 1956 10804 NY International Business Machines Corp. 1957 10810 NY International Business Machines Corp. 1958 10826 NY International Business Machines Corp. 1959 10844 NY International Business Machines Corp. 1933 11235 NY International Business Machines Corp. 1936 11246 NY International Business Machines Corp. 1942 11289 NY International Business Machines Corp. 1942 11292 NY International Business Machines Corp. 1946 11306 NY International Business Machines Corp. 1948 11328 NY International Business Machines Corp. 1964 11439 NY International Business Machines Corp. 1966 11488 NY International Business Machines Corp. 1967 11498 NY International Business Machines Corp. 1968 11526 NY International Business Machines Corp. 1950 11645 NY International Business Machines Corp. 1961 11755 NY International Cellucotton Products Co. 1937 11283 DE International Cellucotton Products Co. 1946 11311 DE International Cellucotton Products Co. 1951 11641 DE International Charge Inc. 1959 10846 DE International Chemical Corp. 1959 10849 OH International Chemical Extinguisher Corp. 1958 10828 DE International Chimney Corp. 1947 11319 NY International Chimney Corp. 1964 11442 NY International Church of the Foursquare Gospel 1962 11784 CA International Combustion, Inc. 1936 4394 DE International Detrola Corp. 1946 11303 IN International Detrola Corp. 1946 11307 IN International Detrola Corp. 1947 11316 IN International Detrola Corp. 1949 16070 IN

Page 12 Name Year Charter # State of Inc.

International Duplex Corp. 1963 11787 DE International Electric Corp. 1958 10831 DE International Electric Corp. 1951 11638 DE International Filter Co. 1926 11183 DE International Fire Insurance Co. 1909 11088 TX International Flare Signal Corp. 1962 11774 DE International Foam Corp. 1965 11467 IL International Fraternal Alliance of Baltimore City 1895 11072 MD International Funeral Services, Inc. 1969 11549 DE International Furniture Co. 1951 11640 IL Co. 1920 11147 NJ International Harvester Co. 1928 11205 NJ International Harvester Co. 1948 11325 NJ International Harvester Co. 1949 11335 NJ International Harvester Co. 1965 11454 NJ International Harvester Co. 1966 11478 DE International Harvester Co. 1968 11518 DE International Harvester Co. 1952 11659 NJ International Harvester Co. 1963 11793 NJ International Harvester Co. of America 1903 11122 WI International Harvester Co. of America 1919 11142 WI International Harvester Co. of America 1921 11153 WI International Harvester Corp. 1966 11472 DE International Harvester Credit Corp. 1953 10763 DE International Harvester Credit Corp. 1958 10824 DE International Homes, Inc. 1967 11510 DE International Insurance Co. 1962 11780 NY International Investigators, Inc. 1964 11809 IN International Life Insurance Co. 1909 11084 MO International Life Insurance Co. 1923 11170 MO International Life Insurance Co. 1924 11174 MO International Milk Processors, Inc. 1954 7850 DE International Millinery Co. 1913 11216 NY

Page 13 Name Year Charter # State of Inc.

International Milling Co. 1929 11215 DE International Milling Co. 1935 11241 DE International Milling Co. 1935 11242 DE International Milling Co. 1939 11267 DE International Milling Co. 1963 11801 NY International Milling Co., Inc. 1967 11495 NY International Mineral & Chemical Corp. 1957 10817 NY International Minerals & Chemical Corp, 1964 11810 NY International Minerals & Chemical Corp. 1953 10757 NY International Minerals & Chemical Corp. 1966 11058 NY International Minerals & Chemical Corp. 1941 11285 IL International Minerals & Chemical Corp. 1964 11443 NY International Minerals & Chemical Corp. 1967 11494 NY International Minerals & Chemical Corp. 1968 11538 NY International Minerals & Chemical Corp. 1951 11636 NY International Minerals & Chemical Corp. 1950 11649 NY International Minerals & Chemical Corp. 1963 11786 NY International Paper Co. 1967 11509 NY International Pencil Co., Inc. 1960 10865 NY International Pig-N-Go Franchise Co. 1965 11457 AR International Playing Card Co. 1926 11203 DE International Playing Card Co. 1930 11225 DE International Printing Ink Corp. 1938 11264 DE International Re-Insurance Corp. 1931 11231 DE International Salt Co. 1957 10813 NJ International Salt Co. 1922 11233 NY International Salt Co. 1967 11506 NJ International Salt Co. 1968 11539 NJ International Salt Co. 1962 11779 NJ International Service Insurance Co. 1956 10807 TX International Shoe Co. 1946 11309 DE International Shoe Machine Corp. 1957 10818 MA International Slack Cooperage Sales Agency 1907 11115 AL

Page 14 Name Year Charter # State of Inc.

International Steel & Iron Co. 1931 11232 IN International Steel & Iron Construction Co. 1925 11175 IN International Steel Co. 1936 11251 IN International Steel Co. 1936 11258 IN International Steel Co. 1938 11263 IN International Steel Co. 1946 11312 IN International Sugar Feed Number Two Co. 1911 11097 MN International Sugar Feed Number Two Co. 1921 11154 MN International Sugar Feed Number Two Co. 1939 11271 MN International Telephone & Telegraph 1969 11552 DE International Telephone & Telegraph Co. 1967 11501 MD International Telephone & Telegraph Corp. 1966 11055 MD International Telephone & Telegraph Corp. 1964 11437 MD International Telephone & Telegraph Corp. 1965 11463 MD International Telephone & Telegraph Corp. 1968 11536 DE International Telephone & Telegraph Corp. 1969 11543 DE International Telephone & Telegraph Corp. 1961 11760 MD International Telephone & Telegraph Corp. 1961 11765 MD International Telephone & Telegraph Corp. 1963 11795 MD International Telephone & Telegraph Corp. 1963 11798 MD International Telephone & Telegraph Corp. 1964 11807 MD International Time Recording Co. of New York 1930 11226 NY International Tissue Corp. 1940 11278 NY International Trading Stamp Co. 1898 11080 NJ International Vegetable Oil Co. 1925 11179 NY International Vegetable Oil Co. 1929 11213 DE International Vegetable Oil Co., Inc. 1926 11185 DE International Woolen Mills Co. 1912 11092 IN International Writers' League 1926 11209 MI International Yarn Corp. 1967 11508 Puerto Rico International-Mack Corp. 1919 11137 NY Interpublic Inc. 1960 10864 DE Interpublic, Inc. 1961 11761 NJ

Page 15 Name Year Charter # State of Inc.

Intersouthern Life Insurance Co. 1912 11094 KY Interstate Accounts Service, Inc. 1941 11286 IL Interstate Airlines, Inc. 1928 11206 IL Interstate Bakeries Corp. 1937 11259 DE Interstate Bakeries Corp. 1947 11317 DE Interstate Bakeries Corp. 1966 11474 DE Interstate Bakeries Corp. 1967 11502 DE Interstate Bakeries Corp. 1968 11522 DE Interstate Bakeries Corp. 1950 11627 DE Interstate Bakeries Corp. 1951 11631 DE Interstate Building & Loan Association 1894 11063 IL Interstate Building & Loan Association 1892 11075 GA Interstate Business Men's Accident Association 1918 11138 IA Interstate Casualty Co. 1911 11098 AL Interstate Casualty Co. 1919 11141 AL Interstate Casualty Co. 1923 11169 AL Interstate Co. 1953 10758 DE Interstate Co. 1954 10765 DE Interstate Co. 1958 10833 DE Interstate Co. 1939 11268 DE Interstate Co. 1944 11296 DE Interstate Cooperage Co. 1904 11116 NY Interstate Decorating Co. 1927 11200 IL Interstate Equity Corp. 1966 11492 OH Interstate Express Co. 1915 11134 KY Interstate Finance & Trust Co. 1902 11133 VA Interstate Finance Corp. 1955 10791 IN Interstate Finance Corp. 1956 10794 IN Interstate Finance Corp. 1959 10858 IN Interstate Fire Insurance Co. 1912 11095 AL Interstate Hosts, Inc. 1959 10853 DE Interstate Hosts, Inc. 1964 11435 DE Interstate Hosts, Inc. 1966 11475 DE

Page 16 Name Year Charter # State of Inc.

Interstate Hosts, Inc. 1966 11483 DE Interstate Hosts, Inc. 1968 11523 DE Interstate Hosts, Inc. 1962 11773 DE Interstate Inns International Corp. 1965 11466 DC Interstate Laboratories, Inc. 1943 11295 KY Interstate Life Insurance Co. 1963 1728 NJ Interstate Management Corp. 1965 11451 IN Interstate Manganese Corp. 1940 11277 DE Interstate Mercantile Co. 1906 11113 NC Interstate Mining & Investment Co. 1896 11083 VA Interstate Oil Co. 1961 11751 KY Interstate Oil Pipe Line Co. 1945 11304 DE Interstate Petroleum Co. 1900 11076 MS Interstate Printers & Publishers, Inc. 1959 10841 IL Interstate Printing Co. 1939 11280 IL Interstate Products Corp. 1920 11145 VA Interstate Record Sales, Inc. 1968 11540 OH Interstate Securities Co. 1956 10800 MO Interstate Securities Co. 1958 10822 MO Interstate Securities Co. No. 2, Inc. 1966 11487 DE Interstate Sign Erectors, Inc. 1965 11462 AR Interstate United Corp. of Tennessee 1967 11499 DE Interstate Utilities Co. 1930 11220 MS Interstate Vending Co. of Memphis 1959 10854 DE Interstate-Nashville Coffee Corp. 1957 10814 DE Intertech Research Services, Inc. 1969 11551 DE Intertherm, Inc. 1969 11553 MO Intertype Corp. 1920 11146 NY Intertype Corp. 1923 11166 NY Interwoven Mills, Inc. 1936 11244 NJ Interwoven Stocking Co. 1937 11253 NJ Intext, Inc. 1968 11520 DE Intrastate Theatre Corp. 1944 11298 NY

Page 17 Name Year Charter # State of Inc.

Intrim Holding Corp. 1966 11489 NY Intrusion-Prepakt Inc. 1959 10845 DE Intrusion-Prepakt, Inc. 1954 10764 DE Intrusion-Prepakt, Inc. 1954 10771 DE Investment & Statistical Services, Inc. 1961 11759 DE Investors Acceptance Corp. 1966 11480 PA Investors Co. 1894 11067 MO Investors Diversified Services, Inc. 1954 10769 MN Investors Diversified Services, Inc. 1964 11434 MN Investors Diversified Services, Inc. 1965 11456 MN Investors Diversified Services, Inc. 1951 11642 MN Investors Diversified Services, Inc. 1961 11757 MN Investors Diversified Services, Inc. 1964 11813 MN Investors Financial Corp. 1956 10801 DE Investors Mortgage Security Co., Ltd. 1895 11064 Scotland Investors Security Life Insurance Co. 1965 11470 IL Investors Syndicate 1926 11186 MN Investors Syndicate 1928 11196 MN Investors Syndicate 1936 11250 MN Investors Syndicate 1940 11274 MN Investors Syndicate 1949 11334 MN Investors Syndicate Home Improvement Loan Corp. 1968 11515 DE Investors Syndicate Life Insurance & Annuity Co. 1960 11746 MN Investors Syndicate of America 1940 11275 MN Investors Syndicate of America 1952 11652 MN Investors Syndicate of America, Inc. 1955 10786 MN Investors Syndicate of America, Inc. 1962 11769 MN Invincible Casualty Insurance Co. 1930 2600 NJ Iowa Grain & Milling Co. 1904 11106 IA Iowa Hardware Mutual Insurance Co. 1953 10760 IA Iowa Hardware Mutual Insurance Co. 1936 11248 IA Iowa Hardware Mutual Insurance Co. 1951 11637 IA Iowa Hardware Mutual Insurance Co. 1950 11648 IA

Page 18 Name Year Charter # State of Inc.

Iowa Sheet Metal Contractor's, Inc. 1942 11290 IA Iowa Sheet Metal Contractors, Inc. 1959 10842 IA IPC Co., Inc. 1946 11308 DE Ira A. Watson Co. 1927 24100 DE Ira A. Watson Co. 1947 24329 DE Ira A. Watson Co. 1967 24706 DE Irby Construction Co. 1953 10762 MS Irby Construction Co. 1967 11500 MS Iron Belt Building & Loan Association 1891 11069 VA Iron Fireman Corp. 1936 11249 OR Iron Fireman Manufacturing Co. 1955 10787 OR Iron Fireman Manufacturing Co. 1958 10832 OR Iron Fireman Manufacturing Co. 1959 10848 OR Iron King Mining & Milling Co. 1892 11078 NC Iron Mountain Engineering, Inc. 1968 11550 AL Ironall Factories Co. 1939 11270 OH Iroquois Corp. 1961 11754 DE Iroquois Publishing Co. 1925 11176 NY Irving H. Whitehouse & Sons Co. 1959 23281 KY Irvington Form & Tank Corp. 1948 11329 NY Irvington Form & Tank Corp. 1950 11628 NY Irvington Machine Works, Inc. 1968 11535 OR Irwin Corp. 1950 11646 GA Isaac Silver & Brothers Co., Inc. 1926 19839 VA Island Creek Co. 1968 11514 DE Island Creek Coal Co. 1964 11445 DE Island Creek Coal Sales Co. 1967 11503 ME Island Savings Bank 1896 11065 RI Israel Investors Corp. 1960 11744 DE Israel Investors Corp. 1961 11762 DE Iten Biscuit Co. 1920 11156 NE Iten Biscuit Co. 1928 11202 DE ITT Canteen Corp. 1969 11548 DE

Page 19 Name Year Charter # State of Inc.

ITT Consumer Services Corp. 1966 11054 DE ITT Consumer Services Corp. 1966 11056 DE ITT Consumer Services Corp. 1968 11529 DE Itt Continental Baking Co. 1968 11534 DE ITT General Controls, Inc. 1963 11794 DE ITT Hamilton Life Insurance Co. 1967 11505 MO ITT Hamilton Management Corp. 1965 10881 DE ITT Hamilton Management Corp. 1965 11469 DE ITT Life Insurance Co. 1966 11490 MO ITT Terryphone Corp. 1965 11450 DE Ivers & Pond Piano Co. 1951 11639 MA Ives Laboratories, Inc. 1964 11431 NY Ivy Coal & Coke Co. 1902 11108 AL J & L Corp. 1964 11864 AR J & O Grain Co. 1967 11601 MN J Hungerford Smith Co., Inc. 1966 21360 DE J. A. Baker & Co. 1948 2837 NC J. A. Fay & Egan Co. 1893 7125 OH J. A. Holmes Lumber Co. 1897 9152 MO J. A. Jones Construction Co. 1968 11615 DE J. A. Jones Construction Co. 1951 11668 DE J. A. Jones Construction Co. 1944 11874 NC J. A. Richards, Inc. 1938 18757 DE J. A. Tiller & Son, Inc. 1937 22136 AR J. A. Tobin Construction Co. 1937 22163 MO J. A. Utley Co. 1946 23071 MI J. Allen Smith & Co. 1903 19386 ME J. Allen Smith & Co. 1939 20234 ME J. Allen Smith & Co. 1945 20361 ME J. Allen Smith & Co. 1962 21024 DE J. Allen Smith & Co. 1968 21567 DE J. Allen Smith Co. 1923 303 ME J. Aron & Co. 1919 244 NY

Page 20 Name Year Charter # State of Inc.

J. Avery Bryan Co., Inc. 1958 3189 GA J. B. Akard & Son, Inc. 1950 979 VA J. B. Colt Co. 1922 4055 NJ J. B. Eurell Co. 1969 7453 PA J. B. Ford Sales Co. 1929 7584 MI J. B. Hanson Construction Co., Inc. 1927 10003 MN J. B. Hunt Co. 1968 11024 AR J. B. Lippincott Co. 1899 12600 PA J. B. Lippincott Co. 1925 12685 PA J. B. Lippincott Co. 1955 13274 PA J. B. McCrary Co., Inc. 1934 13378 VA J. B. McCrary Engineering Corp. 1917 13351 DE J. B. Nicholson, Inc. 1943 16056 NY J. B. Nicholson, Inc. 1943 16056 NY J. B. Sedberry, Inc. 1939 20318 NY J. B. Strauss & Co., Inc. 1952 21760 NY J. C. Ayer Co. 1894 70 MA J. C. Codell Co. 1967 4770 KY J. C. Engelman Land Co. 1924 6428 TX J. C. Larue Co., Inc. 1946 12873 KY J. C. Penney Co. 1924 13408 DE J. C. Penney Co. 1927 13452 NY J. C. Penney Co. 1919 17101 UT J. C. Penney Co. 1929 17149 NY J. C. Penney Co. 1929 17162 DE J. C. Penney Co. 1933 17217 DE J. C. Penney Co. 1936 17247 DE J. C. Penney Co. 1945 17354 DE J. C. Penney Co. 1960 17886 DE J. C. Penney Life Insurance Co. 1967 18206 VT J. C. Penny Co. 1927 13469 NY J. D. Adams Co. 1929 413 IN J. E. Barbour-Allentown Corp. 1935 12782 MA

Page 21 Name Year Charter # State of Inc.

J. E. Greiner Co. 1929 8695 MD J. E. Hanger, Inc. 1947 10338 GA J. E. Milam Construction Co. 1937 14163 GA J. E. Milam Construction, Inc. 1957 14844 DE J. F. Beaird & Co. 1959 3251 AL J. F. Haley Corp. 1968 11009 NY J. F. Seiberling & Co. 1894 19511 OH J. F. Shea Co., Inc. 1941 20277 DE J. Fred Johnson & Co. 1923 11384 VA J. Fred Johnson & Co., Inc. 1930 11410 VA J. G. Wilson corp. 1956 24393 DE J. G. Wilson Corp. 1958 24470 DE J. G. Wilson Corp. 1962 24529 DE J. Gordon Turnbull, Inc. 1945 22156 OH J. H. Kellman Co., Inc. 1962 12388 NY J. H. Ladew Co. 1908 9109 NJ J. H. Ladew Co. 1905 12214 NJ J. H. Manufacturing Co., Inc. 1963 11856 DE J. H. Millinery Syndicate, Inc. 1927 11411 NY J. H. Stannard Lumber Co. 1926 19846 DE J. H. Stannard Lumber Co. 1928 19905 DE J. Hungerford Smith Co. 1956 19206 NY J. Hungerford Smith Co. 1960 20675 NY J. Hungerford Smith Co. 1963 21062 NY J. Hungerford Smith Sales Co., Inc. 1926 8995 NY J. I. Case Co. 1938 4458 WI J. I. Case Co. 1943 4533 WI J. I. Case Co. 1967 4772 WI J. I. Case Co. 1952 3929 WI J. I. Case Co. 1957 5152 WI J. I. Case Co. 1962 5500 WI J. I. Case Co. 1963 5563 WI J. I. Case Co. 1965 5728 WI

Page 22 Name Year Charter # State of Inc.

J. I. Case Co. 1967 6021 WI J. I. Case Credit Corp. 1957 5200 WI J. I. Case Credit Corp. 1959 5306 WI J. I. Case Plow Works, Inc. 1948 4818 MD J. I. Case Threshing Machine Co. 1907 3588 WI J. I. Case Threshing Machine Co. 1904 3630 WI J. I. Case Threshing Machine Co. 1893 3688 WI J. I. Case Threshing Machine Co. 1929 4221 WI J. I. Hass Co., Inc. 1946 10326 NJ J. I. Hass Co., Inc. 1968 11007 NJ J. I. Kislak Mortgage Corp. of Florida 1967 12501 FL J. J. Haines & Co. 1949 10131 MD J. J. Haines Co. 1948 10358 MD J. J. Little & Co., Inc. 1922 12643 VA J. J. Little & Co., Inc. 1924 12680 VA J. J. McCabe Punch & Shear Co. 1917 13744 NJ J. J. McDevitt Co. 1948 13407 FL J. J. Newberry Co., Inc. 1935 15894 TX J. J. Newberry Co., Inc. 1969 16484 TX J. J. Newberry Co., Inc. 1961 16526 TX J. K. Johnson Mechanical Contractors, Inc. 1963 11860 AL J. L. Cook Co. 1921 21954 GA J. L. Murphy, Inc. 1941 14215 NY J. L. Read Foods, Inc. 1952 18920 IL J. L. Turner & Son, Inc. 1968 6964 KY J. L. Turner & Son, Inc. 1965 21687 KY J. L. Turner & Son, Inc. 1959 22556 KY J. L. Wibel, Inc. 1965 24640 MI J. Leschin Stores Corp. 1957 13020 NY J. Livingston & Co. 1941 12839 NY J. Livingston & Co. 1952 13246 NY J. M. & M. H. Samilson Co., Inc. 1937 20174 NY J. M. &M. H. Samilson Co., Inc. 1938 20208 NY

Page 23 Name Year Charter # State of Inc.

J. M. Bradstreet & Son Co. 1917 2502 CT J. M. Foster Co., Inc. 1953 7907 IN J. M. Foster Co., Inc. 1966 8404 IN J. M. Huber Corp. 1965 9821 NJ J. M. Huber Corp. 1954 10246 NJ J. M. Huber Corp. 1959 10561 NJ J. M. Smucker Co. 1968 21573 OH J. Manaster Co. 1957 14815 IL J. Nelson Prewitt, Inc. 1961 17913 NY J. Nelson Prewitt, Inc. 1962 17960 NY J. o. Lively Manufacturing Corp. 1966 13124 WV J. O. Lively, Inc. 1966 13123 WV J. O. Nessen Lumber Co. 1915 15624 IL J. P. Ewing, Inc. 1950 7212 AL J. P. Greathouse Steel Erectors, Inc. 1960 9570 VA J. P. Hamer Lumber Co., Inc. 1966 10897 WV J. P. Neill & Co. 1963 16594 DE J. P. Stevens & Co. 1963 21039 DE J. P. Stevens & Co. 1967 21433 DE J. P. Stevens & Co., Inc. 1959 20625 DE J. P. Stevens & Co., Inc. 1967 21493 DE J. P. Stevens & Co., Inc. 1968 21555 DE J. R. Horrigan Construction Co., Inc. 1948 10113 TX J. R. McCrary & Son, Inc. 1924 2438 VA J. R. Raible Co. 1938 18755 OH J. R. Watkins Co. 1923 24056 DE J. R. Watkins Co. 1933 24186 MD J. R. Watkins Co. 1937 24221 DE J. R. Watkins Co. 1942 24258 DE J. R. Watkins Co. 1957 24427 DE J. R. Watkins Medical Co. 1910 23960 MN J. R. Watkins Medical Co. 1918 24021 MN J. Ray McDermott & Co., Inc. 1961 13039 DE

Page 24 Name Year Charter # State of Inc.

J. Ray McDermott & Co., Inc. 1967 13553 DE J. Rosenbaum Grain Co. 1903 17397 IL J. Roy Martin & Co. 1962 15064 SC J. S. Brown-E. F. Olds Plumbing & Heating Corp. 1951 2953 TX J. S. Brown-E. F. Olds Plumbing & Heating Corp. 1952 2985 TX J. S. Brown-E. F. Olds Plumbing & Heating Corp. 1953 3015 TX J. S. Brown-E. F. Olds Plumbing & Heating Corp. 1954 3040 TX J. S. Latta Inc. 1930 12746 IA J. S. McTighe, Banking, Construction & Internal 1897 13587 WV Improvement Co. J. Summerfield, Inc. 1921 19684 NY J. T. Fargason Grocer Co. 1926 7538 DE J. T. Thorpe Co. 1956 22333 TX J. T. Thorpe Co. 1956 22349 TX J. T. Thorpe Co. 1969 22553 TX J. W. Allen & Co. 1945 795 IL J. W. Allen & Co. 1931 494 IL J. W. Allen & Co. 1935 606 IL J. W. Bateson Co., Inc. 1950 2919 TX J. W. Bateson Co., Inc. 1965 3538 TX J. W. Batson Co., Inc. 1958 3190 TX J. W. Carter Co. 1922 3893 DE J. W. Carter Co. 1923 4039 DE J. W. Carter Co. 1924 4058 DE J. W. Carter Co. 1925 4101 DE J. W. Carter Co. 1927 4128 DE J. W. Carter Co. 1927 4138 DE J. W. Carter Co. 1936 4364 DE J. W. Carter Co. 1936 4383 DE J. W. Carter Co. 1936 4389 DE J. W. Carter co. 1948 24841 DE J. W. Dickson Co. 1905 6045 WV J. W. Goodwing Engineering Co. 1955 9352 DE

Page 25 Name Year Charter # State of Inc.

J. W. Howard Construction Co. 1925 8959 NC J. W. Leavesley & Sons 1968 13175 TX J. W. Leavesley & Sons, Inc. 1968 13210 TX J. W. Wilson Co., Inc. 1928 24131 KY J. Walter Thompson Co. 1967 22446 NY J. Weingarten, Inc. 1960 23327 TX J. Weingarten, Inc. 1957 24452 TX J. Weingarten, Inc. 1958 24478 TX J.A.J. Construction Co., Inc. 1943 11872 NY J.L. Williams & Co. 1959 23305 TX Jack August Food Corp. 1962 1660 DE Jack Construction Co., Inc. 1950 11664 KS Jack's Cookie Co. of Mississippi, Inc. 1959 11830 MS Jack's Cookie Corp. 1968 11614 OH Jack's Cookie Corp. 1960 11841 OH Jack-In-The-Box, Inc. 1967 11596 NJ Jackson Battery Co. 1948 11942 DE Jackson Chero-Cola Bottling Co. 1915 11346 AL Jackson Community Builders, Inc. 1966 11575 AL Jackson Cookie Co., Inc. 1952 11670 AR Jackson Cookie Co., Inc. 1946 11877 AR Jackson Fibre Co. 1900 11342 MO Jackson Life Insurance Co. 1953 11679 AR Jackson Life Insurance Co. 1954 11683 AR Jackson Life Insurance Co. 1960 11838 AR Jackson Loan & Trust Co. 1908 11364 MS Jackson Lumber Co. 1909 11360 IN Jackson Co. 1941 11426 FL Jackson-Atlantic, Inc. 1968 11620 GA Jacksonian Co. 1948 11940 KY Jacksonville Fish Co. 1928 11401 FL Jacob Dold Packing Co. 1921 11378 NY Jacob Dold Packing Co. 1915 6089 NY

Page 26 Name Year Charter # State of Inc.

Jacob Dold Packing Co. 1917 24849 NY Jacob Ruppert 1953 18939 NY Jacobs Bros., Inc. 1929 11404 NY Jacobsen Manufacturing Co. 1967 11599 WI Jacobsen Manufacturing Co. 1957 11827 WI Jahncke Service, Inc. 1967 11591 LA Jake H. Wilensky Leather Co. 1932 24182 DE Jake H. Wilensky Leather Co. 1943 24273 DE Jamar-Olmen Co. 1956 11817 IL Jamar-Olmen Construction Co. 1950 11665 DE James Cameron & Staff, inc. 1915 3801 NY James D. Lacey Co. 1928 12711 FL James E. Smith & Sons, Inc. 1960 20966 KY James H. Cranwell Co. 1903 3596 DE James Hennecke & Associates Inc. 1958 10522 MI James Investment Co. 1912 11356 MO James K. Polk Furniture Co. 1927 13465 GA James Leffel Co. 1895 12592 OH James McHugh Construction Co. 1962 13049 IL James McHugh Construction Co. 1953 13324 IL James pair Personnel Service, Inc. 1965 11571 GA James R. Laird Co. 1968 13184 WI James R. Monroe & Associates, Inc. 1960 14949 OH James Sand & Gravel Co. 1926 11392 KY James Stewart Corp. 1940 20253 DE Jamison Stores Co., Inc. 1923 11382 VA Janssen Restaurant Co. 1914 11349 LA Jaques Construction Co. 1947 11889 TX Jarrett Construction Co. 1911 11358 MO Jarrett Electric, Inc. 1964 11868 KS Jarvis-Conklin Mortgage Trust Co. 1892 11341 MO Jas. P. Simpson Co., Inc. 1928 19924 AL Jasco Aluminum Products Corp. 1962 11848 NY

Page 27 Name Year Charter # State of Inc.

Jay & Tee, Inc. 1969 16479 GA Jay Garment Co. 1964 11557 IN Jay Sheldon & Co. 1920 19667 VA Jefferson & Sidney Co. 1966 11576 TX Jefferson Development Co. 1926 11391 IL Jefferson Insurance Co. 1917 11371 PA Jefferson Insurance Co. of New York 1955 11695 NY Jefferson Insurance Co. of New York 1963 11858 NY Jefferson National Life Insurance Co. 1965 11569 IN Jefferson National Life Insurance Co. 1960 11836 IN Jefferson Standard Life Insurance Co. 1914 11348 NC Jefferson Standard Life Insurance Co. 1911 11354 NC Jefferson Standard Life Insurance Co. 1923 11386 NC Jefferson Standard Life Insurance Co. 1927 11399 NC Jefferson Standard Life Insurance Co. 1938 11420 NC Jefferson Standard Life Insurance Co. 1951 11667 NC Jefferson Standard Life Insurance Co. 1954 11682 NC Jefferson Standard Life Insurance Co. 1957 11823 NC Jefferson Standard Life Insurance Co. 1960 11833 NC Jefferson Standard Life Insurance Co. 1964 11867 NC Jefferson Zinc Co. 1909 11359 NJ Galion Manufacturing Co. 1968 9746 OH Jeffrey Galion Manufacturing Co. 1961 11847 OH Jellico Creek Co. 1922 11379 DE Jellico Grocery Co. 1912 11357 KY Jellico Grocery Co. 1921 11375 KY Jellico Light, Power & Ice Co. 1928 11402 DE Jellico Light, Power & Ice Co. 1928 22057 DE Jellico Mineral & Lumber Co. 1908 11365 KY Jellico, Inc. 1968 11067 OH Jemison Investment Co., Inc. 1968 11612 DE Jenkins Grocery Co. 1910 11352 AL Jennings Land Co. 1956 11821 MO

Page 28 Name Year Charter # State of Inc.

Jennison-Wright Corp. 1939 11423 OH Jensen's Inc. 1953 11675 OH Jensen-Salisbery Laboratories, Inc. 1927 11396 MO Jensen-Salsbery Laboratories, Inc. 1929 11405 MO Jensen-Salsbery Laboratories, Inc. 1936 11414 MO Jensen-Salsbery Laboratories, Inc. 1961 11846 MO Jensen-Salsbery Laboratories, Inc. 1947 11881 MO Jerrico of Cleveland, Tennessee, Inc. 1968 11610 KY Jerry's Branch Investment Co. 1897 11351 NY Jersey insurance Co. of New York 1938 11421 NY Jersey Insurance Co. of New York 1966 11583 NY Jersey Insurance Co. of New York 1952 11673 NY Jersey Insurance Co. of New York 1955 11692 NY Jersey Insurance Co. of New York 1962 11850 NY Jervian Corp. 1930 11409 NY Jervis Corp. 1967 11595 IL Jervis Corp. 1964 11865 MI Jesse French Piano & Organ Co. 1892 7112 MO Jet Television Rental, Inc. 1968 11602 MN Jetero Construction Co., Inc. 1968 11603 TX Jewel Companies, Inc. 1966 11580 NY Jewel Companies, Inc. 1968 11606 NY Jewel Tea Co. 1912 11355 IL Jewel Tea Co., Inc. 1916 11368 WV Jewel Tea Co., Inc. 1936 11415 Unknown Jewel Tea Co., Inc. 1940 11424 NY Jewel Tea Co., Inc. 1941 11429 NY Jewel Tea Co., Inc. 1936 11660 NY Jewel Tea Co., Inc. 1953 11678 NY Jewel Tea Co., Inc. 1958 11828 NY Jewel Tea Co., Inc. 1964 11866 NY Jewel Tea Co., Inc. 1947 11886 NY Jewelers Mutual Insurance Co. 1954 11686 WI

Page 29 Name Year Charter # State of Inc.

Jewell Academy & Seminary, Inc. 1952 11672 DE Jewell Academy & Seminary, Inc. 1957 11826 DE Jewell Ridge Coal Corp. 1949 11879 VA Jif-E Mart, Inc. 1967 11593 DE Jim Brown Stores, Inc. 1948 2835 DE Jim Brown Town & Country Stores, Inc. 1953 3013 OH Jim Dandy Co. 1969 11623 DE Jim Robbins Co. 1966 19317 MI Jim Robbins Seat Belt Co. 1966 19303 DE Jim Robbins Seat Belt Co. 1966 19306 DE Jim Robbins Seat Belt Co. 1966 19335 DE Jim Walter Corp. 1959 23277 FL Jim Walter Corp. 1957 24447 FL Jim Walter Corp. 1964 24601 FL Jim Walter Corp. 1967 24717 FL Jim Warner Jewelers, Inc. 1965 24636 CA JNL Equity Corp. 1968 11619 IN Jno. R. Thompson Co. 1962 22681 IN Jno. T. Landis & Co. 1909 12202 NJ Joe-Lee Homes, Inc. 1964 11563 AR Joe-Lee Supply Co. Inc. 1964 11870 AR Joel A. Montgomery Construction Co. 1955 14647 MO Joel H. Clark & Associates, Inc. 1957 5193 TX Joel Hurt Factors, Inc. 1962 11851 GA John A. Harris & Son, Inc. 1955 10265 GA John A. Johnson & Sons, Inc. 1938 11873 NY John A. Johnson & Sons, Inc. 1948 11939 NY John B. Kelly Inc. of Pennsylvania 1962 12375 PA John B. Kelly, Inc. 1942 12135 DE John B. May & Co., Inc. 1965 15321 AR John B. Pike & Son, Inc. 1956 16913 NY John Bright Shoe Stores Co. 1928 2545 MA John C. Hegeman Co., Inc. 1923 9040 NY

Page 30 Name Year Charter # State of Inc.

John C. Welwood Corp. 1940 24247 DE John C. Winston Co. 1925 24080 PA John Church Co. 1896 3689 OH John D. Marrell & Co., Ltd. 1905 13655 England Co. of St. Louis 1959 5601 MO John Deere Credit Co. 1958 5585 DE John Deere Credit Co. 1960 5635 IL John Deere Plow Co. 1918 6103 MO John Deere Plow Co. of St. Louis 1955 6584 MO John Ellis Chevrolet Co., Inc. 1967 7384 MO John F. Beasley Construction Co. 1947 2813 TX John F. Beasley Construction Co. 1953 3002 TX John Franklin Corp. 1916 7197 NY John H. Hampshire, Inc. 1954 10251 MD John H. Hampshire, Inc. 1955 10269 MD John H. Hampshire, Inc. 1963 10708 MD John H. Hampshire, Inc. 1965 10891 MD John H. Harland Co. 1965 9828 GA John H. Harland Co. 1952 10210 GA John H. Harland Co. 1965 10878 GA John Hancock Mutual Life Insurance Co. 1927 8990 MA John Howard Construction, Inc. 1962 10685 CA John I. Shafer Hardwood Co. 1926 19842 DE John J. Quinn Co., Inc. 1928 17386 FL John Kopp Stave & Lumber Co. 1905 11915 KY John L. Klug Corp. 1953 11736 NY John L. Klug Corp. 1956 12277 NY John L. Moore & Sons, Inc. 1917 13748 GA John L. Robinson & Co., Inc. 1924 17783 DE John Lucas & Co., Inc. 1934 12768 DE John Lucas & Co., Inc. 1935 12780 PA John Morrell & Co. 1915 13661 DE John Morrell & Co. 1936 14145 ME

Page 31 Name Year Charter # State of Inc.

John Morrell & Co. 1936 14148 ME John Morrell & Co. 1938 14177 ME John Morrell & Co. 1947 14324 ME John Morrell & Co. 1949 14481 ME John Morrell & Co. 1951 14528 ME John Morrell & Co. 1956 14580 ME John Morrell & Co. 1954 14680 ME John Morrell & Co. 1957 14845 ME John Morrell & Co. 1960 14922 ME John Morrell & Co. 1962 15090 ME John Morrell & Co. 1966 15357 ME John Morrell & Co. 1968 15478 DE John Oster Manufacturing Co. 1958 16782 WI John Peirce Co. 1906 16978 NY John Preston Warehouse Co. 1962 17977 SC John R. Thompson Co. 1914 20485 IN John R. Thompson Co. 1958 21172 IN John R. Thompson Co. 1939 22127 IN John R. Thompson Co. 1948 22191 IN John Sprich & Sons 1914 19562 IL John T. Noye Manufacturing Co. 1898 14432 NY John Talbert & Associates, Inc. 1962 22701 NC John Ullenberg, Inc. 1954 23162 NY John V. Hixson Trucking Co. 1969 11046 GA John W. Cowper Co. 1927 4150 NY John Wood Manufacturing Co., Inc. 1949 24239 DE John Wyeth & Brother Inc. 1945 24293 DE John's Bargain Stores Corp. 1962 11854 DE John's Bargan Stores Corp. 1964 11554 NY John-Wilmer Co., Inc. 1955 11690 GA Johns-Manville Corp. 1927 11394 NY Johns-Manville Corp. 1928 11400 NY Johns-Manville Corp. 1928 11403 NY

Page 32 Name Year Charter # State of Inc.

Johns-Manville Sales Corp. 1929 11408 DE Johns-Manville, Inc. 1923 11385 NY Johnson & Carlson 1947 11882 IL Johnson Bronze Co. 1952 11674 PA Johnson Bronze Co. 1955 11693 PA Johnson Brothers, Inc. 1967 11592 AR Johnson City Enterprises, Inc. 1921 11376 DE Johnson City Industrial Corp. 1925 11389 VA Johnson City Industrial Corp. 1937 11418 VA Johnson City Oil Co., Inc. 1920 11372 VA Johnson City Shale Brick Corp. 1919 11370 VA Johnson City Shale Brick Corp. 1926 11395 VA Johnson Electric Co., Inc. 1963 11862 AL Johnson Implement Co. 1956 11820 AR Johnson Manufacturing Co of Lubbock 1962 11853 TX Johnson Motors, Inc. 1965 11565 MS Johnson Publishing Co. 1921 11374 VA Johnson Service Co. 1924 11388 WI Johnson Service Co. 1929 11406 WI Johnson Service Co. 1938 11419 WI Johnson Service Co. 1969 11622 WI Johnson Service Co. 1950 11662 WI Johnson Service Co. 1955 11689 WI Johnson Service Co. 1960 11834 WI Johnson Service Co. 1961 11843 WI Johnson Vending Co. of Memphis 1960 11835 DE Johnson, Drake & Piper, Inc. 1929 6184 DE Johnson, Drake & Piper, Inc. 1960 11840 MN Johnson, Drake & Piper, Inc. 1963 11859 MN Johnson-Lund Co. 1903 11363 DE Johnston Artificial Limb Co. 1917 11369 OH Johnston Realty & Construction Co. 1906 11362 MO Johnston Testers, Inc. 1951 11669 DE

Page 33 Name Year Charter # State of Inc.

Johnston Testers, Inc. 1956 11816 TX Joiner Transit Co., Inc. 1966 11586 AL Jolly Rancher Sales Co. 1965 11566 CO Jonas Millinery Inc. 1925 11390 NY Jonathan Logan, Inc. 1965 11570 DE Jonathan Logan, Inc. 1966 11579 DE Jonathan Logan, Inc. 1968 11608 DE Jonathan Logan, Inc. 1955 11694 DE Jonathan Logan, Inc. 1956 11815 DE Jonathan Logan, Inc. 1958 11829 DE Jonathan Logan, Inc. 1959 11832 DE Jones & Armstrong Steel Co. 1966 11577 DE Jones & Laughlin Steel Corp. 1924 11387 PA Jones & Laughlin Steel Corp. 1968 11609 PA Jones & Laughlin Steel Corp. 1951 11666 PA Jones & Laughlin Steel Corp. 1952 11671 PA Jones & Laughlin Steel Corp. 1957 11824 PA Jones & Laughlin Steel Corp. 1943 11871 PA Jones & Laughlin Steel Corp. 1947 11888 PA Jones & Laughlin Steel Corp. 1949 11937 PA Jones & Orth Cutter Head Co. 1942 11430 WA Jones Core Drilling Co.,. Inc. 1954 11685 TX Jones Hettelsater Construction Co. 1927 11398 MO Jones Truck Lines, Inc. 1955 11691 AR Jones Truck Lines, Inc. 1949 11938 AR Jones-Hettelsater Construction Co. 1941 11427 MO Jordan Pile Driving Co., Inc. 1965 11568 AL Jos. Schlitz Brewing Co. 1895 19506 WI Jos. Thompson, Inc. 1908 20444 GA Josanco Construction Corp. 1965 11564 NY Josanco, Inc. 1964 11560 NY Joseph & Daugherty, Inc. 1966 11587 AR Joseph A Goddard Realty Co. 1965 9870 IN

Page 34 Name Year Charter # State of Inc.

Joseph A. Maxwell & Sons Commission Co. 1920 13836 DE Joseph A. McCollum, Inc. 1968 15559 NJ Joseph A. McCollum, Inc. 1968 24850 NJ Joseph E. Seagram & Sons, Inc. 1962 21021 IN Joseph E. Seagram & Sons, Inc. 1963 21097 IN Joseph E. Seagram & Sons, Inc. 1965 21289 IN Joseph Martin Co., Inc. 1947 11885 NY Joseph Schlitz Brewing Co. 1893 19490 WI Joseph Tetley & Co., Inc. 1930 22075 NY Joslyn Mfg. & Supply Co. 1941 11428 IL Joslyn Mfg. & Supply Co. 1964 11559 IL Joslyn Mfg. & Supply Co. 1965 11567 IL Joslyn Mfg. & Supply Co. 1941 11661 IL Joslyn Mfg. & Supply Co. 1953 11677 IL Joslyn Mfg. & Supply Co. 1956 11819 IL Joslyn Mfg. & Supply Co. 1945 11875 IL Joslyn Mfg. & Supply Co. 1946 11880 IL Joslyn Mfg. & Supply Co. 1947 11883 IL Joslyn Mfg. & Supply Co. 1949 11936 IL Joslyn Mfg. & Supply Corp. 1967 11594 IL Josten's Inc. 1960 11837 MN Josten's Inc. 1961 11844 MN Jostens, Inc. 1964 11562 MN Jostens, Inc. 1966 11585 MN Joval Ring Co. 1968 11605 NY Joval Ring Co. 1968 11617 NY Joy Manufacturing Co. 1965 11572 PA Joy Manufacturing Co. 1966 11582 PA Joy Manufacturing Co. 1968 11604 PA Joy Manufacturing Co. 1968 11616 PA Joy Manufacturing Co. 1957 11822 PA Joy Manufacturing Co. 1961 11845 PA Joy Manufacturing Co. 1946 11878 PA

Page 35 Name Year Charter # State of Inc.

Joy Manufacturing Co. 1948 11943 PA Joyce Western Corp. 1966 11581 NY Joyce-Watkins Co. 1914 11347 IL Joyce-Watkins Co. 1906 11366 IL Joyce-Watkins Co. 1923 11381 IL Joyce-Watkins Co. 1926 11393 IL Jubilee Domestics, Inc. 1968 11611 IN Judy Corp. 1960 11839 DE Julianna Coal Co. 1927 11397 DE Julius Kayser & Co. 1958 12308 NY Julius Kessler Distilling Co., Inc. 1946 12161 IN Julius Kessler Distilling Co., Inc. 1956 12275 KY Jung Brewing Co. 1893 11350 OH Juniata Quarrying & Manufacturing Co. 1883 11344 PA Junior Bazaar, Inc. 1956 11818 MO Jupiter Bakeries, Inc. 1963 11857 IL Justin Enterprises, Inc. 1966 11578 OH Juvenile Furniture Co. 1957 11825 KY K & K Manufacturing, Inc. 1966 12483 MN K & L Co. 1931 12084 OH K & L Co. 1947 12175 OH K & M Paint & Glass Co., Inc. 1966 12480 AL K-V Builders, Inc. 1962 12396 MO K. A. M. Productions Corp. 1959 12330 NY Kaaz Woodwork Co., Inc. 1966 12472 KS Kadets of America, Inc. 1968 18187 TX Kaighin & Hughes, Inc. 1952 11713 OH Kaighin & Hughes, Inc. 1946 12172 OH Kaighin & Hughes, Inc. 1958 12314 OH Kaiser Aluminum & Chemical Sales, Inc. 1954 11743 CA Kaiser Aluminum & Chemical Sales, Inc. 1955 12259 CA Kaiser Industries Corp. 1964 12429 NV Kaiser Industries Corp. 1964 12431 NV

Page 36 Name Year Charter # State of Inc.

Kaiser Sale Corp. 1963 12403 MI Kaiser-Ducett Co. 1927 12041 IL Kaiser- Sales Corp. 1952 11723 MI Kaiser-Nelson Steel & Salvage Corp. 1962 12397 OH Kalbfleisch Bauxite Co., Inc. 1929 12072 DE Kalbfleisch Corp. 1916 11956 NJ Kalbfleisch Corp. 1917 11962 NY Kalbfleisch Corp. 1929 12071 DE Kalman Floor Co. 1923 12026 DE Kalman Floor Co. 1955 12255 DE Kalmar Steel Corp. 1967 12500 AR KAM Enterprises, Ltd. 1961 12357 NY Kamara, Inc. 1957 12281 VA Kaminer Construction Co., Inc. 1953 11735 SC Kaminer Construction Corp. 1955 12258 GA Kansas City & Memphis Railway & Bridge Co. 1895 11897 AR Kansas City Box & Lumber Co. 1921 4021 MO Kansas City Bridge Co. 1952 11721 MO Kansas City Bridge Co. 1953 11729 MO Kansas City Bridge Co. 1900 11933 MO Kansas City Bridge Co. 1956 12271 MO Kansas City Fire & Marine Insurance Co. 1946 12200 MO Kansas City Life Insurance Co. 1920 11997 MO Kansas City Life Insurance Co. 1923 12009 MO Kansas City Life Insurance Co. 1925 12021 MO Kansas City Life Insurance Co. 1958 12301 MO Kansas City Life Insurance Co. 1964 12427 MO Kansas City Life Insurance Co. 1967 12502 MO Kansas City Millwright Co. 1957 12291 MO Kansas City Title Insurance Co. 1940 12126 MO Kansas City Title Insurance Co. 1956 12267 MO Kansas City, Fort Scott & Memphis Railroad Co. 1895 11909 AR Kansas City, Fort Scott & Memphis Railway Co. 1902 11924 KS

Page 37 Name Year Charter # State of Inc.

Kansas Mutual Life Association 1899 11908 KS Kansas Quality Construction, Inc. 1965 12449 KS Kaplan-Weinstein, Inc. 1951 11706 MS Kaplan-Weinstein, Inc. 1948 12189 MS Kappa Kappa Iota 1954 12256 OK Kardex Rand Sales Corp. 1925 12025 DE Kardex Rand Sales Corp. 1926 17797 DE Kare Drugs, Inc. 1965 12460 IL Karges Hosiery Co. 1925 12022 MO Kas Potato Chips, Inc. 1959 12323 DE Kaskaskia Live Stock Insurance Co. 1919 11980 IL Kass-Berger, Inc. 1951 11705 DC Kathy Fabrics, Inc. 1967 12545 NJ Katz Drug Co. 1953 11731 DE Katz Drug Co. 1956 12270 DE Katz Drug Co. 1957 12286 DE Katz Drug Co. 1962 12382 DE Katz Drug Co. 1968 12531 DE Katz Drug Co. 1968 12540 DE Katz-Moser Corp. 1927 12044 TX Kaufman 7 Broad Building Co. 1962 12381 MD Kaufman Bros. Co. 1908 11900 GA Kawtay Oil Co., Inc. 1924 12019 DE Kay Manufacturing Corp. 1956 12266 NY Kay Manufacturing Corp. 1959 12333 NY Kaynar Mfg. Co., Inc. 1963 12409 CA Kaynar Mfg. Co., Inc. 1963 12410 CA Kayo Oil Co. 1959 12322 DE Kayser-Roth Corp. 1958 12309 NY Kayser-Roth Corp. 1968 12526 NY Kayser-Roth Corp. 1968 12550 NY Kayser-Roth Corp. 1969 12559 NY Ke Lox Manufacturing Co. 1965 12447 NY

Page 38 Name Year Charter # State of Inc.

Kearney-National, Inc. 1968 12529 DE Kearney-National, Inc. 1969 12553 DE Kebek Industries, Inc. 1966 12482 FL Kee Lox Manufacturing Co. 1951 11703 NY Kee Lox Manufacturing Co. 1919 11974 NY Kee Lox Manufacturing Co. 1922 11999 NY Kee Lox Manufacturing Co. 1934 12097 NY Kee Lox Manufacturing Co. 1935 12108 NY Kee Lox Manufacturing Co. 1937 12115 NY Kee Lox Manufacturing Co. 1958 12302 NY Kee Lox Manufacturing Co. 1966 12466 PA Keebler Co. 1965 12452 DE Keebler Co. 1966 12478 DE Keetch Metal Works of Dallas, Inc. 1967 12506 TX Keetch Metal Works, Inc. 1968 12523 TX Keife Construction Co. 1941 12834 IL Keleket X-Ray Corp. 1952 11717 OH Keller Tool Co. 1946 12156 MI Keller Tool Co. 1947 12174 MI Kelling Nut Co. 1964 12435 IL Kelling Nut Co. 1968 12543 DE Kellogg Co. 1957 12289 DE Kellogg Co. 1958 12300 DE Kellogg Co. 1958 12317 DE Kellogg Co. 1960 12337 DE Kellogg Co. 1961 12352 DE Kellogg Co. 1962 12373 DE Kellogg Co. 1963 12399 DE Kellogg Co. 1963 12418 DE Kellogg Co. 1964 12428 DE Kellogg Co. 1965 12451 DE Kellogg Co. 1966 12464 DE Kellogg Co. 1967 12490 DE

Page 39 Name Year Charter # State of Inc.

Kellogg Co. 1968 12532 DE Kellogg Co. 1969 12552 DE Kellogg Co. 1959 13257 DE Kellogg Credit Corp. 1962 12391 DE Kellogg Lumber Co., Inc. 1930 12079 LA Kellogg Sales Co. 1952 11714 MI Kellogg Sales Co. 1928 12050 DE Kellogg Sales Co. 1930 12078 MI Kellogg Sales Co. 1943 12140 MI Kellwood Co. 1961 12368 DE Kellwood Co. 1961 12371 DE Kellwood Co. 1968 12527 DE Kellwood Co. 1969 12554 DE Kelly & Green, Inc. 1961 12363 VA Kelly Fruit Co., Inc. 1962 12390 NC Kelly Girl Service, Inc. 1957 12295 DE Kelly Girl Service, Inc. 1959 12332 MI Kelly Girl Service, Inc. 1960 12342 DE Kelly Girl Service, Inc. 1962 12374 DE Kelly Girl Services, Inc. 1965 12446 DE Kelly Girl Services, Inc. 1966 12469 DE Kelly Handle Co. 1917 11950 WV Kelly Handle Co. 1922 11998 WV Kelly Labor Division, Inc. 1968 12530 MI Kelly Labor of Chattanooga, Inc. 1966 12474 DE Kelly Services, Inc. 1966 12461 DE Kelly Services, Inc. 1966 12468 DE Kelly Services, Inc. 1967 12496 DE Kelly Technical Division, Inc. 1966 12470 DE Kelly Technical Services, Inc. 1965 12450 DE Kelly-Koett Manufacturing Co. 1939 12118 OH Kelly-Springfield Tire Co. 1952 11712 MD Kelly-Springfield Tire Co. 1919 12015 NJ

Page 40 Name Year Charter # State of Inc.

Kelly-Springfield Tire Co. 1928 12059 NJ Kelly-Springfield Tire Co. 1914 12091 NY Kelly-Springfield Tire Co. 1944 12146 MD Kelly-Springfield Tire Co. 1958 12310 MD Kelly-Springfield Tire Co. 1967 12513 MD Kelso-Burnett Electric Co. 1957 12294 IL Kelso-Wagner Co. 1948 24349 OH Kelvinator, Inc. 1926 12028 DE Kelvinator, Inc. 1928 12045 DE Kelvinator, Inc. 1968 12537 DE Kemba Mutual Insurance Association 1939 12123 OH Ken Evans, Inc. 1962 6738 MO Ken-Ten Construction Co. 1964 12432 KY Kenbody, Inc. 1967 12512 DE Kenbody, Inc. 1968 12519 DE Kendall Co. 1953 11733 MA Kendall Co. 1934 12096 MA Kendall Co. 1940 12122 MA Kendall Co. 1942 12134 MA Kendall Co. 1945 12153 MA Kendall Co. 1948 12199 MA Kendall Co. 1960 12344 MA Kendall Co. 1964 12423 MA Kendall Co. 1965 12448 MA Kendall Co. 1967 12499 MA Kendall Co. 1968 12528 MA Kendall Mills, Inc. 1931 12089 MA Kendall Refining Co., Inc. 1928 12054 PA Kendalll Co. 1966 12462 MA Kendrick Concrete Pipe Co. 1952 11719 GA Kengas Corp. 1961 12370 DE Kengas, Inc. 1956 12262 DE Kennametal, Inc. 1957 12292 PA

Page 41 Name Year Charter # State of Inc.

Kennametal, Inc. 1962 12394 PA Kennametal, Inc. 1966 12486 PA Kennedy Electric Co., Inc. 1967 12488 CO Kennedy Heading Co. 1906 11921 AR Kennedy's & Morelock Stave Co. 1904 11912 AR Kennedy's & Morelock Stave Co. 1901 11925 AR Kennesaw Life & Accident Insurance Co. 1959 12334 GA Kennesaw Life & Accident Insurance Co. 1961 12359 GA Kennesaw Life & Accident Insurance Co. 1963 12400 GA Kennesaw Life & Accident Insurance Co. 1968 12535 GA Kennessee Exploration, Inc. 1959 12325 KS Kennessee Power Co. 1920 11981 DE Kennington Corp. 1969 12555 DE Kenny Construction Co. 1953 11725 IL Kenron Aluminum & Glass Corp. 1966 12475 IL Kenron Awning & Window Corp. 1965 12441 IL Kensee Oil & Gas Co. 1912 11892 KY Kensinger Acceptance Corp. 1951 11708 AR Kensinger Acceptance Corp. 1952 11722 AR Kensinger Acceptance Corp. 1957 12279 AR Kensinger Acceptance Corp. 1964 12438 AR Kent Finnell Industries, Inc. 1962 12383 IN Kentucky & Tennessee Oil & Mining Co. 1896 11910 KY Kentucky - Tennessee Oil & Gas Co. 1902 11928 TX Kentucky -Tennessee Clay Co. 1915 11948 KY Kentucky Central Insurance Co. 1960 12345 KY Kentucky Central Insurance Co. 1960 12349 KY Kentucky Central Life & Accident Insurance Co. 1951 11702 KY Kentucky Central Life & Accident Insurance Co. 1947 12179 KY Kentucky Central Life & Accident Insurance Co. 1961 12362 KY Kentucky Central Life & Accident Insurance Co. 1962 12376 KY Kentucky Central Life & Accident Insurance Co. 1962 12392 KY Kentucky Central Life Insurance Co. 1963 12407 KY

Page 42 Name Year Charter # State of Inc.

Kentucky Central Life Insurance Co. 1964 12433 KY Kentucky Central Life Insurance Co. 1968 12517 KY Kentucky Coal & Fuel Co. 1896 11911 KY Kentucky Coal Mining Co. 1907 12004 OK Kentucky Cumberland Coal Co. 1929 12069 KY Kentucky Flush Door Sales, Inc. 1959 12329 KY Kentucky Fried Chicken Corp. 1965 12459 KY Kentucky Fried Chicken Corp. 1966 12465 KY Kentucky Fried Chicken Corp. 1967 12494 KY Kentucky Home Life Insurance Co. 1935 12092 KY Kentucky Home Life Insurance Co. 1935 12101 KY Kentucky Insurance Co. 1960 12347 KY Kentucky Lithograph Co. 1893 11927 KY Kentucky Livestock Insurance Co. 1912 11893 KY Kentucky Lumber Co. 1904 11913 KY Kentucky Natural Gas Co. 1930 12082 DE Kentucky Natural Gas Co. 1931 12088 DE Kentucky Natural Gas Corp. 1946 12158 DE Kentucky Oxygen Hydrogen Co. 1927 12043 KY Kentucky Public Service Co. 1912 11944 KY Kentucky Public Service Co. 1923 12010 KY Kentucky Rock Asphalt Co. 1928 12070 DE Kentucky Rock Asphalt Co. 1929 12073 DE Kentucky Saw Mill Co. 1894 11896 KY Kentucky Stave Co. 1904 11914 KY Kentucky Tobacco Product Co. 1916 11959 NJ Kentucky Transport Corp. 1934 12098 KY Kentucky Utilities Co. 1917 11978 KY Kentucky Utilities Co. 1923 12011 KY Kentucky Utilities Co. 1924 12017 KY Kentucky Utilities Co. 1925 12024 KY Kentucky Utilities Co. 1929 12062 KY Kentucky Utilities Co. 1929 12077 KY

Page 43 Name Year Charter # State of Inc.

Kentucky Utilities Co. 1935 12107 KY Kentucky Utilities Co. 1947 12181 KY Kentucky Utilities Co. 1947 12184 KY Kentucky Utilities Co. 1948 12197 KY Kentucky Utilities Co. 1963 12406 KY Kentucky Veneer Works 1918 11967 KY Kentucky Wagon Manufacturing Co. 1895 11907 KY Kentucky-Harlee, Inc. 1967 12504 IL Kentucky-Tennessee Clay Co. 1927 12039 DE Kentucky-Tennessee Clay Co. 1929 12061 DE Kentucky-Tennessee Clay Co. 1949 12198 DE Kentucky-Tennessee Light & Power Co. 1922 12003 KY Kentucky-Tennessee Light & Power Co. 1923 12007 KY Kentucky-Tennessee Light & Power Co. 1925 12020 KY Kentucky-Tennessee Light & Power Co. 1935 12116 KY Kentucky-Tennessee Property Co. 1904 11918 KY Kentucky-Virginia Stone Co. 1946 12164 KY Kerby Saunders, Inc. 1946 20386 NY Kerby Saunders, Inc. 1952 21749 NY Kermac Refining Corp. 1955 6587 DE Kermac Tie Co. 1963 12411 DE Kern's Bakeries, Inc. 1968 12544 KY Kern's Bakery of Virginia, Inc. 1967 12498 VA Kerr Glass Manufacturing Corp. 1956 12261 NV Kerr Glass Manufacturing Corp. 1959 12336 NV Kerr Steamship Co., Inc. 1962 12377 NY Kerr-McGee Chemical Corp. 1966 12463 MD Kerr-McGee Chemical Corp. 1967 12489 MD Kerr-McGee Corp. 1965 12457 DE Kerr-McGee Corp. 1968 12516 DE Kerr-McGee Oil Industries, Inc. 1956 12276 DE Kerr-McGee Oil Industries, Inc. 1961 12360 DE Kerr-McGee Oil Industries, Inc. 1961 12366 DE

Page 44 Name Year Charter # State of Inc.

Kerr-McGee Oil Industries, Inc. 1965 12440 DE Kesk, Inc. 1958 12307 DE Keswick Corp. 1934 12100 MD Kewanee Machinery & Conveyor Co. 1957 12293 IL Kewanee Zinc Co. 1908 11920 IL Kewaunee Technical Furniture Co. 1959 12328 NC Kex Products, Inc. 1959 12319 MO Key Finance Co. of Cleveland 1962 12393 DE Key Life Insurance Co. of South Carolina 1963 12402 SC Keystone Consolidated Industries, Inc. 1968 12546 DE Keystone Consolidated Industries, Inc. 1969 12551 DE Keystone Construction Co. 1942 12136 WV Keystone Lubricating Co. 1928 12048 PA Keystone Mutual Casualty Co. 1944 12147 PA Keystone Readers' Service, Inc. 1961 12356 PA Keystone Steel & Wire Co. 1928 12052 IL Keystone Steel & Wire Co. 1968 12539 DE Keystone Table Co. 1917 11964 PA Keystone Tire Sales Co. No. 7, Inc. 1922 11994 NY Keystone Woven Wire Fence co. 1922 11995 IL KFC Operating Co. 1967 12491 KY KG Food Corp. 1965 12454 DE Kiley Brewing Co., Inc. 1946 7763 IN Kiley Brewing Co., Inc. 1935 12103 IN Kilgore Corp. 1967 12487 DE Kilgore, Inc. 1962 12395 OH Killion Motor Express, Inc. 1942 12177 IN Killoren Co. 1953 11726 WI Killoren Co. 1964 12426 WI Killoren Electric Co. 1948 12195 WI Kimball Pump Co., Inc. 1928 12053 CA Kimber Farms, Inc. 1962 12378 CA Kimberly-Clark Corp. 1950 11699 DE

Page 45 Name Year Charter # State of Inc.

Kimberly-Clark Corp. 1951 11709 DE Kimberly-Clark Corp. 1951 11710 DE Kimberly-Clark Corp. 1951 11711 DE Kimberly-Clark Corp. 1945 12159 DE Kimberly-Clark Corp. 1946 12165 DE Kimberly-Clark Corp. 1946 12168 DE Kimberly-Clark Corp. 1947 12176 DE Kimberly-Clark Corp. 1954 12250 DE Kimberly-Clark Corp. 1955 12253 DE Kimberly-Clark Corp. 1958 12316 DE Kimberly-Clark Corp. 1961 12358 DE Kimberly-Clark Corp. 1961 12369 NY Kimberly-Clark Corp. 1962 12384 DE Kimberly-Clark Corp. 1963 12408 DE Kimberly-Clark Corp. 1967 12508 DE Kinco, Inc. 1963 12401 DE Kinderfoto International, Inc. 1967 12510 NC Kinetic Chemicals, Inc. 1939 12117 DE King & Stanley Co., Inc. 1962 12389 MS King & Stanley Co., Inc. 1964 12422 MS King Bowl, Inc. 1961 12367 NY King Development Co. 1947 12180 GA King Fisher Marine Service, Inc. 1967 12505 TX King Iron Bridge & Manufacturing Co. 1894 11895 OH King Korn Stamp System 1960 12350 DE King Merritt & Co., Inc. 1948 12190 NY King Motor Co. 1957 12290 KY King Powder Co. 1894 11935 OH King Powder Co. 1956 12263 OH King Products, Inc. 1950 11697 IA King Record Distributing Co. 1948 12193 OH King Records, Inc. 1953 11727 OH Kingan & Co., Inc. 1920 11986 NJ

Page 46 Name Year Charter # State of Inc.

Kingan & Co., Inc. 1922 12005 NJ Kingan & Co., Inc. 1944 12149 NJ Kingan & Co., Ltd. 1903 11890 Ireland Kingan, Inc. 1953 11730 DE Kingman St. Louis Implement Co. 1908 11919 IL Kings Brewery, Inc. 1932 12102 NY Kings Mountain Memorial Hospital Association 1949 12201 VA Kingsberry Homes Corp. 1959 12326 DE Kingsberry Homes Corp. 1962 12386 DE Kingsberry Homes Corp. 1963 12405 DE Kingsberry Mortgage Co. 1960 12339 AL Kingsboro Mills, Inc. 1961 12351 NY Kingsboro Silk Mills, Inc. 1928 12114 NY Kingsbury Breweries Co. 1934 12095 WI Kingsbury Breweries Co. 1935 12112 WI Kingsport Brick Corp. 1910 11891 VA Kingsport Brick Corp. 1938 11946 VA Kingsport Brick Corp. 1923 12008 VA Kingsport Cemetery Corp. 1922 12002 VA Kingsport Color Corp. 1921 11992 VA Kingsport Construction Corp. 1920 11985 VA Kingsport Corp. 1926 12029 DE Kingsport Extract Corp. 1915 11894 VA Kingsport Extract Corp. 1920 11983 VA Kingsport Farms, Inc. 1941 11945 VA Kingsport Foundry & manufacturing Corp. 1927 12038 VA Kingsport Heights Corp. 1916 11952 VA Kingsport Hosiery Mills, Inc. 1918 3806 VA Kingsport Hosiery Mills, Inc. 1919 11976 VA Kingsport Hotel Co. 1916 11955 DE Kingsport Improvement Co. 1926 12031 DE Kingsport Improvement Co. 1931 12086 DE Kingsport Improvement Co. 1940 12127 DE

Page 47 Name Year Charter # State of Inc.

Kingsport Improvement Corp. 1915 11947 VA Kingsport Inn, Inc. 1931 12150 DE Kingsport Lumber Corp. 1906 11917 VA Kingsport Power Corp. 1916 11957 VA Kingsport Press, Inc. 1950 11698 DE Kingsport Press, Inc. 1929 12068 DE Kingsport Press, Inc. 1936 12109 DE Kingsport Press, Inc. 1943 12141 DE Kingsport Press, Inc. 1946 12170 DE Kingsport Press, Inc. 1947 12178 DE Kingsport Press, Inc. 1955 12254 DE Kingsport Press, Inc. 1960 12348 DE Kingsport Publishing Corp. 1962 12379 OH Kingsport Pulp Corp. 1917 11951 VA Kingsport Pulp Realty Corp. 1917 11961 VA Kingsport Real Estate Co., Inc. 1916 11953 VA Kingsport Securities Corp. 1928 12055 VA Kingsport Stores, Inc. 1915 11949 VA Kingsport Stores, Inc. 1919 11977 VA Kingsport Tannery, Inc. 1916 11954 VA Kingsport Tannery, Inc. 1919 11975 VA Kingsport Tannery, Inc. 1920 11982 VA Kingsport Utilities, Inc. 1917 11963 VA Kingsport Utilities, Inc. 1928 12060 VA Kingsport Utilities, Inc. 1955 12257 VA Kingsport Utilities, Inc. 1964 12421 VA Kingsport Wholesale Market, Inc. 1927 12042 VA Kingsport Wood Reduction Co. 1918 11968 DE Kingston Dresses, Inc. 1957 12280 NY Kingston Mills Retail Sales Corp. 1958 12313 NC Kingston Pike Brick Co. 1916 11960 DE Kingtan Extract Co. 1926 12030 MA Kingwood Corp. 1965 12455 OK

Page 48 Name Year Charter # State of Inc.

Kingwood Oil Co. 1954 11734 OK Kingwood Oil Co. 1954 11738 OK Kingwood Oil Co. 1944 12142 OK Kinkead Industries, Inc. 1967 12495 IL Kinney Shoe Corp. 1963 12416 NY Kinro Corp. 1964 12434 DE Kinser Safety Coach Transit Co. 1923 12014 KY Kirby Building Systems, Inc. 1967 12515 NV Kirby Petroleum Co. 1959 12335 NV Kirby Petroleum Co. 1960 12340 NV Kirby Petroleum Co. 1961 12354 NV Kircher Motors, Inc. 1953 11732 MI Kirk-Mayer, Inc. 1967 12493 CA Kirkman Bros. Inc. 1929 12066 NC Kirkpatrick, Inc. 1947 12182 OK Kitchen Lumber Co. 1920 11984 NC Kitchen Lumber Co. 1927 12033 DE Kitchen-Miller Co. 1916 11958 KY Kite Co. 1968 12534 FL Kitzmiller-Scott Co., Inc. 1922 12000 VA Kitzmiller-Scott, Inc. 1920 11987 VA Klean-Kote, Inc. 1968 12541 TX Kleer-Vu Industries, Inc. 1961 12355 NY Klenzade Products, Inc. 1952 11718 WI Klenzade Products, Inc. 1945 12155 WI Klenzade Products, Inc. 1947 12185 WI Klenzade Products, Inc. 1958 12303 WI Klenzade Products, Inc. 1960 12338 WI Klin Bros. Golf Manufacturing Co. 1925 12023 IL Kline Timber & Land Co. 1921 11990 KY Klockner-Moeller Corp. 1968 12520 OK Klondex Inc. 1961 12364 NY Klopman Mills, Inc. 1957 12284 DE

Page 49 Name Year Charter # State of Inc.

Klug & Smith Co. 1956 12283 WI Klug & Smith Co. 1958 12299 WI Klug & Smith Co. 1965 12458 WI Knickerbocker Concrete Arch Construction Co., Inc. 1942 12137 NY Knickerbocker Insurance Co. of New York 1939 12119 NY Knickerbocker Insurance Co. of New York 1940 12124 NY Knights & Ladies of the Fireside 1897 11906 MO Knights Life Insurance Co. 1961 12361 DE Knights of Columbus 1904 11922 CT Knights of the Ku Klux Klan 1924 12016 GA Knights of the Loyal Guard of Flint, Michigan 1901 11903 MI Knights of the Maccabees of the World 1901 11926 MI Knitbac Service Co., Inc. 1929 12083 NY Knoerle, Bender, Stone & Associates, Inc. 1962 12424 MD Knott Hotels Corp. 1929 12076 NY Knouse Foods, Inc. 1957 12282 DE Knox Coaster Co. 1927 12034 DE Knox Corp. 1957 12297 DE Knox Homes Corp. 1960 12346 DE Knox Porcelain Co. 1922 12001 DE Knoxville Associates, Inc. 1963 12419 OH Knoxville Automotive Supply Corp. 1952 11720 IN Knoxville Automotive Supply Corp. 1946 12163 IN Knoxville Automotive Supply Corp. 1958 12298 IN Knoxville Construction Co. 1944 12143 DE Knoxville Investment Corp. 1917 11966 DE Knoxville Investment Corp. 1923 12013 DE Knoxville Investments, Inc. 1965 12456 OH Knoxville Journal Co. 1928 12046 DE Knoxville Ra-Tel, Inc. 1953 11724 GA Knoxville Sand & Gravel Co. 1957 12296 ME Knoxville Tire Co., Inc. 1928 12056 DE Knoxville Wholesale Drug Co. 1954 11742 DE

Page 50 Name Year Charter # State of Inc.

Knoxville Wholesale Drug Co. 1928 12040 DE Koch Engineering Co. 1951 11707 KS Koch Engineering Co., Inc. 1954 12251 KS Koch Industrial Equipment, Inc. 1944 12144 IN Kocolene Co., Inc. 1958 12312 IN Koehring Co. 1956 12272 WI Koehring Co. 1956 12278 WI Koehring Co. 1959 12320 WI Koehring Co. 1963 12414 WI Koehring Co. 1963 12417 WI Koehring Co. 1964 12425 WI Koehring Co. 1965 12444 WI Koehring Co. 1966 12471 WI Koehring Co. 1966 12485 WI Koehring Co. 1967 12497 WI Koehring Co. 1967 12503 WI Koehring Co. 1967 12509 WI Koehring Co. 1968 12522 WI Koehring Co. 1968 12525 WI Koehring Co. 1969 12549 WI Kohl & Madden Printing Ink Delaware Corp. 1966 12473 DE Koken Barbers' Supply Co. 1893 11902 MO Kolgan Shoes of St. Louis, Inc. 1962 12372 DE Kolmar Co. 1960 12343 IL Kolynos Co. 1944 12145 CT Kolynos Sales Co., Inc. 1923 12058 NY Kompolite Co., Inc. 1942 12132 NY Kool King Corp. 1965 12442 MI Kool Kooshion Manufacturing Co. 1956 12274 OK Kool-King Sales Corp. 1964 12437 MI Kootenay Cedar & Pine Lumber Co. 1928 4206 DE Koppers Co. 1941 12128 PA Koppers Co. 1967 12511 DE

Page 51 Name Year Charter # State of Inc.

Koppers Co., Inc. 1954 11739 DE Koppers Co., Inc. 1944 12148 PA Koppers Co., Inc. 1944 12151 DE Koppers Co., Inc. 1946 12166 DE Koppers Co., Inc. 1966 12467 DE Koppers Co., Inc. 1968 12518 NY Koppers Co., Inc. 1969 12558 DE Koppers Erecting Corp. 1941 12129 DE Koppers Gas & Coke Co. 1935 12106 DE Koppers Gas & Coke Co. 1936 12111 PA Koppers Products Co. 1934 12099 PA Kordite Corp. 1958 12311 DE Korn-Conkling Co. 1918 11973 OH Kosciusko Broadcasting Co., Inc. 1966 12477 MS Koss Construction Co. 1929 12065 IA Kraetzer-Cured Lumber Co. 1918 11970 OH Krafco Corp. 1968 12524 DE Krafco Corp. 1968 12547 DE Kraft Associated Distributors, Inc. 1933 12094 IL Kraft Cheese Co. 1940 12120 DE Kraft Cheese Co. 1945 12154 DE Kraft Cheese Co. of the South 1927 12037 DE Kraft Cheese Co. of the South 1928 12047 DE Kraft Foods Co. 1952 11715 DE Kraft Foods Co. 1948 12188 DE Kraft Foods Co. 1955 12252 DE Kraft-Phenix Cheese Corp. 1929 12080 IL Kraftco Corp. 1969 12560 DE Krasbro Realty, Inc. 1960 12341 NY Krasner-844 Fourth Avenue Corp. 1958 12305 WV Krebs Mining Co. 1918 11972 DE Krebs Mining Co. 1923 12012 DE Kree Institute of Electrolysis, Inc. 1965 12445 NY

Page 52 Name Year Charter # State of Inc.

Kreeger Store, Inc. 1926 12027 LA Krell Piano Co. 1898 11899 OH Krell Piano Co. 1897 11930 OH Kresge Coal Mining Co. 1919 11979 DE Krey Packing Co. 1954 11737 MO Krey Packing Co. 1967 12507 MO Krinco, Inc. 1948 12196 LA Krispy Kreme Doughnut Co. 1946 12171 NC KRN, Inc. 1964 12436 VA Kroger Co. 1951 11700 OH Kroger Co. 1956 12268 OH Kroger Co. 1958 12318 OH Kroger Co. 1963 12415 OH Kroger Grocery & Baking Co. 1922 12057 OH Kroger Grocery & Baking Co. 1929 12075 OH Kroger Grocery & Baking Co. 1931 12085 OH Kroger Grocery & Baking Co. 1946 12160 OH Kroger Grocery & Baking Co., Inc. 1930 12081 VA Kroger Grocery & Baking Co., Inc. 1935 12105 VA Krom Soap Co. 1908 11916 GA Krueger Metal Products, Inc. 1963 12404 WI KT Real Estate Development Co., Inc. 1964 12430 KY Kukkuck Two-Ply Trunk Top Co. 1906 19524 MO Kundtz Lumber Co. 1927 12036 OH Kunett & Co., Inc. 1931 12087 NY Kunett & Co., Inc. 1931 12090 NY Kurfees Distributors, Inc. 1965 12443 KY Kursheedt Manufacturing Co. 1901 11929 NY Kurt Salmon Associates, Inc. 1954 11741 DE Kurt Salmon Associates, Inc. 1946 12169 DE Kurt Salmon Associates, Inc. 1947 12183 DE Kurt Salmon Associates, Inc. 1958 12304 DE Kurt Salmon Associates, Inc. 1959 12321 DE

Page 53 Name Year Charter # State of Inc.

Kurt Salmon Associates, Inc. 1963 12413 DE Kurt Salmon Associates, Inc. 1968 21600 DE Kusan, Inc. 1951 11701 KY Kusan, Inc. 1948 12187 KY Kusan, Inc. 1956 12273 KY Kusan-Auburn, Inc. 1956 12264 IN Kwam, Inc. 1961 12365 AR Kwem, Inc. 1954 11740 AR Kwik-Change Corp. 1969 12556 DE Kwik-Chek Realty Co., Inc. 1962 12380 TX Kwik-Chek Realty Co., Inc. 1963 12420 NV Kyle, Inc. 1967 12514 GA KYVA Ferro-Manganese Corp. 1921 11989 VA L & N Investment Corp. 1963 13068 DE L F I Corp. 1959 12956 DE L'Abeille 1921 12635 France L'Urbaine Fire Insurance Co. 1937 13225 France L. & A. Contracting Co. 1960 12969 MS L. & C. Hardmuth, Inc. 1957 10480 NJ L. A. Draper & Sons, Inc. 1965 6775 AL L. A. Kelsey Lumber Co., Ltd. 1894 11898 NY L. A. Mosher Co. 1947 14319 GA L. A. Mosher Co. 1947 14328 GA L. A. Pinner Steel Forms 1954 16850 TX L. A. Tucker Truck Lines, Inc. 1957 21199 MO L. A. Young Industries, Inc. 1929 24829 MI L. B. Foster Co. 1965 8358 PA L. B. Foster Co. 1966 8422 PA L. b. Jenkins Redrying Co., Inc. 1931 11412 VA L. B. Price Mercantile Co. 1898 16952 MO L. B. Price Mercantile Co. 1906 16975 MO L. B. Price Mercantile Co. 1921 17072 MO L. B. Price Mercantile Co. 1930 17176 MO

Page 54 Name Year Charter # State of Inc.

L. B. Price Mercantile Co. 1937 17272 MO L. B. Price Mercantile Co. 1948 17482 MO L. B. Price Mercantile Co. 1963 18001 MO L. B. Price Mercantile Co. 1965 18380 MO L. C. Foreman & Sons, Inc. 1962 8184 NY L. C. Fuller, Jr. Lumber Co., Inc. 1954 7855 AL L. C. Jones Trucking Co., Inc. 1955 11688 DE L. C. Smith & Corona Typewriters, Inc. 1938 20216 NY L. C. Smith & Corona Typewriters, Inc. 1945 20357 NY L. C. Smith & Corona Typewriters, Inc. 1952 21798 NY L. C. Smith 7 Corona Typewriters, Inc. 1950 20771 NY L. C. Smith Bros. Typewriters Co. 1926 19833 NJ L. D. Schreiber & Co., Inc. 1948 20693 DE L. D. Schreiber & Co., Inc. 1951 21716 DE L. D. Schreiber & Co., Inc. 1953 21814 DE L. E. Dixon Co. 1950 6517 CA L. E. Farley, Inc. 1950 8317 DE L. E. Myers Co. 1944 14270 DE L. E. Myers Co. 1953 14698 DE L. E. Stevens Co. 1956 19185 OH L. F. Christman Medicine Co. 1920 4009 DE L. F. M., Inc. 1926 12696 IL L. G. Balfour Co. 1950 2914 MA L. G. Balfour Co. 1953 2995 MA L. G. Balfour Co. 1954 3047 MA L. G. Balfour Co. 1955 3106 MA L. H. Gage Lumber Co. 1893 7835 RI L. H. Wiebel, Inc. 1929 24141 MD L. K. Comstock & Co. 1912 3784 NY L. K. Liquidating Corp. 1966 13115 NY L. M. Berry & Co., Inc. 1962 3406 OH L. N. Gross Co. 1937 8785 OH L. O. Shoe Departments, Inc. 1928 12728 OH

Page 55 Name Year Charter # State of Inc.

L. S. Hall & Sons, Inc. 1962 10687 MS L. Sonneborn Sons, Inc. 1933 20074 DE L. Sonneborn Sons, Inc. 1947 20413 DE L. Sonneborn Sons, Inc. 1958 20551 DE L. T. Mart Co. 1952 14737 DE L. W. Routh Construction Co. 1957 18563 NC L. W. Singer Co., Inc. 1957 19244 NY L. W. Singer Co., Inc. 1952 21727 NY L. W. Singer Co., Inc. 1954 21834 NY L.A. Green Seed Co. of Memphis, Inc. 1966 9917 AR La Follett Iron Co. 1909 12229 NJ La France Art Co. 1931 12752 PA La France Industries of Tennessee, Inc. 1959 12957 DE La France Industries, Inc. 1958 12932 DE La France Industries, Inc. 1964 13082 DE La France Industries, Inc. 1964 13083 DE La France-Republic Sales Corp. 1929 12732 DE La Gloria Oil & Gas Co. 1962 13015 DE La Grange Iron Co. 1881 12593 MO La Lanne Inc. 1960 12976 CA La Paternelle Fire & General Insurance Co., Inc. 1948 13224 France La Salle Co. 1968 13192 PA La Salle Fire Insurance Co. 1922 12648 LA La Salle Fire Insurance Co. 1923 12658 LA La Salle Fire Insurance Co. 1924 12675 LA La Salle Fire Insurance Co. 1929 12729 LA La Salle Fire Insurance Co. 1930 12738 LA La Salle Oil Co. 1917 12613 ME Lab Holding Co. 1965 13099 NJ Lab Holding Co. 1965 13104 NJ LaBarge, Inc. 1969 13208 DE Labor Exchange 1896 12603 MO Labor-Aides of Chattanooga, Inc. 1965 13102 DE

Page 56 Name Year Charter # State of Inc.

Laboratory For Electronics, Inc. 1965 13109 DE Laboratory For Electronics, Inc. 1967 13139 DE Laburnum Construction Corp. 1952 13245 VA Laclede Steel Co. 1960 12980 MO Laclede Steel Co. 1968 13171 MO Laclede Steel Co. 1952 13251 MO LaCrosse Dredging Corp. 1939 12817 DE Ladew-Jones Co. 1924 12679 MA Lady Oris Hosiery Shops, Inc. 1949 12898 NY Lafayette Fire Insurance Co. of New York 1899 12206 NY Lafayette Line Insurance Co. 1905 12803 IN Lafayette Radio Electronics Corp. 1961 12995 OH Lafflin & Rand Powder Co. 1894 12611 NY Laflin and Rand Powder Co. 1905 12210 NY LaFollette Coal & Iron Co. 1918 12617 MA LaFollette Coal & Iron Corp. 1928 12709 MA LaFollette Water, Light & Telephone Co. 1905 12232 WV LaGrange Corp. 1930 12740 DE Laher Spring & Electric Car Corp. 1960 12961 OR Laher Spring & Tire Corp. 1950 13238 OR Brothers, Inc. 1941 12831 NY Lair Distributing Co., Inc. 1963 13030 AL Lake County Manufacturing Co. 1910 12224 NJ Lake County Manufacturing Co. 1906 12243 NJ Lake Lafayette Development Corp. 1968 13199 DE Lake View Traction Co. 1906 12211 ME Lakeside Construction Co. 1925 12689 DE Lakeview Manor, Inc. 1953 13262 MO Lamar Life Insurance Co. 1922 12644 MS Lamar Life Insurance Co. 1929 12739 MS Lamar Life Insurance Co. 1960 12973 MS Lamar Life Insurance Co. 1961 12988 MS Lamar Life Insurance Co. 1965 13111 MS

Page 57 Name Year Charter # State of Inc.

Lamar Life Insurance Co. 1950 13233 MS Lamar Life Insurance Co. 1955 13283 MS Lamar Mutual Life Insurance Co. of Mississippi 1912 12219 MS Lamatt Agency, Inc. 1960 12972 LA Lamb-Fish Lumber Co. 1906 12242 NJ Lambda Alpha Corp. 1967 13145 WI Lambert Bros., Inc. 1957 12924 DE Lambert Brothers of Florida 1958 12936 FL Lambro Co. 1957 12923 DE Laminated Wood Products, Inc. 1946 12872 DE Lamont, Corliss & Co. 1928 12713 NY Lamont, Corliss & Co. 1946 12868 NY Lamont, Corliss & Co. 1950 13232 NY Lampton, Crane & Ramey Co. 1894 12588 KY Lamson Consolidated Store Service Co. 1895 12596 NH Lancashire Insurance Co. 1892 12605 England Lancaster Carbon Co. 1948 14354 OH Lancaster Eleanor Shop, Inc. 1961 12992 NY Lance Packing Co. 1938 12801 NC Lance, Inc. 1939 12815 NC Lance, Inc. 1947 12880 NC Lance, Inc. 1960 12981 NC Lance, Inc. 1961 12993 NC Lance, Inc. 1950 13230 NC Lance, Inc. 1955 13285 NC Land O' Lakes Creameries, Inc. 1957 12918 MN Land O' Lakes Creameries, Inc. 1951 13240 MN Land O' Lakes Creameries, Inc. 1952 13248 MN Land Systems International, Inc. 1968 13183 DE Landers Co., Inc. 1923 12672 NY Landis Machine Co. 1930 12748 MO Landon & Landen Products, Inc. 1959 12951 KS Landress Co., Inc. 1918 12618 NY

Page 58 Name Year Charter # State of Inc.

Lane City Rice Milling Co. 1921 19693 TX Lane Co., Inc. 1948 12896 VA Lane Co., Inc. 1960 12983 VA Lane Co., Inc. 1966 13127 VA Lane Drug Stores Inc. 1937 12798 DE Lane Drug Stores, Inc. 1928 12724 DE Lane Drug Stores, Inc. 1932 12758 DE Lane Drug Stores, Inc. 1935 12776 DE Lane Drug Stores, Inc. 1944 12858 DE Lane Drug Stores, Inc. 1946 12875 DE Lane Mobile Homes, Inc. 1966 13117 VA Lane Wood & Co. 1965 13098 TX Lang & Fox Millinery Co. 1965 13107 GA Lang Co. 1920 12628 WI Lang-Grant Leather Corp. 1919 12621 VA Langdale Co. 1952 13250 GA Lansing Wheelbarrow Co. 1902 12566 MI Lantana Midland Coal & Coke Co. 1907 12248 ME Larchfield Products Inc. 1966 13114 CT Larchwood, Inc. 1960 12967 GA Larchwood, Inc. 1961 12991 GA Larchwood, Inc. 1969 13209 GA Larkin Co. of America 1904 12235 WV Larry Robinson of Texas, Inc. 1956 19002 DE Larson Industries, Inc. 1966 13131 MN Larson Industries, Inc. 1967 13153 MN Larson Industries, Inc. 1968 13179 MN LaSalle National Insurance Co. 1967 13138 IL Lasar-Letzig Manufacturing Co. 1922 12651 MO Lasko Metal Products, Inc. 1962 12997 PA Latex Construction Co. 1948 12897 NV Latex Construction Co. 1969 13219 GA Latex Construction Co. of Georgia 1946 12879 GA

Page 59 Name Year Charter # State of Inc.

Latex Tire Co. 1923 12698 WI Lauderdale Garment Corp. 1966 13121 NY Lauderdale Oil Production & Exploration, Inc. 1955 13287 DE Laundry Investment Co., Inc. 1967 13190 DE Laundry Investment Co., Inc. 1968 13198 DE Laurel Book Co. 1936 12790 IL Laurel Heights Apartment, Inc. 1923 12671 DE Laurel Railway Co. 1911 12228 VA Laurentide Finance Corp. 1961 12989 CA Lautz Marble Corp. 1930 8711 NY Lavino Chemical Co. 1957 12916 DE Law Engineering Testing Co. 1958 12940 GA Law Union & Rock Insurance Co., Ltd. 1922 12642 England Lawless & Alford, Inc. 1968 13168 TX Lawnlite Co. 1963 13017 FL Lawrence American Field Warehousing Corp. 1963 13025 DE Lawrence Warehouse Co. 1938 12814 CA Lawrence Warehouse Co. 1941 12833 CA Lawrence Warehouse Co. 1949 12902 CA Lawrenceburg Roller Mills Co. 1929 12734 IN Lawyers Surety Co. of New York 1895 12602 NY Lawyers Title Insurance Corp. 1928 12731 VA Lawyers Title Insurance Corp. 1948 12891 VA Lawyers Title Insurance Corp. 1957 12921 VA Lawyers Title Insurance Corp. 1951 13243 VA Laxton Coal Mining Co. 1920 12630 DE Layne & Bowler Co. 1911 12226 TX Layne & Bowler Co. 1914 12572 TX Layne & Bowler Manufacturing Co. 1925 12688 DE Layne & Bowler, Inc. 1927 12704 DE Layne & Bowler, Inc. 1935 12775 DE Layne & Bowler, Inc. 1935 12778 DE Layne & Bowler, Inc. 1955 13273 DE

Page 60 Name Year Charter # State of Inc.

Layne & Bowler, Inc. 1956 13289 DE Layne-Atlantic Co. 1963 13018 DE Le Blanc-Parr (Texas), Inc. 1961 12986 TX Le Blanc-Parr, Inc. 1962 13005 TX Le Boeuf Co. 1968 13212 NJ Le Conte Marble Corp. 1928 12715 DE Le Roy Foundry Co. 1911 12217 ME Lea's Butane Gas Co. 1963 13027 DE Lea's Butane Gas Co. of Lebanon 1963 13024 DE Lead Supplies, Inc. 1965 13096 MN Lear Siegler, Inc. 1968 13186 IL Lear Siegler, Inc. 1969 13202 DE Lear Siegler, Inc. 1966 21416 DE Lear Siegler, Inc. 1967 21439 DE Lear Siegler, Inc. 1968 21569 DE Learning Foundations of Tennessee, Inc. 1969 13204 AR Leasco Computer, Inc. 1968 13172 DE Leasco Data Processing Equipment Corp. 1967 13137 DE Lease Plan International Corp. 1964 13081 NV Lease Plan Transportation Corp. 1969 13205 DE Leased Stations, Inc. 1960 12982 DE Leasing Associates, Inc. 1968 13216 TX Leatherwood Co. 1967 13147 WV Lebanon Investment Co. 1906 12246 KY LeBlanc-Parr, Inc. 1957 13306 LA Ledbetter Erection Co., Inc. 1950 13229 AL Lederle Laboratories, Inc. 1930 12741 NY Lederle Laboratories, Inc. 1939 12818 DE Lederle Laboratories, Inc. 1943 12854 DE Ledger Dispatch Realty Corp. 1921 12639 VA Ledon Construction Co., Inc. 1967 13164 AR Lee American Freight System, Inc. 1961 12996 MO Lee Baking Co. of Atlanta 1941 12836 DE

Page 61 Name Year Charter # State of Inc.

Lee Larson Co. 1947 12887 DE Lee National Corp. 1964 13078 NY Lee Quality Homes Corp. 1962 13006 DE Lee Quality Homes Corp. 1962 13008 DE Lee Rubber & Tire Corp. 1960 12962 NY Lee Rubber & Tire Corp. 1956 13304 NY Lee Tire & Rubber Co. 1928 12710 NY Lee Tire & Rubber Co. 1965 13129 OH Lee Tire & Rubber Co. of New York Inc. 1943 12851 NY Lee Tire Centers, Inc. 1963 13019 NY Lee Tire Centers, Inc. 1964 13086 NY Lee Transportation Co. 1956 13290 MO Lee Trucking Co., Inc. 1950 13227 VA Lee Turzillo Container Co. 1965 21696 OH Lee Wilson Co. 1907 23928 AR Lee Wilson Farm Equipment Co. 1926 12692 DE Lee Wilson Farm Equipment Co. 1927 24104 DE Lee Wilson Permastorage Co. 1958 24462 AR Lefebure, Inc. 1967 13149 LA Leflore Homes, Inc. 1954 13268 MS Lehon Co. 1937 12795 IL Lehon Co. 1938 12804 IL Lehon Co. 1942 12840 IL Lehon Co. 1942 12843 IL Leiby Co. 1899 12595 WV Leigh Banana Case Co. 1917 12615 IL Leigh Banana Case Co. 1921 12633 IL Leigh Banana Case Co. 1932 12757 DE Leigh Banana Case Co. 1935 12784 DE Leisure Time Products, Inc. 1967 13141 IN Leisy Brewing Co. 1958 12935 OH Lemar Industries, Inc. 1968 13185 SC Lemmon Transport Co., Inc. 1959 12955 VA

Page 62 Name Year Charter # State of Inc.

Lempco Automotive, Inc. 1961 12990 OH Lempco Automotive, Inc. 1951 13241 OH Lempco Automotive, Inc. 1954 13266 OH Lenkurt Electric Co., Inc. 1962 13002 DE Lenkurt Electric Co., Inc. 1962 13016 DE Lennox Industries, Inc. 1963 13069 IA Leo Journagan Construction Co., Inc. 1966 11584 MO Leon-Feren-Bach Silk Co. 1916 12582 PA Leon-Ferenbach Inc. 1966 13133 PA Leon-Ferenbach Silk Co. 1923 12670 PA Leonard Co. 1941 12835 DE Leonard Co. 1953 13260 DE Leonard Construction Co. 1941 12830 IL Leonard Construction Co. 1959 12947 DE Leonard H. Krill Co., Inc. 1966 12484 OH Lerner Stores Corp. 1927 12707 NJ Lerrom Corp. 1967 13167 DE Leschin Rochester Corp. 1960 12984 NY Lesh & Matthews Lumber Co. 1905 12247 IL Leshner Corp. 1952 13253 OH Lesnic Corp. 1955 13276 DE Lesser Cotton Co. 1942 12846 MO Lester Shoe Stores, Inc. 1922 12653 DE Lestoil, Inc. 1958 12933 MA Levelwind, Inc. 1957 12913 FL Lever Brothers Co. 1928 12716 MA Lever Brothers Co. 1931 12756 ME Lever Brothers Co. 1933 12763 ME Lever Brothers Co. 1939 12816 ME Lever Brothers Co. 1939 12822 ME Lever Brothers Co. 1946 12867 ME Lever Brothers Co. 1946 12871 ME Lever Brothers Co. 1949 12900 ME

Page 63 Name Year Charter # State of Inc.

Lever Brothers Co. 1957 12920 ME Lever Brothers Co. 1962 13000 ME Lever Brothers Co. 1955 13277 ME Lever Brothers Co. 1956 13293 ME Levey-Newton Corp. 1941 12829 NY Levi Strauss & Co. 1960 20673 CA Levi Strauss & Co. 1960 20962 CA Levi Strauss & Co. 1969 21634 CA Levi Strauss & Co. 1953 21780 CA Levy & Nathan Inc. 1921 12637 NY Levy & Nathan, Inc. 1911 12220 NY Levy & Nathan, Inc. 1923 12661 NY Levy & Solinsky, Inc. 1920 12632 DE Lew Hardy Co., Inc. 1922 12650 DE Lewin-Mathes Co. 1949 12906 DE Lewis & Co., Inc. 1936 12785 KY Lewis & Moss Tobacco Co. 1907 12215 DE Lewis C. Bowers & Sons, Inc. 1963 3446 NJ Lewis Lumber Co. 1899 12583 ME Lewis Mill Supply Co. 1925 12682 AR Lewis Roberts 1945 12859 NY Lewis Roberts 1965 13110 NY Lewis Roberts 1928 17820 NY Lewis Supply Co., Inc. 1963 13036 DE Lewis Transfer Co. 1923 12663 DE Lewis, Wilson-Hicks Co. 1913 12571 KY Lewman-Cox Realty Co. 1923 12657 KY Lexerd, Inc. 1969 6937 DE Lexerd, Inc. 1968 13182 DE Lexington Brewing Co. 1905 12233 IL Lexington Roller Mills Co. 1893 12610 KY Lexington Roller Mills Co. 1927 12708 KY Lexington Surety & Indemnity Co. 1931 12755 NY

Page 64 Name Year Charter # State of Inc.

LFI Builders Service Corp. 1956 13291 AL LFI Homes, Inc. 1955 13270 DE Liability Insurance Co. of America 1957 8041 RI Libby Products Co. 1908 12561 WV Libby Products Co. 1907 12568 WV Libby, McNeil & Libby 1936 12788 ME Libby, McNeill & Libby 1908 12205 ME Libby, McNeill & Libby 1909 12225 WV Libby, McNeill & Libby 1933 12760 ME Libby, McNeill & Libby 1940 12823 ME Libby, McNeill & Libby 1964 13095 ME Libby, McNeill & Libby 1967 13166 ME Libby, McNeill & Libby 1969 13218 ME Libby, McNeill & Libby 1954 13265 ME Libby-Owens-Ford Glass Co. 1960 12975 OH Libby-Owens-Ford Glass Co. 1968 13193 OH Libby. McNeill & Libby 1956 13301 ME Liberal Life Assurance Co. of Indiana 1913 12227 IN Liberty Blow Pipe Co., Inc. 1947 12885 KY Liberty Cattle Co of Fort Worth, Texas 1893 12584 TX Liberty Income Life Insurance Co. 1958 12928 KY Liberty Insurance Co. 1925 12683 OH Liberty Investment Corp. 1920 12631 VA Liberty Legion of America, Inc. 1937 12800 MI Liberty Life Assurance Co. 1964 13090 MA Liberty Life Assurance Co. 1969 13206 MA Liberty Life Insurance Co. 1942 12845 SC Liberty Life Insurance Co. 1947 12889 SC Liberty Life Insurance Co. 1957 12917 SC Liberty Life Insurance Co. 1963 13021 SC Liberty Life Insurance Co. 1963 13028 SC Liberty Life Insurance Co. 1965 13100 SC Liberty Life Insurance Co. 1952 13247 SC

Page 65 Name Year Charter # State of Inc.

Liberty Lumber & Manufacturing Co. 1950 12909 VA Liberty Lumber & Manufacturing Co., Inc. 1922 12641 VA Liberty Lumber & Manufacturing Co., Inc. 1922 12652 VA Liberty Mortgage Co. 1918 12620 MO Liberty Mutual Insurance Co. 1919 12624 MA Liberty National Fire Insurance Co. 1921 12636 LA Liberty National Life Insurance Co. 1931 12751 AL Liberty National Life Insurance Co. 1934 12767 AL Liberty National Life Insurance Co. 1941 12837 AL Liberty National Life Insurance Co. 1943 12849 AL Liberty National Life Insurance Co. 1948 12890 AL Liberty National Life Insurance Co. 1957 12914 AL Liberty National Life Insurance Co. 1958 12927 AL Liberty National Life Insurance Co. 1959 12944 AL Liberty National Life Insurance Co. 1962 12998 AL Liberty National Life Insurance Co. 1964 13079 AL Liberty National Life Insurance Co. 1966 13112 AL Liberty National Life Insurance Co. 1953 13258 AL Liberty National Life Insurance Co. 1955 13280 AL Liberty Petroleum Co., Inc. 1949 13226 IL Liberty Petroleum Co., Inc. 1953 13255 IL Liberty Powder Co. 1946 12869 PA Liberty Specialty Film Distributing Corp., Inc. 1928 12705 LA Liberty Specialty Film Distributing Corp., Inc. 1928 12719 LA Liberty Yeast Corp. of Delaware 1925 12681 DE Lick Fork Lumber Co. 1907 12244 WV Lieebes & Kunett, Inc. 1930 12749 NY Life & Casualty Co of Chicago 1934 579 IL Life & Guaranty Co. of Hartford 1927 4137 CT Life Assurance Co. of Carolina 1966 13125 NC Life Assurance Co. of Pennsylvania 1963 13023 PA Life Insurance Co. of Alabama 1963 13033 AL Life Insurance Co. of Georgia 1958 12931 GA

Page 66 Name Year Charter # State of Inc.

Life Insurance Co. of Georgia 1965 13101 GA Life Insurance Co. of Georgia 1968 13215 GA Life Insurance Co. of Kentucky 1960 12979 KY Life Insurance Co. of Kentucky 1967 13156 KY Life Insurance Co. of North America 1959 12950 PA Life Insurance Co. of North America 1956 13296 DE Life Insurance Co. of North Carolina 1959 12959 NC Life Insurance Co. of Virginia 1914 12579 VA Life Insurance Co. of Virginia 1921 12638 VA Life Insurance Co. of Virginia 1958 12929 VA Life Insurance Co. of Virginia 1958 12942 VA Life Insurance Co. of Virginia 1960 12963 VA Life Insurance Co. of Virginia 1964 13077 VA Life Insurance Co. of Virginia 1950 13234 VA Life Savers, Inc. 1928 12712 DE Life Savers, Inc. 1939 12820 DE Life Stake Oil & Mineral Co. 1902 12231 WV Lifeco Insurance Co. of America 1960 12960 WA Liggett & Meyers Inc. 1968 13174 DE Liggett & Meyers Tobacco Co. 1947 12881 NJ Liggett & Myers Inc. 1969 13207 DE Liggett & Myers Tobacco Co. 1930 12742 NJ Liggett & Myers Tobacco Co. 1950 12910 NJ Liggett & Myers Tobacco Co. 1965 13103 NJ Liggett & Myers, Inc. 1968 13181 DE Liggett Drug Co., Inc. 1934 12765 DE Liggett Drug Co., Inc. 1940 12821 DE Lightning Dispatch Corp. 1961 12994 DE Ligonier Refrigerator Co. 1928 12717 IN Ligonier Refrigerator Co. 1929 12735 IN Liles Construction Co., Inc. 1962 13010 AL Lilliston Corporation 1967 13162 GA Lilliston Implement Co. 1958 12938 GA

Page 67 Name Year Charter # State of Inc.

Lilliston Implement Co. 1967 13161 GA Lilly Dache Cosmetics, Inc. 1960 12977 NY Lilly Industrial Coatings, Inc. 1967 13155 IN Lilly Land Co. 1926 12693 WV Lily-Tulip Cup Corp. 1959 12958 DE Lily-Tulip Cup Corp. 1967 13151 DE Lily-Tulip Cup Corp. 1968 13200 OH Lily-Tulip Cup Corp. 1968 18286 DE Lima Live Stock Co. 1918 12616 OH Lima Locomotive Works, Inc. 1941 12838 VA Lima-Hamilton Corp. 1947 12888 VA Limbach Co. 1960 12970 PA Limestone Corp. 1962 13007 TX Lin Broadcasting Corp. 1963 13026 DE Lin-Medallion Picture Corp. 1967 13154 KY Lina Oil Co. 1962 13011 VA Lincoln Casualty Co. 1923 12655 IL Lincoln Casualty Co. 1926 12695 IL Lincoln Electric Co. 1935 12781 OH Lincoln Fire & Casualty Insurance Co. 1960 12971 KY Lincoln Fire Insurance Co. 1931 12754 NY Lincoln Fire Insurance Co. of New York 1929 12737 NY Lincoln Fire Insurance Co. of New York 1934 12766 NY Lincoln Income Life Insurance Co. 1957 12915 KY Lincoln Income Life Insurance Co. 1959 12945 KY Lincoln Income Life Insurance Co. 1956 13292 KY Lincoln National Life Insurance Co. 1923 12654 IN Lincoln National Life Insurance Co. 1938 12806 IN Lincoln Reserve Life Insurance Co. 1917 12612 AL Lincoln Reserve Life Insurance Co. 1921 12634 AL Lincoln Reserve Life Insurance Co. 1923 12664 AL Lincoln Reserve Life Insurance Co. 1930 12743 AL Lincoln Tower Corp. 1962 13001 DE

Page 68 Name Year Charter # State of Inc.

Lincoln-Hall Co. 1968 13169 FL Lincoln-Income Life Insurance Co. 1937 11256 KY Lincoln-Income Life Insurance Co. 1954 13264 KY Lindberg Corp. 1967 13160 IL Linde Air Products Co. 1922 12646 OH Linde Air Products Co. 1936 12787 OH Linde Air Products Co. 1936 12792 OH Linde Air Products Co. 1940 12827 OH Linde Air Products Co. 1947 12877 OH Linde Air Products Co. 1947 12883 OH Linde Air Products Co. 1950 23105 NY Lindsey Wagon Co. 1914 12574 MS Line Material Co. 1948 12901 DE Link-Belt Co. 1931 12750 IL Link-Belt Co. 1934 12772 IL Link-Belt Co. 1936 12791 IL Link-Belt Co. 1940 12825 IL Link-Belt Co. 1942 12850 IL Link-Belt Co. 1945 12860 IL Link-Belt Co. 1946 12864 IL Link-Belt Co. 1948 12892 IL Link-Belt Co. 1965 13105 IL Link-Belt Co. 1951 13239 IL Link-Belt Co. 1955 13286 IL Link-Belt Corp. 1967 13157 DE Link-Belt Machinery Co. 1930 12745 IL Linn-Pacific Mechanical Contractors, Inc. 1968 13170 OR Lion Distributing Co., Inc. 1967 13140 FL Lion Oil Co. 1947 12884 DE Lion Oil Co. 1949 12904 DE Lion Oil Refining Co. 1936 12789 DE Lion Oil Refining Co. 1945 12862 DE Lion Oil Sales Co. 1931 12753 DE

Page 69 Name Year Charter # State of Inc.

Lion Oil, Inc. 1955 13284 DE Lippman, McCallum & Co., Ltd. 1894 12606 LA Lipsey, Inc. 1967 13158 TX Liquid Carbonic Co. 1913 12573 IL Liquid Carbonic Corp. 1934 12774 DE Liquid Carbonic Corp. 1935 12779 DE Liquid Carbonic Corp. 1937 12797 DE Liquid Carbonic Corp. 1942 12841 DE Liquid Carbonic Corp. 1946 12863 DE Liquid Carbonic Corp. 1967 13135 DE Liquid Carbonic Corp. 1968 13214 DE Liquid Carbonic Corp. 1953 13256 DE Liquid Carbonic Corp. 1956 13294 DE Liquid Electric Co. 1923 12656 MD Lisco Co. 1962 13013 GA List & Clark Construction Co. 1943 12853 MO List & Gifford Construction Co. 1922 12660 IA List & Hallett Construction Co. 1923 12674 MO List & Weatherly Construction Co. 1922 12649 MO List & Weatherly Construction Co. 1923 12666 MO List & Weatherly Construction Co. 1937 12796 MO Listed Stock & Bond Co. 1917 12614 DE Listers Agricultural Chemical Works 1888 12586 NJ Litchfield Shuttle Co. 1908 12237 MA Literary Society of Saint Catharine of Sienna 1926 12691 KY Literary Society of St. Catherine's of Sienna 1899 19463 KY Lititz Mutual Insurance Co. 1959 12954 PA Little & Lee Inc. 1928 12720 FL Little Darlin' Corp. 1967 13191 NY Little Lumber Co. 1899 12594 MO Little River Lumber Co. 1923 12668 NJ Little River Lumber Co. 1935 12783 NJ Little River Lumber Co.12245 1917 12245 NJ

Page 70 Name Year Charter # State of Inc.

Little, Brown & Co., Inc. 1925 12687 MA Little, Brown & Co., Inc. 1937 12799 MA Little, Browne & Co., Inc. 1939 12819 MA Littlejohn, Bowling & Morris Co. 1936 12786 DE Litton Business Systems, Inc. 1967 13159 NY Litton Business Systems, Inc. 1968 13217 NY Litton Educational Publishing Co. 1967 13142 NY Litton Educational Publishing Co., Inc. 1967 13146 NY Litton Educational Publishing, Inc. (New York) 1969 13220 NY Litton Industries Credit Corp. 1966 13128 DE Litton Medical Products, Inc. 1968 13173 DE Litton Medical Products, Inc. (Delaware Domestic) 1968 13189 DE Liverpool & London & Globe Insurance Co. 1905 12208 England Liverpool & London & Globe Insurance Co. 1893 12577 England Liverpool & London & Globe Insurance Co., Ltd. 1911 12218 England Liverpool Hardwood Co., Inc. 1920 12629 NY Livestock Supply Co. 1958 12939 KY Livsey & Co., Inc. 1967 13165 GA Livura Manufacturing Co. 1893 12587 NJ Lloyd A Fry Roofing Co. 1960 8129 DE Lloyd A. Fry Roofing Co. 1937 7682 DE Lloyd A. Fry Roofing Co. 1940 7710 DE Lloyd A. Fry Roofing Co. 1954 7859 DE Lloyd A. Fry Roofing Co. 1959 8091 DE Lloyds Casualty Co. 1929 12733 NY Lloyds Insurance Co. of America 1932 12761 NY Lloyds Plate Glass Co. 1923 12665 NY Lloyds Plate Glass Insurance Co. 1892 12599 NY Lloyds Plate Glass Insurance Co. 1922 12645 NY Lloyds Plate Glass Insurance Co. of New York 1927 12706 NY Lloyds, New York 1957 12919 NY Lloyds, New York 1956 13299 NY LNC Development Corp. 1968 13197 IN

Page 71 Name Year Charter # State of Inc.

LNC Development Corp. 1968 13201 IN LNC Equity Sales Corp. 1969 13221 IN Lo-Boy Oil Co., Inc. 1964 13087 KS Lobelville Garment Corp. 1964 13080 NY Local Loan & Investment Co. 1921 12640 DE Local Loan & Investment Co. 1924 12676 DE Local Wall Paper & Paint Store, Inc. 1949 12899 DE Lock Joint Pipe Co. 1939 12828 NJ Lock Joint Pipe Co. 1949 12907 NJ Lock Joint Pipe Co. 1958 12930 NJ Lock Joint Pipe Co. 1959 12948 NJ Lock Joint Pipe Co. 1962 12999 NJ Lockheed Aircraft Corp. 1966 13113 CA Lockwood, Kessler & Bartlett, Inc. 1959 12949 NY Lockwood, Kessler & Bartlett, Inc. 1955 13282 NY Locomotive Engineers' Mutual Life & Accident Insurance 1901 12236 OH Association Loeb's Laundry, Inc. 1928 12727 DE Loew's Virginia Enterprises, Inc. 1934 12770 VA Loffland Brothers Co. 1947 12878 OK Loft Inc. 1939 17536 DE Loftis Construction Co., Inc. 1951 13242 NC Logan Co. 1928 12722 KY Logan-Long Co. 1938 12811 OH Lombard Investment Co. 1890 12601 MO Lombard Liquidation Co. 1899 12591 MA London & Lancashire Fire Insurance Co., Ltd. 1917 12604 England London & Lancashire Fire Insurance Co., Ltd. 1960 12968 England London & Lancashire Guarantee & Accident Co. of 1913 12570 Canada Canada London & Lancashire Indemnity Co. of America 1928 12726 NY London & Lancashire Indemnity Co. of America 1954 13267 NY London & New York Land Co. 1897 12598 KY

Page 72 Name Year Charter # State of Inc.

London & Provincial Marine & General Insurance Co., 1925 12714 England Ltd. London & Scottish Assurance Corp. 1950 13235 England London & Scottish Assurance Corp., Ltd. 1920 12627 England London Assurance Corp. 1917 12744 England London Coal & Iron Co. 1894 12585 NJ London Guarantee & Accident Co., Inc. 1951 13244 NY London Guarantee & Accident Co., Ltd. 1914 12623 England London Guarantee & Accident Co., Ltd. 1927 12702 NY London Guarantee & Accident Co., Ltd. 1958 12926 England Lone Star Lead Construction Corp. 1963 13067 NY Long Distance Telephone & Telegraph 1905 12230 AL Long Island Title Guarantee Co. 1927 15859 NY Long Manufacturing Co. 1907 12239 OH Long Manufacturing Co. 1968 13178 NC Long Mile Rubber Co. 1968 13211 DE Long Mile Sales Co. of Texas 1963 13022 TX Long Silo & Block Co., Inc. 1964 13089 KY Long-Critchfield Corp. 1928 4161 IL Lookout Mountain Consolidated Co. 1892 12607 ME Lookout Mountain Hotel Co. 1926 12697 DE Lookout Mountain Improvement Co. 1895 12597 ME Lookout Oil & Refining Co. 1927 12701 DE Loomis Bros. Equipment Co. 1967 13144 MO Loose-Wiles Biscuit Co. 1946 12865 MO Loper & Byrd Timber Co., Inc. 1953 13254 AL Lorch's Diamond Shops, Inc. 1968 13194 DE Lord Electric Co., Inc. 1962 13012 DE Lorne Co., Inc. 1966 13116 MI Lorne Plumbing & Heating Co. 1929 12730 MI Lorne Plumbing & Heating Co. 1956 13297 MI Lorraine Accessories, Inc. 1948 12893 NY Losnoc Coal Co. 1966 13122 DE

Page 73 Name Year Charter # State of Inc.

Loth Jeans Clothing Co. 1894 12609 MO Louden Machinery Co. 1957 12912 IA Louden Machinery Co. 1953 13261 IA Loudon & Lancashire Indemnity Co. of America 1953 13263 NY Louis Allis Co. 1953 1145 WI Louis Allis Co. 1956 1262 WI Louis Allis Co. 1965 1848 WI Louis Allis Co. 1966 1907 WI Louis Allis Co. 1967 13143 DE Louis Greenspon, Inc. 1958 9492 MO Louis K. Liggett Co. 1917 12625 MA Louis Montville Construction Co. 1904 12213 MS Louis Shoe Co., Inc. 1949 12903 MO Louisiana National Life Assurance Society 1907 12238 LA Louisiana Oil Refining Corp. 1929 12736 VA Louisiana State Rice Milling Co., Inc. 1956 13302 LA Louisville & Nashville Railroad Co. 1946 12866 KY Louisville & Nashville Railroad Co. 1957 12911 KY Louisville Cooperage Co. 1928 12725 KY Louisville Cottonseed Products Co. 1909 12207 KY Louisville Engraving & Embossing Co. 1904 12241 KY Louisville Fence Co. 1965 13108 KY Louisville Fertilizer Co. 1902 12563 KY Louisville Fire & Marine Insurance Co. 1951 13236 KY Louisville Insurance Co. 1907 12204 KY Louisville Insurance Co. 1907 12565 KY Louisville Lumber Co. 1908 12575 KY Louisville Nurseries 1940 12824 KY Louisville Paper & Manufacturing Co. 1956 13298 KY Louisville Paper Co. 1927 12700 KY Louisville Paper Co. 1938 12808 KY Louisville Property Co. 1908 12576 KY Louisville Refining Co. 1960 12965 DE

Page 74 Name Year Charter # State of Inc.

Louisville Soap Co. of New Jersey 1909 12223 NJ Louisville Title Insurance Co. 1952 13252 KY Louisville Title Mortgage Co. 1935 12777 DE Louisville Title Mortgage Co. 1935 12805 Unknown Louisville Trust Co. 1899 12608 KY Louisville Veneer Mills 1922 12647 KY Lovera Cotton Mills, Inc. 1918 12619 DE Low X-Ray Corp. 1962 13009 NY Low-Temp Sales, Inc. 1969 13222 FL Lowe & Campbell Athletic Goods Co. 1934 12773 DE Lowe Brothers Co. 1936 12793 OH Lowe Brothers Co. of Georgia 1925 12690 OH Lowe Furniture Corp. 1958 12934 OH Lowe's Inc. 1936 12794 NY Lowe's Inc. 1945 12861 DE Lowe's Inc. 1959 12946 DE Lowe's Investment Corp. 1964 13093 NC Lowe's Theatre & Realty Corp. 1927 12703 DE Lowe's Theatre & Realty Corp. 1934 12769 DE Loyal America Life Insurance Co., Inc. 1962 13014 AL Loyal American Life Insurance Co. 1964 13084 SC Loyal American Life Insurance Co. 1965 13097 AL Loyal Protective Insurance Co. 1910 12216 MA LP-Retail Leasing Co. 1961 12987 DE LRM Minerals, Inc. 1964 13075 NV Lucas E. Moore Stave Co. 1905 13827 LA Lucas E. Moore Stave Co. 1921 13851 LA Lucas E. Moore Stave Co. 1922 13864 LA Lucey Manufacturing Corp. 1928 12723 DE Luck's, Inc. 1957 13223 NC Luck's, Inc. 1968 21531 NC Luckett-Wake Tobacco Co. 1906 12567 AZ Ludlow Corp. 1960 12964 MA

Page 75 Name Year Charter # State of Inc.

Ludlow Corp. 1962 13003 MA Ludlow Corp. 1964 13091 MA Ludlow Corp. 1968 13176 MA Ludlow Corp. 1968 13180 MA Ludlow Manufacturing & Sales Co. 1942 12847 MA Ludlow Manufacturing & Sales Co. 1948 12894 MA Ludlow Manufacturing & Sales Co. 1955 13275 MA Ludlow Manufacturing & Sales Co. 1956 13295 MA Ludlow Manufacturing & Sales, Inc. 1958 12937 MA Ludlow Sales Corp. 1926 12694 MA Ludlow Sales Corp. 1932 12762 MA Lufkin Foundry & Machine Co. 1960 12974 TX Lufkin Foundry & Machine Co. 1965 13106 TX Lumber Fabricators, Inc. 1951 13237 MI Lumber Fabricators, Inc. 1955 13271 DE Lumber Fabricators, Inc. 1956 13303 DE Lumber Insurance Co. of New York 1904 12212 NY Lumber Insurance Co. of New York 1911 12221 NY Lumber Mutual Fire Insurance Co. of Boston, 1904 12564 MA Massachusetts Lumbermen's Mutual Insurance Co. 1907 12240 OH Lumbermens Insurance Co. 1931 12771 PA Lumbermens Mutual Casualty Co. 1919 12622 IL Lumbermens Mutual Casualty Co. 1963 13029 IL Lumbermens Mutual Insurance Co. 1936 12826 OH Lumbermens Mutual Insurance Co. 1955 13281 OH Lummis & Co., Inc. 1962 23353 NJ Lummus Co. 1942 12844 DE Lummus Cotton Gin Co. 1923 12662 GA Lummus Cotton Gin Co. 1938 12807 GA Lummus Cotton Gin Co. 1954 13269 GA Lupher Drilling Co. 1947 12886 OH Luria Brothers & Co., Inc. 1955 13279 PA

Page 76 Name Year Charter # State of Inc.

Luria Brothers & Co., Inc. 1955 13288 DE Lusterlite Corp. 1956 7297 IL Lusterlite Corp. 1952 13249 IL Lusterlite Corp. 1956 13305 DE Lusterlite Structures, Inc. 1967 13136 DE Lustron Corp. 1968 13187 DE Lutheran Brotherhood 1957 12922 MN Lutheran Brotherhood 1960 12978 MN Lux Clock Manufacturing Co. 1953 13259 CT Luxora Cooperage Co. 1924 12677 MO Luxora Cooperage Co. 1930 12747 MO LVT Okonite, Inc. 1968 18289 DE Lydia M. Jenkins Co. 1910 11361 DE Lydick Roofing Co., Inc. of Dallas 1950 13228 TX Lykes Bros., Inc. of Georgia 1958 12925 GA Lykes Food Products, Inc. 1966 13118 FL Lyle Cashion Co. 1964 13094 DE Lynchburg Trust & Savings Bank 1898 12589 VA Lynn Manufacturing Co. 1948 12905 MN Lynnville Mill & Elevator Co. 1911 12222 AL Lyon, Inc. 1957 13307 DE Lyons & Carnahan, Inc. 1925 12686 IL M & H Farms, Inc. 1960 14954 DE M & R Dietetic Laboratories, Inc. 1954 14692 OH M & R Equipment Co. 1967 15456 FL M & T Chemicals, Inc. 1964 15273 DE M H Investment Co. 1966 15387 NE M P-Morgan Portable Buildings, Inc. 1966 15411 TX M-R-C Bearings Service Co. 1939 14192 CT M-T Acquisition, Inc. 1966 15359 NV M-T Liquidating Co. 1966 15362 TX M-W Illinois Corp. 1968 15557 IL M. & E. Leasing Corp. 1960 14925 DE

Page 77 Name Year Charter # State of Inc.

M. B. Kahn Construction Co., Inc. 1967 12492 SC M. C. Boyle Phosphate Co. 1954 3029 IL M. F. A. Mutual Insurance Co. 1953 14709 MO M. F. A. Oil Co. 1949 14486 MO M. F. A. Oil Co. 1952 14573 MO M. F. A. Petroleum Co. 1959 14760 MO M. F. A. Petroleum Co. 1956 14883 MO M. F. A. Petroleum Co. 1962 15051 MO M. F. A. Petroleum Co., Mid-South 1967 15440 MO M. H. Equipment Co. 1951 14560 AL M. J. Boyle & Co. 1952 2977 IL M. J. Schiffer Co., Inc. 1962 20843 WA M. K. Goetz Brewing Co. 1955 9359 MO M. L. Frumkin Dry Goods Co. 1920 7459 DE M. L. Martin & Co. 1924 13900 DE M. Livingston & Co. 1923 12659 KY M. Livingston & Co. 1964 13088 KY M. Livingston & Co., Inc. 1923 12673 KY M. Nirenberg Sons, Inc. 1967 16427 NY M. O. & W. Engineering Corp. 1922 13874 VA M. O. J. Corp. 1956 14592 DE M. Samuels & Co. 1923 19739 DE M. Samuels & Co. Inc. 1918 19628 DE M. T. Lewman & Co. Contractors 1905 12234 NJ M. T. Reed Construction Co. 1947 18837 MS M. W. Kellogg Co. 1957 12285 NJ M. Werk Co. 1932 24184 OH Maccabees 1950 14515 MI Maccabees 1962 15025 MI Maccabees Life Insurance Society 1950 14512 MI MacDonald Construction Co. 1950 13313 MO MacDonald Engineering Co. 1947 13401 DE Macdonald Engineering Co. 1957 14822 DE

Page 78 Name Year Charter # State of Inc.

Macdougald Construction Co. 1919 14008 GA Macdougald Construction Co. 1936 14133 GA Macdougald Construction Co. 1937 14182 GA Macdougald Construction Co. 1964 15262 GA MacDougald Construction Com. 1954 13326 GA Machinery and Chemicals Corp. 1960 14943 DE Machinery Service Corp. 1948 13348 NY Machinery Service Corp. 1948 14460 NY Mack Construction Co. 1926 13999 NC Mack Motor Truck Corp. 1950 14519 NY Mack Realty Co. 1954 14678 AR , Inc. 1956 14574 NY Mack Trucks, Inc. 1957 14839 NY Mack Trucks, Inc. 1956 14873 NY Mack Trucks, Inc. 1959 14905 NY Mack Trucks, Inc. 1964 15259 NY Mack Trucks, Inc. 1965 15285 NY Mack Trucks, Inc. 1966 15346 NY Mack Trucks, Inc. 1966 15378 NY Mack Trucks, Inc. 1967 15405 NY Mack Trucks, Inc. 1967 15466 DE Mack-Ell, Inc. 1953 14701 NY Mack-International Motor Truck Corp. 1919 13812 NY Mack-International Motor Truck Corp. 1937 14155 NY Mack-International Motor Truck Corp. 1948 14379 NY Macke Cafeterias, Inc. 1967 18129 IL Macke VCS Vending Co. 1967 15439 VA Macke Vending Co. of Tennessee 1963 15103 DE Mackle Building Co., Inc. 1930 14048 AL MacLean-Grove & Co., Inc. 1952 14743 DE MacMillan Co. 1951 13314 NY Macmillan Co. 1925 13923 NY Macmillan Co. 1946 14293 NY

Page 79 Name Year Charter # State of Inc.

Macmillan Co. 1959 14888 NY Macmillan Co. 1961 14969 DE Macmillan Co. 1962 15027 DE MacMillan Co. 1963 15084 DE Maco Warehouse Corp. 1954 14664 TX Macomber Construction Co. 1967 15424 OH Macon Fertilizer Works 1911 13616 GA Macon Machine Shop, Inc. 1963 15109 GA Macwhyte Co. 1960 14938 WI Macwhyte Co. 1963 15124 WI Madison Acceptance Corp. 1968 15551 AR Madison building Co. 1925 13913 DE Madison Building Co. 1926 13933 DE Madison Industries, Inc. of Georgia 1968 15491 GA Madison Insurance Co. 1932 14086 IN Madison Investment Co., Inc. 1933 14094 VA Madison Land & Cattle Co. 1969 13506 NC Maer Promotion Co. 1940 13569 SD Magdeburg Fire Insurance Co. 1897 13621 MA Magic Chef, Inc. 1955 14612 NJ Magic Chef, Inc. 1957 14810 NJ Magic Chef, Inc. 1958 14831 NJ Magic Chef, Inc. 1956 14879 NJ Magic Chef, Inc. 1960 14966 DE Magic Chef, Inc. 1964 15243 DE Magic Chef, Inc. 1964 15271 DE Magic Chef, Inc. 1966 15353 DE Magic Chef-Food Giant Markets, Inc. 1957 14811 NJ Magic City Mortgage Co., Inc. 1951 14531 VA Magic City Realty Co. 1912 13697 KY Magill Contracting Co., Inc. 1964 15139 SC Magnavox Co. 1969 13517 DE Magnavox Co. 1962 15063 DE

Page 80 Name Year Charter # State of Inc.

Magnavox Co. 1966 15373 NY Magnavox Co. 1968 15522 DE Magnet Mills, Inc. 1928 14001 DE Magnet Mills, Inc. 1963 15083 PA Magnet Mills, Inc. 1964 15132 DE Magnet Mills, Inc. 1964 15138 DE Magnolia Discount Stamp Co. 1956 14576 MS Magnolia Petroleum Co. 1934 14112 TX Magnolia Petroleum Co. 1934 14126 TX Magnolia Petroleum Co. 1947 14333 TX Magnolia Petroleum Co. 1955 14607 TX Magnolia Petroleum Corp. 1959 14902 DE Magnus Chemical Co., Inc. 1947 14330 NY Magnus Chemical Co., Inc. 1949 14487 NY Magnus Chemical Co., Inc. 1951 14548 NY Magnus Chemical Co., Inc. 1953 14722 NY Magnus Chemical Co., Inc. 1957 14809 NY Mahan-Ellison Coal Corp. 1945 14274 DE Mahaney Shoe Corp. 1961 14996 LA Mai Equipment Corp. 1964 15279 NY MAI Equipment Corp. 1966 15389 NY Maiden Sales Co. 1950 14516 NC Mail Pouch Tobacco Co. 1953 14710 WV Maine Bonding & Casualty Co. 1957 14846 ME Mainline Construction Co. 1960 14960 TX Maison Victoire, Inc. 1927 13957 GA Maison Victoire, Inc. 1928 13995 GA Majestic Manufacturing Co. 1944 14268 MO Major Memphis Corp. 1966 15369 VA Malan Construction Corp. 1954 14683 NY Malan Construction Corp. 1964 15242 DE Malco Theatres, Inc. 1930 14039 AR Malco Theatres, Inc. 1938 14186 AR

Page 81 Name Year Charter # State of Inc.

Malco Theatres, Inc. 1941 14231 AR Malco Theatres, Inc. 1946 14287 AR Malco-Memphis Theatres, Inc. 1935 14125 DE Malco-Memphis Theatres, Inc. 1936 14146 DE Malibu Manufacturing Corp. 1956 14588 CA Malja Corp. 1965 15329 NC Mall Tool Co. 1949 14489 IL Mall Tool Co. 1956 14847 IL Mallard Sportswear Co. 1948 14464 IL Mallory & Evans, Inc. 1965 15298 GA Malt Village Franchising , Inc. 1966 15412 MO Mammoth Life & Accident Insurance Co. 1948 14498 KY Man & Garanflo Land & Lumber Co. 1906 13728 MO Management Science America, Inc. 1968 15534 GA Management, Inc. 1967 15464 NC Manassa Timber Co. 1928 13968 MO Manassa Timber Co. 1946 14311 MO Manassa Timber Co. 1955 14642 MO Manchester Fire Assurance Co. 1893 13620 England Manchester Lands, Inc. 1959 14893 DE Mandel-Williams Lumber Co. 1908 13676 NY Mandle Clay Mining Co. 1914 13794 MO Mandle Transfer Co. 1910 13710 MO Mandle-Porter Clay Co. 1926 13942 DE Mandle-Sant Clay Co. 1910 13691 MO Mandrel Industries, Inc. 1963 15117 MI Mangel Stores Realty Corp. 1959 14899 DE Mangel's Inc. 1932 12759 NJ Mangel's of Tennessee, Inc. 1932 14083 NY Mangel's of Tennessee, Inc. 1968 15488 DE Mangel's, Inc. 1929 14007 NJ Manget Brothers, Inc. 1949 14492 GA Mangold Distributors, Inc. 1959 14910 RI

Page 82 Name Year Charter # State of Inc.

Mangus Chemical Co., Inc. 1948 14467 NY Manhattan Brewing Co. 1936 14140 IL Manhattan Coffee Co. 1965 15332 DE Manhattan Construction Co. 1947 14336 OK Manhattan Construction Co. of Oklahoma 1967 13487 OK Manhattan Fire & Marine Insurance Co. 1926 13932 NY Manhattan Fire & Marine Insurance Co. 1930 14073 NY Manhattan Fire & Marine Insurance Co. 1952 14564 NY Manhattan Life Insurance Co. 1957 14863 NY Manhattan Life Insurance Co. 1962 15023 NY Manhattan Life Insurance Co. 1964 15250 NY Manhattan Life Insurance Co. of New York 1893 13642 NY Manhattan Loan Co. 1892 13624 IA Manhattan Mutual Automobile Casualty Co., Inc. 1937 14165 NY Manhattan Oil Co. 1898 13629 OH Manitou Springs Land Co. 1926 13946 DE Manitowc Co., Inc. 1965 15323 WI Manitowoc Co. 1960 14948 WI Manitowoc Products Co. 1969 12557 DE Manitowoc Shipbuilding Co. 1943 14245 WI Manitowoc Shipbuilding Co. 1944 14262 WI Manitowoc Shipbuilding Co. 1947 14323 WI Manitowoc Shipbuilding Co. 1952 14563 WI Manley & Young, Architects-Engineers 1916 13761 SD Manley, Inc. 1947 14450 MO Manly Jail Works, Inc. 1964 15247 GA Manly Jail Works, Inc. 1965 15287 GA Mannheim Insurance Co. 1909 13685 Germany Mannie Milder Co., Inc. 1917 13758 NY Mannie Milder Co., Inc. 1922 13868 NY Manring Coal Exchange Co. 1904 13562 KY Mansfield Machine Works 1887 13660 OH Mansfield Realty Corp. 1962 15069 DE

Page 83 Name Year Charter # State of Inc.

Mansfield Tire & Rubber Co. 1961 15018 OH Mansfield Tire & Rubber Co. 1964 15134 OH Mansfield Tire & Rubber Co. 1964 15281 OH Mansur & Tebbetts Implement Co. 1892 13582 MO Manufacturers & Merchants Indemnity Co. 1942 14259 OH Manufacturers & Merchants Indemnity Co. 1947 14347 OH Manufacturers & Merchants Indemnity Co. 1956 14593 OH Manufacturers & Merchants Indemnity Co. 1955 14601 OH Manufacturers & Merchants Indemnity Co. 1953 14702 OH Manufacturers Acceptance Corp. 1929 14027 DE Manufacturers Acceptance Corp. 1953 14729 DE Manufacturers Casualty Insurance Co. 1943 14252 PA Manufacturers Casualty Insurance Co. 1949 14494 PA Manufacturers Hanover Trust co. 1961 15012 NY Manufacturers Hanover Trust Co. 1965 15294 NY Manufacturers Hanover Trust Co. 1967 15427 NY Manufacturers Liability Insurance Co. 1911 13804 NJ Manufacturers Liability Insurance Co. of New Jersey 1921 13849 NJ Manufacturers Life Insurance Co. 1961 15008 Canada Manufacturers Millinery Stores, Inc. 1931 14062 IL Manufacturers Mutual Fire Insurance Co. 1934 14114 RI Manufacturers Mutual Fire Insurance Co. 1951 14543 RI Manufacturers Mutual Fire Insurance Co. 1954 14681 RI Manufacturers Mutual Fire Insurance Co. 1953 14712 RI Manufacturers Mutual Fire Insurance Co. 1952 14741 RI Manufacturers Mutual Fire Insurance Co. 1961 15005 RI Manufacturers' Appraisal Co. 1925 13950 PA Manufacturers' Appraisal Co. 1956 14851 PA Manufacturers' Fire Insurance Co. 1943 14253 PA Mapes Piano String Co. 1951 14537 NY Maple Floors, Inc. 1964 15241 NC Maples Block, Inc. 1964 15267 GA Maplewood Improvement Co. 1892 13647 ME

Page 84 Name Year Charter # State of Inc.

Maplewood Sheet Metal Co. 1959 14755 MO Mar-Pak Michigan, Inc. 1958 14790 DE Marable Co. 1947 14457 GA Marable-Pirkle, Inc. 1947 14456 GA Marathon Chemical Co. 1963 15116 DE Marathon Finance Co. 1964 15245 DE Marathon Finance Co. 1966 15366 DE Marathon Oil Co. 1961 14974 DE Marathon Oil Co. 1962 15057 OH Marathon Oil Co. 1968 15479 OH Marathon Petroleum Co. 1962 15034 DE Marathon Pipe Line Co. 1962 15060 NV Marathon Pipe Line Co. 1967 15433 DE Marathon Refining Co. 1963 15126 DE Marathon Service Co. 1946 14331 WI Marble Face Blocks, Inc. 1954 7863 NY Marbury-Pattillo Construction Co., Inc. 1964 15276 AL Marc Eidlitz & Son, Inc. 1937 7021 NY Marchant Calculating Machine Co. 1929 14051 CA Marchant Calculating Machine Co. 1952 14739 CA Marcor, Inc. 1968 15546 MD Marcou, O'Leary & Associates, Inc. 1967 15469 DC Marcus Loew Booking Agency 1918 13740 NY Mardevco. Inc. 1960 14962 DE Maremont Automotive Products, Inc. 1940 14221 IL Maremont Automotive Products, Inc. 1944 14266 IL Maremont Automotive Products, Inc. 1956 14872 IL Maremont Corp. 1963 15129 IL Maremont Manufacturing Co. 1928 13969 IL Maremont Marketing, Inc. 1964 15136 IL Marfred, Inc. 1938 14193 NJ Margold Millinery, Inc. 1958 14792 NY Marianna Cotton Oil Co. 1922 13869 AR

Page 85 Name Year Charter # State of Inc.

Mariemont Properties, Inc. 1968 13514 OH Marietta Fertilizer Co. 1902 13555 GA Marietta Guano Co. 1898 13643 GA Marilyn Shoe Corp. 1953 14727 GA Marine Insurance Co. of London 1955 14596 England Marine Insurance Co., Inc. 1960 14944 NY Marine Insurance Co., Ltd. 1920 13829 England Marine Insurance Co., Ltd. 1960 14930 NY Marion Coal & Lumber Co. 1918 13738 DE Marion Construction Co. 1928 13970 NC Marion Extract Co. 1917 13751 DE Marion Extract Co., Inc. 1916 13622 VA Marion Manufacturing Co. 1906 13567 OH Marion Manufacturing Co. 1894 13605 OH Marion Manufacturing Co. 1929 14243 GA Marion Power Shovel Co. 1947 14327 OH Marion Power Shovel Co. 1948 14445 OH Marion Power Shovel Co. 1948 14468 OH Marion Power Shovel Co. 1954 14676 OH Marion Power Shovel Co. 1957 14855 OH Marion Steam Shovel Co. 1929 14029 OH Marion Steam Shovel Co. 1946 14297 OH Marion Timber Co. 1912 13707 OH Marion-Anna Coal Co. 1906 13581 KY Maritime Insurance Co., Ltd. 1955 14644 England Mark C. Walker & Son Co. 1934 24241 NE Mark F. Reardon Construction Co. 1930 17851 FL Mark Lipman Service, Inc. 1963 13031 AR Mark Lipman Service, Inc. 1963 13032 AR Mark Lipman Service, Inc. 1968 13195 AR Mark-Clark Bates Systems, Inc. 1969 22531 DE Markel Service, Inc. 1947 14329 VA Marlboro Development Corp. 1969 13509 NY

Page 86 Name Year Charter # State of Inc.

Marlboro Shirt Co., Inc. 1957 14854 MD Marlene Blouse Corp. 1964 15143 NY Marley Co. 1969 13519 DE Marley Co. 1961 14986 DE Marley Co. 1968 15543 DE Marley Co., Inc. 1941 14247 KS Marley Co., Inc. 1947 14320 KS Marley Co., Inc. 1948 14353 KS Marley Co., Inc. 1952 14731 DE Marlis Industries, Inc. 1968 15477 NY Marmode Hosiery Mill, Inc. 1946 14313 DE Marmode Hosiery Mill, Inc. 1947 14345 DE , Inc. 1966 15415 DE Marmon Group, Inc. (Michigan) 1968 15500 MI Marmon-Herrington Co. 1965 15335 DE Marpro, Inc. 1957 14825 IL Marquett Cement Manufacturing Co. 1924 13895 IL Marquett National Fire Insurance Co. 1922 13858 IL Appliances, Inc. 1963 15094 DE Marquette Cement Co. 1961 14981 IL Marquette Cement Manufacturing CO. 1969 13531 IL Marquette Cement Manufacturing Co. 1935 14127 IL Marquette Cement Manufacturing Co. 1938 14172 IL Marquette Cement Manufacturing Co. 1939 14190 IL Marquette Cement Manufacturing Co. 1940 14198 IL Marquette Cement Manufacturing Co. 1941 14218 IL Marquette Cement Manufacturing Co. 1941 14230 IL Marquette Cement Manufacturing Co. 1942 14241 IL Marquette Cement Manufacturing Co. 1943 14246 IL Marquette Cement Manufacturing Co. 1944 14267 IL Marquette Cement Manufacturing Co. 1945 14284 IL Marquette Cement Manufacturing Co. 1946 14303 IL Marquette Cement Manufacturing Co. 1946 14314 IL

Page 87 Name Year Charter # State of Inc.

Marquette Cement Manufacturing Co. 1947 14341 IL Marquette Cement Manufacturing Co. 1948 14459 IL Marquette Cement Manufacturing Co. 1948 14470 IL Marquette Cement Manufacturing Co. 1949 14488 IL Marquette Cement Manufacturing Co. 1951 14521 IL Marquette Cement Manufacturing Co. 1951 14541 IL Marquette Cement Manufacturing Co. 1955 14605 IL Marquette Cement Manufacturing Co. 1955 14615 IL Marquette Cement Manufacturing Co. 1955 14633 IL Marquette Cement Manufacturing Co. 1954 14667 IL Marquette Cement Manufacturing Co. 1954 14684 IL Marquette Cement Manufacturing Co. 1954 14693 IL Marquette Cement Manufacturing Co. 1952 14748 IL Marquette Cement Manufacturing Co. 1959 14758 IL Marquette Cement Manufacturing Co. 1958 14798 IL Marquette Cement Manufacturing Co. 1957 14808 IL Marquette Cement Manufacturing Co. 1958 14828 IL Marquette Cement Manufacturing Co. 1956 14848 IL Marquette Cement Manufacturing Co. 1960 14915 IL Marquette Cement Manufacturing Co. 1961 14976 IL Marquette Cement Manufacturing Co. 1962 15026 IL Marquette Cement Manufacturing Co. 1962 15066 IL Marquette Cement Manufacturing Co. 1963 15085 IL Marquette Cement Manufacturing Co. 1965 15286 IL Marquette Cement Manufacturing Co. 1966 15350 IL Marquette Cement Manufacturing Co. 1966 15395 IL Marquette Cement Manufacturing Co. 1966 15409 IL Marquette Cement Mfg. Co. 1951 14559 IL Marquette Cement Mfg. Co. 1953 14724 IL Marquette Corp. 1960 14931 NJ Marquette National Fire Insurance Co. 1917 13756 IL Mars Broadcasting Inc. 1965 15324 DE Mars, Inc. 1931 14066 MN

Page 88 Name Year Charter # State of Inc.

Mars, Inc. 1931 14076 MN Mars, Inc. 1934 14135 DE Marsh & McLennan Securities Corp. 1969 13522 DE Marshall Erdman & Associates, Inc. 1967 7397 WI Marshall Erdman & Associates, Inc. 1964 15239 WI Martha Candies, Inc. 1936 24237 VA Martha Washington Candy Kitchens, Inc. 1962 15032 IL Martheson Co., Inc. 1960 14965 NJ Martin & Nettrour Contracting Co. 1968 15532 PA Martin Bros. Container & Timber Products Corp. 1960 14958 OH Martin Co. Advertising 1956 14595 DE Martin Co., Advertising 1955 14628 DE Martin Co., Advertising 1954 14685 DE Martin Dairy Products Co. 1947 14325 DE Martin Oil Co., Inc. 1946 14308 IL Martin Rosenberger Wall Paper Co. 1941 18782 OH Martin Theatres of Florida, Inc. 1947 14343 FL Martin Theatres of Georgia, Inc. 1957 14820 GA Martin Theatres of Georgia, Inc. 1965 15309 GA Martin Tool Holder & Machine Co. 1920 13821 DE Martin's Stores 1948 14461 KY Martin-Brower Corp. 1965 15315 IL Martin-Marietta Co. 1961 15014 MD Martin-Marietta Corp. 1967 15454 MD Martin-Parry Corp. 1947 14338 DE Martin-Swan Co., Inc. 1918 13743 DE Marting Rosenberger Wall Paper Co. 1948 14442 OH Martyn Brothers, Inc. 1951 14553 TX Marvin Shoes, Inc. 1968 13488 GA Marx & Bensdorf, Inc. 1928 13979 DE Mary Ball Candy Kitchens, Inc. 1952 14746 AL Mary Campana, Inc. 1958 5235 PA Mary Construction Co., Inc. 1960 14955 MO

Page 89 Name Year Charter # State of Inc.

Mary Jane Stores of Tennessee, Inc. 1947 14321 DE Mary Mac Plantation Co. 1910 13618 ME Mary Mac Plantation Co. 1914 13780 ME Maryland Assurance Corp. 1918 13746 MD Maryland Casualty Co. 1898 13638 MD Maryland Casualty Co. 1907 13719 MD Maryland Casualty Co. 1916 13765 MD Maryland Casualty Co. 1920 13816 MD Maryland Casualty Co. 1923 13882 MD Maryland Casualty Co. 1932 14082 MD Maryland Casualty Co. 1934 14107 MD Maryland Casualty Co. 1934 14109 MD Maryland Casualty Co. 1934 14118 MD Maryland Casualty Co. 1937 14149 MD Maryland Casualty Co. 1942 14242 MD Maryland Casualty Co. 1946 14332 MD Maryland Casualty Co. 1955 14610 MD Maryland Casualty Co. 1953 14725 MD Maryland Casualty Co. 1963 15086 MD Maryland Casualty Co. 1965 15343 MD Maryland Insurance Co. 1925 13911 DE Maryland Insurance Co. 1927 13949 DE Maryland Insurance Co. 1928 13981 DE Maryland Life Insurance Co. 1965 15301 MD Maryland Life Insurance Co. of Baltimore 1892 13641 MD Maryland Motor Car Insurance Co. 1923 13887 DE Maryland National Insurance Co. 1959 14892 MD Maryville Lumber Co. 1910 13706 OH Maryville Lumber Co. 1908 13717 OH Mason & Hanger Co. 1918 13739 WV Mason & Hanger-Silas Mason Co., Inc. 1959 14889 WV Mason & Hoge Co. 1902 13668 WV Mason Payne Co. 1930 14038 GA

Page 90 Name Year Charter # State of Inc.

Mason Tire & Rubber Co. of New York, Inc. 1921 13842 NY Masonic Equitable Accident Association of the World 1921 6411 MA Masonic Mutual Accident Co. 1921 13854 MA Masonic Mutual Relief Association of the District of 1932 515 D.C. Columbia Masonic Mutual Relief Association of the District of 1917 13753 DC Columbia Masonic Protection Association 1912 13611 MA Mass Insurance Consultants & Administrators, Inc. 1966 15377 IL Massachusetts Bay Insurance Co. 1963 15119 MA Massachusetts Benefit Association 1893 13650 MA Massachusetts Bonding & Insurance Co. 1908 13677 MA Massachusetts Bonding & Insurance Co. 1911 13700 MA Massachusetts Bonding & Insurance Co. 1925 13910 MA Massachusetts Bonding & Insurance Co. 1926 13938 MA Massachusetts Bonding & Insurance Co. 1928 13973 MA Massachusetts Bonding & Insurance Co. 1937 14176 MA Massachusetts Bonding & Insurance Co. 1948 14359 MA Massachusetts Casualty Insurance Co. 1959 14952 MA Massachusetts Fire & Marine Insurance Co. 1921 13843 MA Massachusetts Fire & Marine Insurance Co. 1928 14021 MA Massachusetts Indemnity & Life Insurance Co. 1959 14887 MA Massachusetts Indemnity & Life Insurance Co. 1964 15144 MA Massachusetts Knitting Mills Corp. 1931 14068 MA Massachusetts Knitting Mills Corp. 1941 14233 MA Massachusetts Protective Association, Inc. 1923 13883 MA Massachusetts Protective Association, Inc. 1929 14040 MA Massachusetts Protective Life Assurance Co. 1925 13908 MA Massachusetts Protective Life Assurance Co. 1929 14020 MA Massey Concrete Products Corp. 1919 13733 VA Massey Concrete Products Corp. 1927 13958 VA Massey-Ferguson Credit Corp. 1967 15444 MD Massey-Ferguson Finance Corp. 1966 15374 MD

Page 91 Name Year Charter # State of Inc.

Massey-Ferguson, Inc. 1968 13504 MD Massey-Ferguson, Inc. 1958 14795 MD Massey-Ferguson, Inc. 1958 16131 MD Massey-Harris Co. 1948 4819 MD Massey-Harris-Ferguson, Inc. 1954 14666 MD Massillon Engine & Thresher Co. 1897 13596 OH Massman Construction Co. 1942 14234 MO Massman Construction Co. 1949 14490 MO Massman Lumber Co. 1910 13702 IN Master Charge Center, Inc. 1968 4664 VA Master Charge Center, Inc. 1968 13484 VA Master Tire & Rubber Corp. 1956 5103 DE Master Tire Service, Inc. 1968 15497 KY Mastic Corp. 1961 14971 IN Mathes Manufacturing Co. 1958 14782 TX Mathes Manufacturing Co. 1958 14788 TX Mathes Manufacturing Co. 1959 14907 TX Mathes Shoe Stores Co. 1940 14217 MO Mathes Shoes, Inc. 1944 14263 IL Matheson Co. 1960 14953 NJ Matheson Co., Inc. 1959 14756 NJ Matheson Co., Inc. 1959 14769 NJ Matheson Co., Inc. 1960 14933 NJ Matheson Co., Inc. 1961 14973 NJ Matheson Co., Inc. 1963 15123 NJ Matheson Co., Inc. 1966 15376 NJ Mathieson Alkali Works 1929 14025 VA Mathieson Alkali Works 1948 14361 VA Mathieson Chemical Corp. 1950 14507 VA Mathieson Chemical Corp. 1951 14535 VA Mathieson Chemical Corp. 1951 14561 MD Mathieson Chemical Corp. 1952 14735 VA Mattel Sales Corp. 1967 15432 CA

Page 92 Name Year Charter # State of Inc.

Matthews Gas Machine Co. 1928 13985 IL Maud Muller Candy Co. 1948 14352 OH Maury-Cole Co. 1928 13966 DE Max B. Miller & Co., Inc. 1941 14227 DE Max J. Friedman Corp. 1957 8045 NY Maxim's of Ohio, Inc. 1962 15052 OH Maxon Construction Co., Inc. 1950 14514 OH Maxon Construction Co., Inc. 1957 14824 OH Maxon Construction Co., Inc. 1965 15310 OH Maxson Food Systems, Inc. 1945 14479 NY Maxwell & Crouch Mule Co. 1894 13606 MO Maxwell House Products Co., Inc. 1928 13982 DE Maxwell House Products Co., Inc. 1928 13987 DE Maxwell Investment Co. 1919 13809 MO Maxwell Leasing Co., Inc. 1914 13787 AL Maxwell Leasing Co., Inc. 1920 13822 DE Maxwell Leasing Co., Inc. 1923 13888 DE Maxwell Leasing Co., Inc. 1933 14096 DE Maxwell Motor Corp. 1925 13925 MI Maxwell Motor Sales Corp. 1928 6168 DE Maxwell Motor Sales Corp. 1913 13782 DE Maxwell Operating Co., Inc. 1915 13785 AL Maxwell Operating Co., Inc. 1920 13823 DE Maxwell Operating Co., Inc. 1923 13886 DE Mayes Brothers Tool Manufacturing Co. 1957 14804 MI Mayfair Construction Co. 1939 14240 IL Mayfair Industries, Inc. 1963 15078 DE Mayfield Oil Co. 1901 13573 SD Mayfield Woolen Mills 1893 13652 KY Mayhew Music Co., Inc. 1968 15548 NY Maymead Stock Farm, Inc. 1930 14052 DE Maynard, Merrill & Co. 1899 13594 NY Maynard, Merrill & Co. 1924 13922 NY

Page 93 Name Year Charter # State of Inc.

Maynard, Merrill & Co. 1941 14223 NY Maytag Co. 1968 13497 DE Maytag Co. 1959 14772 DE Maytag Co. 1958 14799 DE Maytag Co. 1957 14956 DE Maytag Co. 1959 14897 DE Maytag Co. 1962 15021 DE Maytag Co. 1966 15364 DE Maytag Southeastern Co., Inc. 1957 14806 GA MB Automotive Corp. 1923 13878 DE MBC Corp. 1966 15345 GA Mbossco, Inc. 1963 15093 DE MBT Liquidating Corp. 1967 15443 MI MCA Entertainment, Inc. 1968 15536 NY MCA, Inc. 1965 15342 DE MCA, Inc. 1966 15358 DE MCA, Inc. 1968 15515 DE MCA, Inc. 1968 15525 DE MCA, Inc. 1968 15561 DE McAfee Insurance Agency, Inc. 1929 13365 VA McBee Co. 1953 13321 OH McBurney Stoker & Equipment Co., Inc. 1966 13545 GA McCall Co. 1926 13361 NY McCall Co. 1933 13374 NY McCall Manufacturing Co. 1965 13539 SC McCamy Co. 1948 13403 KY McCarley & Co., Inc. 1962 13053 NC McCarthy Construction Co. 1964 13535 OH McCay-Reeves, Inc. 1968 15540 LA McCellan Stores Co. 1921 13352 NC McClintic-Marshall Co. 1915 13786 PA McClintic-Marshall Corp. 1931 13370 PA McClure Ten Cent Co. 1917 13755 GA

Page 94 Name Year Charter # State of Inc.

McCoil & Co. 1942 13391 SC McConnon & Co. 1923 13354 MN McConnon & Co. 1928 13364 MN McConnon & Co. 1911 13699 MN McConnon & Co. 1920 13815 MN McCord Corp. 1968 15530 ME McCorkle Lumber Corp. 1924 13357 VA McCormick & Co. 1936 13381 MD McCormick & Co. 1943 13393 MD McCormick & Co., Inc. 1962 13051 MD McCormick & Co., Inc. 1952 13319 MD McCormick & Co., Inc. 1946 13399 MD McCormick & Co., Inc. 1949 13406 MD McCormick & Co., Inc. 1966 13546 MD McCormick & Co., Inc. 1967 13551 MD McCormick Harvesting Machine Co. 1893 13592 IL McCormick-Mathers Publishing Co. 1961 13074 KS McCormick-Mathers Publishing Co. 1941 14222 KS McCormick-Mathers Publishing Co., Inc. 1961 13044 KS McCormick-Mathers Publishing Co., Inc. 1961 13066 KS McCoy-Helgerson Co. 1959 13058 SC McCracken & McCall, Inc. 1962 13054 KY McCraw-Perkins Co. 1923 13355 DE McCray Refrigeration Co. 1952 13318 IN McCray Refrigerator Co. 1925 13359 IN McCray Refrigerator Co. 1936 13382 IN McCray Refrigerator Co. 1916 13760 IN McCray Refrigerator Co. 1921 13839 IN McCready's, Inc. 1921 13353 VA McCreary Tire & Rubber Co. 1957 13338 PA McCrory Construction Co. 1968 13485 SC McCrory Corp. 1961 13042 DE McCrory Corp. 1962 13047 DE

Page 95 Name Year Charter # State of Inc.

McCrory Corp. 1960 13063 DE McCrory Corp. 1968 13478 DE McCrory Corp. 1968 15482 DE McCrory Piano & Investment Co. 1912 13612 AR McCrory Stores Corp. 1936 13308 DE McCrory Stores Corp. 1951 13316 DE McCrory Stores Corp. 1937 13383 DE McCrory Stores Corp. 1941 13388 DE McCrory Stores Corp. 1945 13398 DE McCrory-McLellan Stores Corp. 1959 13073 DE McCullough Dredging Co. 1952 13320 DE McDade Construction Co. 1961 13536 KY McDonald's Corp. 1961 13040 IL McDonald's Corp. 1961 13065 IL McDonald's Corp. 1966 13538 DE McDonald's Corp. 1966 13543 DE McDonald's Corp. 1967 13550 DE McDonald's Corp. 1968 15511 DE McDonnell Aircraft Corp. 1942 13390 MO McDonnell Co. 1967 13548 MD McDonnell Douglas Corp. 1967 13552 MD McDonough Co. 1955 13333 DE McDonough Constructing Co. 1953 13322 GA McDonough Construction Co. 1963 13055 GA McDonough Construction Co. 1966 13544 GA McDonough Construction Co. of Louisiana, Inc. 1968 15523 LA McDonough-Maddox, Inc. 1968 15494 GA McDowell & McDowell, Inc. 1954 13328 AL McDowell Co., Inc. 1956 13334 OH McDowell Contracting Co. 1926 13362 NC McDowell-Trammell Co. 1909 13615 KY McEachin & McEachin & Co., Inc. 1938 13386 AR McFadden California Corp. 1953 13325 DE

Page 96 Name Year Charter # State of Inc.

McGeorge Contracting Co., Inc. 1957 13342 AR McGraw Construction Co., Inc. 1948 13402 OH McGraw Electric Appliance Co. 1926 13360 MO McGraw Electric Co. 1949 13310 DE McGraw Electric Co. 1953 13323 DE McGraw Electric Co. 1955 13330 DE McGraw Tire & Rubber Co. 1919 13810 OH McGraw Tire & Rubber Co. 1920 13818 OH McGraw-Edison Co. 1961 13041 DE McGraw-Edison Co. 1957 13337 DE McGraw-Edison Co. 1965 13540 DE McGraw-Edison Co. 1968 15524 DE McGraw-Hill Book Co., Inc. 1936 13309 NY McGraw-Hill Book Co., Inc. 1945 13396 NY McGraw-Hill Inc. 1966 13542 NY McGraw-Hill, Inc. 1964 15240 NY McHann Builders, Inc. 1968 15547 MS McKay Co. 1969 13526 PA McKenzie Coal Co., Inc. 1914 13791 AL McKenzie Construction Co. 1954 13329 TX McKenzie Mills, Corp. 1954 13327 NY McKenzie-William Construction Co. 1912 13698 MS McKesson & Robbins, Inc. 1962 13052 MD McKesson & Robbins, Inc. 1959 13059 MD McKesson & Robbins, Inc. 1951 13317 MD McKesson & Robbins, Inc. 1957 13340 MD McKesson & Robbins, Inc. 1934 13375 MD McKesson & Robbins, Inc. 1935 13379 MD McKesson & Robbins, Inc. 1937 13384 MD McKesson & Robbins, Inc. 1941 13389 MD McKesson & Robbins, Inc. 1943 13392 MD Mckesson-Duff Drug Co. 1935 6221 DE McKesson-Duff Drug Co. 1929 13367 DE

Page 97 Name Year Charter # State of Inc.

McKesson-Duff Drug Co. 1934 13376 DE McKesson-Van Vleet-Ellis Corp. 1930 13368 DE McKesson-Van Vleet-Ellis Corp. 1934 13377 DE McKesson-Van Vleet-Ellis Corp. 1935 23728 DE McKierman-Terry Corp. 1956 13335 NJ McKinney Drilling Co. 1967 13547 TX McKnight & McKnight Publishing Co. 1963 13056 IL McKnight & McKnight Publishing Co. 1955 13331 IL McLain Ice Co. 1929 13366 IL McLain Ice Co. 1929 17840 DE McLain's System, Inc. 1917 13759 WI McLanahan & Stone Corp. 1931 13372 PA McLanahan-Stone Machine Co. 1924 13356 PA McLanahan-Stone Machine Co. 1931 13371 PA McLaren Cone Co. 1932 13373 NJ McLean Hardwood Lumber Co. 1905 13666 NY McLean Hardwood Lumber Co. 1914 13776 NY McLean Lumber Co. 1904 13665 NY McLellan Stores Co. 1925 13358 NY McLellan Stores Co. 1928 13363 DE McLellan Stores Co. 1935 13380 DE McLellan Stores Co. 1944 13394 DE McLellan Stores Co. 1916 13766 NC McLester Investment Co. 1906 8515 MO McMahon Brothers, Inc. 1961 13043 NY McMinn Garment Co., Inc. 1951 13315 NY McMullen Marbles, Inc. 1940 13387 FL McNabb Coal & Coke co. 1895 13657 OH McNabb Coal & Coke Co. 1882 13658 IN McNally Pittsburgh Manufacturing Corp. 1965 13541 KS McNeel Marble Co. 1915 13784 GA McQuay-Norris Manufacturing Co. 1960 13061 DE McQuay-Norris Manufacturing Co. 1957 13070 DE

Page 98 Name Year Charter # State of Inc.

McQuay-Norris Manufacturing Co. 1969 13527 DE McReynolds Land & Cattle Co. 1961 13038 TX McSherry Manufacturing Co. 1898 13626 OH McWilliams Southern Dredging Co., Inc. 1918 13350 LA Meacham Construction Co. 1907 13561 KY Meacham Contracting Co. 1912 13711 KY Mead Containers, Inc. 1957 14818 OH Mead Corp. 1968 4694 OH Mead Corp. 1968 13491 OH Mead Corp. 1969 13507 OH Mead Corp. 1969 13518 OH Mead Corp. 1930 14050 OH Mead Corp. 1935 14130 OH Mead Corp. 1936 14144 OH Mead Corp. 1937 14152 OH Mead Corp. 1937 14159 OH Mead Corp. 1938 14179 OH Mead Corp. 1940 14210 OH Mead Corp. 1941 14220 OH Mead Corp. 1942 14238 OH Mead Corp. 1943 14249 OH Mead Corp. 1944 14261 OH Mead Corp. 1945 14280 OH Mead Corp. 1946 14290 OH Mead Corp. 1946 14301 OH Mead Corp. 1946 14310 OH Mead Corp. 1949 14484 OH Mead Corp. 1950 14500 OH Mead Corp. 1951 14536 OH Mead Corp. 1952 14571 OH Mead Corp. 1955 14636 OH Mead Corp. 1955 14648 OH Mead Corp. 1954 14656 OH

Page 99 Name Year Charter # State of Inc.

Mead Corp. 1954 14671 OH Mead Corp. 1953 14716 OH Mead Corp. 1952 14751 OH Mead Corp. 1959 14766 OH Mead Corp. 1958 14833 OH Mead Corp. 1957 14840 OH Mead Corp. 1956 14867 OH Mead Corp. 1959 14903 OH Mead Corp. 1959 14908 OH Mead Corp. 1960 14916 OH Mead Corp. 1960 14939 OH Mead Corp. 1961 14987 OH Mead Corp. 1962 15039 OH Mead Corp. 1963 15080 OH Mead Corp. 1963 15096 OH Mead Corp. 1964 15142 OH Mead Corp. 1964 15248 OH Mead Corp. 1964 15282 OH Mead Corp. 1965 15284 OH Mead Corp. 1965 15291 OH Mead Corp. 1966 15344 OH Mead Corp. 1966 15368 OH Mead Corp. 1966 15372 OH Mead Corp. 1966 15393 DE Mead Corp. 1967 15436 OH Mead Corp. 1967 15467 OH Mead Corp. 1968 15499 OH Mead Corp. 1968 15507 OH Mead Corp. 1958 16130 OH Mead Fibre Co. 1920 13813 OH Mead Packaging, Inc. 1959 14767 OH Mead Paperboard Corp. 1933 14099 DE Mead-Atlanta Paper Co. 1957 14805 OH

Page 100 Name Year Charter # State of Inc.

Meador Construction Co. 1924 13974 GA Meadow Branck Coal Co. 1917 13754 KY Meadow-Branch Coal Co. 1922 13861 KY Meadows Co. 1906 13674 NJ Mebane Co. 1964 15246 NC Mechanical Contractors & Engineers, Inc. 1955 14639 FL Mechanical Erectors, Inc. 1961 14998 SC Mechanical Industries Technical Institute, Inc. 1942 14237 IL Mechanics & Traders Insurance Co. 1920 14028 LA Mechanics & Traders Insurance Co. 1933 14102 CT Mechanics & Traders Insurance Co. 1938 14185 CT Mechanics Insurance Co. of Philadelphia 1916 13770 PA Mechanics Mutual Fire Insurance Co. 1934 14115 RI Mechanics' & Traders' Insurance Co. 1893 13634 LA Mechanics' Trust Co. 1899 13649 KY Medallion Pictures Corp. 1967 15448 KY Medic-Home Leasing Corp. 1969 13521 DE Medinet, Inc. 1966 15414 DE Medlaw, Inc. 1947 24851 DE Meeco Marinas, Inc. 1969 13525 OK Mehring & Hanson Co. 1939 14202 IL Meilink Steel Safe Co. 1962 15072 OH Meinhard & Co., Inc. 1960 14924 NY Meinhard-Commercial Corp, 1964 15265 NY Meisel Tire Co. 1927 13967 OH Meisel Tire Co. 1934 14143 OH Meissner Engineers, Inc. 1961 14975 IL Meister Brau, Inc. 1967 15563 DE Mel Jarvis Construction Co., Inc. 1967 11588 KS Melco Millinery Corp. 1962 15059 DE Melville Realty Co., Inc. 1944 14265 NY Melville Shoe Corp. 1928 13964 NY Melville Shoe Corp. 1928 13994 NY

Page 101 Name Year Charter # State of Inc.

Melville Shoe Corp. 1924 13905 MA Melville Shoe Corp. 1936 14137 NY Melville Shoe Corp. 1937 14157 NY Melville Shoe Corp. 1939 14197 NY Melville Shoe Corp. 1945 14277 NY Melville Shoe Corp. 1946 14305 NY Melville Shoe Corp. 1950 14499 NY Melville Shoe Corp. 1955 14606 NY Melville Shoe Corp. 1952 14736 NY Melville Shoe Corp. 1958 14794 NY Melville Shoe Corp. 1961 15006 NY Melville Shoe Corp. 1965 15313 NY Melville Shoe Corp. 1968 15514 NY Memorial Park Development Co. 1928 13977 DE Memphis & Lake View Railway Co. 1913 13779 DE Memphis & Louisiana Land Co. 1925 13917 DE Memphis Baking Co. 1922 13859 DE Memphis Bending Co. 1896 13597 MS Memphis Bond & Mortgage Co. 1924 13897 DE Memphis Bond & Mortgage Co. 1962 15036 DE Memphis Bond & Mortgage Co. 1962 15047 DE Memphis Buggy Co. 1902 13678 WV Memphis Can & Foundry Co. 1894 13635 IL Memphis Car Co. 1907 13579 SD Memphis Cherokee Corp. 1928 13996 NY Memphis Cherokee Corp. 1930 14058 DE Memphis Cold Storage Warehouse Co. 1941 14219 NY Memphis Column Co. 1906 13576 MI Memphis Commercial Appeal Co. 1936 14147 DE Memphis Commercial Appeal Co. 1939 14196 DE Memphis Commercial Appeal Co. 1939 14204 DE Memphis Commercial Appeal, Inc. 1927 13952 DE Memphis Commercial Appeal, Inc. 1932 14087 DE

Page 102 Name Year Charter # State of Inc.

Memphis Commercial Appeal, Inc. 1932 14089 DE Memphis Consolidated Gas & Electric Co. 1903 13564 DE Memphis Cotton Exchange Realty Co. 1927 13962 DE Memphis Cotton Hull & Fibre Co. 1917 13774 England Memphis Disinfecting Co. 1910 13705 AZ Memphis Flint Co. 1925 13909 DE Memphis Garages, Inc. 1932 14090 MI Memphis General Research Associates, Inc. 1963 15128 MO Memphis Iron & Metal Co. 1911 13799 IN Memphis Long Distance Telephone Co. 1904 13608 DE Memphis Lumberman Co. 1927 13955 MO Memphis Milling Co. 1913 13617 LA Memphis Motor Carriage Co. 1904 13662 DC Memphis Natural Gas Co. 1928 13988 DE Memphis Natural Gas Co. 1928 13989 DE Memphis Operating Corp. 1932 14079 NY Memphis Packing Corp. 1921 13845 DE Memphis Packing Corp. of Tennessee 1925 13928 DE Memphis Packing Corp. of Tennessee 1934 14120 DE Memphis Packing, Inc. 1919 13811 DE Memphis Power & Light Co. 1922 13872 NJ Memphis Power & Light Co. 1927 13953 NJ Memphis Power & Light Co. 1932 14080 NJ Memphis Publishing Co. 1965 15320 DE Memphis Publishing Co. 1967 15455 DE Memphis Saw Mill Co. 1906 13575 MI Memphis Schiff's, Inc. 1955 14621 OH Memphis Sheraton Corp. 1965 15339 DE Memphis Skooter Co. 1925 13921 NJ Memphis Steam Laundry-Cleaner, Inc. 1937 14164 DE Memphis Stoneware Co. 1902 13675 SD Memphis Studios, Inc. 1944 14264 FL Memphis Studios, Inc. 1955 14649 FL

Page 103 Name Year Charter # State of Inc.

Memphis Terminal Corp. 1912 13709 VA Memphis theatres Co. 1911 13686 NY Memphis Towing, Barge & Derrick Co. 1897 13623 AR Memphis Whip Co., Inc. 1924 13896 NJ Memphis, Helena & Rosedale Packet Co. 1917 13757 AR Mendooga Properties, Inc. 1953 14699 NY Mengel Box Co. 1911 13607 NJ Mengel Box Co. 1911 13712 NJ Mengel Box Co. 1920 13826 NJ Mengel Co. 1928 13983 NJ Mengel Co. 1928 14003 NJ Mengel Co. 1932 14081 NJ Mengel Co. 1934 14105 NJ Mengel Co. 1937 14158 NJ Mengel Co. 1937 14168 NJ Mengel Co. 1940 14200 NJ Mengel Co. 1952 14565 NJ Mengel Co. 1961 14972 KY Menter & Rosenbloom Co. 1905 13570 NY Mentzer, Bush & Co. 1925 13926 IL Mercantile Acceptance Corp. 1925 13918 NY Mercantile Credit Corp. 1962 15068 DE Mercantile Credit Corp. 1964 15274 TX Mercantile Fire & Marine Insurance Co. 1908 13713 MA Mercantile Insurance Co. of America 1926 13943 NY Mercantile Insurance Co. of America 1930 14055 NY Mercantile Insurance Co. of America 1932 14084 NY Mercantile Insurance Co. of America 1934 14123 NY Mercantile Insurance Co. of America 1950 14517 NY Mercantile Insurance Co. of America 1962 15074 NY Mercantile Insurance Co. of America 1963 15131 NY Mercantile Investment Co. 1917 13750 DE Mercantile Security Life Insurance Co. 1963 15125 TX

Page 104 Name Year Charter # State of Inc.

Mercantile Security Life Insurance Co. 1964 15260 TX Mercantile Trust & Deposit Co. of Baltimore 1895 13609 MD Mercantile Trust Co. 1902 13724 MO Mercantile Trust Co. 1907 13729 AR Mercantile Union Co. 1894 13584 IL Mercedes-Benz Sales, Inc. 1958 14786 DE Merchant Construction Co. 1947 14346 NC Merchant Construction Co. 1949 14474 NC Merchant Construction Co. 1956 14586 NC Merchant's & Farmer's Mutual Fire Insurance Co. 1959 14764 MA Merchant's Finance Corp. of Wichita Falls 1962 15070 TX Merchants & Business Men's Mutual Fire Insurance Co. 1937 14162 PA Merchants & Business Men's Mutual Insurance Co. 1951 14557 PA Merchants & Manufacturers Fire Insurance Co. 1929 14015 NJ Merchants & Manufacturers Fire Insurance Co. 1937 14153 NJ Merchants & Manufacturers Insurance Co. of New York 1938 14189 NY Merchants & Manufacturers Insurance Co. of New York 1940 14209 NY Merchants & Manufacturers Insurance Co. of New York 1951 14538 NY Merchants & Manufacturers Insurance Co. of New York 1953 14711 NY Merchants & Manufacturers Warehousing Co. 1899 13602 NY Merchants & Manufacturing Fire Insurance Co. 1933 14097 NJ Merchants Distilling Corp. 1946 13347 IN Merchants Fire Assurance Corp. of New York 1929 14036 NY Merchants Fire Assurance Corp. of New York 1931 14071 NY Merchants Fire Assurance Corp. of New York 1932 14085 NY Merchants Fire Assurance Corp. of New York 1937 14169 NY Merchants Fire Assurance Corp. of New York 1948 14451 NY Merchants Fire Assurance Corp. of New York 1950 14509 NY Merchants Fire Assurance Corp. of New York 1959 14890 NY Merchants Fire Assurance Corp. of New York 1964 15140 NY Merchants Fire Insurance Co. 1956 14584 CO Merchants Fire Insurance Co. of Indiana 1953 14700 IN Merchants Fire Insurance Co. of Indiana 1952 14733 IN

Page 105 Name Year Charter # State of Inc.

Merchants Indemnity Corp. of New York 1962 15049 NY Merchants Indemnity Corp. of New York 1964 15141 NY Merchants Insurance Co in Providence 1929 14037 RI Merchants Insurance Co. 1924 13898 RI Merchants Insurance Co. of Providence 1926 13959 RI Merchants Life Association 1914 13773 IA Merchants Money Order Service, Inc. 1960 14940 WI Merchants Power Co. 1907 13565 DE Merchants Power Co. 1905 13664 ME Merchants Property Insurance Co. of Indiana 1954 14657 IN Merchants Property Insurance Co. of Indiana 1959 14911 IN Merchants Protective Corp. 1914 13790 IN Merchants Real Estate-Loan & Investment Co. 1910 13693 AZ Merchants Retail Commercial Agency of Chicago 1891 13656 IL Merchants Transfer & Coal Co., Inc. 1928 13993 NC Merchants Warehousing Corp. 1928 13965 KY Merck & Co. 1969 13533 NJ Merck & Co. 1944 14269 NJ Merck & Co. 1949 14482 NJ Merck & Co. 1951 14554 NJ Merck & Co. 1955 14618 NJ Merck & Co., Inc. 1946 14300 NJ Merck & Co., Inc. 1956 14591 NJ Merck & Co., Inc. 1953 14718 NJ Merck & Co., Inc. 1959 14759 NJ Merck & Co., Inc. 1959 14776 NJ Merck & Co., Inc. 1957 14836 NJ Merck & Co., Inc. 1964 15258 NJ Merck & Co., Inc. 1968 15498 NJ Mercury Development Corp. 1955 14604 IN Mercury Insurance Co. 1925 13915 MN Mercury Insurance Co. 1931 14072 MN Mercury Insurance Co. 1948 14462 MN

Page 106 Name Year Charter # State of Inc.

Mercury Insurance Co. 1950 14501 MN Mercury Insurance Co. 1956 14578 MN Mercury Insurance Co. 1953 14707 MN Mercury Record Productions, Inc. 1966 15349 DE Meredith Corp. 1969 13501 IA Meridian Fertilizer Factory 1899 13604 MS Meridian Life Insurance Co. 1914 13792 IN Merit Baking Co., Boone, Iowa 1968 13500 IA Merit Clothing Co. 1955 14640 KY Merit Co. 1968 15541 IL Merit Life Insurance Co. 1961 15007 IN Merit Life Insurance Co. 1963 15099 IN Merit Life Insurance Co. 1965 15289 IN Merit Shoe Co., Inc. 1925 13919 DE Merle Norman Cosmetics, Inc. 1969 13499 CA Merle Norman Cosmetics, Inc. 1965 15303 NV Merlin-Thompson Aviation, Inc. 1966 15399 AL Merrel-Soule-Sales Corp. 1920 13835 NY Merrill Lynch, Pierce, Fenner & Smith 1960 14929 DE Merrill Lynch, Pierce, Fenner & Smith 1963 15112 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1969 13511 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1959 14754 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1959 14768 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1958 14789 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1959 14802 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1959 14909 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1961 14992 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1962 15053 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1963 15101 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1964 15278 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1966 15400 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1966 15406 DE Merrill Lynch, Pierce, Fenner & Smith, Inc. 1968 15519 DE

Page 107 Name Year Charter # State of Inc.

Merrimack Mutual Fire Insurance Co. 1939 14195 MA Merritt-Chapman & Scott Corp. 1944 13346 DE Merritt-Chapman & Scott Corp. 1945 14282 DE Merritt-Chapman & Scott Corp. 1947 14356 DE Merritt-Chapman & Scott Corp. 1948 14466 DE Merritt-Chapman & Scott Corp. 1949 14491 DE Merritt-Chapman & Scott Corp. 1951 14524 DE Merritt-Chapman & Scott Corp. 1951 14544 DE Merritt-Chapman & Scott Corp. 1952 14568 DE Merritt-Chapman & Scott Corp. 1955 14627 DE Merritt-Chapman & Scott Corp. 1954 14662 DE Merritt-Chapman & Scott Corp. 1953 14696 DE Merritt-Chapman & Scott Corp. 1960 14932 DE Merritt-Chapman & Scott Corp. 1965 15306 DE Merritt-Chapman & Scott Corp. 1966 15375 DE Merry Optical Co. 1917 13749 MO Merry Optical Co. 1922 13865 MO Merry Optical Co. 1923 13877 MO Mes-Tex Construction Co. 1965 15314 TX Mes-Tex Steel Builders, Inc. 1965 15327 TX Mes-Tex Steel Buildings, Inc. 1966 15363 NV Mes-Tex Steel Buildings, Inc. 1968 15475 TX Metal Goods Corp. 1955 14637 MO Metal Goods Corp. 1960 14935 MO Metal Sales Manufacturing Corp. of Tennessee 1969 13512 KY Metal Textile Corp. 1962 15050 DE Metalife Industries, Inc. 1968 15549 DE Metallic Building Co. 1959 14898 TX Metallic Building Co. 1967 15425 TX Metals Reduction, Inc. 1963 15104 IN Metcalf Construction Co. 1942 14235 NE Metcalf Construction Co. 1955 14626 IL Methodist Episcopal Church 1905 13679 OH

Page 108 Name Year Charter # State of Inc.

Methodist Hospital 1918 13736 MS Methodist Hospital 1921 13841 MS Metro-Goldwin-Mayer Distributing Corp. 1934 14116 NY Metro-Goldwin-Mayer, Inc. 1960 14918 DE Metro-Goldwin-Mayer, Inc. 1966 15388 DE Metro-Goldwyn-Mayer Distributing Corp. of West 1925 13937 WV Virginia Metro-Goldwyn-Mayer, Inc. 1967 15438 DE Metro-Goldwyn-Mayer, Inc. 1968 15481 DE Metrochem Corp. 1957 14866 DE Metrogas, Inc. 1954 14659 DE Metrogas, Inc. 1953 14706 DE Metrogas, Inc. 1965 15307 DE Metrogas, Inc. 1968 15526 DE Metromedia, Inc. 1960 14964 NY Metropolis Bending Co. 1905 13721 IL Metropolitan Bottling Co., Inc. 1954 14695 NJ Metropolitan Broadcasting Corp. 1961 14983 NY Metropolitan Casualty Insurance Co. 1926 13939 NY Metropolitan Casualty Insurance Co. of New York 1921 13847 NY Metropolitan Casualty Insurance Co. of New York 1922 13857 NY Metropolitan Casualty Insurance Co. of New York 1923 13885 NY Metropolitan Casualty Insurance Co. of New York 1926 13941 NY Metropolitan Casualty Insurance Co. of New York 1937 14151 NY Metropolitan Casualty Insurance Co. of New York 1937 14173 NY Metropolitan Casualty Insurance Co. of New York 1939 14191 NY Metropolitan Casualty Insurance Co. of New York 1940 14208 NY Metropolitan Casualty Insurance Co. of New York 1951 14552 NY Metropolitan Casualty Insurance Co. of New York 1956 14587 NY Metropolitan Casualty Insurance Co. of New York 1955 14646 NY Metropolitan Construction Co. 1909 13687 WV Metropolitan Fire Assurance Co. 1949 14476 NY Metropolitan Fire Insurance Co. 1905 13681 IL

Page 109 Name Year Charter # State of Inc.

Metropolitan Fire Reassurance Co. 1948 14458 NY Metropolitan Insurance Co. 1958 14800 IL Metropolitan Life Insurance Co. 1894 13658 NY Metropolitan Life Insurance Co. 1915 13788 NY Metropolitan Plate Glass & Casualty Insurance Co. 1904 13654 NY Metropolitan Plate Glass insurance Co. 1892 13648 NY Metropolitan Washing Machine Co. 1892 13601 CT Meva Corp. 1966 15381 CA Mevon Corp. 1933 14106 ME Mevon Corp. 1935 14121 ME Mexican Petroleum Corporation of Georgia 1948 14360 GA Mexico Refractories Co. 1958 14779 MO Mexico Refractories Co. 1960 14919 NV Meyer Brothers Drug Co. 1893 13645 MO Meyer Hotel Co. 1912 13692 AL Meyer Hotel Co., Inc. 1920 13824 DE Meyer Hotel Co., Inc. 1923 13889 DE Meyer Hotel Co., Inc. 1956 14849 FL Meyer's Bakery of Little Rock, Inc. 1967 15447 AR Meyer's Frozen Foods, Inc. 1966 15392 AR Meyer-Blank Co. 1935 14122 MO Meyer-Blanke Co. 1969 13528 MO Meyer-Blanke Co. 1937 14161 MO Meyer-Blanke Co. 1946 14295 MO Meyer-Blanke Co. 1946 14309 MO Meyer-Blanke Co. 1946 14317 MO Meyer-Blanke Co. 1954 14658 MO Meyer-Blanke Co. 1959 14778 MO Meyer-Blanke Co. 1962 15033 MO Meyer-Blanke Co. 1962 15046 MO MFA Life Insurance Co. 1963 15110 MO MFA Security Service Co. 1966 15397 MO MFB Mutual Insurance Co. 1968 15531 RI

Page 110 Name Year Charter # State of Inc.

MGT Corp. 1968 13489 DE Miami Margarine Co. 1954 14688 OH Miami Powder Co. 1907 13560 NJ Miami Window Corp. Southern Sales 1958 14829 FL Michael Baker, Jr., Inc. 1948 2883 PA Michael Baker, Jr., Inc. 1955 3071 PA Michael Baker, Jr., Inc. 1969 4704 PA Michelin Tire Co. 1919 13731 MO Michigan Commercial Insurance Co. 1905 13572 MI Michigan Commercial Insurance Co. 1913 13775 MI Michigan Fire & Marine Insurance Co. 1911 13690 MI Michigan Fire & Marine Insurance Co. 1929 14074 MI Michigan Fire & Marine Insurance Co. 1951 14532 MI Michigan Fire & Marine Insurance Co. 1952 14744 MI Michigan Millers Mutual Fire Insurance Co. 1906 13723 MI Michigan Millers Mutual Fire Insurance Co. 1920 13837 MI Michigan Millers Mutual Insurance Co. 1954 14668 MI Michigan Mutual Liability Co. 1945 14283 MI Michigan Mutual Life Insurance Co. 1893 13599 MI Michigan Mutual Life Insurance Co. 1925 13924 MI Michigan State Life Insurance 1909 13727 MI Michigan Surety Co. 1956 14881 MI Michigan Tennessee Body Co. 1929 14011 DE Michigan Trust Co. 1908 13571 MI Michigan Trust Co. 1921 13848 MI Michigan-Tennessee Lumber Co. 1923 13880 MI Mico, Inc. 1967 15468 CO Microcard Corp. 1967 15452 WI Mid Continent Shoes, Inc. 1962 15040 IA Mid Continent Shoes, Inc. 1962 15042 IA Mid South Tire Co., Inc. 1928 13997 DE Mid South Toy House, Inc. 1957 14823 AR Mid West Life Insurance Co. of Missouri 1930 14014 MO

Page 111 Name Year Charter # State of Inc.

Mid-America Builders, Inc. 1964 15270 MS Mid-America Equipment Co., Inc. 1961 14982 MO Mid-America Transportation Co. 1957 14807 DE Mid-American Fire & Marine Insurance Co. 1959 14777 MO Mid-American Fire & Marine Insurance Co. 1964 15268 MO Mid-American Fire & Marine Insurance Co. 1965 15296 MO Mid-Atlantic States Paper Co. 1961 15003 FL Mid-Continent Casualty Co. 1962 15061 OK Mid-Continent Construction Co. 1920 3832 IA Mid-Continent Construction Corp. 1943 14248 OK Mid-Continent Life Insurance Co. 1914 13795 OK Mid-Continent Life Insurance Co. 1965 15336 OK Mid-Continent Stores, Inc. 1946 14304 DE Mid-Continent Stores, Inc. 1962 15024 DE Mid-Continent Television Corp. 1966 15367 MO Mid-Plane Sales & Transit Co. 1929 14042 DE Mid-South Chemical Corp. 1955 14631 DE Mid-South Chemical Corp. 1960 14927 DE Mid-South Chemical Corp. 1962 15054 DE Mid-South Co. 1926 13935 DE Mid-South Construction Co. of N.C. 1954 14687 DE Mid-South Corp. of Texas 1967 15401 TX Mid-South Development Co. 1966 15370 TX Mid-South Leasing, Inc. 1968 13482 LA Mid-South Metal Products Co. 1953 14705 MI Mid-South Oil Co. 1933 14103 OH Mid-South Oil Co. 1936 14136 OH Mid-South Oil Co. 1949 14483 OH Mid-South Pavers, Inc. 1959 14904 IN Mid-South Uniform Service, Inc. 1968 15516 DE Mid-States Construction Co. 1950 14502 DE Mid-States Insurance Co. 1957 14812 IL Mid-States Line Insurance Co. 1956 14878 FL

Page 112 Name Year Charter # State of Inc.

Mid-States Trailer Transport, Inc. 1964 15272 IL Mid-Valley Utility Constructors, Inc. 1951 14545 DE Mid-Valley, Inc. 1959 14900 DE Mid-Way Farms, Inc. 1969 13516 AR Mid-West Terminal Warehouse Co. 1945 14285 MO Mid-West Tire Exchange, Inc. 1946 14288 MO Midas International Corp. 1964 15137 DE Midas-International Corp. 1968 15512 DE Midas-International Corp. 1968 15542 DE Middle Tennessee Coal & Land Co. 1899 13630 KY Middle Tennessee Iron Co. 1892 13593 WI Middle West Road Co. 1944 14260 DE Middle West Roads Co. 1943 14256 DE Middlebury Land Co. 1932 14088 OH Middlesboro Equipment Co., Inc. 1967 15463 KY Middlesex Trust Co. 1895 13637 CT Midland Casualty Co. 1914 13777 IL Midland Casualty Co. 1912 13796 IL Midland Coal Corp. 1949 14495 OH Midland Creosoting 1932 14142 OH Midland Land & Development Co. 1946 14496 TX Midland Land Development Corp. 1969 13505 OH Midland Mutual Fire Insurance Co. 1937 14184 KS Midland Mutual Life Insurance Co. 1941 14229 OH Midland Mutual Life Insurance Co. 1957 14858 OH Midland National Insurance Co. 1962 15056 IL Midland Structural Corp. 1957 14803 VA Midland Structural Steel Corp. 1956 14585 VA Midland-Ross Corp. 1963 15100 OH Midland-Ross Corp. 1964 15252 OH Midland-Ross Corp. 1965 15299 OH Midland-Ross Corp. 1966 15371 OH Midland-Ross Corp. 1968 15492 OH

Page 113 Name Year Charter # State of Inc.

Midland-Ross Corp. 1968 15510 OH Midsouth Gas Co. 1953 14719 AR Midstate Acceptance Co. 1960 14937 MO Midway Laundry Co., Inc. 1954 14821 KY Midwesco-Enterprises, Inc. 1969 13495 IL Midwest Chemical Co. 1920 13838 DE Midwest Dairy Products Corp. 1935 14131 IL Midwest Dairy Products Corp. 1940 14214 IL Midwest Dairy Products Corp. 1945 14339 IL Midwest Dairy Products Corp. 1947 14340 DE Midwest Dairy Products Corp. 1956 14870 DE Midwest Dairy Products Corp. 1956 14876 DE Midwest Dried Milk Co. 1954 14674 IL Midwest Drywall, Inc. 1956 14582 OH Midwest Drywall, Inc. 1957 14862 OH Midwest Erection & Conveyor Corp. 1958 14796 IN Midwest Fire & Marine Insurance Co. 1956 14852 MO Midwest Fire & Marine Insurance Co. 1956 14877 MO Midwest Gas Transmission Co. 1968 15476 DE Midwest Mail Order Co. 1965 15326 DE Midwest Medical Buildings, Inc. 1968 15486 WI Midwest Metals, Inc. 1967 15473 KY Midwest Mutual Insurance Co. 1965 15316 IA Midwest Piping & Supply Co., Inc. 1944 14257 MO Midwest Piping Co., Inc. 1953 14723 MO Midwest Piping Co., Inc. 1957 14819 MO Midwest Purchasing Co. 1925 13912 GA Midwest Record Pressing, Inc. 1967 15457 IL Midwest Steel Corp. 1933 14166 WV Midwest United Life Insurance Co. 1955 14579 IN Midwest United Life Insurance Co. 1958 14780 IN Midwest Walnut Co. of Tennessee 1956 14594 IA Midwestern Contractors, Inc. 1963 15102 DE

Page 114 Name Year Charter # State of Inc.

Midwestern Gas Transmission Co. 1968 13493 DE Midwestern Gas Transmission Co. 1955 14614 DE Midwestern Gas Transmission Co. 1959 14901 DE Midwestern Gas Transmission Co. 1960 14934 DE Midwestern Gas Transmission Co. 1963 15079 DE Midwestern Insurance Co. 1957 14817 OK Midwestern United Life Insurance Co. 1965 15319 IN Mifflin Hood Brick Co. 1922 13870 GA Mike Kelly's Shamrock Homes, Inc. 1968 12536 OK Milan Mills, Inc. 1968 15509 PA Milburn Wagon Co. 1894 13588 OH Milburn Wagon Co. 1914 13793 OH Milchem Inc. 1969 13523 DE Milchem, Inc. 1964 15253 DE Milchem, Inc. 1966 15390 DE Miles Bros., Inc. 1947 14342 OH Miles Laboratories, Inc. 1935 14128 IN Miles Laboratories, Inc. 1944 14272 IN Miles Laboratories, Inc. 1947 14335 IN Miles Laboratories, Inc. 1956 14577 IN Miles Laboratories, Inc. 1955 14599 IN Miles Laboratories, Inc. 1955 14638 IN Miles Laboratories, Inc. 1960 14959 IN Miles Laboratories, Inc. 1961 14993 IN Miles Laboratories, Inc. 1962 15022 IN Miles Laboratories, Inc. 1962 15043 IN Miles laboratories, Inc. 1964 15254 IN Miles Laboratories, Inc. 1968 15555 IN Miles Shoes Inc. 1947 14326 DE Military Service Co., Inc. 1967 7391 DE Milk Maid Ice Cream Co., Inc. 1955 14629 NY Milk Producers, inc. 1967 13480 TX Milk Producers, Inc. 1967 13481 TX

Page 115 Name Year Charter # State of Inc.

Milk Specialties, Inc. 1965 15334 IL Mill & Mine Engineers, Inc. 1926 13934 AL Mill Drug Co. 1963 15127 OH Mill End Jobbers, Inc. 1967 15418 GA Mill Owners Fire Insurance Co. 1955 14620 IA Mill Owners Mutual 1966 15348 IA Mill Owners Mutual Fire Insurance Co. 1920 13830 IA Mill Owners Mutual Fire Insurance Co. 1935 14124 IL Mill Owners Mutual Fire Insurance Co. 1948 14448 IA Mill Owners Mutual Fire Insurance Co. 1951 14523 IA Mill Owners Mutual Fire Insurance Co. 1953 14720 IA Miller & Solomon Construction Corp. 1967 15462 FL Miller Brewing Co. 1934 14108 WI Miller Brewing Co. 1936 14141 WI Miller Brewing Co. 1941 14224 WI Miller Brewing Co. 1953 14717 WI Miller Brewing Co. 1957 14816 WI Miller Brewing Co. 1960 14921 WI Miller Brothers Co. 1948 14469 VA Miller Brothers Co., Inc. 1920 13819 VA Miller Cereal Mils, Inc. 1940 14201 NE Miller Co. (Conn.) 1967 15446 CT Miller Construction Co., Inc. 1940 14199 IN Miller Construction Co., Inc. 1949 14520 IN Miller Dairy Products Co. 1958 14784 KY Miller Dairy Products Corp. 1962 15073 IL Miller Electric Co. of Carolina 1956 14874 SC Miller Electric Construction Co. 1959 14773 SC Miller Garment Co. 1959 14906 IL Miller Manufacturing Co. 1918 13735 TX Miller Motor Line of North Carolina, Inc. 1954 14660 NC Miller Oil Purchasing Co. 1968 15562 MS Miller Petroleum Transporters, Ltd. 1956 14882 MS

Page 116 Name Year Charter # State of Inc.

Miller Products Co. 1926 13936 WI Miller Rubber Co. 1919 13806 NY Miller Rubber Products Co. 1930 14033 DE Miller Tire Service Co. 1930 14049 OH Miller Transporters Limited 1962 15045 MS Miller Transporters, Inc. 1968 10977 LA Miller, Wihry, Brooks & Trautwein, Inc. 1968 13494 KY Miller-Bryant-Pierce Co. 1928 13980 IL Miller-Jones Co. 1938 14187 OH Miller-Jones Co. 1961 15000 OH Miller-Mohl Co. 1957 14835 DE Miller-Whol Co., Inc. 1951 14558 DE Miller-Wohl Co., Inc. 1932 14138 DE Miller-Wohl Co., Inc. 1943 14254 DE Miller-Wohl Co., Inc. 1945 14278 DE Miller-Wohl Co., Inc. 1946 14298 DE Miller-Wohl Co., Inc. 1947 14348 DE Miller-Wohl Co., Inc. 1948 14465 NY Miller-Wohl Co., Inc. 1950 14513 DE Miller-Wohl Co., Inc. 1953 14697 DE Miller-Wohl Co., Inc. 1968 15527 DE Millers Mutual Fire Insurance Co. 1952 14745 PA Millers Mutual Fire Insurance Co. of Illinois 1921 13846 IL Millers Mutual Insurance Association of Illinois 1951 14529 IL Millers' Mutual Fire Insurance Association of Illinois 1940 14205 IL Milling Contractors, Inc. 1964 15263 MO Milling Contractors, Inc. 1967 15453 MO Mills & Averill Tailoring Co. 1907 13670 MO Mills Co. 1966 15380 OH Mills Hospital Supply Co. 1961 15013 DE Mills Novelty Co. 1906 13669 IL Mills Novelty Co. 1925 13920 IL Mills Novelty Co. 1943 14255 IL

Page 117 Name Year Charter # State of Inc.

Millwright Service Co. 1967 15459 CO Milne Lumber Co. 1907 13940 MO Milne, Hall & Johns Co., Inc. 1918 13737 NY Milner Hotels, Inc. 1967 15403 KY Milwaukee Chair Co. 1968 15533 DE Milwaukee Chair Co. of Tennessee, Inc. 1966 15408 DE Milwaukee Harvester Co. 1894 13580 WI Milwaukee Insurance Co. 1951 14534 WI Milwaukee Insurance Co. 1954 14677 WI Milwaukee Insurance Co. 1961 14988 WI Milwaukee Mechanics Insurance Co. 1893 13589 WI Milwaukee Mechanics' Insurance Co. 1913 13783 WI Milwaukee Mechanics' Insurance Co. 1927 14170 WI Milwaukee Supply Co. 1914 13781 WI Milwhit Mud Sales Co. 1957 14848 DE Milwhite Mud Sales Co. 1958 14785 DE Milwhite Mud Sales Co. 1959 14912 DE Mine Safety Appliance Co. 1967 15420 PA Mine Safety Appliances Co. 1953 14721 PA Mine Safety Appliances Co. 1962 15055 PA Mine Safety Appliances Co. 1968 15517 PA Mineral Creek Development Co., Inc. 1941 14228 NY Mineral Products Corp. 1933 14095 WV Mineral Springs Co. 1909 13797 KY Mingo Mountain Coal Co. 1967 15470 KY Mining Exploration Co. 1929 14013 DE Ministers Life & Casualty Union 1955 14611 MN Ministers Life & Casualty Union 1959 14774 MN Minit Car Wash, Inc. 1960 14947 GA Minjay Mills, Inc. 1958 14791 DE Minneapolis Dredging Co. 1933 14104 FL Minneapolis Fire & Marine Insurance Co. 1927 13992 MN Minneapolis Fire & Marine Insurance Co. 1930 14069 MN

Page 118 Name Year Charter # State of Inc.

Minneapolis Honeywell Regulator Co. 1950 14518 DE Minneapolis Moline Co. 1961 14979 MN Minneapolis Realty Holding Co. 1954 14691 MN Minneapolis-Honeywell Regulator Co. 1951 14533 DE Minneapolis-Honeywell Regulator Co. 1951 14547 DE Minneapolis-Honeywell Regulator Co. 1955 14632 DE Minneapolis-Honeywell Regulator Co. 1954 14689 DE Minneapolis-Honeywell Regulator Co. 1953 14715 DE Minneapolis-Honeywell Regulator Co. 1956 14868 DE Minneapolis-Honeywell Regulator Co. 1956 14885 DE Minneapolis-Honeywell Regulator Co. 1961 14991 DE Minneapolis-Honeywell Regulator Co., Inc. 1964 15257 DE Minneapolis-Moline Co. 1949 14475 MN Minneapolis-Moline Co. 1949 14478 MN Minneapolis-Moline Co. 1951 14526 DE Minneapolis-Moline Co. 1960 14917 MN Minneapolis-Moline Power Implement Co. 1929 14016 MN Minneapolis-Moline Power Implement Co. 1938 14180 DE Minneapolis-Moline Power Implement Co. 1949 14477 DE Minneapolis-Moline, Inc. 1963 15082 DE Minnehoma Insurance Co. 1955 14609 OK Minnesco Corp. 1965 15312 DE Co-0perative Creameries Association, Inc. 1946 12882 MN Minnesota Fire Insurance Co. 1929 14006 MN Minnesota Implement Mutual Fire Insurance Co. 1934 14117 MN Minnesota Mining & Manufacturing Co. 1923 13893 MN Minnesota Mutual Fire Insurance Co. 1919 13802 MN Minnesota Mutual Life Insurance Co. 1922 13855 MN Minnesota Paints, Inc. 1967 15445 MN Minter Homes Corp. 1928 14000 WV Minute Maid Corp. 1961 14967 NV Minute Man of America, Inc. 1968 15539 AR Miracle Concrete Construction Co. 1908 13672 MN

Page 119 Name Year Charter # State of Inc.

Miss-Tenn Cattle Co. 1921 13844 MS Missionary Ridge Farm Co. 1895 13585 MS Mississippi Beneficial Life Insurance Co. 1917 13732 MS Mississippi Delta Hardwoods, Inc. 1954 14694 LA Mississippi Fire Insurance Co. 1923 13876 MS Mississippi River Corp. 1965 15341 DE Mississippi River Fuel Corp. 1964 15244 DE Mississippi Valley Corp. 1907 13715 NJ Mississippi Valley Corp. 1945 14276 DE Mississippi Valley Cotton Co. 1894 13636 WV Mississippi Valley Motor Co. 1920 13825 MO Mississippi Valley Structural Steel Co. 1957 14834 IL Mississippi Valley Structural Steel Co. 1967 15428 IL Mississippi Valley Structural Steel Co. 1968 15513 IL Mississippi Valley Title Insurance, Co. 1960 14950 MS Mississippi Valley Utilities Corp. 1927 13951 DE Mississippi Warehouse Corp. 1966 15410 MS Mississippi-Ohio Boat Co. 1952 14730 DE Missouri Boiler & Sheet Iron Works 1951 14530 MO Missouri Coal & Land Co. 1911 13701 MO Missouri Cotton Oil Co. 1929 14018 IL Missouri Dredging Co. 1955 14643 MO Missouri Dredging Co. 1953 14704 MO Missouri Fidelity Life Insurance Co. 1965 15311 MO Missouri Fidelity Union Trust Life Insurance Co. 1966 15384 MN Missouri Fidelty & Casualty Co. 1912 13688 MO Missouri Furniture Co. 1882 13586 MO Missouri Furniture Co. 1882 13595 MO Missouri Moline Plow Co. 1895 13563 IL Missouri Moline Plow Co. 1908 13574 IL Missouri Pacific Railroad Co. 1966 15379 MO Missouri Pacific Truck Lines, Inc. 1965 15325 TX Missouri Portland Cement Co. 1918 13734 MO

Page 120 Name Year Charter # State of Inc.

Missouri Portland Cement Co. 1917 13742 MO Missouri Portland Cement Co. 1928 13947 MO Missouri Portland Cement Co. 1926 14031 MO Missouri Portland Cement Co. 1934 14110 MO Missouri Portland Cement Co. 1951 14542 MO Missouri Portland Cement Co. 1955 14625 MO Missouri Portland Cement Co. 1954 14669 MO Missouri Portland Cement Co. 1959 14894 MO Missouri Portland Cement Co. 1961 14990 MO Missouri Portland Cement Co. 1967 15416 MO Missouri River Constructors, Inc. 1964 15280 TX Missouri State Life Insurance Co. 1904 13554 MO Missouri State Life Insurance Co. 1910 13682 MO Missouri State Life Insurance Co. 1923 13881 MO Missouri State Life Insurance Co. 1928 14054 MO Missouri Tent & Awning Co. 1905 13578 MO Missouri Valley Bridge & Iron Co. 1943 14271 KS Missouri Valley Dredging Co. 1950 14539 NE Missouri Valley Dredging Co. 1961 15004 NE Missouri-Kansas Pipe Line Co. 1930 14047 DE Mister Donut Stores, Inc. 1958 14793 MA Mister Travlor-U.S.A., Inc. 1965 15317 FL Mistletoe Creameries, Inc. 1927 13948 DE Mistletoe Creameries, Inc. 1927 13954 DE Mistletoe Creameries, Inc. 1928 13975 DE Mistletoe Creameries, Inc. 1931 14061 DE Mitchell & Lewis Co., Ltd. 1893 13631 WI Mitchell Engineering Co. 1958 14832 MS Mitchell Hotels Co. 1916 13767 DE Mitchell Manufacturing Co. 1920 13820 OH Mitchell Steel, Inc. 1968 13503 DE Mitchell Wheel Co. 1907 13722 OH Mitchell, Hutchins & Co., Inc. 1961 15009 DE

Page 121 Name Year Charter # State of Inc.

Mitchell, Hutchins & Co., Inc. 1961 15020 DE Mitchell, Hutchins & Co., Inc. 1964 15249 DE Mitchell-Lewis Motor Co. 1910 13614 WI Mitchell-Powers Hardware Co., Inc. 1963 15108 VA Mite Corp. 1968 15484 DE Mite Corp. 1968 15485 DE Mite Corp. 1968 15528 DE Miten Corp. 1963 15106 NY Mitsubishi International Corp. 1961 14984 NY Mitsubishi International Corp. 1965 15295 NY Mitsubishi International Corp. 1966 15365 NY Mitsubishi International Corp. 1968 15566 NY Miwalk Corp. 1966 15361 DE Mo-Ark Coach Lines, Inc. 1947 2264 DE Mo-Ark Coach Lines, Inc. 1934 14213 MO Mobar Corp. 1956 14850 DE Mobil Petroleum Co., Inc. 1959 14761 DE Mobile Agriculture Chemical Co. 1964 15283 DE Mobile Chemical Corp. 1966 15356 DE Mobile City Sales, Inc. (Tenn.) 1967 15402 IN Mobile Corp. 1965 15304 DE Mobile Corp. 1965 15305 NY Mobile Finishes Co., Inc. 1963 15121 DE Mobile Home Business Associates, Inc. 1963 15088 DE Mobile Oil Corp. 1966 15396 NY Mobile Paint & Finishes Co., Inc. 1966 15355 DE Mobile Petroleum Co., Inc. 1955 14651 DE Mode O'Day Frock Shops of Hollywood 1955 14608 CA Mode Shops, Inc. 1928 13971 MO Model Laundry Cleaner Charitable Foundation 1954 14665 DE Model Mill Co. 1910 13800 NC Model Mill Co. 1922 13871 VA Model Mill Co., Inc. 1929 14012 VA

Page 122 Name Year Charter # State of Inc.

Modern Bakery, Inc. 1959 14763 KY Modern Brotherhood of America 1911 13798 IA Modern Cook-Ware Corp. 1929 13998 KY Modern Dairy Farms #1, Inc.15487 1968 15487 IA Modern Free & Accepted Colored Masons of the World, 1952 14562 AL Inc. Modern Homes Construction Co. 1959 14886 FL Modern Homes Construction Co. 1961 15001 FL Modern Homes Supply Co. 1960 14941 FL Modern Hygiene Corp. 1955 14616 MS Modern Media, Inc. 1968 13490 DE Modern Office Methods, Inc. 1967 15442 OH Modern Packages, Inc. 1945 14275 IN Modern Painting Co. 1952 14732 FL Modern Products, Inc. 1961 14989 KS Modern Security Life Insurance Co. 1965 15340 MO Modern Talking Picture Service , Inc. 1951 14522 DE Modern Talking Picture Service Co. 1960 14942 DE Modern Talking Picture Service, Inc. 1969 13510 DE Modern Talking Picture Service, Inc. 1951 14556 DE Modern Talking Picture Service, Inc. 1968 15550 DE Modern Woodmen of America 1905 13680 IL Modine Manufacturing Co. 1966 15360 WI Modine Manufacturing Co. 1966 15383 WI Modular Cinemas of America, Inc. 1969 13524 GA Modulus Corp. 1968 15554 DE Moe Corp. 1968 15538 AL Moffatt Bearings Co. 1965 15322 PA Mohawk Cabinet Co., Inc. 1961 14970 NY Mohawk Carpet Mills, Inc. 1932 14077 NY Mohawk Carpet Mills, Inc. 1933 14092 NY Mohawk Carpet Mills, Inc. 1934 14111 NY Mohawk Construction Co. 1957 14860 KY

Page 123 Name Year Charter # State of Inc.

Mohawk Data Sciences Corp. 1966 15407 NY Mohawk Data Sciences Corp. 1968 15480 NY Mohawk Data Sciences Corp. 1967 15567 NY Mohawk Rubber Co. 1969 13532 OH Mohawk Rubber Co. 1958 14734 OH Mohawk Rubber Co. 1952 14752 OH Mohawk Rubber Co. 1959 14914 OH Mohawk Rubber Co. 1965 15297 OH Mohawk Rubber Co. 1967 15435 OH Mohawk Rubber Co. of N.Y., Inc. 1926 14024 OH Mohawk Rubber Co., of N. Y., Inc. 1929 14004 NY Moline Plow Co. 1892 13633 IL Moloney Products, Inc. 1966 15394 OH Mon Claire, Inc. 1967 15441 GA Monarch Accident Insurance Co. 1924 13927 MA Monarch Accident Insurance Co. 1929 14019 MA Monarch Auto Co. 1923 13890 KY Monarch Fire Insurance Co. 1929 14026 OH Monarch Fire Insurance Co. 1929 14043 OH Monarch Fire Insurance Co. 1933 14098 OH Monarch Fire Insurance Co. 1934 14119 OH Monarch Fire Insurance Co. 1955 14597 OH Monarch Fire Insurance Co. 1955 14634 OH Monarch Fire Insurance Co. 1954 14682 OH Monarch Fire Insurance Co. 1956 14880 OH Monarch Insurance Co. of Ohio 1963 15098 OH Monarch Life Insurance Co. 1928 14046 MA Monarch Life Insurance Co. 1959 14771 MS Monarch Life Insurance Co. 1967 15431 MA Monarch Theatre Supply Co. 1920 13817 IL Monarch Theatre Supply Co. 1922 13860 DE Monarch Vinegar Works 1930 20078 MO Monark Battery Co., Inc. 1930 14035 IL

Page 124 Name Year Charter # State of Inc.

Mondham Refrigerated Line, Inc. 1961 15016 NV Moneyweight Scale Co. 1906 13730 IL Monmac Builders, Inc. 1961 14999 MO Monmouth Machine Co. 1946 14294 OH Monongahela & Ohio Dredging Co. 1954 14679 DE Monongahela Insurance Co. 1909 13695 PA Monroe Calculating Co. 1946 14302 NJ Monroe Calculating Machine Co. 1946 14315 NJ Monroe Calculating Machine Co., Inc. 1925 13929 NY Monroe Carton, Inc. 1961 14978 KY Monroe Clothes, Inc. 1919 13801 NJ Monroe International, Inc. 1964 15255 NY Monroe Metals, Inc. 1963 15113 MI Monroe Realty Co. 1931 14075 KY Monsanto Chemical Co. 1936 14132 DE Monsanto Chemical Co. 1937 14156 DE Monsanto Chemical Co. 1937 14160 MO Monsanto Chemical Co. 1938 14188 DE Monsanto Chemical Co. 1941 14216 DE Monsanto Chemical Co. 1942 14236 DE Monsanto Chemical Co. 1946 14292 DE Monsanto Chemical Co. 1946 14307 DE Monsanto Chemical Co. 1948 14350 DE Monsanto Chemical Co. 1948 14358 DE Monsanto Chemical Co. 1950 14503 DE Monsanto Chemical Co. 1950 14508 DE Monsanto Chemical Co. 1951 14525 DE Monsanto Chemical Co. 1956 14581 DE Monsanto Chemical Co. 1955 14613 DE Monsanto Chemical Co. 1955 14623 DE Monsanto Chemical Co. 1960 14923 DE Monsanto Chemical Co. 1962 15041 DE Monsanto Chemical Co. 1962 15067 DE

Page 125 Name Year Charter # State of Inc.

Monsanto Chemical Co. 1963 15122 DE Monsanto Co. 1968 15508 DE Montana Ferroalloys Inc. 1951 14549 DE Montebello Liquors, Inc. 1968 15493 MD Monterey Coal & Mining 1907 13718 ME Montgomery & Crawford Co., Inc. 1969 13515 DE Montgomery Homes Corp. 1968 15529 MO Montgomery Investment Co. 1955 14645 AR Montgomery Mining & Development Co. 1909 13684 OH Montgomery Ward & Co. 1927 13963 IL Montgomery Ward & Co. 1943 14250 IL Montgomery Ward & Co., Inc. 1934 14113 IL Montgomery Ward & Co., Inc. 1957 14861 IL Montgomery Ward & Co., Inc. 1956 14869 IL Montgomery Ward & Co., Inc. 1968 15568 IL Monticello Canning Co., Inc. 1954 14673 GA Monticello Drug Co. 1948 14463 FL Monument Record Corp. 1960 14957 MD Monument Sales Corp. 1962 15071 MD Monumental Corp. 1969 13498 MD Moody Bible Institute of Chicago 1967 15461 IL Moon Lake Egg Farm 1958 14783 MS Moon Motors Corp. 1925 13930 MO Moore Dry Kiln Co. 1965 15331 FL Moore Steam Turbine Corp. 1930 14060 NY Moore's Potato Chip Co. 1965 15302 VA Moore's Super Stores, Inc. 1968 13479 DE Moore's Super Stores, Inc. 1963 15118 DE Moore's Super Stores, Inc. 1966 15385 NV Moore-Fletcher, Inc. 1945 14281 GA Moore-Handley Hardware Co., Inc. 1947 13349 AL Moore-Handley, Inc. 1961 14995 AL Moore-Handley, Inc. 1968 15520 DE

Page 126 Name Year Charter # State of Inc.

Moorman Manufacturing Co. 1953 14690 IL Sales Corp. 1952 14738 DE Mopar Sales Corp. 1952 14742 DE Mor-Flo Industries, Inc. 1967 15423 OH Morehouse Bros., Inc. 1952 14740 MA Moreland Co. 1967 15430 VA Moreno-Burkham Construction Co. 1921 13852 MO Morgan Bldg. Corp. 1968 15552 TX Morgan Brothers Co. 1948 14454 PA Morgan Co. 1925 13914 IL Morgan Co. 1930 14053 IL Morgan Coal Co., Inc. 1902 13671 CT Morgan County Entry Co. 1912 13613 NY Morgan Drive-Away, Inc. 1960 14926 IN Morgan Fain Funeral Benefit Association 1938 14174 MO Morgan Guaranty Trust Co. of New York 1959 14775 NY Morgan Guaranty Trust Co. of New York 1963 15089 NY Morgan Guaranty Trust Co. of New York 1965 15300 NY Morgan Manufacturing Corp. 1951 14550 IL Morgan Mills, Inc. 1965 15330 NC Morgan-Hill Paving Co. 1928 13986 DE Morgan-Hitchcock Co. 1919 13807 IN Morgen Mfg. Co. 1968 15489 SD Morrill Electric, Inc. 1962 15062 IN Morris & Co. 1903 13568 NJ Morris & Co. 1923 13879 NJ Morris County Mutual Life & Fire Insurance Co. 1928 13978 NJ Morris Homes Corp. 1962 15048 KY Morris Plan Insurance Society 1917 13745 NY Morris Plan Insurance Society 1924 13904 NY Morris Plan Insurance Society 1928 13945 NY Morris Plan Insurance Society 1930 14041 NY Morris-Williams Supply Co. 1959 14762 MO

Page 127 Name Year Charter # State of Inc.

Morrison Assurance Co., Inc. 1964 15256 FL Morrison Bros. Construction Co., Inc. 1946 14316 TX Morrison Cafeterias Consolidated, Inc. 1968 15505 FL Morrison Construction Co., Inc. 1948 14443 TX Morrison Construction Co., Inc. 1948 14471 TX Morrison Real Estate Co. 1950 14505 KY Morrison's Inc. 1960 14956 GA Morrison, Inc. 1968 15504 FL Morrison-Knudsen Co., Inc. 1941 14225 DE Morrison-Knudsen Co., Inc. 1946 14299 DE Morrison-Knudsen Co., Inc. 1946 14306 DE Morrison-Knudsen Co., Inc. 1955 14624 DE Morrison-Knudsen Co., Inc. 1952 14747 DE Morriss Engineering Co. 1955 14617 MO Morrissey-McGee Tractor Co. 1921 13840 MS Morrissey-McGee Tractor Co. 1923 13875 MS Morristown Textbook Co., Inc. 1962 15044 NJ Morrow-Grand Tobacco Co. 1924 13894 DE Morrow-Orand Tobacco Co. 1923 13892 DE Morse Boulger Destruction Co. 1947 14349 DE Morse Boulger Destructor Co. 1940 14212 DE Morse Boulger Destructor Co. 1944 14258 DE Morse Boulger, Inc. 1959 14765 DE Mortgage & Securities Co. of Memphis 1926 13944 DE Mortgage Guaranty Insurance Corp. 1959 14895 WI Mortgage Guaranty Insurance Corp. 1960 14936 WI Mortgage Investment Corp. 1965 15318 VA Mortgage Trust Co of Pennsylvania 190 13625 PA Morton Bulter Lumber Co. 1914 13789 WV Morton Butler Timber Co. 1912 13703 WV Morton Sales, Inc. 1957 14814 DE Morton Frozen Food, Inc. 1955 14602 DE Morton Frozen Foods Corp. 1957 14859 DE

Page 128 Name Year Charter # State of Inc.

Morton House Kitchens, Inc. 1961 14997 NE Morton House Kitchens, Inc. 1966 15386 DE Morton International, Inc. 1968 13486 DE Morton International, Inc. 1969 13530 DE Morton International, Inc. 1967 15449 DE Morton Leasing Co. 1967 15417 MO Morton Manufacturing Co. 1946 14289 VA Morton Manufacturing Corp. 1947 14322 VA Morton Manufacturing Corp. 1958 14801 VA Morton Manufacturing Corp. 1963 15130 VA Morton Packing Co. 1955 14653 KY Morton Packing Co. 1954 14670 KY Morton Salt Co. 1928 13972 IL Morton Salt Co. 1931 14059 IL Morton Salt Co. 1931 14063 IL Morton Salt Co. 1945 14286 IL Morton Salt Co. 1949 14473 IL Morton Salt Co. 1950 14504 IL Morton Salt Co. 1951 14546 IL Morton Salt Co. 1962 15031 DE Morton's Shoe Stores, Inc. 1967 15556 MA Morton's Shoe Stores, Inc. 1967 15558 MA Morwin Associates, Inc. 1955 14598 IL Mosaic Tile Co. 1967 15422 OH Mosain Templars of America 1905 13663 AR Moskin Stores, Inc. 1930 14057 DE Mosler Bahmann & Co. 1896 13651 OH Mosler Safe Co. 1964 15251 NY Mosler Safe Co. 1968 15501 NY Moss-American, Inc. 1965 15292 DE Moss-American, Inc. 1966 15352 MO Moss-Gordin Co. 1963 15097 TX Moss-Gordon Lint Cleaner Co. 1957 14841 TX

Page 129 Name Year Charter # State of Inc.

Moss-Thornton Co., Inc. 1947 14444 AL Motec Industries, Inc. 1962 15029 MN Mothercare Inc. 1969 13529 DE Motivating Commercials, Inc. 1964 15264 NY Motor Accounting Co. 1932 8747 DE Motor Accounting Co. 1927 13990 DE Motor City Agency, Inc. 1929 14005 DE Motor City Electric, Georgia Division, Inc. 1959 14770 MI Motor City Paint Co. 1920 13828 MI Motor Club of America 1968 15564 NJ Motor Club of America Life Insurance Co. 1964 15269 NJ Motor Freight Corp. 1967 15421 IN Motor Parts Co. 1948 14355 MS Motor Securities Co. 1919 13805 DE Motor Securities Co. 1923 13902 DE Motor Transit Corp. 1949 13344 DE Motor Travel Service, Inc. 1963 15081 MN Motor Underwriters, Inc. 1939 7039 IN Motor Wheel Corp. 1920 13834 MI Motor Wheel Corp. 1933 14083 MI Motor Wheel Corp. 1968 15545 OH Motorists' Protective Association 1924 13906 NY Motorola Communications & Electronics, Inc. 1953 14728 IL Motorola Finance Corp. 1956 14871 DE Motorola Sales, Inc. 1967 15429 DE Motors Insurance Co. 1940 14203 NY Motors Insurance Corp. 1940 14211 NY Motors Insurance Corp. 1940 14232 NY Motors Insurance Corp. 1950 14511 NY Motors Insurance Corp. 1952 14566 NY Motors Insurance Corp. 1960 14946 NY Motors Service Co. 1928 22824 MI Mott Core Drilling Co. 1929 14009 WV

Page 130 Name Year Charter # State of Inc.

Mott Southern Co. 1929 10005 GA Mott Southern Co. 1928 13984 GA Mott's Inc. of Mississippi 1965 15328 MS Moulder & Holcomb Co. 1914 13778 KY Mount Pleasant Fertilizer Co. 1918 13667 NJ Mount Pleasant Fertilizer Co., Inc. 1920 13832 VA Mount Vernon Co. 1957 14837 IL Mountain Foods, Inc. 1968 15553 DE Mountain Land Co. 1911 13694 NY Mountain Lumber Co. 1894 13598 KY Mountain Timber & Land Development Co. 1954 14675 MS Mountain Truck Line, Inc. 1954 14654 AR Mountain Valley Water Co. 1924 13903 AR Mountain Venture Development Corp. 1968 15565 DE Mountaintop Land Co. 1925 13931 FL Mozur Laces, Inc. 1950 14510 NJ Mozur Laces, Inc. 1957 14813 NJ MPC Corp. 1955 14600 KY MPI Industries, Inc. 1968 5992 DE MPI Industries, Inc. 1967 15404 IL MPI Industries, Inc. 1967 15434 IL Mr. T's Rental of Memphis, Inc. 1968 13483 KS Mrs. Giles Salad Kitchen of West Virginia, Inc. 1965 9898 WV Mrs. Giles Salad Kitchen of West Virginia, Inc. 1967 9981 WV Mrs. Stratton's Salads, Inc. 1965 15288 AL MSI Merger, Inc. 1968 13496 DE Mucie Wheel & Jobbing Co. 1901 13566 IN Mucoft, Inc. 1965 15333 DE Mucoft, Inc. 1966 15338 TX Mueller Co. 1936 14134 IL Mueller Realty Co. 1906 13673 OH Mueller Realty Co. 1931 14067 OH Muesse-Grant Lumber Co. 1907 13557 IA

Page 131 Name Year Charter # State of Inc.

Muessel Brewing Co. 1936 6228 IN Mulkey Salt Co. 1929 14045 MI Mullin-Kille Co. of Tennessee 1957 14842 OH Multicon Construction Corp. 1968 15490 OH Multimedia, Inc. 1968 15474 SC Muncie Construction Corp. 1956 14884 IN Muncie Wheel Co. 1918 13741 IN Muncie Wheel Co. 1922 13862 IN Muncie Wheel Works 1910 13689 IN Mundet Cork Corp. 1931 14064 NY Mundet Cork Corp. 1937 14167 NY Munford Co., Inc. 1951 14567 GA Munford Do-It-Yourself Stores, Inc. 1958 14797 GA Munford of Alabama, Inc. 1965 15290 AL Munford Stores, Inc. 1968 13492 GA Munich American Reassurance Co. 1967 15460 GA Municipal Building Corp. 1928 14002 VA Municipal Engineering & Construction Co. 1917 13752 GA Munsingwear, Inc. 1966 15347 DE Muntz TV, Inc. 1952 14750 DE Muratone Co., Inc. 1968 15521 PA Murch Brothers Construction Co. 1908 13556 MO Murco Stations, Inc. 1961 15019 DE Murfreesboro Silk Mills, Inc. 1932 14078 DE Murfreesboro Silk Mills, Inc. 1934 24190 DE Muriel Ryan, Inc. 1959 18612 FL Murphy Construction Co. Inc. 1949 4880 LA Murphy Corp. 1960 14961 LA Murphy Corp. 1961 14968 DE Murphy Corp. 1961 15002 LA Murphy Corp. 1961 15011 LA Murphy Corp. 1961 15015 LA Murphy Corp. 1962 15058 LA

Page 132 Name Year Charter # State of Inc.

Murphy Corp. 1963 15107 LA Murphy Oil Co. 1967 15458 DE Murphy Oil Corp. 1963 15105 DE Murphy Oil Corp. 1964 15133 LA Murphy Oil Corp. 1964 15261 DE Murphy Oil Corp. 1965 15308 DE Murphy Oil Corp. 1966 15382 DE Murphy Oil Corp. 1967 15450 DE Murphy Oil Corp. 1968 15518 DE Murphy Oil Corp. 1968 15560 DE Murray Biscuit Co. 1961 15010 GA Murray Co. 1916 13771 TX Murray Co. 1922 13866 TX Murray Co. 1931 14070 TX Murray Co. 1938 14175 TX Murray Co. of Texas 1948 14455 DE Murray Co. of Texas, Inc. 1949 14493 DE Murray Co. of Texas, Inc. 1952 14569 DE Murray Co. of Texas, Inc. 1955 14619 DE Murray Co. of Texas, Inc. 1960 14928 DE Murray Co. of Texas, Inc. 1965 15337 DE Murray Electric Co. 1959 14896 OH Murray Ohio Manufacturing Co. 1969 13520 OH Murray Ohio Manufacturing Co. 1955 14603 OH Murray Ohio Manufacturing Co. 1958 14830 OH Murray Ohio Manufacturing Co. 1961 14985 OH Murray Ohio Manufacturing Co. 1962 15038 OH Murray Ohio Manufacturing Co. 1967 15437 OH Murray Ohio Manufacturing Co. 1968 15502 OH Murray Rubber Co. 1925 13907 NJ Muscogee Warehouse & Forwarding Co. 1968 15503 GA Muscular Dystrophy Associations of America, Inc. 1954 18984 NY Music City Dodge, Inc. 1967 15471 DE

Page 133 Name Year Charter # State of Inc.

Music Sales Corp. 1930 14044 NY Muskogee Iron Works 1936 14139 OK Muskogee Iron Works 1940 14206 OK Musser Purchasing Corp. 1964 15275 PA Mutual Aid Department of the Universal Brotherhood 1891 13646 MS Mutual Aid Society of LaGrange 1903 13726 GA Mutual Benefit Fund Association 1927 13961 VA Mutual Benefit Fund Association 1928 14207 VA Mutual Benefit Health & Accident Association 1936 14150 NE Mutual Benefit Health & Accident Association 1945 14279 NE Mutual Benefit Health & Accident Association 1949 14480 NE Mutual Benefit Health & Accident Association 1954 14672 NE Mutual Benefit Life Insurance Co. 1893 13600 NJ Mutual Benefit Life Insurance Co. 1893 13632 NJ Mutual Boiler & Machinery Insurance Co. 1950 14447 MA Mutual Boiler & Machinery Insurance Co. 1955 14641 MA Mutual Boiler & Machinery Insurance Co. 1952 14749 MA Mutual Boiler & Machinery Insurance Co. 1963 15091 MA Mutual Boiler & Machinery Insurance Co. 1968 15506 MA Mutual Boiler Insurance Co. of Boston 1935 14183 MA Mutual Casualty Co. of Chicago, Inc. 1930 14056 IL Mutual Fidelity Co. of Baltimore City 1900 13640 MD Mutual Fire Insurance Co. 1895 13653 NY Mutual Fire Insurance Co. 1935 14351 MD Mutual Fire Insurance Co. 1953 14703 KY Mutual Fire Insurance Co., Inc. 1956 14589 KY Mutual Funds of America, Inc. 1960 14945 GA Mutual Implement & Hardware Insurance Co. 1942 14239 MN Mutual Implement & Hardware Insurance Co. 1947 14337 MN Mutual Investment Co. 1893 13603 KS Mutual Life Insurance Co. 1893 13583 NY Mutual Life Insurance Co. 1899 13644 KY Mutual Life Insurance Co. 1903 13720 IL

Page 134 Name Year Charter # State of Inc.

Mutual Life Insurance Co. 1946 14296 NY Mutual Life Insurance Co. 1949 14485 NY Mutual Life Insurance Co. of Kentucky 1899 13772 KY Mutual Life Insurance Co. of New York 1938 14178 NY Mutual Life Insurance Co. of New York 1946 14312 NY Mutual Life Insurance Co. of Virginia, Inc. 1953 14714 VA Mutual Link Protective Association of America 1916 13762 AL Mutual of Omaha Insurance Co. 1962 15030 NE Mutual Plastic Mold Corp. 1966 15351 CA Mutual Protective Insurance Co. 1962 15077 NE Mutual Protective League 1911 13683 IL Mutual Reserve Fund Life Association 1892 13591 NY Mutual Savings Life Insurance Co. 1957 14864 AL Mutual Security Association 1962 15076 IA My Shop of Stamford, Inc. 1952 14572 CT My Shop South, Inc. 1968 15537 DE My Shop South, Inc. 1968 15544 DE Myles Salt Co., Ltd. 1928 13976 LA Myrna Mills, Inc. 1957 14826 VA N. A. Saigh Co., Inc. 1949 20729 DE N. B. I. Co. 1941 15975 DE N. C. Monroe Construction Co. 1966 15413 NC N. G. Gilbert Corp. 1961 9607 IN N. G. Gilbert Corp. 1969 9779 IN N. K. Fairbank Co. 1914 7185 NJ N. M. S. Corp. 1966 16382 DE N. O. Nelson Co. 1934 15888 MO N. O. Nelson Co. 1942 15979 MO N. O. Nelson Co. of Arkansas 1958 15208 DE N. O. Nelson Manufacturing Co. 1918 15654 MO N. O. Nelson Manufacturing Co. 1922 15696 MO N. P. Severin Co. 1938 20200 IL N/A 679

Page 135 Name Year Charter # State of Inc.

N/A 812 N/A 813 N/A 814 N/A 815 N/A 816 N/A 817 N/A 818 N/A 940 N/A 1057 N/A 530 N/A 531 N/A 532 N/A 533 N/A 534 N/A 535 N/A 536 N/A 537 N/A 538 N/A 539 N/A 540 N/A 541 N/A 542 N/A 543 N/A 544 N/A 545 N/A 546 N/A 547 N/A 548 N/A 549 N/A 550 N/A 551 N/A 552 N/A 553

Page 136 Name Year Charter # State of Inc.

N/A 554 N/A 555 N/A 556 N/A 557 N/A 558 N/A 559 N/A 560 N/A 561 N/A 562 N/A 563 N/A 564 N/A 565 N/A 566 N/A 567 N/A 568 N/A 569 N/A 570 N/A 571 N/A 572 N/A 573 N/A 574 N/A 829 N/A 877 N/A 878 N/A 879 N/A 880 N/A 881 N/A 882 N/A 883 N/A 885 N/A 886 N/A 887 N/A 888

Page 137 Name Year Charter # State of Inc.

N/A 889 N/A 890 N/A 891 N/A 892 N/A 893 N/A 894 N/A 895 N/A 896 N/A 897 N/A 898 N/A 900 N/A 901 N/A 903 N/A 904 N/A 905 N/A 906 N/A 1363 N/A 1388 N/A 1619 N/A 1841 N/A 1845 Naco Manufacturing Co. 1945 24852 CA NACO, Inc. 1967 16423 IL Nadustco, Inc. 1966 16374 DE Nager Electric Co., Inc. 1963 16584 NY Naive-Spillers Corp. 1920 15664 DE Nalley Commercial Properties, Inc. 1968 16452 SC Nally & Gibson Quarries, Inc. 1962 16571 KY Nally & Gibson Surfacing, Inc. 1962 16572 KY Nally & Gibson, Georgetown, Inc. 1962 16570 KY Nance Millinery Co. 1928 15841 GA Napco Industries, Inc. 1957 15174 IN Nash & Stewart, Inc. 1966 16385 KY

Page 138 Name Year Charter # State of Inc.

Nash Motors Co. 1936 15911 WI Co. 1937 15914 MD Nash-Kelvinator Corp. 1936 15910 MI Nash-Kelvinator Corp. 1937 15915 MI Nash-Kelvinator Corp. 1940 15956 MD Nash-Kelvinator Sales Corp. 1954 16194 DE Nashua Corp. 1958 15196 DE Nashua Corp. 1959 15215 MA Nashua Corp. 1952 16146 MA Nashua Corp. 1956 16235 MA Nashua Corp. 1966 16367 DE Nashua Corp. 1966 16383 DE Nashua Corp. 1968 16467 DE Nashua Corp. 1969 16478 DE Nashua Corp. 1960 16516 DE Nashua Corp. 1963 16592 DE Nashua Gummed & Coated Paper Co. 1951 16139 NH Nashville Bridge Co. 1958 15207 DE Nashville Bridge Co. 1924 15657 DE Nashville Bridge Co. 1924 15725 DE Nashville Bridge Co. 1929 15799 DE Nashville Bridge Co. 1934 15885 DE Nashville Bridge Co. 1966 16377 DE Nashville Carbon & Oil Co. 1906 14412 SD Nashville Carbon & Oil Co. 1905 15593 SD Nashville Co., Inc. 1941 15964 NY Nashville Coal, Inc. 1957 15165 KY Nashville Composition Co. 1966 16390 MD Nashville Corp. 1947 16043 DE Nashville Hardwood Flooring Co. 1922 15699 DE Nashville Hardwood Flooring Co. 1925 15743 DE Nashville Industrial Corp. 1958 15183 DE Nashville Industrial Corp. 1920 15668 NJ

Page 139 Name Year Charter # State of Inc.

Nashville Industrial Corp. 1952 16156 NJ Nashville Nettleton Co., Inc. 1925 15735 NY Nashville Packing Co. 1893 14404 IL Nashville Plumbers & Mill Supply Co. 1904 14418 NY Nashville Pulp & Paper Co. 1921 15675 DE Nashville Roofing & Paving Co. 1902 14390 WV Nashville Rubber Products, Inc. 1945 24854 DE Nashville Union Stock Yards, Inc. 1919 15661 DE Nashville Union Stock Yards, Inc. 1952 16142 DE Natco Corp. 1958 15189 PA Natco Corp. 1953 16165 PA Nation Wide Systems, Inc. 1969 16483 IN Nation Wide Training Systems, Inc. 1969 16481 IN Nation-Wide Check Corp. 1963 16587 MD National Accounting Co. 1930 15787 DE National Acid Co. 1899 15577 LA National Advertising Co. 1949 16068 DE National Aid Life 1933 15878 IL National Alfalfa Dehydrating & Milling Co. 1957 15154 DE National Alfalfa Dehydrating & Milling co. 1957 15172 DE National Alfalfa Dehydrating & Milling Co. 1958 15203 DE National Alfalfa Dehydrating & Milling Co. 1946 16007 DE National Alfalfa Dehydrating & Milling Co. 1946 16013 DE National Alfalfa Dehydrating & Milling Co. 1946 16038 DE National Alfalfa Dehydrating & Milling Co. 1949 16074 DE National Alfalfa Dehydrating & Milling Co. 1951 16136 DE National Alfalfa Dehydrating & Milling Co. 1960 16519 DE National Alfalfa Dehydrating & Milling Co. 1963 16611 DE National Alliance of Businessmen, Inc. 1969 16473 DC National American Life Insurance Co. 1966 16369 LA National American Life Insurance Co. 1967 16397 LA National American Life Insurance Co. 1968 16465 LA National American Life Insurance Co. 1964 16617 LA

Page 140 Name Year Charter # State of Inc.

National Ammonia Co.., Inc. 1929 15763 DE National Associated Mills, Inc. 1954 16191 IN National Associated Mills, Inc. 1954 16207 IN National Association for Stock Car Racing, Inc. 1965 16364 FL National Association for the Advancement of Colored 1956 16278 NY People National Association of Afr0-American Steam & Gas 1906 15595 PA Engineers & Skilled Labor National Association of Sales Education, Inc. 1967 16404 MO National Audit & Warehouse Corp. 1958 15197 DE National Automobile & Casualty Insurance Co. 1951 16123 CA National Baking Co. 1914 213 DE National Bankers Life Insurance Co. 1951 16126 TX National Bankers Life Insurance Co. 1965 16363 TX National Baptist convention of the United States of 1920 15670 DC America National Baptist Education Board 1917 15648 DC National Baptist Educational Board 1902 15658 DC National Barium Co. 1923 15693 OH National Barium Co. 1924 15722 OH National Barium Co. 1927 15853 OH National Barium Corp. 1917 15655 DE National Barium Corp. 1921 15674 PA National Battery Co. 1950 7970 DE National Battery Co. 1935 15892 MN National Battery Co. 1948 16032 DE National Battery Co. 1945 16053 DE National Bauxite Co. 1905 14414 NJ National Bellas Hess Co., Inc. 1928 15760 NY National Bellas Hess Co., Inc. 1929 15762 NY National Ben Franklin Fire Insurance Co. of Pittsburg 1911 15610 PA National Ben Franklin Insurance Co. 1956 16270 PA National Benefit Association 1923 15706 DC National Benefit Life Insurance Co. 1924 15730 DC

Page 141 Name Year Charter # State of Inc.

National Benevolent Society 1895 14427 MO National Benevolent Society 1921 15671 MO National Beverage Co. 1908 15646 GA National Biff-Burger System, Inc. 1964 16356 DE National Biscuit Co. 1906 14388 NJ National Biscuit Co. 1923 15713 NJ National Biscuit Co. 1930 15766 NJ National Biscuit Co. 1948 16031 NJ National Biscuit Co. 1967 16407 NJ National Biscuit Co. 1962 16555 NJ National Biscuit Co. 1963 16589 NJ National Bond & Investment Co. 1925 15739 IL National Bond & Investment Co. 1938 15939 NJ National Bond & Investment Co. 1938 15941 NJ National Bond & Investment Co. 1941 15976 NJ National Bondholders Corp. 1935 15889 DE National Brake Shoe Holding Co. 1929 15818 DE National Brands Sales Co. 1954 16203 MD National Brewing Co. 1953 16180 MD National Brewing Co. 1967 16422 MD National Brewing Co. of Michigan 1963 16610 MI National Broadcasting Co., Inc. 1969 16475 DE National Building Co. 1892 15569 ME National Building Materials Corp. 1969 16472 DE National Bulk Carriers, Inc. 1955 16216 DE National Cable Service Corp. 1968 16458 DE National Candy Co. 1903 15596 NJ National Car Rental System, Inc. 1968 16437 NV National Car Rental System, inc. 1960 16501 DE National Car Rental System, Inc. 1962 16575 NV National Car Rental System, Inc. 1963 16580 NV National Carbide Sales Corp. 1922 15701 NY National Carbide Sales Corp. 1936 15905 DE

Page 142 Name Year Charter # State of Inc.

National Carbon Co. 1928 15835 NY National Carbon Co., Inc. 1937 15917 NY National Carbon Co., Inc. 1949 16080 NY National Carloading Corp. 1931 15868 DE National Carloading Corp. 1933 15877 DE National Carloading Corp. 1948 16062 DE National Cash Register Co. 1917 14437 OH National Cash Register Co. 1906 15594 OH National cash Register Co. 1922 15695 OH National Cash Register Co. 1923 15710 OH National Cash Register Co. 1926 15756 MD National Cash Register Co. 1929 15819 MD National Cash Register Co. 1933 15876 OH National Cash Register Co. 1946 16052 MD National Cash Register Co. 1948 16061 MD National Cash Register Co. 1950 16107 MD National Cash Register Co. 1951 16122 MD National Cash Register Co. 1953 16185 MD National Cash Register Co. 1955 16245 MD National Cash Register Co. 1966 16378 MD National Cash Register Co. 1968 16444 MD National Casket Co, Inc. 1935 15896 MA National Casket Co. 1899 14401 NY National Casket Co. 1923 15723 NY National Casket Co. of Georgia 1960 16455 GA National Casket Co., Inc. 1926 15753 NY National Casket Co., Inc. 1946 16002 MA National Casket Co., Inc. 1948 16063 NY National Casualty Co. 1927 15826 MI National Casualty Co. of Detroit 1915 15626 MI National Casualty Co. of Detroit, Michigan 1956 16227 MI National Cigar Stands Co. 1914 15640 MA National Cloak & Suit Co. 1923 15761 NY

Page 143 Name Year Charter # State of Inc.

National Coin-Meter Supply Corp. 1959 15224 TX National College & University Life Insurance Co. 1959 15226 GA National College & University Life Insurance Co. 1960 16514 GA National Colored Farmers Progressive Union of America 1907 14406 DC National Concrete Fireproofing Co. 1907 14392 OH National Concrete Industries, Inc. 1963 16600 DE National Construction Co. 1928 15834 FL National Construction Co., Inc. 1950 16113 MN National Container Corp. 1957 15176 OH National Container Corp. 1958 15205 OH National Contract Supply, Inc. 1967 16416 VA National Convenience Stores Inc. 1968 16433 TX National Cotton Oil Co. 1889 15641 NJ National Cotton Seed Products Corp. 1924 15727 DE National Cottonseed Products Corp. 1926 15843 DE National Cottonseed Products Corp. 1927 15852 DE National Cottonseed Products Corp. 1934 15886 DE National Council of the Junior Order of United American 1904 14391 PA Mechanics of the U. S. of N. America National Council of the Knights & Ladies of Security 1920 19670 KS National Credit Card, Inc. 1952 16150 OR National Cryogenic Gas Co. 1963 16599 DE National Cylinder Co. 1952 16151 DE National Cylinder Gas Co. 1958 5245 DE National Cylinder Gas Co. 1957 15149 DE National Cylinder Gas Co. 1958 15184 DE National Cylinder Gas Co. 1958 15191 DE National Cylinder Gas Co. 1937 15930 DE National Cylinder Gas Co. 1940 15958 DE National Cylinder Gas Co. 1944 15997 DE National Cylinder Gas Co. 1946 16016 DE National Cylinder Gas Co. 1947 16041 DE National Cylinder Gas Co. 1945 16047 DE

Page 144 Name Year Charter # State of Inc.

National Cylinder Gas Co. 1949 16064 DE National Cylinder Gas Co. 1949 16075 DE National Cylinder Gas Co. 1949 16090 DE National Cylinder Gas Co. 1951 16114 DE National Cylinder Gas Co. 1952 16141 DE National Cylinder Gas Co. 1953 16162 DE National Cylinder Gas Co. 1953 16172 DE National Cylinder Gas Co. 1954 16187 DE National Cylinder Gas Co. 1955 16220 DE National Cylinder Gas Co. 1955 16239 DE National Cystic Fibrosis Research Foundation 1965 16334 DE National Dairy Products Co., Inc. 1927 15816 MD National Dairy Products Co., Inc. 1946 16051 MD National Dairy Products Co., Inc. 1954 16201 MD National Dairy Products Co., Inc. 1945 24857 MD National Dairy Products Corp. 1956 15145 DE National Dairy Products Corp. 1957 15150 DE National Dairy Products Corp. 1957 15166 DE National Dairy Products Corp. 1957 15175 DE National Dairy Products Corp. 1958 15188 DE National Dairy Products Corp. 1956 16262 DE National Dairy Products Corp. 1956 16265 DE National Dairy Products Corp. 1956 16268 DE National Dairy Products Corp. 1956 16272 DE National Dairy Products Corp. 1956 16274 DE National Dairy Products Corp. 1965 16335 DE National Dairy Products Corp. 1966 16375 DE National Dairy Products Corp. 1960 16496 DE National Dairy Products Corp. 1961 16535 DE National Diary Products Corp. 1960 16498 DE National Distillers & Chemical Corp. 1957 15162 VA National Distillers & Chemical Corp. 1960 16499 DE National Distillers & Chemical Corp. 1961 16524 DE

Page 145 Name Year Charter # State of Inc.

National Distillers & Chemical Corp. 1961 16536 VA National Distillers & Chemical Corp. 1962 16565 VA National Distillers & Chemical Corp. 1962 16569 VA National Distillers & Chemicals Corp. 1957 15147 DE National Distillers Products Corp. 1946 16006 VA National Distillers Products Corp. 1951 16128 VA National Distillers Products Corp. 1951 16134 VA National Distillers Products Corp. 1952 16153 VA National Distillers Products Corp. 1945 24853 VA National Dixie Shops, Inc. 1956 16275 NY National Dredging Co. 1922 15679 IL National Dry Kiln Co. 1929 15822 IN National Electric Corp. 1966 16386 TX National Emblem Insurance Co. 1962 16562 IL National Enameling & Stamping Co. 1941 15970 WI National Equity Life Insurance Co. 1936 15913 AR National Eye Research Foundation 1960 16517 IL National Farm Agency, Inc. 1962 16551 AR National Farmers Union Insurance Co. 1953 16175 CO National Farmers Union Life Insurance Co. 1950 16103 CO National Farmers Union Life Insurance Co. 1953 16170 CO National Farmers Union Life Insurance Co. 1956 16218 CO National Farmers Union Property & Casualty Co. 1957 15152 UT National Farmers Union Property & Casualty Co. 1950 16098 UT National Farmers Union Property & Casualty Co. 1954 16208 UT National Farmers Union Property & Casualty Co. 1956 16236 UT National Farmers' Organization, Inc. 1967 16399 IA National Fiber Co. 1894 14435 IL National Fidelity Insurance Co. 1951 16132 SC National Fidelity Life Insurance Co. 1966 16392 MO National Fire & Marine Insurance Co. 1937 15918 NJ National Fire & Marine Insurance Co. 1946 16003 NJ National Fire Insurance Co 1893 14436 CT

Page 146 Name Year Charter # State of Inc.

National Fire Insurance Co. of Hartford 1959 15216 CT National Fire Insurance Co. of Hartford 1930 15776 CT National Fire Insurance Co. of Hartford 1938 15937 CT National Fire Insurance Co. of Hartford 1956 16221 CT National Fire Insurance Co. of Paris France 1911 15607 France National Fire Proofing Corp. 1944 15998 PA National Fire Sprinkler Corp. 1968 16457 MO National Fireworks Manufacturing Co. 1941 15973 MA National Fireworks Ordnance Corp. 1952 16149 MA National Flying Schools, Inc. 1929 15823 NY National Food Stores of Louisiana, Inc. 1961 16533 LA National Food Stores, Inc. 1959 15238 MI National Food Stores, Inc. 1954 16198 DE National Food Stores, Inc. 1962 16548 MI National Food Stores, Inc. 1962 16573 DE National Foods Stores, Inc. 1960 16500 MI National Foundation 1958 15198 NY National Foundation for Infantile Paralysis, Inc. 1940 15951 NY National Foundation for Muscular Dystrophy, Inc. 1958 15190 NY National Foundation for Muscular Dystrophy, Inc. 1960 16510 NY National Foundation for Neuromuscular Diseases, Inc. 1960 16511 NY National Fraternal Society of the Deaf 1913 15616 IL National Fraternal Union 1896 14439 OH National Fraternal Union 1891 15630 OH National Freight Co. 1931 15788 NY National Garages, Inc. 1963 16597 MI National Glass Co., Inc. 1954 16199 RI National Grange Mutual Insurance Co. 1959 15210 NH National Grange Mutual Liability Co. 1941 15972 NH National Guaranty Fire Insurance Co. 1930 15779 NJ National Gypsum Co. 1965 16338 DE National Gypsum Co. 1967 16410 DE National Gypsum Co. 1968 16441 DE

Page 147 Name Year Charter # State of Inc.

National Gypsum Co. 1968 16459 DE National Gypsum Co. 1969 16486 DE National Gypsum Co. 1962 16550 DE National Gypsum Co. 1962 16561 DE National Gypsum Co. 1962 16566 DE National Handle Co. 1907 14407 OH National Hardware Dealers Mutual Fire Insurance 1922 15685 PA National Hardwood Magazine, Inc. 1964 16352 MO National Home Building & Loan Association 1892 14372 IL National Home Investment Co. 1911 15581 SD National Home Life Assurance Co. 1953 16181 MO National Home Shows, Inc. 1952 16145 TX National Homes Acceptance Corp. 1953 16183 IN National Homes Acceptance Corp. 1960 16507 IN National Homes Corp. 1943 15990 IN National Homes Corp. 1960 16521 IN National Homes Corp. 1962 16557 IN National Homes Development Co. of Indiana, Inc. 1961 16542 IN National Homes Development Co. of Tennessee 1959 15233 IN National Hotel Co. 1968 16438 TX National Indemnity Co. 1949 16105 NE National Indemnity Co. 1952 16158 NE National Indemnity Co. 1956 16232 NE National Indemnity Co. 1955 16251 NE National Indemnity Co. 1956 16263 NE National industrial Gases, Inc. 1933 15931 DE National Industrial Laundries 1957 15182 NJ National Industrial Laundries 1950 16100 NJ National Industrial Laundries 1959 16492 NJ National Industrial Laundries 1962 16553 NJ National Inspection Bureau, Inc. 1958 15204 MA National Inspection Bureau, Inc. 1964 16350 MA National Institute 1892 14397 IA

Page 148 Name Year Charter # State of Inc.

National Insurance Co. of the City of Allegheny 1904 15591 PA National Janitor Service Corp. 1961 16544 KY National Key Co. 1959 15225 OH National Key Co. 1959 15237 OH National Lead Co. 1893 14371 NJ National Lead Co. 1927 15807 NJ National Lead Co. 1956 16229 NJ National Lead Co. 1968 16443 NJ National Lead Co. 1969 16488 NJ National Lead Co. 1963 16588 NJ National Liberty Insurance Co. of America 1918 15653 NY National Liberty Insurance Co. of America 1923 15715 NY National Liberty Insurance Co. of America 1928 15810 NY National Liberty Insurance Co. of America 1928 15813 NY National Liberty Insurance Co. of America 1928 15817 NY National Liberty Insurance Co. of America 1937 15929 NY National Life & Maturity Association of Washington, 1892 15576 DC D.C. National Life & Trust Co. 1902 14389 IA National Life Association of Desmoines, Iowa 1925 15748 IA National Life Association of Hartford 1893 14403 CT National Life Assurance Co. of Canada 1959 16493 Canada National Life Co. 1949 16073 IA National Life Insurance Co. 1898 14428 VT National Life Insurance Co. 1930 15772 VT National Life Insurance Co. 1953 16167 VT National Life Insurance Co. 1961 16546 MO National Life Insurance Co. of the United States of 1911 14395 IL America National Life Insurance Co. of the United States of 1900 14440 DC America National Life Insurance Co. of the United States of 1904 15590 IL America

Page 149 Name Year Charter # State of Inc.

National Life Insurance Co. of the United States of 1924 15731 IL America National Life Insurance Co. of the United States of 1929 15804 IL America National Life Insurance Co. of the United States of 1927 15829 IL America National Life Insurance Co. of U. S. A. 1908 14394 IL National Linen Service Corp. 1957 15178 DE National Linen Service Corp. 1958 15201 DE National Linen Service Corp. 1959 15229 DE National Linen Service Corp. 1930 15769 DE National Linen Service Corp. 1936 15908 de National Linen Service Corp. 1939 15943 DE National Linen Service Corp. 1943 15986 DE National Linen Service Corp. 1945 16000 DE National Linen Service Corp. 1946 16004 DE National Linen Service Corp. 1946 16010 DE National Linen Service Corp. 1946 16015 DE National Linen Service Corp. 1947 16017 DE National Linen Service corp. 1948 16023 DE National Linen Service Corp. 1949 16072 DE National Linen Service Corp. 1949 16079 DE National Linen Service Corp. 1950 16091 DE National Linen Service Corp. 1950 16102 DE National Linen Service Corp. 1950 16109 DE National Linen Service Corp. 1951 16129 DE National Linen Service Corp. 1951 16137 DE National Linen Service Corp. 1952 16155 DE National Linen Service Corp. 1953 16173 DE National Linen Service Corp. 1954 16196 DE National Linen Service Corp. 1954 16200 DE National Linen Service Corp. 1955 16250 DE National Linen Service Corp. 1955 16255 DE National Linen Service Corp. 1956 16266 DE

Page 150 Name Year Charter # State of Inc.

National Linen Service Corp. 1960 16515 DE National Linen Service Corp. 1960 16520 DE National Linen Service Corp. 1961 16540 DE National Linen Service Corp. 1962 16564 DE National Live Stock Insurance Co. 1913 15608 IN National Loan & Investment Co. 1921 15676 DE National Loan & Investment Co. 1924 15732 DE National Loan & Investment Co. 1924 15734 DE National Loan Co., Inc. 1911 14366 VA National Lock Co. 1968 16440 DE National Lumber Co. 1906 14413 KY National Lumber Insurance Co. 1906 15586 NY National Manufacture & Store Corp. 1951 16135 DE National Manufacture & Stores Corp. 1927 15851 DE National Manufacture & Stores Corp. 1936 15904 DE National Manufacture & Stores Corp. 1939 15945 DE National Manufacture & Stores Corp. 1945 24855 DE National Manufacturing Co. 1893 14438 OH National Mercantile Co., Ltd. 1914 15620 Canada National Molasses Co. 1952 16157 PA National Molasses Co. 1964 16353 DE National Molasses Co. 1963 16586 DE National Motel Construction Co. 1962 16574 CA National Multiple Sclerosis Society 1957 15180 NY National Mutual Casualty Co. 1936 15938 OK National Mutual Insurance Co. of the District of Columbia 1938 15935 DC National Oats Co. 1935 15893 IL National Oats Co. 1936 15898 IL National Oil Lubricating Co. 1929 15803 DE National Old Line Insurance Co. 1958 15185 AR National Old Line Insurance Co. 1949 16083 AR National Old Line Insurance Co. 1954 16188 AR National Old Line Insurance Co. 1956 16226 AR

Page 151 Name Year Charter # State of Inc.

National Old Line Insurance Co. 1955 16246 AR National Old Line Insurance Co. 1964 16342 AR National Old Line Insurance Co. 1960 16505 AR National Packing Co. 1907 14408 ME National Paper Products Sales Co. 1928 15805 NV National Peanut Corp. 1931 15790 PA National Peanut Corp. 1929 15797 PA National Plastics, Inc. 1946 16050 DE National Portrait Studios, Inc. 1962 16568 NJ National Properties, Inc. 1959 15230 DE National Railway Building & Loan Association 1894 14370 GA National Railway Building & Loan Association 1897 14374 GA National Realty Management Co., Inc. 1933 15881 NY National Refining Co. 1934 15887 OH National Refining Co. 1939 15942 OH National Reinsurance Corp. of New York 1963 16606 NY National Reserve Life Insurance Co. 1956 15146 SD National Reserve Life Insurance Co. 1956 16271 SD National Reserve Life Insurance Co. 1961 16541 SD National Reserve Life Insurance Co. 1963 16582 SD National Resorts, Inc. 1954 16193 NY National Retailers Mutual Insurance Co. 1940 15968 IL National Retailers Mutual Insurance Co. 1950 16099 NY National Retailers Mutual Insurance Co. 1951 16138 NY National Savings & Loan Association 1911 15609 DE National Screen Accessories, Inc. 1937 15925 DE National Screen Service Corp. 1937 15923 DE National screen Service Corp. 1941 15974 DE National Screen Service Corp. 1943 15989 DE National Screen Service Corp. 1949 16078 DE National Securities Corp. 1969 16485 MS National Security Fire Insurance Co. 1921 15681 NE National Security Fire Insurance Co. 1923 15711 NE

Page 152 Name Year Charter # State of Inc.

National Security Fire Insurance Co. 1929 15821 NE National Security Fire Insurance Co. 1938 15936 NE National Security Insurance Co. 1941 15977 NE National Service Enterprises, Inc. 1924 15721 DE National Service Industries, Inc. 1964 16345 DE National Service Industries, Inc. 1964 16354 DE National Service Industries, Inc. 1964 16355 DE National Service Industries, Inc. 1967 16431 DE National Shirt Shop, Inc. 1928 15833 NY National Shirt Shops of America, Inc. 1932 15873 NY National Shirt Shops, Inc. 1918 15651 NY National Shirt Shops, Inc. 1921 15669 NY National Shoe Service, Inc. 1934 15882 OH National Shoe Service, Inc. 1931 15992 OH National Shoe Service, Inc. 1946 16001 OH National Sick & Accident Association 1897 14400 AL National Snack Shops, Inc. 1960 16509 IL National Society of Information & Help 1922 15690 KY National Starch & Chemical Corp. 1959 15223 DE National Starch & Chemical Corp. 1965 16359 DE National Starch & Chemical Corp. 1963 16576 DE National Starch Co. 1912 15606 NJ National Starch Products, Inc. 1958 15194 DE National Starch Products, Inc. 1947 16039 DE National Starch Products, Inc. 1950 16095 DE National Starch Products, Inc. 1954 16205 DE National Starch Products, Inc. 1955 16243 DE National Stave Cooperage Stock Co. 1893 14430 KY National Steel Products Co. 1939 15959 TX National Steel Products Co., Inc. 1968 16434 IN National Steel Service Center, Inc. 1965 16361 DE National Steel Stamping Corp. 1927 15824 DE National Stove Co. 1957 15155 MO

Page 153 Name Year Charter # State of Inc.

National Sugar Refining Co. of New Jersey 1957 15148 NJ National Sugar Refining Co. of new Jersey 1928 15809 NJ National Sugar Refining Co. of New Jersey 1940 15953 NJ National Surety Co. 1894 14381 MO National Surety Co. 1923 14425 NY National Surety Corp. 1933 15879 NY National Surety Corp. 1937 15928 NY National Surety Corp. 1954 16184 NY National Surety Corp. 1956 16222 NY National Surety Corp. 1955 16240 NY National Surety Corp. 1964 16343 NY National Surety Marine Insurance Corp. 1940 15955 NY National Tank Maintenance Corp. 1949 16086 IA National Tank Maintenance Corp. 1955 16219 IA National Tea Co. 1959 15221 IL National Tea Co. 1955 16256 IL National Tea Co. 1960 16503 DE National Telefilm Associates, Inc. 1957 15168 NY National Telefilm Associates, Inc. 1958 15187 NY National Telefilm Associates, Inc. 1960 16512 NY National Temperance Relief Union 1892 15570 MO National Theatre Supply Co. 1957 15159 DE National Theatre Supply Co. 1926 15844 DE National Theatre Supply Co. 1936 15902 DE National Theatre Supply Co. 1936 15906 DE National Theatre Supply Co. 1943 15988 DE National Theatre Supply Co. 1956 16273 DE National Theatre Supply Co. 1966 16381 DE National Theatre Supply Co. 1968 16463 DE National Tire Stores, Inc. 1933 15875 CO National Toddle House Corp. 1935 15895 DE National Toddle House Corp. 1944 15999 DE National Trades' Fire Insurance Co. 1917 15647 IL

Page 154 Name Year Charter # State of Inc.

National Trailer Convoy, Inc. 1956 16260 OK National Trailer Convoy, Inc. 1967 16412 OK National Trans-Video, Inc. 1966 16387 DE National Trans-Video, Inc. 1963 16607 DE National Trans-Video, Inc. 1964 16614 DE National Transitads, Inc. 1957 15160 CA National Transitads, Inc. 1940 15961 DE National Transitads, Inc. 1942 15981 DE National Transitads, Inc. 1946 16012 DE National Transitads, Inc. 1955 16210 CA National Travelers Life Co. 1961 16539 IA National Tube Co. 1931 15789 NJ National Tube Co. 1940 15966 NJ National Tube Co. 1942 15985 NJ National Tube Co. 1943 15993 NJ National Union 1901 14416 OH National Union Electric Corp. 1964 16341 DE National Union Electric Corp. 1966 16372 DE National Union Electric Corp. 1966 16384 DE National Union Electric Corp. 1968 16442 DE National Union Electric Corp. 1961 16530 DE National Union Fire Insurance Co. 1913 15612 PA National Union Fire Insurance Co. 1922 15686 PA National Union Fire Insurance Co. 1925 15740 PA National Union Fire Insurance Co. 1930 15778 PA National Union Fire Insurance Co. 1932 15871 PA National Union Fire Insurance Co. 1932 15874 PA National Union Fire Insurance Co. 1955 16247 PA National Union Fire Insurance Co. of Pittsburg, PA 1903 15600 PA National Union Fire Insurance Co. of Pittsburgh, PA 1957 15156 PA National Union Indemnity Co. 1925 15752 PA National Union Indemnity Co. 1927 15846 PA National Union Indemnity Co. 1950 16110 PA

Page 155 Name Year Charter # State of Inc.

National Union Indemnity Co. 1954 16192 PA National Union Life Insurance Co. 1949 16087 AL National Valve & Manufacturing Co. 1957 15171 DE National Valve & manufacturing Co. 1941 15969 PA National Valve & Manufacturing Co. 1953 16186 PA National Valve & Manufacturing Co. 1955 16254 DE National Water Main Cleaning Co. 1948 16029 ME National Water Main Cleaning Co., Inc. 1915 15644 DE National Western Life Insurance Co. 1966 16391 CO National Wig Rentals, Inc. 1966 16368 OK National Woman's Christian Temperance Union 1952 16154 IL National Work-Clothes rental, A Corporation 1968 16448 NJ National Work-Clothes Rental, A Corporation 1962 16552 NJ National Work-Clothes Rental, A Corporation 1962 16559 NJ National-Ben Franklin Insurance Co. 1951 16124 PA National-Ben Franklin Life Insurance Corp. 1965 16362 WI National-Simplex-Bludworth, Inc. 1943 15987 DE Nations Ready Mix Concrete, Inc. 1968 16470 AR Nationwide Airlines Southeast, Inc. 1969 2204 GA Nationwide Communications, Inc. 1967 16394 OH Nationwide Finance Co. of Decatur 1967 16430 GA Nationwide Food Service, Inc. 1949 16069 DE Nationwide Food Service, Inc. 1959 16494 DE Nationwide General Insurance Co. 1959 15236 OH Nationwide Homes of Big Stone Gap, Inc. 1961 16543 VA Nationwide Life Insurance Co. 1958 15193 OH Nationwide Life Insurance Co. 1955 16212 OH Nationwide Life Insurance Co. 1956 16261 OH Nationwide Life Insurance Co. 1964 16346 OH Nationwide Mutual Fire Insurance Co. 1955 16213 OH Nationwide Mutual Insurance Co. 1955 16214 OH Nationwide Papers, Inc. 1963 16591 OH Nationwide Premium Accounts, Inc. 1962 16547 OH

Page 156 Name Year Charter # State of Inc.

Natkin & Co. 1950 16101 MO Natkin & Co. 1953 16166 MO Natkin & Co. 1956 16223 MO Natkin & Co. 1966 16370 MO Natkin & Co. 1966 16373 MO Natkin & Co. 1967 16400 MO Natkin & Co. 1960 16504 MO Natural Asphalt Co. of America 1923 15718 DE Natural Gas Engineering Corp. 1930 15777 DE Natural Gas Engineering Corp. 1929 15820 DE Natural Gasoline Corp. 1959 15218 TX Natural Gasoline Corp. 1961 16532 TX Natural Remedies Co., Inc. 1928 15832 VA Nazareth Literary & Benevolent Institution, Inc. 1952 16143 KY Neale Construction Co., Inc. 1947 16077 KS Neapco Products, Inc. 1959 15228 DE Neapco Products, Inc. 1961 16537 DE Neapco Products, Inc. 1963 16579 PA Neba Roast Beef Restaurants, Inc. 1967 16415 DE Nebraska Consolidated Mills Co. 1940 15991 NE Nebraska Consolidated Mills Co. 1954 16204 NE Nebraska Consolidated Mills Co. 1956 16267 NE Nebraska Consolidated Mills Co. 1968 16469 NE Nebraska Consolidated Mills Co. 1960 16508 NE Nebraska Consolidated Mills Co. 1963 16578 NE Nebraska Consolidated Mills Co. 1963 16604 NE Nebraska Consolidated Mills Co. 1964 16616 NE Nebraska Indemnity Co. 1924 15728 NE Nebraska National Life Insurance Co. 1959 15217 NE Nebraska National Life Insurance Co. 1956 16279 NE Nebraska Petroleum & Mining Co. 1896 14383 NE Nebraska Sales Co. 1954 4974 NE Necchi Sewing Machine Sales Corp. 1955 16253 NY

Page 157 Name Year Charter # State of Inc.

Neely Creek Oil Corp. 1923 15704 NY Negley Development Co. 1910 15611 NY Neiman Realty Corp. 1957 15167 MO Nello L Teer Co. 1955 22313 DE Nello L. Teer Co. 1948 22200 NC Nelson Chesman & Co. 1910 15615 IL Nelson Lime & Cement Co. 1923 15716 DE Nelson Mortgage Co. 1921 15677 MO Nelson Mortgage Co. 1923 15702 MO Nestle Co., Inc. 1951 16111 NY Nestle Co., Inc. 1952 16147 NY Nestle Co., Inc. 1964 16340 NY Nestle' Co., Inc. 1948 16025 NY Nestle' Co., Inc. 1948 16035 NY Nestle's Food Co. 1928 15842 MA Nestle's Food Co., Inc. 1930 15782 MA Nestle's Food Co., Inc. 1945 16046 NY Netherlands Fire Insurance Co. 1898 15584 Holland Netherlands Insurance Co., Est 1845 1941 15967 Holland Netherlands Insurance Co., Est. 1845 1923 15672 Holland Netherlands Insurance Co., est. 1845 1951 16127 Holland Netherlands Insurance Co., est. 1845 1953 16176 Holland Nettle Creek Shops, Inc. 1965 16358 IN Nettleton Frank Co., Inc. 1934 15884 NY Nettleton Shops, Inc. 1961 16545 NY Nettleton Shops, Inc. 1962 16567 NY Neuhoff, Inc. 1946 16011 VA Never-Break Range Co. 1908 15588 MO New Aitch, Inc. 1967 10953 DE New Aitch, Inc. 1967 16405 DE New Albany Box & Basket Co. 1912 14368 IN New Amsterdam Casualty Co. 1957 15173 NY New Amsterdam Casualty Co. 1915 15628 NY

Page 158 Name Year Charter # State of Inc.

New Amsterdam Casualty Co. 1923 15714 NY New Amsterdam Casualty Co. 1929 15773 NY New Amsterdam Casualty Co. 1937 15934 NY New Amsterdam Casualty Co. 1940 15950 NY New Amsterdam Casualty Co. 1963 16601 NY New Brunswick Fire Insurance Co. 1922 15691 NJ New Brunswick Fire Insurance Co. 1928 15811 NJ New Careyville Coal Co. 1913 15639 KY New Caryville Coal Co. 1921 15673 KY New Century Casualty Co. 1929 15798 IL New Century Casualty Co. 1927 15827 IL New Century Casualty Co. 1931 15866 IL New City Steel Corp. 1968 16462 DE New Coast Corp. 1968 16449 DE New Columbus Bridge Co. 1895 14386 OH New Domain Oil & Gas Co. 1904 14411 KY New Domestic Sewing Machine Co. 1899 14433 NJ New Electric, Inc. 1967 16414 DE New England Burglary Insurance Co. 1896 14424 MA New England Casualty Co. 1913 15618 MA New England Fire Insurance Co. 1908 15592 RI New England Fire Insurance Co. 1930 15786 MA New England Fire Insurance Co. 1925 15825 MA New England Fire Insurance Co. 1937 15924 MA New England Fire Insurance Co. 1942 15978 MA New England Fire Insurance Co. 1950 16108 MA New England Insurance Co. 1951 16115 MA New England Insurance Co. 1961 16523 MA New England Lead Burning Corp. 1953 16164 DE New England Mutual Life Insurance Co. 1915 15625 MA New England Tree Expert Co. 1957 15158 RI New England Tree Expert Co. 1961 16522 RI Fire Insurance Co. 1911 15605 NH

Page 159 Name Year Charter # State of Inc.

New Hampshire Fire Insurance Co. 1922 15688 NH New Hampshire Fire Insurance Co. 1929 15775 NH New Hampshire Fire Insurance Co. 1932 15872 NH New Hampshire Fire Insurance Co. 1951 16121 NH New Hampshire Insurance Co. 1959 15234 NH New Hampshire Insurance Co. 1964 16339 NH New Hampshire Insurance Co. 1960 16513 NH New Hampshire Insurance Co. 1961 16529 NH New Hampshire Insurance Co. 1962 16560 NH New Holland Machine Co. 1951 16120 PA New Holland Machine Co. 1953 16182 PA New Holland Machine Co., Inc. 1956 16277 DE New Home Sewing Machine Co. 1899 14434 MA New Idea Farm Equipment Co. 1947 16019 DE New Idea Farm Equipment Co. 1947 16020 DE New Idea Farm Equipment Co. 1953 16161 DE New Jacksonian Hotel 1946 11876 KY New Jellico Coal Co. 1931 15791 IN New Jellico Coal Co. 1927 15831 IN New Jersey Fidelity & Plate Glass Insurance Co. 1910 15604 NJ New Jersey Fire Insurance Co. 1911 14362 NJ New Jersey Fire Insurance Co. 1914 15617 NJ New Jersey Insurance Co. 1937 15959 NJ New Jersey Zinc Co. 1958 15195 NJ New Jersey Zinc Co. 1952 16148 NY New Jersey Zinc Co. 1964 16347 NJ New Jersey Zinc Co. 1966 16380 DE New Jersey Zinc Exploration Co. 1948 16021 NJ New London Mills, Inc. 1969 16482 NY New Marble Co. 1969 16476 GA New Market Zinc Co. 1906 14415 NJ New Media, Inc. 1944 15996 OH New North Electric Co. 1968 16436 OH

Page 160 Name Year Charter # State of Inc.

New Orleans Adjustment Co. 1926 15755 LA New Orleans Coffee Co., Ltd. 1930 15784 LA New Orleans Insurance Co. 1892 15603 LA New Orleans Loan, Building & Savings Association 1895 15573 LA New Process Cork Co. 1922 15694 NY New Process Cork Co. 1925 15736 NY New River Coal & Coke Co. 1904 15601 NJ New River Electrical Corp. 1954 16202 VA New River Lumber Co. 1908 14387 OH New River Lumber Co. 1901 14421 WV New River Lumber Co. 1924 15733 OH New River Mining Co. 1900 15631 NY New Seven Falls Co. 1959 15227 CO New South Brewery & Ice Co. 1902 14419 KY New South Brewing & Ice Co. 1894 15585 KY New South Building & Loan Association 1895 14382 LA New Southern Milk Condensing Co. 1914 15636 IL New Wapakoneta Wheel Co. 1913 15583 OH New Wapakoneta Wheel Co. 1922 15689 OH New York & New Orleans Coal & Iron Co. (of Tennessee) 1889 15602 NJ New York & St. Louis Mining & Manufacturing Co. 1901 15597 NY New York Canners, Inc. 1928 15812 NY New York Casualty Co. 1925 15746 NY New York Casualty Co. 1928 15796 NY New York Casualty Co. 1926 15858 NY New York Casualty Co. 1935 15890 NY New York Casualty Co. 1940 15949 NY New York Central Mutual Fire Insurance Co. 1958 15186 NY New York Central Mutual Fire Insurance Co. 1948 16060 NY New York Central Mutual Fire Insurance Co. 1952 16144 NY New York Central Mutual Fire Insurance Co. 1955 16248 NY New York Fire Insurance Co. 1897 15579 NY New York Fire Insurance Co. 1925 15747 NY

Page 161 Name Year Charter # State of Inc.

New York Fire Insurance Co. 1925 15750 NY New York Fire Insurance Co. 1928 15815 NY New York Fire Insurance Co. 1932 15869 NY New York Fire Insurance Co. 1933 15880 NY New York Fire Insurance Co. 1940 15954 NY New York Fire Insurance Co. 1951 16125 NY New York Fire Insurance Co. 1953 16174 NY New York Guaranty & Indemnity Co. 1903 14409 NY New York Guaranty & Indemnity Co. 1903 14410 NY New York Indemnity Co. 1923 15707 NY New York Indemnity Co. 1925 15745 NY New York Indemnity Co. 1930 15767 NY New York Life Insurance Co. 1893 14398 NY New York Life Insurance Co. 1949 16076 NY New York Life Insurance Co. 1949 16097 NY New York Life Insurance Co. 1967 16402 NY New York Mortgage & Security Co. 1927 15864 NY New York Mortgage Loan Co. 1891 14385 MN New York Plate Glass Insurance Co. 1893 14396 NY New York Plate Glass Insurance Co. 1922 15708 NY New York Terminal Warehouse Co., Inc. 1939 15947 DE New York Title & Mortgage Co. 1929 15794 NY New York Title & Mortgage Co. 1927 15862 NY New York Title & Mortgage Co. 1927 15865 NY New York Title Insurance Co. 1927 15863 NY New York Underwriters Insurance Co. 1925 15751 NY New York Underwriters Insurance Co. 1965 16336 NY New York Waist House 1919 15659 NJ New York Waist House 1922 15700 NJ New Zealand Insurance Co., Ltd. 1921 15703 New Zealand New Zealand Insurance Co., Ltd. 1952 16160 New Zealand New Zealand Insurance Co., Ltd. 1956 16234 New Zealand New-Win, Inc. 1968 16468 MO

Page 162 Name Year Charter # State of Inc.

Newark Fire Insurance Co. 1917 15650 NJ Newark Fire Insurance Co. 1937 15933 NJ Newark Fire Insurance Co. 1947 16042 NJ Newark Fire Insurance Co. 1950 16094 NJ Newark Insurance Co. 1956 16269 NJ Newark Machine Co. 1894 15574 OH Newark Shoe Jackson Tennessee Co. 1927 15849 MD Newark Shoe Johnson City Tennessee Co. 1927 15848 MD Newark Shoe Kingsport Tennessee Co. 1927 15850 MD Newark Shoe Stores, Inc. 1930 15764 DE Newbern & Co. 1959 15232 AR Newburger Cotton Co. 1908 14420 MS Newburger Cotton Co., Inc. 1916 15645 DE Newburger Cotton Co., Inc. 1919 15663 DE Newcastle Industries, Inc. 1948 16026 NY Newcorp., Inc.15202 1958 15202 IN Newdale Mica Co., Inc. 1950 16106 NC Newell Contracting Co., Inc. 1916 15643 AL Newman Electronic Motors, Inc. 1960 16506 NY Newport Brothers Builders, Inc. 1965 16332 OH Newport Contracting Co. 1957 15153 AR Newport Industries, Inc. 1942 15980 DE Newport News & Mississippi Valley Co. 1891 14429 CT Newport Steel Corp. 1954 16195 IN Newth-Morris Boxes of Georgia, Inc. 1959 15219 FL Niagara Fire Insurance Co. 1893 14375 NY Niagara Fire Insurance Co. 1893 14399 NY Niagara Fire Insurance Co. 1913 15619 NY Niagara Fire Insurance Co. 1922 15687 NY Niagara Fire Insurance Co. 1923 15712 NY Niagara Fire Insurance Co. 1929 15774 NY Niagara Fire Insurance Co. 1928 15808 NY Niagara Fire Insurance Co. 1937 15916 NY

Page 163 Name Year Charter # State of Inc.

Niagara Fire Insurance Co. 1946 16009 NY Niagara Fire Insurance Co. 1956 16224 NY Niagara Fire Insurance Co. 1966 16388 NY Niagara Southeastern, Inc. 1953 16178 DE Nichols & Shepard Co. 1894 14380 MI Nichols & Shepard Co. 1913 14405 MI Nichols & Shepard Co. 1915 15660 MI Nichols Contracting Co. 1913 15637 GA Nichols Contracting Co. 1924 15726 GA Nichols Contracting Co. 1930 15765 GA Nichols Drilling Co. 1963 16603 ID Nichols Engineering & Research Corp. 1957 15151 DE Nichols Engineering & Research Corp. 1959 15222 DE Nichols Engineering & Research Corp. 1968 16471 DE Nichols Engineering & Research Corp. 1962 16556 DE Nichols, Inc. 1963 16593 NH Nicholson Co., Inc. 1947 16055 NY Nicholson Co., Inc. 1947 16045 NY Nicholson Co., Inc. 1947 16055 NY Nicholson Coal Mining Co. 1919 14417 KY Nick Istock Corp. 1954 10772 PA Nickels Manufacturing Co., Inc. 1919 15662 VA Nicola Bros. Co. 1900 15633 PA Nicola Building Co. 1927 15855 PA Nicotine Production Corp. 1922 15680 VA Nicotine Production Corp. 1946 16049 VA Niedringhaus Metal Products Co. 1946 16048 MO Nik-O-Lok Co. 1928 15840 IN Nik-O-Lok Co. 1937 15927 IN Nilok Chemicals, Inc. 1968 16439 NY Nilsfran, Inc. 1967 16401 GA Nina Central Corp. 1967 16429 MN Nineteen Hundred Washer Co. 1920 15667 NY

Page 164 Name Year Charter # State of Inc.

Nisley Co. 1925 15738 OH Nisley Co. 1927 15830 OH Nitragin Sales Corp. 1955 16211 WI Nixon Construction Co. 1965 16333 FL Nixon Construction Co., Inc. 1967 16393 FL Nixon Handle Co. 1900 14378 AL Nizer Corp. 1926 15757 MI Nizer Corp. 1940 15957 DE NLT Corp. 1968 16461 DE No-Sag Spring Co. 1959 15214 MI No-Sag Spring Co. 1959 15235 MI Noble & Noble Publishers, Inc. 1967 16428 NY Noble & Noble, Publishers, Inc. 1934 16018 NY Noel Construction Co. of Baltimore City 1912 14369 MD Noel Distributing Co. 1945 24858 MS Nolan Construction Co. 1933 15944 MI Noland Co. 1949 16089 VA Noland Co. 1965 16360 VA Noland Co. 1968 16464 VA Noland Co., Inc. 1925 15744 VA Noland Co., Inc. 1936 15909 VA Noland Co., Inc. 1937 15921 VA Noland Co., Inc. 1948 16030 VA Noland Co., Inc. 1961 16531 VA Noland Credit Co. 1958 15192 VA Nolde & Horst Co. 1942 15984 PA Nolde & Horst Co. 1955 16242 PA Nolichucky Land & Development Corp. 1910 15614 VA Noma Electric Corp. 1938 16238 NY Noma Electric Corp. 1945 16258 NY Nopco Chemical Co. 1960 16502 NJ Norcross Engraving Co. 1967 16396 GA Nord-Deutsche Insurance Co. 1915 15629 Germany

Page 165 Name Year Charter # State of Inc.

Norden Laboratories 1957 15181 NE Norden Laboratories, Inc. 1960 16497 DE Norge Sales Corp. 1962 16549 IN Norge Sales Corp. 1963 16609 IN Norman Levy & Co., Inc. 1963 13035 IL Normany Products Co. 1923 15781 CA Norris Dispensers, Inc. 1963 16602 MN Norris Grain Co. 1964 16351 IL Norris Land Co. 1949 16067 PA Norris Properties, Inc. 1948 16033 PA Norris Service Co. 1948 16066 PA Norris Service Co. 1949 16084 PA Norris Utilities Co. 1950 16096 PA Nortenn Fabrics Corp. 1946 16008 DE North Alabama Lumber & Manufacturing Co. 1889 14373 NY North American Acceptance Corp. 1965 16330 GA North American Acceptance Corp. 1963 16612 GA North American Accident Insurance Co. 1929 15801 IL North American Accident Insurance Co. 1941 15965 IL North American Accident Insurance Co. 1960 16495 IL North American Aviation, Inc. 1967 16421 DE North American Aviation, Inc. 1967 16426 DE North American Co. for Life & Health Insurance 1967 16424 IL North American Co. for Life Accident & Health Insurance 1965 16331 IL North American Coal & Coke Co. 1903 15598 ME North American Conference Corp. of Seventh-Day 1915 15627 DC Adventists North American Development Co. 1956 16225 TX North American Equity Corp.16395 1967 16395 DE North American Financial Corp. 1967 16408 DE North American Guaranty Insurance Co. 1965 16357 AR North American Home Co., Inc. 1912 14367 VA North American Lace Co., Inc. 1936 15907 PA

Page 166 Name Year Charter # State of Inc.

North American Life & Casualty Co. 1957 15164 MN North American Life & Casualty Co. 1959 15213 MN North American Life & Casualty Co. 1948 16058 MN North American Life & Casualty Co. 1950 16093 MN North American Life & Casualty Co. 1956 16228 MN North American Life & Casualty Co. 1963 16583 MN North American Life and Casualty Co. 1965 16365 MN North American Life Insurance Co of Chicago 1969 16487 IL North American Life Insurance Co. 1958 15199 IL North American Life Insurance Co. 1926 15754 NE North American Life Insurance Co. 1967 16409 IL North American Life Insurance Co. 1961 16528 IL North American Life Insurance Co. 1962 16563 IL North American Life Insurance Co. 1963 16596 IL North American Life Insurance Co. of Chicago 1965 16337 IL North American Life Insurance Co. of Chicago 1966 16376 IL North American Life Insurance Co. of Chicago 1968 16445 IL North American Phillips Co., Inc. 1968 16454 AR North American Protective Corp. 1927 15845 IL North American Provision Co. 1924 15724 DE North American Rayon Corp. 1957 15157 DE North American Rayon Corp. 1934 15883 DE North American Rayon Corp. 1936 15899 DE North American Rayon Corp. 1936 15912 DE North American Rayon Corp. 1937 15920 DE North American Rayon Corp. 1937 15932 DE North American Rayon Corp. 1938 15940 DE North American Rayon Corp. 1939 15948 DE North American Rayon Corp. 1940 15963 DE North American Rayon Corp. 1941 15971 DE North American Rayon Corp. 1946 16005 DE North American Rayon Corp. 1948 16059 DE North American Rayon Corp. 1949 16085 DE

Page 167 Name Year Charter # State of Inc.

North American Rayon Corp. 1951 16116 DE North American Rayon Corp. 1953 16168 DE North American Rayon Corp. 1954 16189 DE North American Rayon Corp. 1956 16230 DE North American Rayon Corp. 1955 16249 DE North American Rayon Corp. 1956 16276 DE North American Realty Co. 1914 15580 WI North American Reassurance Co. 1948 16036 NY North American Reassurance Co. 1950 16112 NY North American Reinsurance Corp. 1965 16349 NY North American Rockwell Corp. 1967 16411 DE North American Rockwell Corp. 1967 16425 DE North American Rockwell Corp. 1968 16432 DE North American Rockwell Corp. 1968 16451 DE North American Rockwell Corp. 1968 16460 DE North American Royalties, Inc. 1969 16490 DE North American Securities Co., Inc. 1930 15768 MD North American Service Co. 1929 15795 IL North American Service Co., Inc. 1951 16140 DE North American Service Co., Inc. 1953 16163 DE North American Service Co., Inc. 1961 16527 DE North American Title Guaranty Co. 1928 15839 NY North American Trust Co. 1897 15575 NY North Birmingham Fire Brick & Proofing Co. 1910 14363 AL North Birmingham Fire Brick & Proofing Co. 1915 15623 AL North Branch Fire Insurance Co. 1917 15642 PA North British & Mercantile Insurance Co. 1894 14376 NY North British & Mercantile Insurance Co. 1957 15163 NY North British & Mercantile Insurance Co. 1892 15571 England North British & Mercantile Insurance Co. Ltd. 1936 15900 England North British & Mercantile Insurance Co., Ltd. 1954 16190 NY North British & Mercantile Insurance Co., Ltd. 1955 16257 NY North Brothers, Inc. 1956 16264 GA

Page 168 Name Year Charter # State of Inc.

North Carolina & Provident Association 1913 15656 NC North Carolina Exploration Co. 1939 15946 DE North Carolina Home Insurance Co. 1929 15792 NC North Carolina Land & Timber Co. 1897 15632 NC North Carolina Mutual & Provident Association 1937 15922 NC North Carolina Mutual Life Insurance Co. 1948 16037 NC North Electric Manufacturing Co. 1966 16379 OH North Fork Construction Co. 1926 15759 KY North Georgia Electric Membership Corp. 1936 15901 GA North Georgia Telegraph Co. 1897 14423 GA North Kendall Properties, Inc. 1969 16474 FL North Mississippi Ice & Utilities Co. 1927 15847 De North River Insurance Co. 1957 15177 NY North River Insurance Co. 1917 15582 NY North River Insurance Co. 1913 15638 NY North River Insurance Co. 1923 15709 NY North River Insurance Co. 1962 16558 NY North Star Reinsurance Corp. 1942 15983 NY North State Fire Insurance Co. 1907 15589 NC North Vernon Lumber Co. 1910 14364 IN North Western Fire & Marine Insurance Co. 1907 15587 MN North Western Manufacturing Co. of Chicago 1905 3737 IL Northbridge Industries, Inc. 1967 16366 CA Northeast Capital Corp. 1957 15169 NY Northeast Capital Corp. 1956 16237 NY Northeast Capital Corp. 1953 16259 NY Northern Airlines, Inc. 1969 16489 OH Northern Assurance Co. 1896 15634 England Northern Assurance Co. Ltd. 1949 16088 England Northern Assurance Co. Ltd. (U. S. Branch) 1960 10611 NY Northern Assurance Co. of America 1964 16344 MA Northern Assurance Co., Ltd. 1957 15161 England Northern Assurance Co., Ltd. 1958 15200 England

Page 169 Name Year Charter # State of Inc.

Northern Assurance Co., Ltd. 1922 15698 England Northern Assurance Co., Ltd. 1952 16152 England Northern Assurance Co., Ltd. 1953 16179 England Northern Assurance Co., Ltd. 1954 16197 England Northern Assurance Co., Ltd., Inc. 1957 15170 England Northern Illinois Coal Corp. 1948 16057 IL Northern Insurance Co. of New York 1904 14393 NY Northern Insurance Co. of New York 1959 15212 NY Northern Insurance Co. of New York 1959 15220 NY Northern Insurance Co. of New York 1932 15960 NY Northern Insurance Co. of New York 1950 16104 NY Northern Insurance Co. of New York 1951 16118 NY Northern Insurance Co. of New York 1956 16231 NY Northern Insurance Co. of New York 1959 16491 NY Northern Music Corp. 1961 16538 NY Northern National Insurance Co. 1951 16117 WI Northern Ordnance, Inc. 1944 15994 MN Northern Ordnance, Inc. 1945 24856 MN Northern Paper Mills 1940 15952 WI Northington Munger Pratt Co. 1898 14431 Great Britain Northland Insurance Co. 1952 16159 MN Northland Insurance Co. 1967 16420 MN Northland Insurance Co. 1960 16518 MN Northumberland Corp. 1955 16244 AL Northwest Casualty Co. 1931 15870 WA Northwestern Bottle Co. 1967 16413 MO Northwestern Casualty Co. 1926 15758 WI Northwestern Construction Co. 1967 16406 GA Northwestern Fertilizer Co. 1894 14377 IL Northwestern Fire & Marine Insurance Co. 1922 15682 MN Northwestern Fire & Marine Insurance Co. 1930 15771 MN Northwestern Fire & Marine Insurance Co. 1928 15800 MN Northwestern Fire & Marine Insurance Co. 1940 15962 MN

Page 170 Name Year Charter # State of Inc.

Northwestern Fire & Marine Insurance Co. 1940 16081 MN Northwestern Fire & Marine Insurance Co. 1955 16252 MN Northwestern Life Association of Minneapolis 1892 15572 MN Northwestern Masonic Aid Association of Chicago 1892 15578 IL Northwestern Mutual Fire Association 1922 15684 WA Northwestern Mutual Fire Association 1948 16027 WA Northwestern Mutual Fire Association 1955 16215 WA Northwestern Mutual Life Insurance Co. 1892 13590 WI Northwestern mutual Life Insurance Co. 1926 15785 WI Northwestern National Insurance Co. 1892 14426 WI Northwestern National Insurance Co. 1947 16054 WI Northwestern National Insurance Co. 1950 16092 WI Northwestern National Insurance Co. 1962 16554 WI Northwestern National Life Insurance Co. 1959 15211 MN Northwestern National Life Insurance Co. 1922 15683 MN Northwestern National Life Insurance Co. 1948 16022 MN Northwestern National Life Insurance Co. 1963 16595 MN Northwestern Paper Mills 1930 15783 WI Northwestern Real Estate & Investment Co. 1920 15665 SD Northwestern Security Insurance Co. 1961 16534 WA Northwestern Vending Co. 1967 16398 NC Norton Co. 1968 16466 MA Norton Co. 1969 16477 MA Norton Construction Co., Inc. 1930 15770 VA Norton Lumber Co. 1895 14402 IL Norwalk tire & Rubber Co., Inc. 1922 15692 NY Norwalk Tire & Rubber Co., Inc. 1925 15742 NY Norwich Union Fire Insurance Society 1892 14422 Great Britain Norwich Union Fire Insurance Society, Ltd. 1918 15678 England Norwich Union Indemnity Co. 1922 15697 NY Norwich Union Indemnity Co. 1924 15719 NY Norwich Union Indemnity Co. 1929 15806 NY Novelty Candy & Chocolate Co. 1910 14365 NJ

Page 171 Name Year Charter # State of Inc.

Novelty Candy Co. 1902 15599 NJ Novi Equipment Co. 1954 16209 MI Novi Sales & Service Co., Inc. 1956 16233 DE NRG Fuels Corp. 1967 16419 OK NRG Fuels Corp. 1963 16585 MO Nu Grape Co. of America 1929 15802 DE Nu-Strand Corp. 1924 15729 VA Nu-Strand Corp. 1925 15741 VA Nu-Way Shoe Repairing, Inc. 1927 15856 IL Nuckolls-Kemp-Bryan Co. Inc. 1929 2564 GA Nuclear Fuel Services, Inc. 1967 16403 MD Nuclear Fuel Services, Inc. 1968 16447 MD Nuclear Fuel Services, Inc. 1964 16613 MD Nuclear-Chicago Corp. 1966 16389 DE Nuclear-Chicago Corp. 1963 16581 DE Nuclear-Chicago Corp. 1964 16615 DE Nugent Roofing & Supply Co., Inc. 1947 16040 IN Nulind Realty Corp. 1958 15206 NY Number Twenty Copper Mining Co., Inc. 1916 15649 NY Nun-Bush Shoe Co. 1935 15891 WI Nunley Ridge Coal Co. 1914 15621 AL Nunn-Bush Shoe Co. 1927 15828 WI Nunn-Bush Shoe Corp. 1967 16418 VA Nunn-Bush Shoe Corp. of Virginia 1935 15897 VA Nunnally Co. of Atlanta 1917 15652 GA Nuodex Products Co., Inc. 1953 16171 NY Nuodex Products Co., Inc. 1953 16177 NY Nuodex Products Co., Inc. 1954 16206 NY Nurre Co. 1930 15780 IN Nurre Companies, Inc. 1957 15179 IN Nurre Mirror Plate Co. 1928 15836 IN Nusole Manufacturing Co. 1920 15666 CO Nusrala-Bowen Shoe Co., Inc. 1958 15209 MO

Page 172 Name Year Charter # State of Inc.

Nusrala-Bowen Shoe Co., Inc. 1942 15982 MO Nusrala-Bowen Shoe Co., Inc. 1946 16014 MO Nusrala-Bowen Shoe Co., Inc. 1947 16044 MO NuTone Appliances, Inc. 1963 16590 OH NuTone, Inc. 1966 16371 DE NuTone, Inc. 1963 16605 DE NuTone, Inc. 1963 16608 DE Nutrena Mills, Inc. 1951 16133 KS Nutrena Mills, Inc. 1963 16577 MN Nutrition International Corp. 1963 16598 DE Nyanza Color & Chemical Co., Inc. 1931 15867 NY Nyanza Color & Chemical, Inc. 1919 15814 NY H & B Dredging Co., Inc. 1965 9817 TX H & H Construction Co., Inc. 1962 10649 MS H & T Lumber Co., Inc. 1950 10154 AR H .V. C. Co., Inc. 1965 10869 DE H D N Corp. 1963 10712 DE H R & W, Inc. 1967 10964 NY H S L Corp. 1966 10934 DE H T L Land Development Corp. 1967 10965 DE H, C, Cole Milling Co. 1907 3718 IL H-W Corp. 1959 10556 IL H-W Corp. 1963 10693 IL H-W Corp. 1966 10886 IL H-W Corp. 1967 10943 IL H. A. Lott, Inc. 1964 13085 TX H. A. McElroy Co. 1917 13768 KY H. A. McElroy Co., Inc. 1920 13833 KY H. B. Douthit Tobacco Co. 1907 6053 DE H. B. Douthit Tobacco Co. 1911 6086 DE H. B. Fowler & Co., Inc. 1963 8203 DE H. B. Fuller Co. 1955 7993 MN H. B. Fuller Co. 1956 8014 MN

Page 173 Name Year Charter # State of Inc.

H. B. Fuller Co. 1964 8230 MN H. B. Fuller Co. 1964 8244 MN H. B. Fuller Co. 1965 8367 MN H. B. Fuller Co. 1968 8466 MN H. B. Stuck Adhesives, Inc. 1965 21300 TX H. C. Cole Milling Co. 1927 4152 IL H. C. Price Co. 1951 17545 CA H. C. Tafel Electric Co. 1926 22027 KY H. D. Lee Mercantile Co. 1966 13130 KS H. D. Watts Co. 1917 24013 MD H. E. Haller, Inc. 1955 10268 PA H. E. Hennigh, Inc. 1957 10489 GA H. E. Lindsey Electrical Supply Co. 1959 5321 MO H. E. Pederson, Inc. 1959 17687 IN H. E. Wolfe Construction Co., Inc. 1929 24146 FL H. F. Campbell Construction Co. 1953 3957 MI H. F. Ramsey Co., Inc. 1951 18902 NC H. Fugate Co. 1914 7184 VA H. G. Berning, Inc. 1947 2806 MO H. G. Hasting Co. 1939 10093 GA H. G. Hastings Co. 1955 10275 GA H. G. Vogel Co. 1937 23731 NY H. G. Woolworth Co. 1912 23917 OH H. H. Robertson Co. 1967 18434 PA H. H. Robertson Co. 1968 18489 PA H. H. Robertson Co. 1951 18890 PA H. H. Robertson Co. 1952 18914 PA H. H. Robertson Co. 1955 19032 PA H. H. Robertson Co. 1965 19283 PA H. H. Yates Tire Service, Inc. 1926 24822 NY H. J. Hasenwinkle Co. 1923 9039 IL H. J. Heinz 1928 8978 PA H. J. Heinz 1924 9021 PA

Page 174 Name Year Charter # State of Inc.

H. J. Heinz Co. 1921 9064 PA H. J. Heinz Co. 1905 9119 PA H. J. Heinz Co. 1965 9822 PA H. J. Heinz Co. 1937 10070 PA H. J. Heinz Co. 1949 10132 PA H. J. Heinz Co. 1950 10152 PA H. J. Heinz Co. 1951 10180 PA H. J. Heinz Co. 1951 10194 PA H. J. Heinz Co. 1953 10216 PA H. J. Heinz Co. 1953 10233 PA H. J. Heinz Co. 1955 10272 PA H. J. Heinz Co. 1942 10286 PA H. J. Heinz Co. 1946 10334 PA H. J. Heinz Co. 1946 10339 PA H. J. Heinz Co. 1948 10366 PA H. J. Heinz Co. 1956 10437 PA H. J. Heinz Co. 1956 10463 PA H. J. Heinz Co. 1957 10498 PA H. J. Heinz Co. 1958 10509 PA H. J. Heinz Co. 1960 10578 PA H. J. Heinz Co. 1960 10603 PA H. J. Heinz Co. 1961 10616 PA H. J. Heinz Co. 1962 10662 PA H. J. Heinz Co. 1963 10703 PA H. J. Heinz Co. 1964 10746 PA H. J. Heinz Co. 1965 10873 PA H. J. Heinz Co. 1966 10917 PA H. J. Heinz Co. 1967 10975 PA H. J. Heinz Co. 1968 11023 PA H. J. Heinz Co. 1969 11043 PA H. K. Ferguson Co. 1930 7617 OH H. K. Ferguson Co. 1938 7699 OH H. K. Ferguson Co. 1948 8280 OH

Page 175 Name Year Charter # State of Inc.

H. K. Henderson Co. 1947 8264 OH H. K. Porter Co. 1957 17656 DE H. K. Porter Co., Inc. 1959 17688 DE H. K. Porter Co., Inc. 1959 17694 DE H. K. Porter Co., Inc. 1960 17865 DE H. K. Porter Co., Inc. 1961 17904 DE H. K. Porter Co., Inc. 1962 17953 DE H. K. porter Co., Inc. 1963 18000 DE H. K. Porter Co., Inc. 1964 18297 DE H. Kaplan Co. 1948 12192 IL H. Koppers Co. 1918 11971 PA H. L. Barnes Construction Co. 1919 2486 DE H. L. Coble Construction Co. 1967 4769 NC H. L. Green Co. 1935 8762 NY H. L. Green Co., Inc. 1933 8721 NY H. L. Green Co., Inc. 1937 8795 NY H. L. Green Co., Inc. 1940 8838 NY H. L. Green Co., Inc. 1947 8865 NY H. L. Green Co., Inc. 1952 9244 NY H. L. Green Co., Inc. 1958 9498 NY H. L. Green Properties Corp. 1942 8925 DE H. L. Green properties Corp. 1962 9658 DE H. L. & Co. 1894 11343 NY H. L. Judd Co. 1923 11380 NY H. L. Judd Co. 1941 11425 NY H. M. Anthony Co. 1930 468 NY H. McKenna, Inc. 1945 13397 DE H. Muehlstein & Co. 1954 14686 NY H. Muehlstein & Co. 1953 14713 NY H. Muehlstein & Co., Inc. 1941 14226 NY H. Muehlstein & Co., Inc. 1949 14555 NY H. Muehlstein & Co., Inc. 1952 14570 NY H. Odeen Co., Inc. 1947 16764 NY

Page 176 Name Year Charter # State of Inc.

H. Odeen Co., Inc. 1961 16802 DE H. P. King Co., Inc. 1929 12067 VA H. P. Smith Paper Co. 1965 21303 IL H. R. Free, Inc. 1964 8353 GA H. R. Hamilton Detective Service 1919 9074 OK H. V. C. Co., Inc. 1965 10874 DE H. W. Barley & Co. 1941 2718 NY H. W. Duiske & Co. 1921 6113 DE H. W. Johns-Manville Co. 1914 11345 NY H. W. Johns-Manville Co. 1921 11373 NY H. W. Nelson Co. 1916 15622 IL H. W. Nelson Co. 1925 15737 DE H. W. Nelson Co. 1925 15749 DE H. Welsch Co. 1951 23865 TX H. Wetter Manufacturing Co. 1921 24038 WV H. Wetter Manufacturing Co. 1958 24476 WV Haar-Mac, Inc. 1968 11027 FL Hadley Contracting Co. 1959 10543 FL Hadley Milling Co. 1925 9001 KS Hafner Textiles of Tennessee, Inc. 1959 10558 DE Hagan Chemicals & Controls, Inc. 1957 10466 PA Hagan Chemicals & Controls, Inc. 1957 10490 PA Hagan Chemicals & Controls, Inc. 1959 10541 PA Hagan Industries, Inc. 1965 9814 NY Hagan-Wells Motor Corp. 1928 8955 VA Hagerstown Steam Engine & Machine Co. 1894 9160 MD Hagman Construction, Inc. 1965 10883 MN Hahn Contracting Co. 1966 10925 PA Hahn Roofing & Heating Co., Inc. 1951 10195 AL Hail & Cotton 1959 10535 KY Haile Mines, Inc. 1956 10460 DE Hails Construction Co., Inc. 1966 10933 DE Hajan Corp. 1927 8985 NY

Page 177 Name Year Charter # State of Inc.

Hajoca Corp. 1954 10234 DE Hajoca Corp. 1944 10308 DE Hajoca Corp. 1945 10312 DE Hajoca Corp. 1946 10319 DE Hajoca Corp. 1948 10362 DE Hale & Crenshaw Co. 1901 9112 AR Hale & Keiser, Inc. 1907 9114 AR Hales & Hunter Co. 1965 9809 IL Hales & Hunter Co. 1962 10670 IL Hales & Hunter Co. 1966 10885 IL Hales & Hunter Co. (Kentucky) 1962 10645 KY Haliburton Co. 1963 10724 DE Halifax Fire Insurance Co. 1928 8972 NY Halifax Insurance Co. 1939 10091 Canada Halifax Insurance Co. 1956 10445 MA Halifax Insurance Co. of Mass. 1961 10610 NY Halifax Insurance Co. of Massachusetts 1954 10256 MA Hall & Donahue, Inc. 1930 10016 DE Hall Metal Products, Inc. 1968 10978 MS Hallenberg Talking Machine Co. 1910 9100 AR Halliburton Co. 1960 10590 DE Halliburton co. 1961 10607 DE Halliburton Co. 1964 10748 DE Halliburton Co. 1968 11003 DE Halliburton Oil Well Cementing Co. 1959 10554 DE Halliday Brothers Milling Co. 1900 9166 IL Halls Clothing, Inc. 1949 10134 NY Hallwood Cash Register Co. 1901 9143 NJ Haloid Xerox, Inc. 1961 10609 NY Haloid Xerox, Inc. 1961 10630 NY Hamburg Bremen Fire Insurance Co. 1893 9169 Germany Hames Construction & Equipment Co., Inc. 1968 11017 OH Hamilton Bond & Mortgage Co. 1926 8999 DE

Page 178 Name Year Charter # State of Inc.

Hamilton Brown Shoe Co. 1892 9156 MO Hamilton Co., Inc. 1930 10006 MO Hamilton Commercial & Industrial Corp. of America, Inc. 1961 10615 KS Hamilton Construction Co. 1942 10281 MO Hamilton Construction Co. 1945 10310 MO Hamilton Cosco, Inc. 1965 9831 IN Hamilton Cosco, Inc. 1961 10635 IN Hamilton Fire Insurance Co. 1910 9098 NY Hamilton Fire Insurance Co. 1946 10335 NY Hamilton Life Insurance Co. of New York 1964 10734 NY Hamilton Management Corp. 1965 9834 DE Hamilton Management Corp. 1956 10461 DE Hamilton Management Corp. 1959 10537 DE Hamilton Management Corp. 1960 10577 DE Hamilton Management Corp. 1965 10880 DE Hamilton Management Corp. 1967 10949 DE Hamilton Metal Products 1969 11042 OH Hamilton National Life Insurance Co. 1962 10674 IN Hamilton Oaks Co. 1962 10664 OH Hamilton Wholesale Jewelry Co. 1967 9966 PA Hamilton-Stewart Co. 1947 10349 OH Hamler Industries, Inc. 1960 10605 DE Hammermill Paper Co. 1965 9824 PA Hammermill Paper Co. 1961 10634 PA Hammermill Paper Co. 1962 10683 PA Hammermill Paper Co. 1963 10726 PA Hammermill Paper Co. 1964 10745 PA Hammermill Paper Co. 1965 10890 PA Hammermill Paper Co. 1966 10911 PA Hammermill Paper Co. 1966 10938 PA Hammermill Paper Co. 1967 10974 PA Hammermill Paper Co. 1968 11016 PA Hammermill Paper Co. 1969 11039 PA

Page 179 Name Year Charter # State of Inc.

Hammond Packing Co. 1901 9111 IL Hamubo Trucks, Inc. 1967 10961 DE Hanan & Son, Inc. 1932 10025 DE Handleman Co. 1958 10505 MI Handleman Co. 1963 10705 MI Handleman Co. 1963 10711 MI Handleman Co. 1966 10925 MI Handleman Co. 1967 10960 MI Handleman Co. 1968 10986 MI Handleman Co. 1968 11015 MI Handleman Co. 1968 11031 MI Handmacher Fashions Factory Outlet, Inc. 1963 10725 NY Handy Pantry, Inc. 1952 10201 DE Hannan-South Construction, Inc. 1966 10895 LA Hanover Bank 1951 10185 NY Hanover Bank 1954 10237 NY Hanover Bank 1955 10260 NY Hanover Bank 1956 10456 NY Hanover Bank 1958 10501 NY Hanover Bank 1960 10570 NY Hanover Bank 1961 10614 NY Hanover Fire Insurance Co. 1923 9035 NY Hanover Fire Insurance Co. 1912 9104 NY Hanover Fire Insurance Co. 1895 9167 NY Hanover Fire Insurance Co. 1937 10078 NY Hanover Fire Insurance Co. 1951 10172 NY Hanover Fire Insurance Co. 1955 10263 NY Hanover Fire Insurance Co. 1958 10503 NY Hanover Insurance Co. 1959 10562 NY Hanover Insurance Co. 1961 10636 NY Hanover Life Insurance Co. 1965 10893 NJ Hans Holterbosch, Inc. 1955 10420 NY Hanson-Van Winkle Minning Co. 1964 10739 NJ

Page 180 Name Year Charter # State of Inc.

Hapco Corp. 1961 10633 HI Happy Air, Inc. 1969 13508 MS Happy Valley Creamery, Inc. 1928 8963 VA Happy Valley Farms, Inc. 1956 10435 GA Harbert Construction Corp. 1953 10214 AL Harbor Highland, Inc. 1966 10912 MI Harbor Insurance Co. 1960 10589 CA Harbor Plywood Corp. 1959 10539 DE Harcourt, Brace & Co. 1959 10548 NY Harcourt, Brace & Co., Inc. 1941 10278 NY Harcourt, Brace & Co., Inc. 1947 10350 NY Harcourt, Brace & Co., Inc. 1960 10596 NY Harcourt, Brace & Co., Inc. 1960 10602 NY Harcourt, Brace & World, Inc. 1962 10654 NY Hardaway Constructors, Inc. 1969 11048 GA Hardaway Contracting Co. 1927 8981 GA Hardaway Contracting Co. 1935 10085 GA Hardaway Contracting Co. 1957 10474 GA Hardaway Contracting Co. 1966 10930 GA Hardeman Garment Corp. 1963 10719 NY Hardgoods Distributors of Chattanooga, Inc. 1964 9808 DE Hardgoods Distributors of Chattanooga, Inc. 1966 10909 DE Hardie Engineering Co., Inc. 1951 10171 VA Harding College 1946 10324 AR Harding College 1946 10331 AR Harding Cream Co., Inc. 1937 20184 MD Harding Machine Screw Co. 1955 10271 OH Hardlines Distributors, Inc. 1960 10608 MA Hardware Dealers Mutual Fire Association of 1922 9054 PA Pennsylvania Hardware Dealers' Mutual Fire Insurance Co. 1919 9076 WI Hardware Indemnity Insurance Co. of Minnesota 1939 10292 MN Hardware Mutual Insurance Co.. Of Carolinas, Inc. 1958 10511 NC

Page 181 Name Year Charter # State of Inc.

Hardwick Industries, Inc. 1942 10282 DE Hardwick Stove Co. 1932 10027 DE Hardwick Stove Co. 1950 10151 DE Hardwick Woolen Mills, Inc. 1927 8993 DE Hardwick Woolen Mills, Inc. 1932 10034 DE Hardwick Woolen Mills, Inc. 1952 10197 DE Hardwick Woolen Mills, Inc. 1947 10356 DE Hardwick-Etter Co. 1960 10599 TX Hardwicke-Etter Co. 1964 10733 TX Hardwood Charcoal Co. 1932 10031 DE Hardwood Lumber & Manufacturing Co. 1912 9092 IL Hardwood Lumber Co. 1922 9046 DE Hardwoods Inc. 1921 9062 NC Hargadine-McKittrick Dry Goods Co. 1894 9150 MO Harlan Electric Co. of Ohio 1950 10166 OH Harlan Electric Construction Co. 1953 10217 OH Harlan Electrical Construction Co. 1954 10253 OH Harlan Fence Co., Inc. 1963 10715 CT Harleysville Mutual Insurance Co. 1962 10663 PA Harlow Publishing Corp. 1952 10200 OK Harmon-Herrington Co., Inc. 1963 15111 IN Harmonia Fire Insurance Co. 1927 8983 NY Harmonia Fire Insurance Co. 1928 10001 NY Harnischfeger Corp. 1925 9011 WI Harnischfeger Corp. 1936 10065 WI Harnischfeger Corp. 1952 10204 WI Harnischfeger Corp. 1956 10439 WI Harnischfeger Corp. 1960 10588 WI Harnischfeger Corp. 1968 10989 WI Harnischfeger Homes, Inc, 1964 10744 WI Harnischfeger Sales Corp. 1925 9013 DE Harper & Brothers 1931 10063 NY Harper & Row Publishers, Inc. 1967 10970 IL

Page 182 Name Year Charter # State of Inc.

Harper & Row, Publishers Inc. 1962 10658 IL Harriman Co. 1928 8953 DE Harriman Coal & iron Railroad Co. 1895 9162 NY Harriman Land Co. 1897 9140 NY Harriman Manufacturing Co. 1905 9126 NJ Harriman Wrought Iron Co. 1891 9158 NJ Harris & Cole Bros. 1902 9121 IA Harris Brothers 1902 9127 NY Harris Clay Co. 1966 10900 NC Harris Clay Co. 1966 10932 NC Harris Rim & Wheel Co. 1944 10305 GA Harris Rim & Wheel, Inc. 1965 9835 GA Harris Structural Steel Co., Inc. 1947 10352 NY Harris Truck & Trailer Sales, Inc. 1964 9700 MO Harris, Silvers, Baker Co. 1947 10353 NY Harrisburg Handle Co. 1893 9154 PA Harrison Bros. Florists, Inc. 1929 10002 DE Harrison Construction Co. 1940 10107 DE Harrison Construction Co. 1961 10641 DE Harrison Engineering & Construction Corp. (of Delaware) 1931 10042 DE Harrison Machine Works 1894 9161 IL Harrop Ceramic Service Co. 1964 10749 OH Harry Berry Inc. 1959 3250 IN Harry Ferguson, Inc. 1953 7901 DE Harry Field & Co. 1925 7524 IL Harry Hendon & Associates, Inc. 1959 10555 AL Harsco Corp. 1957 10492 DE Harsco Corp. 1960 10584 DE Harsco Corp. 1964 10727 DE Harsco Corp. 1964 10870 DE Harsco Corp. 1967 10952 DE Harshaw Chemical Co. 1948 10159 OH Harshaw Chemical Co. 1951 10192 OH

Page 183 Name Year Charter # State of Inc.

Harshe-Rotman & Druck, Inc. 1969 11050 IL Hart Truck Line, Inc. 1969 11045 MO Hart's Bakeries, Inc. 1964 10743 MO Hart-Greer, Inc. 1964 9685 AL Hart-Greer, Inc. 1967 10966 DE Hart-Greer, Inc. 1967 10967 AL Hart-McCowan Foundation Co. of North Carolina, Inc. 1958 10534 NC Hart-Parr Co. 1920 9071 IA Hartford Accident & Indemnity Co. 1924 9023 CT Hartford Accident & Indemnity Co. 1915 9132 CT Hartford Accident & Indemnity Co. 1930 10008 CT Hartford Accident & Indemnity Co. 1953 10218 CT Hartford Accident & Indemnity Co. 1963 10699 CT Hartford Accident & Indemnity Co. 1966 10906 CT Hartford Fire Insurance Co. 1920 9020 CT Hartford Fire Insurance Co. 1909 9099 CT Hartford Fire Insurance Co. 1890 9148 CT Hartford Fire Insurance Co. 1930 10004 CT Hartford Fire Insurance Co. 1952 10203 CT Hartford Fire Insurance Co. 1944 10304 CT Hartford Fire Insurance Co. 1957 10471 CT Hartford Fire Insurance Co. 1958 10502 CT Hartford Fire Insurance Co. 1958 10519 CT Hartford Fire Insurance Co. 1960 10583 CT Hartford Fire Insurance Co. 1962 10648 CT Hartford Life Insurance Co. 1960 10593 MA Hartford Live Stock Insurance Co. 1950 10164 CT Hartford Live Stock Insurance Co. 1944 10302 NY Hartford Livestock Insurance Co. of New York 1951 10191 NY Hartford Mutual Insurance Co. 1951 10178 MD Hartford Steam Boiler Inspection & Insurance Co. 1892 9149 CT Hartford Steam Boiler Inspection & Insurance Co. 1956 10440 CT Hartman-Walsh Painting Co. 1957 10496 MO

Page 184 Name Year Charter # State of Inc.

Hartmann Luggage Co. 1957 10484 DE Hartmann Luggage Co. 1960 10576 DE Hartmann Luggage Co. 1963 10723 DE Hartwell Brothers 1922 9048 IL Hartwell Brothers 1920 9072 IL Hartwell Brothers 1933 10040 IL Hartwell Brothers 1951 10170 IL Harvard Brewing Co. 1948 10361 DE Harvell Manufacturing Corp. 1959 10551 IN Harvell-Kilgore Corp. 1963 10697 DE Harvell-Kilgore Sales Corp. 1961 10613 IN Harvey Aluminum Sales, Inc. 1955 10426 CA Harvey's Dresses, Inc. 1928 9995 NY Harwell Inc. 1963 10689 CT Harwick Standard Chemical Co. 1963 10696 OH Hasday Optical Co.-Midsouth, Inc. 1957 10497 DE Hassenfeld Bros., Inc. 1968 11021 RI Hassenfield Bros., Inc. 1946 10333 RI Hassett Mining Co. 1954 10255 NC Hastings Industrial Co. 1904 9115 IL Hastings Industrial Co. 1914 9136 IL Hat Corp. of Tennessee 1956 10441 DE Hatfield Electric Co. 1966 10907 IN Hattiesburg Creosoting Co. 1928 8700 MS Hatzel & Buehler, Inc. 1944 10301 NY Hauger Clothing Co. 1924 9018 DE Hauger Syndicate Store No. 40 1920 9066 KY Hauger-Martin Co. 1913 9103 KY Haughton Elevator Co. 1949 10139 OH Haughton Elevator Co. 1946 10325 OH Haughton Elevator Co. 1956 10459 OH Hauser Shade Cloth Co. 1929 11208 IL Hausman Steel Co. 1948 10125 OH

Page 185 Name Year Charter # State of Inc.

Hausman Steel Co. 1951 10188 OH Hausman Steel Co. 1954 10236 OH Hausman Steel Co. 1955 10258 OH Hausman Steel Co. 1945 10313 OH Hausman Steel Co. 1947 10342 OH Havana American Co. 1917 9087 NJ Havana-American Co. 1917 9086 NY Havatampa Cigar Co. 1928 8967 FL Havatampa Cigar Co. 1955 10257 FL Havatampa Cigar Corp. 1962 10678 FL Havatampa Cigar Corp. 1966 10918 FL Haver-Lockhart Laboratories 1965 9826 CA Haver-Lockhart Laboratories 1960 10604 CA Haverfield Co. 1933 10038 OH Haverfield Co. 1948 10123 OH Haverfield Co. 1951 10175 OH Haversfield Co. 1937 10073 OH Hawaiian Pineapple Co., Ltd. 1949 10130 HI Hawaiian Pineapple Co., Ltd. 1941 10279 HI Hawaiian Pineapple Co., Ltd. 1955 10431 HI Hawaiian Pineapple Co., Ltd. 1958 10527 HI Hawkeye & Des Moines Fire Insurance Co. 1911 9093 IA Hawkeye Insurance Co. 1906 9123 IA Hawkeye Securities Fire Insurance Co. 1919 9078 IA Hayden Book Co., Inc. 1968 11005 NY Hayes Garment Co. 1958 10531 KY Hayes Sales Co., Inc. 1958 10521 DE Hayes, Sory Tobacco Co. 1907 9124 DE Hayner Distilling Co. 1907 9117 OH Haywood Coal & Lumber Co. 1922 9052 VA Haywood Coal & Lumber Co. 1919 9077 WV Haywood Ford Tractor Sales, Inc. 1968 10976 DE Hazel Creek Lumber Co. 1904 9122 WV

Page 186 Name Year Charter # State of Inc.

Hazel-Atlas Glass Co. 1955 10261 WV Hazlip-Hood Cotton Co. 1920 9067 MS Health Industries, Inc. 1968 11047 NY Health Service Inc. 1962 10673 IL Health Service, Inc. 1953 10224 IL Healthknit, Inc. 1965 10882 GA Healy Plumbing & Heating Co. 1956 10446 MN Heard Loan Co. 1928 8956 GA Hearin-Miller Transporters, Inc. 1964 10741 LA Hearin-Miller Transporters, Inc. 1964 10752 LA Heath & Milligan Manufacturing Co. 1928 8977 IL Heath & Scarbrough Construction Co., Inc. 1965 10875 AR Heath-Witbeck Co. 1906 9110 IL Heavy Duty Sales Co. 1951 10179 MD Heavy Duty Sales Co. 1954 10249 MD Heavy Minerals Co. 1953 10230 DE Heavy Minerals Co. 1955 10262 DE Heavy Minerals Co. 1956 10438 DE Heavy Minerals Co. 1957 10487 DE Heavy Minerals Co. 1958 10528 DE Heavy Minerals Co. 1959 10540 DE Heavy Minerals Co. 1959 10545 DE Heavy Minerals, Inc. 1957 10464 DE Hecker Products Corp. 1936 10069 NY Hecker Products Corp. 1938 10086 NJ Hecker Products Corp. 1939 10095 NJ Hecker Products Corp. 1940 10104 NJ Heckerthorn Manufacturing Co. 1963 10713 CO Heckethorn Manufacturing & Supply Co. 1956 10450 CO Heco Products Corp. 1963 10717 CO Hedges-Walsh-Weidner Co. 1928 8969 DE Hedges-Walsh-Weidner Co. 1937 10071 DE Heekin Can Co. 1965 9818 DE

Page 187 Name Year Charter # State of Inc.

Heekin Can Co. 1947 10351 OH HEF, Inc. 1958 10510 DE Heftler Construction Co. 1964 10729 NJ Hegeman-Harris Co., Inc. 1925 9016 NY Hegeman-Harris Co., Inc. 1942 10287 NY Heidelberg Brewing Co. 1938 10048 KY Heidelberg Brewing Co. 1947 10346 KY Heil-Quaker Corp. 1957 10493 DE Heil-Quaker Corp. 1959 10546 DE Heilman Machine Works 1893 9153 IN Heine Chimney & Construction Co. 1942 10289 IL Helena Chemical Co. 1967 10968 AR Hellier Coal & coke Co., Inc. 1956 10453 KY Hellier Coal & Coke Co., Inc. 1958 10506 KY Hellier Coal & Coke Co., Inc. 1958 10525 KY Hellmann Products Co., Inc. 1929 8687 DE Hellmann Products Co., Inc. 1928 8965 DE Helmerich & Payne, Inc. 1963 10718 DE Helmerich & Payne, Inc. 1968 10992 DE Helvetia Milk Condensing Co. 1922 9050 IL Helvetia Milk Condensing Co. 1922 9058 IL Helvita Swiss Fire Insurance Co. of St. Gall 1897 9146 Switzerland Hemb & Martin Manufacturing Co. 1954 10244 IL Hemcan, Inc. 1968 11029 IN Hemphill Co. 1936 10057 MA Hemphill Co. 1951 10169 MA Henard Enterprises, Inc. 1964 9698 VA Henderson, Few & Co. 1964 9697 GA Henke Construction Co. 1932 10285 IL Henkels & McCoy, Inc. 1968 11032 PA Henry Bower Chemical Co. 1924 9025 DE Henry Bower Chemical Manufacturing Co. 1943 2733 PA Henry C. Beck Co. 1946 2784 DE

Page 188 Name Year Charter # State of Inc.

Henry C. Beck Co. 1953 2988 DE Henry Clay Fire Insurance Co. 1916 3567 KY Henry David Epstein & Co., Inc. 1949 7095 PA Henry Holt & Co. 1948 10129 DE Henry Holt & Co. 1951 10184 NY Henry Holt & Co. 1944 10300 DE Henry Holt & Co., Inc. 1928 10022 NY Henry Holt & Co., Inc. 1954 10241 DE Henry Holt & Co., Inc. 1954 10247 DE Henry Holt & Co., Inc. 1944 10307 DE Henry Holt & Co., Inc. 1956 10451 DE Henry Holt & Co., Inc. 1957 10470 DE Henry Holt & Co., Inc. 1959 10560 DE Henry I Siegel Co., Inc. 1961 20858 NY Henry I Siegel Co., Inc. 1964 21123 NY Henry I. Siegel Co., Inc. 1945 20365 NY . Kaiser Co. 1961 12353 NV Henry L. Trotman Co. 1963 22728 GA Henry Oil Co. 1896 9144 IL Henry S. Wampole Co. 1928 24124 MD Henry V. Dick & Co. 1951 6527 NC Henry V. Dick & Co. 1953 6556 NC Henry Vogt Co. 1923 23700 KY Henry's Drive-In, Inc. 1958 10515 IL Henry's Drive-In, Inc. 1960 10574 IL Henry-Rose Stores, Inc. 1929 9999 NY Henry-Rose Stores, Inc. 1944 10298 DE Henshaw & Sanders, Inc. 1924 9022 RI Henshaw & Sanders, Inc. 1923 9038 RI Her-Mar Industries, Inc. 1967 10944 IN Herald Life Insurance Co. 1963 10704 FL Heralds of Liberty 1913 9133 AL Hercules Chemical Corp. 1944 10306 DE

Page 189 Name Year Charter # State of Inc.

Hercules Inc. 1961 10642 DE Hercules Inc. 1966 10904 DE Hercules Life Insurance Co. 1934 10041 IL Hercules Life Insurance Co. 1934 10049 IL Hercules Life Insurance Co. 1936 10067 IL Hercules Marble Co. 1888 9164 WV Hercules Powder Co. 1929 8954 DE Hercules Powder Co. 1922 9047 DE Hercules Powder Co. 1916 9089 DE Hercules Powder Co. 1914 9135 DE Hercules Powder Co. 1897 9137 DE Hercules Powder Co. 1964 9690 DE Hercules Powder Co. 1935 10056 DE Hercules Powder Co. 1937 10076 DE Hercules Powder Co. 1945 10315 DE Hercules Powder Co. 1946 10323 DE Hercules Powder Co. 1956 10443 DE Hercules Powder Co. 1956 10457 DE Hercules Powder Co. 1960 10579 DE Hercules Powder Co. 1960 10600 DE Hercules Powder Co. 1962 10653 DE Hercules Powder Co. 1966 10903 DE Hercules Steel Co. 1934 10046 DE Hercules, Inc. 1967 10947 DE Heresite & Chemical Co. 1953 10229 WI Heritage House Products, Inc. 1964 9687 DE Heritage House Products, Inc. 1963 10690 DE Heritage House Products, Inc. 1963 10694 DE Heritage Quilts, Inc. 1966 10920 DE Herman Bros., Inc. 1965 9819 NE Herman H. West & Co. 1947 24346 NC Herman L. May & Co. 1966 15391 TX Hermitage Elevator Co. 1922 9051 DE

Page 190 Name Year Charter # State of Inc.

Hermitage Finance Co. 1927 8982 DE Hermitage Finance Co. 1925 9008 DE Hermitage Loan Co. 1927 9996 DE Hermitage Portland Cement Co. 1922 9055 DE Hermsdorf Fixture Mfg. Co., Inc. 1965 9833 NH Hermsdorf Fixture Mfg. Co., Inc. 1955 10264 NH Herndon & Smith, Inc. 1963 10692 GA Herring-Hall-Marvin Co. 1894 9155 NJ Hershey Chocolate Corp. 1937 10075 DE Hershey Chocolate Corp. 1949 10141 PA Hershey Chocolate Corp. 1950 10167 DE Hershey Chocolate Corp. 1951 10174 DE Hershey Chocolate Corp. 1953 10222 DE Hershey Chocolate Corp. 1947 10347 DE Hershey Chocolate Corp. 1955 10427 DE Hershey Chocolate Corp. 1957 10481 DE Hershey Chocolate Corp. 1958 10524 DE Hershey Chocolate Corp. 1960 10585 DE Hershey Chocolate Corp. 1962 10659 DE Hershey Chocolate Corp. 1968 10988 DE Hershey Sugar Sales Corp. 1931 10023 DE Hershey Sugar Sales Corp. 1944 10297 PA Herty Shale Brick & Tile Co. 1924 9024 FL Herty Turpentine Cup Co. 1918 9101 FL Herty Turpentine Cup Co. 1936 10062 FL Hertz Corp. 1956 10434 DE Hertz Corp. 1956 10449 DE Hertz Corp. 1956 10454 DE Hertz Corp. 1957 10482 DE Hertz Corp. 1958 10514 DE Hertz Corp. 1966 10929 DE Hertz Drivurself Stations, Inc. (Tennessee) 1926 8997 DE Hertz Equipment Rental Corp. 1965 9828 DE

Page 191 Name Year Charter # State of Inc.

Hertz Equipment Rental Corp. 1965 10871 DE Hertz Realty Corp. 1967 10950 DE Hertz Stations, Inc. 1954 10248 IL Hertz Stations, Inc. 1955 10430 IL Herzog Iron Works 1921 9028 MN Hess Co. 1962 10660 IL Hesston of Delaware, Inc. 1969 11052 DE Hester-Bradley Co. 1923 9041 MO Hewitt Contracting Co. 1958 10526 GA Hewitt Rubber Corp. 1933 10039 DE Hewitt Supply Co., Inc. 1952 10202 AL Hewitt-Gutta Percha Rubber Corp. 1927 8980 NY Hewitt-Robins Inc. 1966 10879 DE Hewlett- Co. 1964 10740 CA Hewlitt-Packard Co. 1966 10898 CA Heyden Chemical Corp. 1950 10150 DE Heyden Chemical Corp. 1942 10288 NY Heyden Chemical Corp. 1943 10330 DE Heyden Chemical Corp. 1947 10348 DE Heyden Chemical Corp. 1956 10447 DE Heyden Chemical Corp. 1957 10467 DE Heyden Newport Chemical Corp. 1957 10468 DE Heyden Newport Chemical Corp. 1958 10499 DE Heyden Newport Chemical Corp. 1959 10536 DE Heyden Newport Chemical Corp. 1960 10572 DE Heyden Newport Chemical Corp. 1961 10612 DE Heyden Newport Chemical Corp. 1962 10643 DE Heyden Newport Chemical Corp. 1962 10688 DE Heyden Newport Chemical Corp. 1963 10721 DE Heylandt Sales Co. 1948 10121 IL Heyman, Inc. 1920 9069 DE Heywood-Wakefield Co. 1962 10644 MA Heywood-Wakefield Co. 1968 10991 MA

Page 192 Name Year Charter # State of Inc.

Hezel Milling Co. 1914 9159 IL HI Brand Food Corp. 1968 6967 GA HI-Lo Oil ., Inc. 1963 10720 KS Hickman Lumber & Planing Mill Co. 1906 9128 KY Hickman Sand & Gravel Co., Inc. 1951 10177 KY Hickman Williams & Co. 1965 9823 DE Hickman, Williams & Co. 1931 10019 DE Hickman, Williams & Co. 1948 10115 DE Hickman, Williams & Co. 1950 10153 DE Hickman, Williams & Co. 1946 10320 DE Hickman, Williams & Co. 1958 10512 DE Hickman-Fulton Counties Rural Electric Cooperative 1940 10103 KY Corp. Hickok Manufacturing Co. 1959 10538 NY Hickory Spoke Works of Fort Payne, Alabama 1908 9130 AL Hickory Springs Manufacturing Co. 1967 10939 NC Hickory Springs Manufacturing Co. of Arkansas, Inc. 1968 11002 NC Hicks & Ingle Corp. 1965 10876 NC High Point Sprinkler Co. of Atlanta 1968 11028 GA High Point Sprinkler Co., Inc. 1955 10266 NC High-Grade Pebble Phosphate Co., Inc. 1927 4154 VA Higham-Neilson Co. of Mass. 1950 10145 MA Highcliff Coal Co. 1923 9045 DE Highlands Insurance Co. 1964 9699 TX Highstown Rug Co. 1929 10052 DE Highway Casualty Co. 1952 10206 IL Highway Casualty Co. 1957 10465 IL Highway Equipment Co. 1968 10982 IA Highway Insurance Co. 1961 10617 IL Highway Lighthouse Co. 1928 8957 NJ Highway Lighthouse Co. 1934 10043 NJ Highway Lumber Co. 1928 9007 WV Highway Trailer Industries, Inc. 1963 10702 DE

Page 193 Name Year Charter # State of Inc.

Hilda Stations, Inc. 1968 11035 DE Hill & Range Enterprises, Ltd. 1962 10675 NY Hill Corp. 1961 10619 DE Hill-Hentschell Driscoll Ink Co. 1968 11006 DE Hillhaven South, Inc. 1968 11008 TX Hillsboro Corp. of Delaware 1958 10517 DE Hillsdale Producing Co. 1926 8996 IL Hillsman Co. of Georgia, Inc. 1968 11019 GA Hilltop Auto Salvage, Inc. 1957 10476 IN Hillyard Sales Co. 1967 10946 MO Hilti, Inc. 1964 9686 NY Hinds, Hayden & Eldredge 1925 9003 NY Hinkle Contracting Corp. 1967 10942 KY Hiotane Sales, Inc. 1938 10089 LA Hipsh Tennessee Distributors, Inc. 1962 10667 MO Hiram Walker & Sons, Inc. 1946 10111 MI Hiram Walker & Sons, Inc. 1948 10369 MI Hiwassee Land Co. 1953 10221 AL HMC Corp. 1966 10910 DE HMC, Corp. 1966 10914 DE Hobart Manufacturing Co. 1926 8970 OH Hobart Manufacturing Co. 1924 10060 OH Hobart Manufacturing Co. 1947 10343 OH Hobart Manufacturing Co. 1947 10354 OH Hobart Manufacturing Co. 1957 10479 OH Hobart Manufacturing Co. 1962 10657 OH Hobart Manufacturing Co. 1964 10747 OH Hobart Manufacturing Co. 1966 10935 OH Hobart Manufacturing Co. 1968 11004 OH Hobbs Western Co. 1931 10053 DE Hobbs Western Co. 1935 10055 DE Hobbs Western Co. 1939 10098 DE Hoerner Boxes, Inc. 1965 9815 DE

Page 194 Name Year Charter # State of Inc.

Hoerner Boxes, Inc. 1960 10595 DE Hoerner Boxes, Inc. 1962 10686 DE Hoerner Waldorf Corp. 1968 10993 DE Hoerner-Waldorf Corp. 1966 10915 DE Hoffman Lumber Co. 1891 9168 MO Hoffman-Marquard Machinery Co. 1956 10432 MO Hogan Construction Co. 1925 9004 AR Hoge-Warren-Zimmerman Co. 1951 10176 OH Hoge-Warren-Zimmerman Co. 1953 10212 OH Hoge-Warren-Zimmerman Co. 1962 10680 OH Hoge-Warren-Zimmermann Co. 1950 10158 OH Hoge-Warren-Zimmermann Co. 1953 10223 OH Hoggson Brothers 1928 8968 NY Hoggson Brothers 1918 9081 NY Holcomb-Lobb Co. 1906 9116 IL Holcomb-Lobb Co. 1901 9125 IL Holder Construction Co. 1967 10945 DE Holder Construction Co. 1968 10987 DE Holderfield & Pinkerton Wholesale Batteries, Inc. 1964 10736 KY Hole Proof Hosiery Co. 1950 10163 WI Holeproof Hosiery Co. 1943 10294 WI Holeproof Hosiery Co. 1946 10322 WI Holeproof Hosiery Co. 1955 10424 DE Holiday Inns of Indiana, Inc. 1961 10620 IN Holiday Office Centers of America, Inc. 1962 10676 DE Holiday Office Centers of America, Inc. 1963 10710 DE Holiday One Hour Cleaners of America 1968 11000 KY Holland Furnace Co. 1927 8988 MI Holland Furnace Co. 1924 9031 MI Holland Furnace Co. 1930 10009 MI Holland Furnace Co. 1932 10030 MI Holland Furnace Co. 1934 10045 MI Holland Furnace Co. 1936 10058 MI

Page 195 Name Year Charter # State of Inc.

Holland Furnace Co. 1936 10061 MI Holland Furnace Co. 1938 10088 DE Holland Furnace Co. 1939 10094 DE Holland Furnace Co. 1946 10327 DE Holland-Blow Stave Co. 1923 9033 AL Holliston Mills Inc. 1964 10731 DE Holliston Mills of Tennessee, Inc. 1926 8998 VA Holloman Cultivator Harrow Co. 1927 8979 DE Holly Stores of Florence, Inc. 1963 10722 SC Holly Stores of Greenwood, Inc. 1956 10436 MS Holly Stores, Inc. 1946 10329 NY Holly Stores, Inc. 1966 10894 NY Holly Style Stores, Inc. 1937 10079 NY Holly Sugar Corp. 1933 10037 NY Hollywood Brands, Inc. 1959 10563 MN Hollywood Television Service, Inc. 1950 10168 DE Holman Association, Inc. 1911 9095 MD Holmberg Construction Co. 1963 10700 FL Holmes Construction Co., Inc. 1949 10126 OH Holmes Sporting Goods Co. 1967 10951 DE Holmes-Darst Coal Co. 1926 8994 DE Holmes-Darst Coal Corp. 1933 10036 DE Holston Corp. 1916 9113 VA Holston Defense Corp. 1949 10128 VA Holston Land Co., Inc. 1929 8949 VA Holt Construction Co., Inc. 1957 10491 NC Holt Manufacturing Co. 1947 10149 NC Holt, Rhinehart & Winston, Inc. 1961 10637 DE Holt, Rinehart & Winston, Inc. 1960 10582 DE Holward Gas & Oil Co. 1958 10532 KY Holy Baptist Church of Christ 1920 9070 OK Holyoke Mutual Fire Insurance Co. 1894 9139 MA Homan Services, Inc. of Memphis 1963 10695 DE

Page 196 Name Year Charter # State of Inc.

Home & Foreign Investment & Agency Co., Ltd. 1890 9151 England Home Accident Insurance Co. 1927 8961 AR Home Accident Insurance Co. 1923 9043 AR Home Beneficial Association 1925 9010 VA Home Beneficial Association 1910 9019 VA Home Beneficial Association 1941 10108 VA Home Beneficial Life Insurance Co. 1967 10954 VA Home Beneficial Life Insurance Co., Inc. 1959 10552 VA Home building & Realty Corp. 1921 9065 VA Home Building & Realty Corp. 1920 9073 VA Home Fire & Marine Insurance Co. 1918 9082 CA Home Fire & Marine Insurance Co. of California 1949 10142 CA Home Fire & Marine Insurance Co. of California 1947 10360 CA Home Fire Insurance Co. 1927 8960 AR Home Fire Insurance Co. 1924 9027 AR Home Fire Insurance Co. 1922 9049 CA Home Indemnity Co. 1964 9688 NY Home Indemnity Co. 1930 10011 NY Home Indemnity Co. 1932 10028 NY Home Indemnity Co. 1937 10083 NY Home Indemnity Co. 1950 10155 NY Home Indemnity Co. 1950 10162 NY Home Indemnity Co. 1951 10187 NY Home Indemnity Co. 1955 10273 NY Home Indemnity Co. 1947 10357 NY Home Indemnity Co. 1960 10568 NY Home Indemnity Co. 1963 10707 NY Home Insurance Co. 1923 9036 NY Home Insurance Co. 1921 9053 NY Home Insurance Co. 1893 9165 NY Home Insurance Co. 1937 10082 NY Home Insurance Co. 1948 10112 NY Home Insurance Co. 1948 10114 NY

Page 197 Name Year Charter # State of Inc.

Home Insurance Co. 1949 10157 NY Home Insurance Co. 1948 10368 NY Home Insurance Co. 1956 10452 NY Home Insurance Co. 1957 10483 NY Home Insurance Co. 1958 10518 NY Home Insurance Co. 1961 10627 NY Home Insurance Co. 1963 10706 NY Home Insurance Co. 1967 10957 NY Home Insurance Co. 1968 11011 NY Home Insurance Co. of New Orleans 1893 9147 LA Home Insurance Corp. 1957 10494 NY Home Life & Accident Co. 1912 9068 AR Home Life Insurance Co. 1925 8952 AR Home Life Insurance Co. 1917 9138 NY Home Life Insurance Co. 1949 10138 NY Home Light & Power Co. 1919 9075 GA Home Mutual Aid Association 1894 9145 MO Home Mutual Fire Insurance Co. 1951 10182 NY Home Mutual Fire Insurance Co. 1955 10259 NY Home Mutual Fire Insurance Co. 1961 10629 NY Home Mutual Fire Insurance Co. of Broome County, N. 1950 10161 NY Y. Home Mutual Insurance Co. 1900 9163 CA Home Mutual Insurance Co. 1964 9702 NY Home Owners Insurance Co. 1961 10623 IL Home Owners Insurance Co. 1961 10624 IL Home Owners Mutual Insurance Co. 1951 10193 IL Home Owners Mutual Insurance Co. 1953 10219 IL Home Reader Service, Inc. 1965 9832 DE Home Refining Co. 1923 8987 AR Home Security Corp. 1962 10646 FL Home Seekers Realty Co. 1923 9015 FL Home Style Foods, Inc. 1967 15451 GA

Page 198 Name Year Charter # State of Inc.

Home Telegraph Co. 1952 10199 MS Home Title Guaranty Co. 1959 10544 NY Home Town Foods, Inc. 1964 9693 DE Homegas, Inc. 1955 10421 MS Homeland Insurance Co. of America 1930 10024 NY Homeland Insurance Co. of America 1932 10029 NY Homeland Insurance Co. of America 1934 10047 NY Homeland Insurance Co. of America 1950 10165 NY Homelite Corp. 1948 10120 CT Homelite Corp. 1954 10242 DE Homemakers Loan & Consumer Discount Co. 1966 10931 PA Homemakers Loan & Consumer Discount Co. 1968 11020 PA Homequity, Inc. 1966 5845 CT Homer C. Porter & Sons, Inc. 1967 18136 MS Homestead Association 1905 9118 AZ Homestead Co. 1900 9157 VA Homestead Credit Corp. 1962 10647 IN Homestead Fire Insurance Co. 1931 10021 MD Homestead Fire Insurance Co. 1937 10077 MD Homesteaders Life Co. 1963 10714 IA Honey Bowl of Memphis, Inc. 1962 10668 AL Honey Dew, Inc. 1929 8950 NY Honeywell, Inc. 1965 9812 DE Honeywell, Inc. 1964 10732 DE Honeywell, Inc. 1964 10751 DE Honeywell, Inc. 1966 10921 DE Honeywell, Inc. 1968 11030 DE Honolulu Oil Co. 1951 10181 DE Honolulu Oil Corp. 1951 10190 DE Honolulu Oil Corp. 1955 10276 DE Honolulu Oil Corp., Ltd. 1945 10363 DE Honor Brand Frosted Foods Corp. 1942 10283 NY Hood Ceramic Corp. 1959 10567 GA

Page 199 Name Year Charter # State of Inc.

Hood Rubber Co., Inc. 1934 10044 MA Hood Rubber Co., Inc. 1941 10280 DE Hood Rubber Products Co., Inc. 1922 9056 MA Hood Rubber Products Co., Inc. 1929 9998 NY Hooker Chemical Corp. 1959 10516 NY Hooker Chemical Corp. 1960 10573 NY Hooker Chemical Corp. 1962 10652 NY Hooker Chemical Corp. 1964 10742 NY Hooker Chemical Corp. 1966 10908 NY Hooker Chemical Corp. 1968 10983 NY Hooker Chemical Corp. 1968 10995 NY Hooker Chemical Corp. 1968 10999 NY Hooker Chemical Corp. 1968 11012 NY Hooker Electro-Chemical Co. 1958 10513 NY Hooker-Bronson Sales, Inc. 1960 10587 TX Hooper Construction Co. 1953 10227 FL Hooper-Holmes Bureau, Inc. 1964 9684 NY Hooper-Holmes Bureau, Inc. 1948 10117 NY Hooper-Holmes Information Bureau 1936 10059 NY Hoosier Engineering Co. 1957 10469 DE Hoosier Engineering Co. 1968 10979 DE Hoover & Mason Phosphate Co. 1917 9083 IL Hoover & Mason Phosphate Co. 1938 10084 IL Hoover & Mason Phosphate Co. 1943 10291 IL Hoover Ball & Bearing Co. 1964 9694 MI Hoover Ball & Bearing Co. 1960 10597 MI Hoover Ball & Bearing Co. 1966 10899 MI Hoover Ball & Bearing Co. 1968 10984 MI Hoover Ball & Bearing Co. 1968 11034 DE Hoover Ball Bearing Co. 1963 10709 MI Hoover Co. 1928 8971 DE Hoover Co. 1938 10080 OH Hoover Co. 1954 10250 OH

Page 200 Name Year Charter # State of Inc.

Hoover Co. 1943 10295 OH Hoover Co. 1946 10336 OH Hoover Co. 1958 10500 OH Hoover Co. 1959 10564 OH Hoover Co. 1964 10750 OH Hoover Co. 1966 10936 DE Hoover Co. 1967 10973 DE Hopper & Hawkins Survey Systems, Inc. 1968 11022 TX Horace Mann Insurance Co. 1967 10981 FL Horace Mann Life Insurance Co. 1956 14583 IL Horace Mann Life Insurance Co. 1960 14920 IL Horace Mann Life Insurance Co. 1961 14980 IL Horace Mann Life Insurance Co. 1963 15092 IL Horace Mann Mutual Casualty Co. 1955 10270 IL Horace Mann Mutual Insurance Co. 1959 14757 IL Horn Chocolate Co., Inc. 1968 11038 IN Horn Waterproofing Corp. 1964 9807 NY Hornbuckle Contracting Co. 1928 8974 GA Horne's Enterprises, Inc. 1964 9806 FL Horne's Enterprises, Inc. 1966 10919 FL Horne's of Pee Dee, Inc. 1958 10507 FL Horne's of Pigeon Forge, Inc. 1962 10669 FL Horne's of Tennessee, Inc. 1964 10728 FL Horton Products, Inc. 1962 10679 TX Horton Sales Co. 1956 10444 MO Hosiery Processing Co. 1955 10267 GA Hospital Communications, Inc. of Indiana 1968 11013 OH Hospital Food Management, Inc. 1963 10716 SC Host International, Inc. 1967 10963 DE Host International, Inc. 1968 10998 DE Host International, Inc. 1969 11053 DE Hosts Inc.-Hotels 1939 10097 DE Hot Spot Detectors, Inc. 1957 10477 IA

Page 201 Name Year Charter # State of Inc.

Hotpoint, Inc. 1946 10337 NY Hou-Tex Manufacturing Co. 1961 10622 TX Houadaille Industries, Inc. 1968 10994 DE Houchens Market of Franklin 1967 10971 KY Houdaille Industries, Inc. 1964 9692 MI Houdaille Industries, Inc. 1962 10684 MI Houdaille Industries, Inc. 1966 10888 MI Houdaille Industries, Inc. 1966 10916 MI Houdaille Industries, Inc. 1968 11025 DE Houdaillle Industries, Inc. 1968 11010 DE Hough Manufacturing Corp. 1955 10429 CT Hough Porch Shade Corp. 1947 10345 CT Hough-Cowger & Co., Inc. 1951 10189 MO Hough-Cowgur & Co., Inc. 1954 5019 MO Houghton Mifflin Co. 1928 8975 MA Houghton Mifflin Co. 1908 9014 MA Houghton Mifflin Co. 1930 10017 MA Houghton Mifflin Co. 1947 10340 MA Houghton Mifflin Co. 1956 10458 MA Houghton Mifflin Co. 1958 10530 MA Houghton Mifflin Co. 1962 10671 MA Houghton Mifflin Co. 1967 10962 MA Houghton Miflin Co. 1963 10698 MA House of Golf, Inc. 1967 10948 IL House of Health, Inc. 1960 10591 TX House of Wrisley, Inc. 1964 9696 DE Household Credit Corp. 1964 9695 NY Household Finance Corp., of America 1940 10106 DE Household Loan Corp. 1964 9689 DE Household Loan Corp. 1967 10985 DE Household Paper Products, Inc. 1935 10050 MI Household Small Loan Co. 1935 10051 DE Household Stores, Inc. 1962 10656 DE

Page 202 Name Year Charter # State of Inc.

Housewares Departments, Inc. 1966 10924 DE Housing Corp. of America 1969 11051 DE Housing Mortgage Corp. 1949 10135 PA Housing Services Corp. 1964 10730 GA Houston & Liggett, Inc. 1922 9057 VA Houston Casualty Co. 1939 10092 TX Houston Contracting Co. 1950 10144 DE Houston Contracting Co. 1954 10245 DE Houston Contracting Co. 1956 10462 DE Houston Contracting Co. 1961 10632 DE Houston Contracting Co. 1969 11037 DE Houston Fire & Casualty Insurance Co. 1940 10100 TX Houston Fire & Casualty Insurance Co. 1951 10186 TX Houston Fire & Casualty Insurance Co. 1953 10220 TX Houston Fire & Casualty Insurance Co. 1954 10239 TX Houston Gamma Ray Co. 1968 11014 TX Houston Goodfriend Corp. 1951 9211 DE Houston Packing Co. Limited of Louisiana 1912 9134 LA Houston Pipe & Steel, Inc. 1950 10160 TX Houston Rice Co. 1923 9042 TX Houston Securities Co. 1925 9017 DE Houston-American Insurance Co. 1954 10238 TX Howard & Barber Lumber Co. 1921 9060 OH Howard & Barber Lumber Co. 1918 9080 OH Howard Construction Co., Inc. 1965 9825 NC Howard Cotton Co. 1961 10631 TX Howard Flint Ink Co. 1920 10015 MI Howard Flint Ink Co. 1932 10033 MI Howard Fuel Co. 1962 10650 DE Howard Grocery Co. 1904 9129 SC Howard Johnson Inc. of Florida 1961 11842 FL Howard Johnson, Inc. of Florida 1955 11696 FL Howard Johnson, Inc. of Washington 1962 11852 DE

Page 203 Name Year Charter # State of Inc.

Howard P. Foley Co. 1928 7568 DC Howard P. Foley Co. 1938 7694 DC Howard P. Foley Co. 1958 8074 DC Howard P. Foley Co., Inc. 1940 7709 DC Howards Cleaners, Inc. 1929 8948 DE Howco Exchange of Tennessee, Inc. 1954 10254 NC Howe Sound Co. 1958 10520 DE Hoyer-Schlesinger-Turner, Inc. 1964 10738 IL Hoyle & Rarick Clothing Co. 1917 9084 MO HSL Corp. 1965 9820 DE HTL Land Development Corp. 1965 9813 DE Hubbard & Co. 1966 24848 DE Hubbell Metals, Inc. 1955 10277 MO Hubbell Metals, Inc. 1957 10486 MO Huber & Huber Motor Express, Inc. 1939 10096 DE Huber & Huber Motor Express, Inc. 1952 10198 DE Huber Manufacturing Co. 1894 9142 OH Huber, Hunt & Nichols, Inc. 1960 10575 IN Hubinger Co. 1953 10231 IA Huddle House, Inc. 1966 10937 GA Hudepohl Brewing Co. 1940 10105 OH Hudepohl Brewing Co. 1955 10423 OH Hudepohl Brewing Co. 1956 10433 OH Hudepohl Brewing Co. 1959 10547 OH Hudnut Sales Co. 1932 10032 NY Hudnut Sales Co., Inc. 1932 10101 NY Hudson & Sales Corp. 1941 10109 MI Hudson Furniture, Inc. 1967 10940 KY Hudson Insurance Co. 1919 9079 NY Hudson Insurance Co. 1930 10007 NY Hudson Insurance Co. 1948 10367 NY Hudson Lumber Co. 1923 9044 NY Hudson Lumber Co. 1912 9090 NJ

Page 204 Name Year Charter # State of Inc.

Hudson Oil Co. of Delaware, Inc. 1966 10887 DE Hudson Oil Co. of Missouri, Inc. 1966 10896 KS Hudson Oil Co. of Tennessee, Inc. 1949 10147 KS Hudson Oil Co. of Tennessee, Inc. 1952 10205 KS Hudson Sales Corp. 1941 10110 MI Hudson Sales Corp. 1951 10183 MI Hudson Stations, Inc. 1968 10996 KS Huff & Campbell, Inc. 1923 9029 VA Huff-Stickler Lumber Co. 1917 9088 IN Huffman-Wolfe Co. 1952 10207 OH Huffman-Wolfe Co. 1955 10448 OH Huffman-Wolfe Co. of Atlanta 1948 10118 GA Huffman-Wolfe Southern Corp. 1953 10213 GA Hugger Bros. Construction Co. 1923 9037 Al Hugh L. White Agency, Inc. 1923 24064 VA Hughes & Ray Construction Co. 1928 8962 NC Hughes Foulkrod Co. 1925 9005 PA Hughes Tool Co. 1964 9683 DE Hughes Tool Co. 1967 10941 DE Hughes Tool Co. 1967 10969 DE Hughes Warehouse & Elevator Co. 1904 9120 AL Hughes-Foulkrod Co. 1948 10116 DE Hughes-Foulkrod Co. 1944 10296 DE Hughes-Foulkrod Construction Co. 1967 10956 DE Hulburt Oil & Grease Co. 1964 10892 PA Hull-Dobbs Co. 1954 4982 OH Humble Communications Co. 1961 10626 DE Humble Oil & Refining Co. 1959 10553 DE Humble oil & Refining Co. 1959 10559 DE Humble Oil & Refining Co. 1960 10569 DE Humble Oil & Refining Co. 1960 10592 DE Humble Oil & Refining Co. 1960 10594 DE Humble Oil & Refining Co. 1960 10601 DE

Page 205 Name Year Charter # State of Inc.

Humble Travel Club, Inc. 1965 9830 TX Humboldt Products Co., Inc. 1964 9691 NY Humdinger Sales Co. 1953 10226 MD Coaster Co., Inc. 1923 9034 NY Humphreys Godwin Co. 1917 9097 DE Humphreys-Godwin Co. 1939 10099 DE Hunnicutt & Associates, Inc. 1959 10557 FL Hunt EngineeringCo. 1906 9106 WV Hunt Foods & Industries, Inc. 1957 10495 DE Hunt Foods & Industries, Inc. 1958 10508 DE Hunt Foods & Industries, Inc. 1958 10533 DE Hunt Foods & Industries, Inc. 1960 10581 DE Hunt Foods & Industries, Inc. 1960 10598 DE Hunt Foods & Industries, Inc. 1961 10640 DE Hunt Foods & Industries, Inc. 1967 10972 DE Hunt Foods, Inc. 1950 10146 DE Hunt Oil Co. 1961 10621 DE Hunt-Wesson Foods, Inc. 1966 10913 DE Hunter Fan & Ventilating Co, Inc. 1945 10314 NY Hunter Packing Co. 1948 10119 IL Hunter-Wilson Distilling Co., Inc. 1946 10332 MD Huntilease, Inc. 1966 10889 CA Huntington & Gerry Electric Co. 1949 10136 SC Huntington & Gherry 1926 9000 SC Huntley & Huntley, Inc. 1963 10691 PA Hupp Corp. 1955 10274 VA Hupp Corp. 1955 10425 VA Hupp Corp. 1957 10478 VA Hupp Corp. 1957 10485 VA Hupp Corp. 1966 10905 DE Huron Milling Co. 1956 10442 MI Huskee-Bilt Construction Co. 1968 11033 IL Hussman Refrigeration, Inc. 1944 10303 MO

Page 206 Name Year Charter # State of Inc.

Hussman-Ligonier Co. 1945 10311 DE Hussman-Ligonier Co. 1946 10328 DE Hussmann Refrigeration, Inc. 1946 10318 MO Hussmann Refrigerator Co. 1948 10365 DE Hussmann-Ligonier Co. 1943 10293 DE Hussmann-Ligonier Co. 1944 10299 DE Hussmann-Ligonier Co. 1945 10316 DE Hussmann-Ligonier Co. 1947 10341 DE Hustace & Co., Inc. 1928 8973 NY Huttig Sash & Door Co. 1950 10148 DE Huttig Sash & Door Co. 1943 10290 DE Huttig Sash & Door Co. 1945 10309 DE Huttig Sash & Door Co. 1962 10661 DE Huttig Sash & Door Co. 1968 10997 DE Huttig Shash & Door Co. 1936 10064 DE Huyck Corp. 1959 10566 NY Hyatt Chalet Motels, Inc. 1964 10735 CA Hyde Lumber Co. 1927 8958 IN Hyde Lumber Co. 1921 9059 IN Hyde Lumber Co. 1917 9094 IN Hyde Park Properties, Inc. 1962 10665 DE Hydraulic Development Corp. 1954 10252 MA Hydraulics, Inc. 1969 11049 LA Hydrocarbon Research, Inc. 1965 9810 NJ Hydrocarbon Research, Inc. 1962 10672 NJ Hydronics Corp. 1966 10928 DE Hydronics Corp. 1969 11044 DE Hygrade food Products Corp. 1965 9811 NY Hygrade Food Products Corp. 1929 10012 NY Hygrade Food Products Corp. 1932 10026 NY Hygrade Food Products Corp. 1933 10035 NY Hygrade Food Products Corp. 1949 10137 NY Hygrade Food Products Corp. 1950 10143 NY

Page 207 Name Year Charter # State of Inc.

Hygrade Food Products Corp. 1953 10232 NY Hygrade Food Products Corp. 1954 10243 NY Hygrade Food Products Corp. 1965 10884 NY Hygrade Food Products Corp. 1967 10955 NY Hygrade Food Products Corp. 1968 10980 NY Hygrade Food Products Corp. 1968 11041 NY Hygrade Hosiery Mills-Inc. 1923 9032 DE Hyman-Michaels Co. 1961 10638 IL HyRoto Corp. of Memphis 1927 8992 DE Hyster Co. 1969 11040 NV Hyster Co. of Louisiana, Inc. 1948 10122 LA Hyster Sales & Service, Inc. 1955 10422 LA G & H Steel Service of New England, Inc. G & T Construction Co., Inc. G B C Sales & Service Inc. G C Computer Corp. G M & N Transportation Co. G M & O Land Co. G M Premium Budget, Inc. G-W Safety Equipment Corp. G. & G. Liquidating Co. G. & M. Manufacturing Co., Inc. G. & M. Terminal Co. G. A. C . Management Corp. G. A. C. Credit Corporation G. A. C. Trans-World Acceptance Corp. G. B. C. Sales & Service, Inc. G. B. Lesh Manufacturing Co. G. B. Lewis Co. G. B. Lewis Co. G. C. Murphy Co. G. C. Murphy Co. G. E. Bass & Co., Inc.

Page 208 Name Year Charter # State of Inc.

G. E. Conkey Co. G. E. Moore Co., Inc. G. Edwin Smith Shoe Co. G. F. Co., Inc. G. F. Co., Inc. G. F. Willis, Inc. G. F. Wright Steel & Wire Co. G. G. Ray Co. G. Heileman Brewing Co. G. Heileman Brewing Co., Inc. G. Heileman Brewing Co., Inc. G. J. M. Stores, Inc. G. Krueger Brewing Co. G. Krueger Brewing Co. G. L Tarlton Contracting Co. G. L. Miller & Co. G. L. Miller & Co., Inc. G. L. Wilson Building Co. G. R. Kinney Co. G. R. Kinney Co., Inc. G. R. Kinney Co., Inc. G. R. Kinney Corp. G. S. Brock Construction, Inc. G. S. Watson & Co., Inc. G. V. Sprayer Co. G. V. Sprayer Co. G. W. Murphy Industries, Inc. Gaar, Scott & Co. Gable Electric Service, Inc. Gable Electronic Services, Inc. Gabriel Co. GAC Land Development Corp. Gadsden Coal, Iron & Railroad Co.

Page 209 Name Year Charter # State of Inc.

Gadsden Coal, Iron, & Railroad Co. GAF Corp. GAF Corp. GAF Corp. Gage Structural Steel Corp. Gage Structural Steel Corp. Gaines Food Co., Inc. Gainsboro Telephone Co. Gainsboro Telephone Co. Gale Hosiery Co. Galion Iron Works & Manufacturing Co. Galion Iron Works & Manufacturing Co. Gallaher & Speck Gallman Dehydrating, Inc. Galloway Coal Co. Galloway Coal Co. Galloway Refrigerating Co. Galloway Refrigerating Co. Galloway-Pease Co. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gamble-Skogmo, Inc. Gameco Corp. Gamewell Co. Gamewell Co. Gamewell Co. Gamewell Co. Gamewell Co.

Page 210 Name Year Charter # State of Inc.

Gamewell Co. Gamewell Co. Gamma Television Corp. Gann Conveyor, Inc. Gannett, Seelye & Fleming, Inc. Garan, Inc. Garbe Distributors, Inc. Garden Communities Corp. Garden State Life Insurance Co. Gardens Development Corp. Gardner- Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Denver Co. Gardner-Lose Co., Inc. Gargaro Co., Inc. Garland Real Estate & Insurance Co., Inc. Garlock, Inc. Garlock, Inc. Garo Co., Inc. Garrison Motor Freight, Inc. Garver Tank & Mfg. Co. Gas & Chemical, Inc.

Page 211 Name Year Charter # State of Inc.

Gas & Chemicals, Inc. Gas Research Co. Gasoline Transport Co. Gasoline Transport, Inc. Gasport, Inc. Gasteam Heating Co. Gate City Optical Co. Gate City Optical Co. Gate City Record Service Co. Gate City Roofing Co., Inc. Gates & Sons, Inc. Gates Rubber Co. Gates Rubber Co. Sales Division, Inc. Gates Rubber, Inc. Gateway Co., Inc. Gateway Engineering Co. Gateway Engineering Co. Gateway Erectors, Inc. Gateway Erectors, Inc. Gateway Malls, Inc. Gatlinburg Hamburgers, Inc. Gator Trailers Corp. Gauger-Korsmo Construction Co. Gauger-Korsmo Construction Co. Gause-Bear Plywood Co. Gay & Taylor, Inc. Gay Apparel Corp. Gay Manufacturing Co., Inc. Gay Oil Co. Gecc Leasing Corp. Gehl Bros. Manufacturing Co. Gehl Bros. Manufacturing Co. Geigy Chemical Co.

Page 212 Name Year Charter # State of Inc.

Geigy Chemical Corp. Geigy Chemical Corp. Geigy Chemical Corp. Geigy Chemical Corp. Geigy Chemical Corp. Geigy Laboratories, Inc. Geiser Mfg. Co. Gekco Co. of Memphis Gekco Co. of Memphis Gekco Co. of Memphis Gekco Co. of Memphis Gekco Co. of Memphis Gem City Life Insurance Co. GEM International, Inc. Gem, Inc. GEM, Inc. Genanil Realty Corp. Gene Nelson, Inc. General Mills, Inc. General Accident Assurance Corp., Ltd. General Accident Fire & Life Assurance Corp. General Accident Fire & Life Assurance Corp., Ltd. General Adjustment Bureau, Inc. General Adjustment Bureau, Inc. General Adjustment Bureau, Inc. General Adjustment Bureau, Inc. General Adjustment Bureau, Inc. General Adjustment Bureau, Inc. General Aerospace Materials, Inc. General Air Conditioning Corp. General American Casualty Co. General American Field Erection Corp. General American Life Insurance Co.

Page 213 Name Year Charter # State of Inc.

General American Life Insurance Co. General American Life Insurance Co. General Amusements Operating Co. General Analine & Film Corp. General Analine & Film Corp. General Aniline & Film Corp. General Aniline & Film Corp. General Aniline & Film Corp. General Aniline & Film Corp. General Assurance Corp. General Assurance Corp. General Automatic Sprinkler Co. General Battery & Ceramic Texas Corp. General Beauty Products, Inc. General Beauty Products, Inc. General Boiler Casing Co. General Box Co. General Box Co. General Box Co. General Box Co. General Brancshares Corp. General Bronze Corp. General Bronze Corp. General Bronze Corp. General Bronze Corp. General Building, Inc. General Cable Corp. General Cable Corp. General Cable Corp. General Cable Corp. General Cable Corp. General Casualty Co. of America General Casualty Co. of America

Page 214 Name Year Charter # State of Inc.

General Casualty Co. of America General Casualty Co. of America General Chemical Co. General Cigar Co., Inc. General Cigar Co., Inc. General Cigar Co., Inc. General Cigar Co., Inc. General Cigar Co., Inc. General Cigar Co., Inc. General Citrus Realty Co. General Citrus Realty Co. General Computer Services, Inc. General Conference of Free Baptists General Construction Co. General Contract Corp. General Contract Corp. General Contract Corp. General Contract Corp. General Contract Corp. General Contract Purchase Corp. General Contract Purchase Corp. General Contract Purchase Corp. General Contract Purchase Corp. General Controls Co. General Controls Co. General Controls Co. General Corp. General Curtain Co. General Dry Batteries, Inc. General Dry Batteries, Inc. General Dry Batteries, Inc. General Dry Batteries, Inc. General Dyestuff Corp.

Page 215 Name Year Charter # State of Inc.

General Dyestuff Realty Co., Inc. General Dynamics Corp. General Dynamics Corp. General Dynamics Corp. General Dynamics Corp. General Dynamics Corp. General Dynamics Corp. General Electric Broadcasting Co. General Electric Broadcasting Co., Inc. General Electric Broadcasting Co., Inc. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Co. General Electric Contracts Corp. General Electric Credit Corp. General Electric Credit Corp. General Electric Credit Corp. General Electric Credit Corp. General Electric Credit Corp. General Electric Distributing Corp. General Electric Supply Corp. General Electric Supply Corp. General Electric Supply Corp. General Electric Supply Corp. General Elevator Co.

Page 216 Name Year Charter # State of Inc.

General Exchange Corp. General Exchange Insurance General Exchange Insurance Corp. General Exchange Insurance Corp. General Exchange Insurance Corp. General Exchange Insurance Corp. General Exchange Insurance Corp. General Exchange Insurance Corp. General Felt Industries, Inc. General Fidelity Life Insurance Co. General Fidelity Life Insurance Co. General Finance Corp. General Finance Corp. General Finance Corp. General Finance Corp. General Finance Corp. General Finance Corp. General Finance Corp. of Chattanooga General Fire & Casualty Co. General Fire & Casualty Co. General Fire Extinguisher Co. General Fireproofing Co. General Fireproofing Co. General Fireproofing Co. General Fireproofing Co. General Fireproofing Co. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp.

Page 217 Name Year Charter # State of Inc.

General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Foods Corp. General Forms, Inc. General Freights, Inc. General Gas Corp. General Guaranty Insurance Co. General Gunite Corp. General Hotel Corp. General Indemnity Corp. of America General Indemnity Corp. of America General Indemnity Corp. of America General Insurance Co. of America General Insurance Co. of America General Insurance Co. of America General Insurance Co. of America General Insurance Co. of America General Insurance Co. of America General Insurance Co. of America General Investment Funds Co. General Learning Corp. General Learning Corp. General Life Co. of America General Lloyds Fire & Casualty General Masonry, Inc. General Medical Corp. General Metal Products Co. General Millinery Corp. General Mills , Inc.

Page 218 Name Year Charter # State of Inc.

General Mills Peanut Co. General Mills Peanut Co. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. General Mills, Inc. Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Acceptance Corp. General Motors Corp.

Page 219 Name Year Charter # State of Inc.

General Motors Corp. General Motors Corp. General Motors Corp. General Motors Corp. General Motors Corp. General Motors Corp. General Motors Corp. General Motors Parts Corp. General Motors Radio Corp. General Motors Sales Corp. General Motors Truck Co. General Oil & Gas Co. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Outdoor Advertising Co., Inc. General Portland Cement Co. General Portland Cement Co. General Portland Cement Co. General Portland Cement Co. General Precision Corp. General Precision Systems, Inc. General Precision Systems, Inc. General Precision, Inc. General Precision, Inc. General Premium Advertising Corp.

Page 220 Name Year Charter # State of Inc.

General Printing Ink Corp. General Printing Ink Corp. General Processing Corp. General Processing Corp. General Properties, Inc. General Properties, Inc. General Railway Signal Co. General Railway Signal Co. General Railway Signal Co. General Railway Signal Co. General Railway Signal Co. General Railway Signal Co. General Railway Signal Co. General Refrigeration Co. General Reinsurance Corp. General Reinsurance Corp. General Reinsurance Corp. General Republic Corp. General Roofing Manufacturing Co. General Schuyler Fire Insurance Co. General Security Assurance Corp. of New York General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp. General Shale Products Corp.

Page 221 Name Year Charter # State of Inc.

General Sheffield, Inc. General Shoe Corp. General Signal Corp. General Sports, Inc. General Telephone Co. of the Southeast General Telephone Co. of the Southeast General Telephone Co. of the Southeast General Telephone of the Southeast General Teleradio, Inc. General Time Corp. General Time Corp. & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co.

Page 222 Name Year Charter # State of Inc.

General Tire & Rubber Co. General Tire & Rubber Co. General Tire & Rubber Co. General Trading Corp. General Transport Equipment Co., Inc. General Unit Construction Co. General United Life Insurance Co. General Wood Products Co. General-Insurance Corp. General; Contract Purchase Corp. Genesco World Apparel Corp. Genesee Brewing Co., Inc. Gentile Bros. Co. Genuine Parts Co. Genuine Parts Co. Genuine Parts Co. Genuine Parts Co. Genuine Parts Co. Genuine Parts Co. Prospectors, Inc. GEO Prospectors, Inc. Geo. A Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co. Geo. A. Hormel & Co.

Page 223 Name Year Charter # State of Inc.

Geo. A. Hormel & Co. Geo. Allen & Son, Inc. Geo. D. Roper Corp. Geo. D. Roper Corp. Geo. D. Roper Corp. Geo. D. Roper Corp. Geo. D. Wetherill & Co., Inc. Geo. H. McFadden & Bro., Inc. Geo. H. McFadden & Bro., Inc. Geo. H. McFadden & Bro., Inc. Geo. H. McFadden & Bro., Inc. Geo. H. Roberts & Co. Geo. P. Reintjes Co., Inc. Geo. S. Johnston Co. Geo. S. Johnston Co. Geo. S. Johnston Co. Geo. Waverley Biggs Geo. Wiedemann Brewing Co. Geo. Wiedemann Brewing Co. Geode Corp. Geophysical Research Corp. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co. George A. Fuller Co., Inc.

Page 224 Name Year Charter # State of Inc.

George A. Rolfes Co. George A. Rolfes Co. George Busby Ford, Inc. George C. Brown & Co. of Alabama George C. Brown Co. George Consolidated, Inc. George Consolidated, Inc. George D. Freeman Manufacturing Co. George D. Wetherill & Co., Inc. George E. Detzel Co. George E. Detzel Co. George E. Jensen Contractor, Inc. George E. Wright George Ehret Co., Inc. George F. Richardson, Inc. George Farnsworth Construction Corp. George Koch Sons George Koch Sons, Inc. George Koch Sons, Inc. George L. Atkins Dairy, Inc. George M. Cox of Tenn. Inc. George Newton & Associates, Inc. George Passe Co. George R. Jones Plumbing & Heating Co., Inc. George Rackle & Sons Co. George S. May International Co. George S. May International Co. George T. Wilhelm Co. George W. Kane, Inc. George Washington Life Insurance Co. George Washington Life Insurance Co. George Washington Life Insurance Co. George Washington Life Insurance Co.

Page 225 Name Year Charter # State of Inc.

Georgia Loan & Trust Co. Georgia Air Service, Inc. Georgia Casualty & Surety Co. Georgia Casualty Co. Georgia Casualty Co. Georgia Casualty Co. Georgia Craft Co. Georgia Electric Co. Georgia Engineering & Construction Co. Georgia Farmer Publishing Co. Georgia Heating Co. Georgia Home Insurance Co. Georgia Home Insurance Co. Georgia Home Insurance Co. Georgia Home Insurance Co. Georgia Industrial Realty Co. Georgia Industrial Realty Co. Georgia Industrial Realty Co. Georgia Industrial Realty Co. Georgia Industrial Realty Co. Georgia Industrial Realty Co. Georgia International Life Insurance Co. Georgia International Life Insurance Co. Georgia Kraft Co. Georgia Kraft Co. Georgia Leasing Corp. Georgia Life & Health Insurance Co. Georgia Life Insurance Co. Georgia Loan & Trust Co. Georgia Marble Co. Georgia Marble Co. Georgia Marble Co. Georgia Marble Co.

Page 226 Name Year Charter # State of Inc.

Georgia Marble Co. Georgia Marble Co. Georgia Marble Setting Co. Georgia Pacific Plywood Co. Georgia Parts Rebuilders, Inc. Georgia Properties Co. Georgia Sandman, Inc. Georgia Securities Investment Corp. Georgia Securities Investment Corp. Georgia Shoe Manufacturing Co. Georgia Shoe Manufacturing Co., Inc. Georgia Shoe Mfg. Co., Inc. Georgia Slate Co. Georgia Textile Corp. Georgia-Carolina Railroad Contractors, Inc. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Corp. Georgia-Pacific Plywood & Lumber Co. Georgia-Pacific Plywood Co. Georgia-Pacific Plywood Co. Georgia-Pacific Plywood Co. Georgia-Pacific Plywood Co. Georgia-Pacific Plywood Co. Georgia-Tennessee Coal Co. Georgia-Tennessee Gas Corp. Georgia-Tennessee Gas Corp. Georgia-Tennessee Phosphate Co. Geraghty Building Corp.

Page 227 Name Year Charter # State of Inc.

Gerard W. Purcell Associates, Ltd. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. Gerber Products Co. German Alliance Insurance Co. German American Insurance Co. German American Insurance Co. German American Mutual Life Association German Baking Co. of Memphis German Commercial Accident Co. German Fire Insurance Co. German Fire Insurance Co. of Peoria, IL German Insurance Co. German Insurance Co. of Freeport Germania Fire Insurance Co. Germania Insurance Co. Germania Life Insurance Co. Germantown Deposit Trust & Insurance Co. Gernert Brothers Lumber Co. Gerrard Wire Tying Machines Co., Inc. Gestetner Corp. Getty Oil Co.

Page 228 Name Year Charter # State of Inc.

Getz Exterminators Geurkink & Co. GFI, Inc. Gharlock, Inc. GHQ Corp. Giant Tire & Rubber Co. Gibraltar Construction Co. Gibraltar Fire & Marine Insurance Co. Gibraltar Life & Accident Insurance Co. Gibson Hart Co. Gibson Products of Houma, Inc. Gideons International Gifford-Hill & Co. Gifford-Hill & Co. Gifford-Wood Co. Gift-Pax, Inc. Gifts by Wire, Inc. Gilbarco, Inc. Gilbert & Barker Manufacturing Co. Gilbert System Hotels, Inc. Gilbert's Oak Ridge, Inc. Gilberts Memphis, Inc. Giles Drilling Corp. Giles Drilling Corp. Giles Drilling Corp. Gill Piston Ring Co. Gillette Co. Gillette Co. Gillette Co. Gillette Co. Gillette Co. Gillette Co. Gillette Safety Razor Co.

Page 229 Name Year Charter # State of Inc.

Gillette Safety Razor Co. Gillette Safety Razor Co. Gillette Safety Razor Co. Gillette Safety Razor Co. Gillmore-Olson Co. Gillmore-Olson Co. Gilmer Grocery Co. Gilmer Grocery Co. Gilmore Carmichael Olson Co. Gilpin, Langdon & Co. Gilster Milling Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginn & Co. Ginsburg & Weinstein, Inc. Girard Fire & Marine Insurance Co. Girard Fire & Marine Insurance Co. Girard Fire & Marine Insurance Co. Girard Insurance Co. Girard Life Insurance Co. of America Girard Trust Bank Girard Trust Co. Girard Trust Corn Exchange Bank Girard Trust Corn Exchange Bank Girardian Insurance Co. Girardian Insurance Co. Girdler Construction Corp.

Page 230 Name Year Charter # State of Inc.

Girdler Corp. Girdler Corp. Gladden Lumber Co. Glasgow Family Shoe Store, Inc. Glasgow Stores, Inc. Glass Fibers, Inc. Glass Fibers, Inc. Glasspar Co. Glasspar Co. Glasspar Corp. Glastron Boat Co. Glazed Tile Sales, Inc. Glazed Tile Sales, Inc. Gleaner Harvester Corp. Glen Falls Insurance Co. Glendale Shoe Co. Glenmore Distilleries Co. Glenmore Distilleries Co. Glenn Falls Insurance Co. Glenn Falls Insurance Co. Glenn Justice Mortgage Co., Inc. Glens Falls Indemnity Co. Glens Falls Insurance Co. Glens Falls Insurance Co. Glens Falls Insurance Co. Glens Falls Insurance Co. Glens Falls Insurance Co.. Glenwood Cemetery , Inc. Glenwood Cemetery Inc. Glenwood Cemetery, Inc. Glidden Co. Glidden Co. Glidden Co.

Page 231 Name Year Charter # State of Inc.

Glidden Co. Glidden Co. Glidden Co. Glidden Co. Glidden Co. Glidden Co. Glidden Co. Glidden Co. of Texas Globe & Republic Insurance Co. of America Globe & Republic Insurance Co. of America Globe & Republic Insurance Co. of America Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers Fire Insurance Co. Globe & Rutgers' Fire Insurance Co. Globe American Casualty Co. Globe Automatic Sprinkler Co. Globe Automatic Sprinkler Co. of New Jersey Globe Book Co., Inc. Globe Building & Loan Co. Globe Fire Insurance Co.

Page 232 Name Year Charter # State of Inc.

Globe Glass Manufacturing Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Indemnity Co. Globe Industrial Contractors, Inc.of Kentucky Globe insurance Co. of America Globe Laboratories, Inc. Globe Life & Accident Insurance Co. Globe Life Insurance Co. Globe Medicine Co. Globe Mills Co. Globe National Fire Insurance Co. Globe Phosphate Co. Globe Security Insurance Co. Globe Union, Inc. Globe-Union Inc. Globe-Union Inc. Globe-Union Manufacturing Co. Globe-Union, Inc, Globe-Union, Inc. Globe-Union, Inc. Globe-Wernicke Industries, Inc. Glover Construction Co., Inc. Gloversville Knitting Co. Gluck Bros. Gluck Bros. Gluck Bros.

Page 233 Name Year Charter # State of Inc.

Gluck Bros. Goa, Inc. Goad Realty Co, Inc. Godchaux Sugar Refining Co. Godchaux Sugars, Inc. Godchaux Sugars, Inc. Godchaux Sugars, Inc. Godchaux Sugars, Inc. Godchaux Sugars, Inc. Godchaux Sugars, Inc. Godchaux-Henderson Sugar Co., Inc. Goddal, Inc. Goddal, Inc. Goddard & Goddard Co. Goding Shoe Co., Inc. Goebel Theater Corp. Goerlichs, Inc. Gold Bond Stamp Co. of Arkansas Gold Bond Stamp Co. of Dallas Gold Bond Stamp Co. of Georgia Gold Crown Stamp Co., Inc. Gold Crown Stamp Co., Inc. Gold Crown Stamp Co., Inc. Gold Crown Stamp Co., Inc. Gold Dust Corp. Gold Dust Corp. Gold Fields American Corp. Golden Arch Realty Corp. Golden Eagles of the World Golden Flake, Inc. Golden Flake, Inc. Golden Flake, Inc. Golden Hamburger Drive-In Corp.

Page 234 Name Year Charter # State of Inc.

Golden Point of Kentucky, Inc. Golden Point, Inc. Golden Rule Coal Co. Golden Shore Seafoods, Inc. Golden State Sales Co. Goldenstern & Stolper Inc. Goldenstern & Stolper, Inc. Goldhill Food Corp. Golding Sons' Co. Goldring Inc. Goldring Inc. Goldring, Inc. Goldring, Inc. Goldring, Inc. Goldring, Inc. Goldring, Inc. Goldring, Inc. Goldring, Inc. Goldrush Junction, Inc. Goldstein Millinery Co. Golf Shaft & Block Co. Good Roads Machinery Co. Good Roads Service Co. of Arkansas Good Roads, Inc. Goodall Co. Goode Construction Corp. Goodfriend's Department Stores, Inc. Goodheart-Willcox Co. Gooding's Million Dollar Midway, Inc. Goodlettsville Oil & Mineral Co. Goodman Brothers Yellow Cab Corp. Goodnor Construction Co. Goodnor Construction Corp.

Page 235 Name Year Charter # State of Inc.

Goodrich Silverton, Inc. Goody's of North Carolina, Inc. Goodyear Mortgage Corp. Goodyear Mortgage Corp. Goodyear Tennessee Co. Goodyear Tire & Rubber Co. Goodyear Tire & Rubber Co. Goodyear Tire & Rubber Co. Goodyear Tire & Rubber Co. Goodyear Tire & Rubber Co. Goodyear Tire & Rubber Co. of California, Inc. Goodyear Tire & Rubber Co., Inc. Goodyear Tire & Rubber Co., Inc. Goodyear Tire & Rubber Co., Inc. Gordin Unit System, Inc. Gordler Corp. Gordon & Co. Gordon Food, Inc. Gordon Foods, Inc. Gordon Hamilton Contracting Co., Inc. Gordon Pillow Service, Inc. Gordon Street Inc. Gordon Street, Inc. Gordon's Jewelry Co. of Wilkes-Barre, Inc. Gordy Construction Co. Gorney Beauty Shops Co. Gotham Hosiery Co. Inc. Gotham Hosiery Co., Inc. Gotham Knitrac Service Co., Inc. Gould & Lathrap Lumber Co. Gould Construction Co. Gould Properties, Inc. Gould Properties, Inc.

Page 236 Name Year Charter # State of Inc.

Gould Properties, Inc. Gould Properties, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Gould-National Batteries, Inc. Government Employees Finance Corp. Government Employees Finance Corp. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employees Insurance Co. Government Employers Insurance Co. Government Personnel Mutual Life Insurance Co. Government Personnel Mutual Life Insurance Co. Gowdy & Durkin, Inc. Goyer Alliance Refining Co. Grab-Boll Cotton Cleaner & Machinery Co. Graber's Inc. Graber's, Inc. Grace Chemical Co. Grafe-Wallace, Inc.

Page 237 Name Year Charter # State of Inc.

Graflex, Inc. Graham Brothers Graham Paper Co. Graham Paper Co. Graham Paper Co. Graham Paper Co. Graham Paper Co. Graham Paper Co. Graham Paper Co. Graham Paper Co. Grain Dealers Mutual Insurance Co. Grain Elevator Corp. Gramatan Co., Inc. of Bronxville, New York Gramatan Co., Inc. of Bronxville, New York Gramatan Co., Inc. of Bronxville, New York Gramco, Inc. Grand Aerie of the Fraternal Order of Eagles Grand Council of the Sons & Daughters of Jerusalem Grand Hassock Co., Inc. Grand Lake Co. Grand Lodge Progressive Order of the West Grand Piano Co., Inc. Grand Rapids Alloys, Inc. Grand Rapids Furniture Co. Grand Rapids Store Equipment Corp. Grand Rapids Store Equipment Corp. Grand Rapids Store Equipment Corp. Grand Rapids Varnish Corp. Grand Union Co. Grand Union Co. Grand Union Co. Grand Union Co. Grand Union Co.

Page 238 Name Year Charter # State of Inc.

Grand Union Co. Grand Union Co. Grand Union Tea Co. Grand Union Tea Co. Grand United Order of Moses Grand United Order of the Galilean Fishermen Grandpa Pidgeon's of Missouri, Inc. Grange Mutual Casualty Co. Granger Mutual Insurance Co. Granger West Corp. Grangers Mutual Insurance Co. Granite Computer Leasing Corp. Granite Construction Co. Granite Knitting Mills, Inc. Granite Realty & Investment Co. Granite State Fire Insurance Co. Granite State Fire Insurance Co. Granite State Insurance Co. Grant Brothers & Co., Inc. Grant Contracting Co. Grant Contracting Co. Grant Leather Corp. Grant Leather Corp. Grasselli Chemical Co. Grathwohl Co., Inc. Graton & Knight Co. Graton & Knight Co. Graton & Knight Co. Graton & Knight Co. Gravely Corp. Gravely Mid-South, Inc. Graver Tank & Mfg. Co., Inc. Gray Brothers, Inc.

Page 239 Name Year Charter # State of Inc.

Gray Knox Marble Co. Gray Knox Marble Co. Gray Lumber Co. Gray Manufacturing Co. Gray Telephone Pay Station Co. Graybar Electric Co. Graybar Electric Co. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Graybar Electric Co., Inc. Grayco Construction Inc. Grayco constructors, Inc. Grayson Shops Inc. (of California) Grayson Shops, Inc. Grayson-Robinson Stores, Inc. Grayson-Robinson Stores, Inc. Grayson-Robinson Stores, Inc. Grayville Mining & Manufacturing Co. Great American Indemnity Co. Great American Indemnity Co. Great American Indemnity Co. Great American Indemnity Co.

Page 240 Name Year Charter # State of Inc.

Great American Indemnity Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Insurance Co. Great American Life Insurance Co. Great Atlantic & Pacific Tea Co. Great Atlantic & Pacific Tea Co. Great Atlantic & Pacific Tea Co. Great Atlantic & Pacific Tea Co. Great Atlantic & Pacific Tea Co., Inc. Great Central Insurance Co. Great Central Insurance Co. Great Central Insurance Co. Great Central Insurance Co. Great Central Insurance Co. Great Central Insurance Co. Great Central Insurance Co. Great Commonwealth Life Insurance Co. Great Dane Trailer Sales, Inc. , Inc. Great Eastern Casualty & Indemnity Co. Great Eastern Casualty Co. Great Eastern Smelting Corp. Great lakes Insurance Co. Great Lakes Insurance Co.

Page 241 Name Year Charter # State of Inc.

Great Northern Life Insurance Co. Great Northern Life Insurance Co. Great Northern Life Insurance Co. Great Northern Oil Co. Great Southeast Corp. Great Southern Accident & Fidelity Co. Great Southern Life Insurance Co. Great Southern Life Insurance Co. Great Southern Life Insurance Co. Great Southern Oil & Mining Co. Great Southern Trucking Co. Great Southern Trucking Co. Great Southern Trucking Corp. Great Western Automatic Sprinkler Co. Great Western Fire Insurance Co. Great Western Producers, Inc. Great Western Restaurant Co. Great Western United Corp. Great Western United Corp. Great Western United Corp. Greater Iowa Trading Corp. Greater New York Mutual Insurance Co. Greble-Sine Lumber Co. Green & White Construction Co. Green & White Construction Co., Inc. Green Back Stamp Co., Inc. Green Construction Co Indiana, Inc. Green Construction Co. Green Hills Creamery Co. Green Hills Oil Co. Green Hills Oil Co. Green River Fuel Co. Green River Lumber Co.

Page 242 Name Year Charter # State of Inc.

Green Shade of Memphis, Inc. Greenberg Optical Co. Greenburg Optical Co. Greeneville Elevator Shop Greenfield Clothing Co. Greensboro Life Insurance Co. Greenville & French Broad Rail Road Co. Greenville Coal Co. Greenville Redrying Co., Inc. Greenville, Nashville & Chattanooga Railway Co. Greenwich Insurance Co. Greenwood Acres of Chattanooga, Inc. Greenwood Broadcasting Co., Inc. Greer Bros. & Young, Inc. Greer Bros. Trucking Co., Inc. Gregg Cablevision, Inc. Gregg Co. Gregg Industries, Inc. Gregg Publishing Co. Gregory Coe Lumber Co. Gregory-Chandler Co., Inc. Gregory-Salisbury & Co., Inc. Greif Bros. Cooperage Corp. Grel Trading Corp. Grenco Services, Inc. Grennan Bakeries, Inc. Grenoble Hotels Gresham, Williams and Johnson Co. Grevan Storage, Inc. Greyhound Computer Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp.

Page 243 Name Year Charter # State of Inc.

Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Corp. Greyhound Leasing & Financial Corp. Greyhound Lines Greyhound Lines Greyhound Lines, Inc. Greyhound Oil Co. Greyhound Rent-A-Car, Inc. Greyhound Storage, Inc. Greyhound Travel Stations, Inc. Greyling Realty Corp.

Page 244 Name Year Charter # State of Inc.

Greyling Realty Corp. Grief Bros. Cooperage Corp. Grief Bros. Cooperage Corp. Grier-Lowrance Construction Co. Griesedieck Bros. Brewery Co. Griesedieck Bros. Brewery Co. Griesedieck Bros. Brewery Co. Griesedieck Western Brewery Co. Griff's of America, Inc. Griff's of America, Inc. Griffin & Co. Griffin Electric Co. Griffin Pie Co., Inc. Grigsby Bros., Inc. Grimmett, Janes & Traylor, Inc. Grinnell Co., Inc. Griswold-Eshelman Co. Grocers Baking Co. Grocers Mutual Insurance Co. Groleco, Inc. Groleco, Inc. Gromarco, Inc. Gross & Janes Co. Gross & Janes Co. Gross Millinery Co. Grosset & Dunlap, Inc. Grosset & Dunlap, Inc. Groton Bridge & Manufacturing Co. Grove Shepherd Wilson & Kruge, Inc. Grover Co. Grower Service Corp. Growers Peanut Cooperative, Inc. Growers Peanut Cooperative, Inc.

Page 245 Name Year Charter # State of Inc.

Growth Management, Inc. Guarantee Co. of North America Guarantee Liquid Measure Co. Guarantee Mutual Assurance Co. of America Guarantee Mutual Fire Insurance Co. Guarantee Mutual Insurance Co. Guarantee Mutual Life Co. Guarantee Reserve Life Insurance Co. Guarantee Reserve Life Insurance Co. of Hammond Guarantee Savings, Loan & Investment Co. Guarantee Title & Bond Corp. Guarantee Trust Life Insurance Co. Guarantors Liability Indemnity Co. Guaranty Financial Corp. Guaranty Fire Insurance Co. Guaranty Fire Insurance Co. of Providence Guaranty Investment & Loan Co. Guaranty Loan & Real Estate Co. Guaranty Realty Co. Guaranty Savings Life Insurance Co. Guaranty Savings Life Insurance Co. Guaranty Security Insurance Co. Guaranty Security Insurance Co. Guaranty Trust Co. Guaranty Trust Co. Guaranty Trust Co. Guaranty Trust Co. of New York Guaranty Trust Co. of New York Guaranty Trust Co. of New York Guaranty Trust Co. of New York Guaranty Trust Co. of New York Guaranty Trust Co. of New York Guardian Casualty Co.

Page 246 Name Year Charter # State of Inc.

Guardian Co. Guardian Co. Guardian Fire & Life Assurance Co., Ltd. Guardian Fire Insurance Co. Guardian Investment Co. Guardian Life Insurance Co. of American Guardian Trust Co. Guardian Warehouse Co. Guardsman Chemical Coatings, Inc. Guerber Engineering Co. Guest Corp. Guild Life Insurance Co. of America Guilford Equipment Co, Inc. Guirl-Stover Lumber Co. Gulf & Chicago Railway Co. Gulf & Western Industries, Inc. Gulf American corp. Gulf American Corp. Gulf American Corp. Gulf American Fire & Casualty Co. Gulf Atlantic Life Insurance Co. Gulf Atlantic Warehouse Co. Gulf Atlantic Warehouse Co. Gulf Coast Insurance Co. Gulf Coast Laboratories, Inc. Gulf Compress Co. Gulf Engineering Co., Inc. Gulf General Atomic, Inc. Gulf Gibson's Wholesale Distributors, Inc. Gulf Insurance Co. Gulf Insurance Co. Gulf Interstate Gas Co. Gulf interstate Gas Co.

Page 247 Name Year Charter # State of Inc.

Gulf Interstate Gas Co. Gulf Interstate Gas Co. Gulf Life Insurance Co. Gulf Life Insurance Co. Gulf Life Insurance Co. Gulf Life Insurance Co. Gulf Life Insurance Co. Gulf Oil Corp. Gulf Oil Corp. Gulf Oil Corp. Gulf Oil Corp. Gulf Oil Corp. Gulf Red Cedar Co. Gulf Red Cedar Co. Gulf Red Cedar Co. Gulf Red Cedar Co. of California, Inc. Gulf Refining Co. Gulf Refining Co. Gulf Refining Co. Gulf Refining Co. of Louisiana Gulf Research & Development Co. Gulf Securities of Louisiana, Inc. Gulf States Construction, Inc. Gulf States Land & Industries, Inc. Gulf States Life Insurance Co. Gulf States Marine constructors, Inc. Gulf States Marine Constructors, Inc. Gulf States Paper Corp. Gulf States Paper Corp. Gulf States Steel Sales Co. Gulf States Steel Sales Co. Gulf States Tractor & Equipment Co. Gulf Tire & Supply Co.

Page 248 Name Year Charter # State of Inc.

Gulf Transport Co. Gulf, Mobile & Ohio Railroad Co. Gulf-South Airways, Inc. Gull Co. of Buchanan, Inc. Gullett Gin Co. Gullett Gin Co. Gunite Concrete & Construction Co. Gunite Refractories Corp. Gunnoe Sausage Co. Gus Mayer Co., Ltd. Gus. Mayer Co., Ltd. Gus. Mayer Co., Ltd. Guthrie Brick & Tile Manufacturing Co. Guy H. James Construction Co. Guy Johnston Construction Co. Guy Johnston Construction Co. Guy Johnston Lumber & Supply Co. Guy Mobile Homes Corp. Guyton & Harrington Mule Co. Gwenn-Gary Nursery, Inc. Gypsum Construction of Ohio, Inc. Gyro-Swing Door Co. Gyro-Tech Door Co.

Page 249 Name Year Charter # State of Inc.

Ohio Casualty Insurance Co. 1953 16303 OH Ohio Casualty Insurance Co. 1955 16619 OH Ohio Casualty Insurance Co. 1956 16629 OH Ohio Casualty Insurance Co. 1922 16680 OH Ohio Casualty Insurance Co. 1924 16685 OH Ohio Casualty Insurance Co. 1929 16710 OH Ohio Central Glass Co. of Virginia, Inc. 1926 4111 VA Ohio Chemical & Manufacturing Co. 1936 16737 OH Ohio Chemical & Manufacturing Co. 1936 16743 OH Ohio Chemical & Mfg. Co. 1940 16748 DE Ohio Copper Co. 1902 16646 SD Ohio Fuel Oil Co. 1909 16664 WV Ohio Gasoline Co. 1925 16689 DE Ohio Hardwood Co. 1927 16702 OH Ohio Howe Scale Co. 1931 16716 OH Ohio Knife Co. 1926 16690 OH Ohio Knife Co. 1934 16735 OH Ohio Life Insurance Co. 1964 16838 OH Ohio Malleable Iron Co. 1952 16300 OH Ohio Match Co. 1951 16292 DE Ohio Match Co. 1956 16626 DE Ohio Match Co. 1936 16753 DE Ohio Match Sales Co. 1926 16695 OH Ohio Mining Co. 1917 16667 AL Ohio National Life Insurance Co. 1919 16672 OH Ohio National Life Insurance Co. 1929 16711 OH Ohio National Life Insurance Co. 1933 16726 OH Ohio National Life Insurance Co. 1964 16832 OH Ohio Oil Co. 1955 16317 OH Ohio Oil Co. 1956 16627 OH Ohio Oil Co. 1926 16696 OH Ohio Oil Co. 1940 16747 OH Ohio Oil Co. 1943 16760 OH Ohio Oil Co. 1962 16814 DE Ohio Power Shovel Co. 1928 16706 OH Page 1 Name Year Charter # State of Inc.

Ohio River Lumber Co. 1925 16701 DE Ohio Security Insurance Co. 1964 16839 OH Ohio Tailoring Co. 1914 16657 OH Ohio Valley Fire & Marine Insurance Co. 1918 16670 KY Ohio Valley Insulating Co., Inc. 1959 16788 WV Ohio Valley Lumber & Manufacturing Co., Inc. 1963 16830 IN Ohio Valley Lumber & Manufacturing Co., Inc. 1969 18294 IN Ohio Wesleyan University 1936 16750 OH Ohio Zinc Mining Co. 1903 16643 WV Ohmer Register Co. 1931 16722 OH Ohmlac Paint Refining Co., Inc. 1952 16295 NY Oil Shale Corp. 1964 18229 IL Oil Terminals Corp. 1964 18237 KY O'Belle Hat Works, Inc. 1961 16801 NY O'Bryan-Suhr Factors, Inc. 1938 16744 IL O'Cedar Corp. 1925 16687 IL O'Donnell Shoe Co. 1936 16732 MN O'Driscoll & Grove, Inc. 1941 16752 NY O'Driscoll Construction Corp. 1945 16759 NY O'Neil Co., Inc. 1957 16779 LA O'Neil Duro Co. 1946 16762 WI O'Neil Lincoln-Mercury, Inc. 1962 16816 DE O'Neil Lincoln-Mercury, Inc. 1964 16833 DE O'Neil Lincoln-Mercury, Inc. 1964 16836 DE O'Neil Lincoln-Mercury, Inc. 1968 18282 DE O'Pry Heating & Plumbing Co. 1926 16691 GA O'Pry Heating & Plumbing Co., Inc. 1934 16734 GA O'Ryan & Batchelder, Inc. 1956 16631 KY O-Belle Hat Works, Inc. 1960 16803 NY O-Cedar Corp. 1931 16719 IL O-Cedar Mills Co. 1920 16673 DE O-Cedar Mills Co. 1921 21959 DE O-Pen Basket Corp. 1927 16699 NY O-So Grape Co. 1947 16766 IL O. A. Fuller Super Markets, Inc. 1963 8224 AL Page 2 Name Year Charter # State of Inc.

O. Ames Co. 1951 1061 DE O. F. Zurn Co. 1928 24838 NJ O. G. C. Realty Co. 1946 16763 FL O. G. Kelly & Co., Inc. 1964 12439 MA O. J. Gude Co., VA., Inc. 1913 8539 VA O. K. Houck & Co. 1903 9108 IL O. K. Houck & Co. 1907 9141 IL O. K. Rubber Welders, Inc. 1959 16786 CO O. K. Tire & Rubber Co. 1964 18228 CO O. K. Tire & Rubber Co. 1966 18257 DE O. L. Olsen Co., Inc. 1960 16796 TX O. L. Uihlein Electric Co. 1925 22777 WI O. P. O. Roanoke, Inc. 1945 16767 DE O. R. Burden Construction Co. 1955 3083 DE O. R. Burden Construction Corp. 1954 3042 DE O. R. Burden Construction Corp. 1955 3095 DE O. R. Burden Construction Corp. 1964 3473 DE O. S. Kelly Co. 1893 11901 OH O. W. Burke Co. 1959 3262 MI Oak Farms, Inc. 1968 18279 TX Oak Flooring Exchange, Inc. 1927 16700 DE Oak Grove Construction Co. 1906 16637 AL Oak Hill Lumber Co. 1946 16765 WI Oak Ridge Drive-In Theatre Co. 1952 16301 KY Oakdale Iron Coal & Transportation Co. 1882 16651 MO Oakite Products, Inc. 1952 16297 NY Oakite Products, Inc. 1953 16308 NY Oakite Products, Inc. 1926 16718 NY Oakite Products, Inc. 1936 16738 NY Oakite Products, Inc. 1961 16805 NY Oakite Products, Inc. 1964 16835 NY Oakite Products, Inc. 1966 18253 NY Oakite Products, Inc. 1967 18265 NY Oakite Products, Inc. 1968 18283 NY Oakland Heights, Inc. 1926 16697 FL Page 3 Name Year Charter # State of Inc.

Oakland Home Insurance Co. 1893 16655 CA Oakland Motor Car Co. of Michigan 1924 16686 MI Oakland Motor Co. 1912 16659 NJ Oakley Fashions, Inc. 1964 18235 IL Oakwood Construction Co. 1963 16823 IL Oberle-Jordre Co., Inc. 1949 16774 IN Oberman & Co. 1957 16634 MO Obion Heel Co. 1956 16628 DE Obrig Manufacturing & Service Corp. 1968 18274 FL Occidental Fire & Casualty Co. 1962 16813 NC Occidental Indemnity Co. 1940 16749 CA Occidental Insurance Co. 1927 16705 CA Occidental Life Insurance Co. 1950 16280 NM Occidental Life Insurance Co. 1951 16289 NC Occidental Life Insurance Co. 1953 16306 NC Occidental Life Insurance Co. 1956 16624 NC Occidental Life Insurance Co. of California 1952 16296 CA Occidental Life Insurance Co. of California 1958 16785 CA Occidental Life Insurance Co. of North Carolina 1965 18239 NC Occidental Minerals Corp. 1969 18292 DE Ocean Marine Insurance Co., Ltd. 1939 16746 England Ocean, Railway, & General Travelers' Assurance Co., Ltd. 1897 16662 England Oceanic Lime Co., Inc. 1968 18276 GA Ocnad, Inc. 1963 16824 IN Ocoee Timber Co. 1903 16649 NJ Ocoma Foods Co. 1965 18242 NE Oertel Brewing Co. 1966 16621 KY Oertel Brewing Co. 1965 18250 KY Oertel Co. 1934 16730 KY Office Buildings, Inc. 1966 18259 WI Oglebay, Norton & Co. 1930 16721 DE Ogus, Rabinovich & Ogus, Co. 1925 16712 IL Ogus, Rabinovich & Ogus, Inc. 1950 16241 NY Ogus, Rabinovich & Ogus, Inc. 1950 16282 NY Ogus, Rabinovich & Ogus, Inc. 1943 16756 NY Page 4 Name Year Charter # State of Inc.

Ohio Casualty Insurance Co. 1951 16288 OH Oil Well Supply Co. 1904 16642 PA Oildraulic Lift Co. 1929 16708 DE Oklahoma Contracting Co. 1951 16293 DE Oklahoma Contracting Co., Inc. 1948 16771 DE Oklahoma Contracting Corp. 1931 16717 DE Oklahoma Pipe Line Co. 1945 11302 DE Oklahoma Stations, Inc. 1963 16821 DE Okonite Co. 1969 18290 DE Old Age Revolving Pensions, Ltd. 1935 16731 CA Old Colony Insurance Co. 1950 16283 MA Old Colony Insurance Co. 1920 16674 MA Old Colony Life Insurance Co. 1914 16658 IL Old Colony Trust Co. 1950 16776 MA Old Crown Brewing Corp. 1965 18247 NJ Old Dominion Box Co., Inc. 1960 16797 VA Old Dominion Candies, Inc. 1951 16286 VA Old Dominion Canning Co., Inc. 1924 16683 VA Old Equity Life Insurance Co. 1958 16783 IN Old Equity Life Insurance Co. 1965 18244 IN Old Farmer's Distillery, Inc. 1948 10364 DE Old Folks & Orphan Home, of the Colored Home 1916 16669 MO Protection Old Hickory Chemical Co. 1928 16704 DE Old Kentucky Sales Co. 1951 16291 MD Old Line Insurance Co. of America 1962 16812 WI Old Line Life Insurance Co. of America 1966 18255 WI Old Republic Assurance Co. 1966 18251 AZ Old Republic Credit Life Insurance Co. 1950 16287 IL Old Republic Credit Life Insurance Co. 1952 16299 IL Old Republic Credit Life Insurance Co. 1953 16307 IL Old Republic Credit Life Insurance Co. 1955 16314 IL Old Republic Credit Life Insurance Co. 1931 16720 IL Old Republic Credit Life Insurance Co. 1948 16773 IL Old Republic Insurance Co. 1955 16618 PA

Page 5 Name Year Charter # State of Inc.

Old Republic Insurance Co. 1955 16620 PA Old Republic Life Insurance Co. 1956 16622 IL Old Republic Life Insurance Co. 1958 16780 IL Old Republic Life Insurance Co. 1962 16811 IL Old Republic Life Insurance Co. 1964 16834 IL Old Rich Co. 1964 16837 NV Old Security Life Insurance Co. 1956 16630 MO Old Security Life Insurance Co. 1957 16778 MO Old South Mortgage Co. 1967 18264 FL Old Trusty Sales Co. 1953 16304 MD Old World Baking Co. 1963 16826 DE Oldberg Manufacturing Co. 1965 16825 MI Oldberg Manufacturing Co. 1969 18295 MI Oldfield Tire Co. 1933 16681 OH Olds Motor Works 1923 16682 MI Olds Motor Works 1933 16727 MI Olds Motor Works 1934 16729 MI Distributing Co. 1921 16677 DE Olean Tile Co., Inc. 1963 16828 NY Olin Industries, Inc. 1951 16294 DE Olin Industries, Inc. 1953 16305 DE Olin Matheson Chemical Co. 1961 16806 VA Olin Mathieson Chemical Corp. 1954 16311 VA Olin Mathieson Chemical Corp. 1957 16777 VA Olin Mathieson Chemical Corp. 1968 18278 VA Oliver B. Cannon & Son, Inc. 1954 5010 PA Oliver B. Cannon & Son, Inc. 1969 6983 PA Oliver Chilled Plow Works 1917 16666 IN Oliver Construction Corp. 1968 18275 PA Oliver Corp. 1950 16281 DE Oliver Corp. 1952 16298 DE Oliver Corp. 1944 16758 DE Oliver Corp. 1959 16791 DE Oliver Corp. 1960 16799 DE Oliver Farm Equipment Co. 1944 16757 DE Page 6 Name Year Charter # State of Inc.

Oliver Farm Equipment Co. (MD.) 1929 16709 MD Oliver Farm Equipment Sales Co. 1941 16751 DE Oliver Foam Rubber, Inc. 1958 16781 NC Oliver Typewriter Co. 1906 16638 IL Oliver Typewriter Co. 1899 16654 IL Olivetti Leasing Corp. 1969 18291 DE Olivetti Underwood Corp. 1963 16829 DE Olsen Engineering Corp. 1963 16820 TX Olsen Engineering Corp. 1964 18234 TX Olshine Co., Inc. 1917 16668 NY Olvarria & Co., Inc. 1943 16754 NY Olympic Insurance Co. 1954 16313 CA Olympic National Life Insurance Co. 1966 18262 WA Omaha Packing Co. 1903 16644 IL Oman-Ferguson Co. 1945 16761 DE Omark Industries, Inc. 1963 16822 OR Omark Industries, Inc. 1964 18232 OR Omark Industries, Inc. 1968 18285 OR Onco Oil Co. 1968 18280 DE Opportunity Stamp Co. 1959 16792 AR Opticks, Inc. 1966 18258 TX Orange Julius of America 1968 18273 CA Orange Julius Realty Corp. 1968 18272 CA Orange Teaco Co. 1959 16793 GA Orange-Brevard Engineering Corp. 1962 16817 FL Orange-Crush Co. 1932 16723 IL Orange-Crush Co. 1937 16733 IL Orange-Crush Co. 1937 16740 IL Orange-Crush Co. 1939 16745 IL Order of Select Knights 1901 16647 NY Order of the Golden Seal 1912 16660 NJ Order of the Holy Cross 1918 16671 NY Order of United Commercial Travelers of America 1908 16648 OH Order Sons of Zion 1921 16679 NY Ore-Ida Foods, Inc. 1965 10877 OR Page 7 Name Year Charter # State of Inc.

Ore-Ida Foods, Inc. 1961 16808 OR Ore-Ida Foods, Inc. 1965 18249 DE Mutual Fire Insurance Co. 1948 16770 OR Oregon Mutual Insurance Co. 1955 16315 OR Orient Insurance Co. 1956 16633 NY Orient Insurance Co. 1888 16656 CT Orkin Exterminating Co. of Virginia, Inc. 1956 16632 VA Orkin Exterminating Co., Inc. 1964 18227 KY Orkin Exterminating Co., Inc. 1964 18231 DE Orkin Institute of Industrial Sanitation, Inc. 1963 16827 GA Ornamental & Structural Steel, Inc. 1965 18248 AZ Orpheum Circuit Co. 1907 16645 CA Orpheum Theater & Realty Co. 1908 16636 CA Orrville Machine Co. 1896 16650 OH Ortec, Inc. 1967 18269 DE Orthopedic Shoe Stores Co., Inc. 1937 16739 NY Osage Cotton Oil Co. 1916 16663 DE Osborne Mining Co., Inc. 1954 16310 KY Oscar G. Carlstedt Co. 1939 4434 FL Oscar G. Carlstedt Co. 1948 4843 FL Oscar G. Carlstedt Co. 1957 5195 FL Oscar Mayer & Co., Inc. 1965 15293 IL Oscar Mayer & Co., Inc. 1966 15354 IL Oshkosh B'Gosh, Inc. 1953 16302 DE Oshkosh B'Gosh, Inc. 1955 16316 DE Oshkosh B'Gosh, Inc. 1959 16789 DE Oshkosh B'Gosh, Inc. 1967 18270 DE Osmose Wood Preserving Co., of America, Inc. 1964 18230 NY Oswego Falls Corp. 1954 16312 NY Otis & Bruce, Inc. 1926 16692 DE Otis Elevator Co. 1950 16285 NJ Otis Elevator Co. 1956 16623 NJ Otis Elevator Co. 1906 16639 IL Otis Elevator Co. 1921 16678 MO Otis Elevator Co. 1937 16741 NY Page 8 Name Year Charter # State of Inc.

Otis Elevator Co. 1949 16775 NJ Otis Elevator Co. 1960 16795 NJ Otis Murphey Co. 1943 14244 GA Otoe Food Products Co. 1960 16798 NE Otto Goedecke, Inc. 1964 10416 TX Otto Kochtitzky Co. 1929 12063 MO Out, 9278-B, 2-21-62, #1801 1962 5479 Unknown Outdoor Development Co., Inc. 1959 16790 GA Outdoor Development Co., Inc. 1961 16804 GA Outdoor Development Co., Inc. 1961 16807 GA Outdoor Sports Industries, Inc. 1968 18288 DE Outfitters Operating Realty Co., Inc. 1932 16724 NJ Overhead Door Corp. 1964 16831 IN Overhead Door Corp. 1964 18233 IN Overhead Door Corp. 1968 18277 IN Overman Cushion Tire Co. 1925 16688 NY Overman Cushion Tire Co., Inc. 1923 16684 NY Overman Cushion Tire Co., Inc. 1927 16698 NY Overman USA, Inc. 1966 18287 NY Overnite Transportation Co. 1962 16810 VA Overnite Transportation Co. 1964 18236 VA Ovson Egg Co. 1954 16309 DE Ovson Egg Co. 1934 16728 De Owen & White, Inc. 1961 16809 LA Owen-Richards Co., Inc. 1968 18281 DE Owens Southern Oil Co. 1966 18263 DE Owens, Inc.16819 1963 16819 OH Owens-Corning Fiberglas Corp. 1966 18252 DE Owens-Corning Fiberglass Corp. 1967 18266 DE Owens-Illinois Glass Co. 1947 16769 OH Owens-Illinois Glass Co. 1958 16784 OH Owens-Illinois Glass Co. 1962 16818 OH Owens-Illinois Glass Co. 1965 18241 OH Owens-Illinois, Inc. 1965 18240 OH Owens-Illinois, Inc. 1965 18243 OH Page 9 Name Year Charter # State of Inc.

Owens-Richards Co. of Georgia, Inc. 1966 18260 GA Owensboro Wagon & Buggy Co. 1906 16641 KY Owl Truck & Construction Co. 1968 18271 CA Ox Fibre Brush Co., Inc. 1965 18245 OH Oxford Finance Co., Inc. 1969 18293 PA Oxford Homes, Inc. 1951 16290 MS Oxford Tailoring Co. 1910 16661 MO Oxweld Acetylene Co. 1926 16694 NY Oxweld Acetylene Co. 1938 16742 WV Oxweld Railroad Service Co. 1931 16715 DE Ozark Air Line, Inc. 1966 18254 MO Ozark Air Lines, Inc. 1950 16284 MO Ozark Air Lines, Inc. 1961 16800 MO Ozark Air Lines, Inc. 1967 18268 MO Ozark Co. 1924 16693 DE Ozark Co. 1932 20125 DE Ozark Cooperage & Lumber Co. 1908 16640 NJ Ozark Fried Chicken, Inc. 1968 18284 DE Ozark Fruit Growers Association 1904 16665 MO Ozee Terminals, Inc. 1949 16772 IL P & F Inc. - In Liquidation 1965 18375 DE P & D Corp. 1965 18360 MS P & F Industries, Inc. 1966 18070 DE P & H Construction Co., Inc. 1952 17572 IN P B Marketing, Inc. 1968 18179 DE P B S, Inc. 1964 18305 PA P. B. Yates Machine Co. 1924 24810 WI P. Ballantine & Sons 1933 2675 NJ P. Ballantine & Sons 1947 2808 NJ P. C. Kennett & Son 1918 11969 KY P. F. Collier & Son Distributing Corp. 1920 3860 NJ P. F. Collier & Son Distributing Corp. 1934 4338 NJ P. G. Dodge Lumber Co. 1906 6044 IL P. J. Ritter Co. 1931 18694 PA P. J. Ritter Co. 1931 18705 PA Page 10 Name Year Charter # State of Inc.

P. R. Mallory & Co. 1963 15095 DE P. R. Mallory & Co., Inc. 1953 14575 DE P. R. Mallory & Co., Inc. 1959 14753 DE P. R. Mallory & Co., Inc. 1958 14827 DE P. R. Mallory & Co., Inc. 1956 14853 DE P. R. Mallory & Co., Inc. 1957 14857 DE P. R. Mallory & Co., Inc. 1957 14865 DE P. R. Mallory & Co., Inc. 1959 14913 DE P. R. Mallory & Co., Inc. 1960 14951 DE P. R. Mallory & Co., Inc. 1960 14963 DE P. R. Mallory & Co., Inc. 1961 14977 DE P. R. Mallory & Co., Inc. 1961 15017 DE P. R. Mallory & Co., Inc. 1962 15075 DE P. R. Mallory & Co., Inc. 1964 15135 DE P. R. Mallory & Co., Inc. 1967 15426 DE Pabst Brewing Co. 1953 17606 DE Pabst Brewing Co. 1954 17611 DE Pabst Brewing Co. 1959 17707 DE Pabst Brewing Co. 1959 17709 DE Pabst Brewing Co. 1960 17889 DE Pabst Brewing Co. 1969 18218 DE Pabst Sales Corp. 1925 13412 WI Pace Corp. 1957 17659 MI Pace Products, Inc. 1967 18130 MI Pacific Car & Foundry Co. 1968 18186 WA Pacific Coast Fire Insurance Co. 1936 17246 Canada Pacific Coast Realty Corp. of Delaware 1962 17985 DE Pacific Employers Insurance Co. 1956 16906 CA Pacific Employers Insurance Co. 1942 17320 CA Pacific Employers Insurance Co. 1943 17325 CA Pacific Employers Insurance Co. 1948 17469 CA Pacific Employers Insurance Co. 1950 17520 CA Pacific Fidelity Life Insurance Co. 1960 17892 CA Pacific Fidelity Life Insurance Co. 1963 18044 CA Pacific Finance Corp. 1956 16915 DE Page 11 Name Year Charter # State of Inc.

Pacific Finance Corp. 1958 17675 DE Pacific Finance Corp. 1960 17890 DE Pacific Finance Corp. 1966 18060 DE Pacific Fire Insurance Co. 1926 13436 NY Pacific Fire Insurance Co. 1955 16885 NY Pacific Fire Insurance Co. 1895 17011 NY Pacific Fire Insurance Co. 1952 17571 NY Pacific Frosted Foods, Inc. 1931 7679 DE Pacific Hawaiian Products Co. 1963 18031 DE Pacific Indemnity Co. 1950 17517 CA Pacific Indemnity Co. 1959 17695 CA Pacific Insurance Co. of New York 1957 17648 NY Pacific Insurance Co. of New York 1962 17959 NY Pacific Insurance Co. of New York 1966 18077 NY Pacific Mills Sales Corp. 1927 13446 MA Pacific Milstallation, Inc. 1968 18163 CA Pacific Molasses Co. 1953 17599 CA Pacific Mutual Life Insurance Co. 1925 13410 CA Pacific Mutual Life Insurance Co. 1893 16998 CA Pacific Mutual Life Insurance Co. 1936 17253 CA Pacific Mutual Life Insurance Co. 1937 17265 CA Pacific Mutual Life Insurance Co. 1959 17720 CA Pacific Mutual Life Insurance Co. 1968 18165 CA Pacific Mutual Life Insurance Co. of California 1927 13449 CA Pacific Mutual Life Insurance Co. of California 1906 16980 CA Pacific Mutual Life Insurance Co. of California 1928 17139 CA Pacific Mutual Life Insurance Co. of California 1929 17165 CA Pacific Mutual Life Insurance Co. of California 1930 17173 CA Pacific Mutual Life Insurance Co. of California 1931 17195 CA Pacific Mutual Life Insurance Co. of California 1935 17239 CA Pacific National Fire Insurance Co. 1934 17225 CA Pacific National Fire Insurance Co. 1952 17563 CA Pacific National Fire Insurance Co. 1958 17674 CA Pacific National Fire Insurance Co. 1959 17689 PA Pacific National Fire Insurance Co. 1959 17704 NY Page 12 Name Year Charter # State of Inc.

Pacific National Fire Insurance Co. 1959 17724 CA Pacific National Insurance Co. 1962 17956 CA Pacific Seaboard Air Lines, Inc. 1935 4344 CA Pacific Seaboard Air Lines, Inc. 1934 17223 CA Pacific Seaboard Airlines, Inc. 1936 17244 CA Pacific States Fire Insurance Co. 1923 17103 OR Packaging Corp. of America, Inc. 1959 17698 WV Packaging Corporation of America 1966 18080 DE Packaging Corporation of America 1968 18143 DE Packard Motor Car Co. 1954 16857 MI Packard Motor Car Co. 1954 16859 MI Packard-Bell Electronics Corp. 1968 18204 CA Packer Corp. 1944 17326 DE Paducah Coal & Mining Co. 1899 16955 KY Paducah Graded Milk Producers Association 1962 17988 KY Paducah Land Coal & Iron Co. 1914 16969 KY Paducah Saw Mill Co. 1915 17019 KY Paducah Spoke Co. 1919 17056 KY Paducah Veneer Lumber Co. 1904 16964 KY Paepcke Corp. 1928 17142 IL Paepcke Leicht Lumber Co. 1924 13409 IL Paepcke Leicht Lumber Co. 1915 17030 IL Paepcke Leicht Lumber Co. of Greenville 1913 16974 IL Paepcke-Leicht Lumber Co. 1904 17023 IL Page Belting Co. 1943 16321 NH Page Belting Co. 1907 16990 NH Page Belting Co. 1943 17319 NH Page Belting Co., Inc. 1925 13425 DE Page Cotton Co. 1927 13462 DE Page Shoes, Inc. 1959 17697 MO Pagnotti Coal Interests, Inc. 1954 16848 PA Paint Pigment Co. of America 1926 13433 DE Paint Pigment Co. of America 1923 17100 DE Paint Rock Coal Co. 1904 16960 NJ Paint Service, Inc. 1929 17177 DE Page 13 Name Year Charter # State of Inc.

Painted Desert Music Corp. 1962 17993 NY Paisley Products, Inc. 1968 18178 DE Palace Shoe Kingsport Tennessee Co. 1929 17168 MD Palatine Insurance Co., Ltd. 1894 16951 England Palatine Insurance Co., Ltd. 1901 17006 England Palatine Insurance Co., Ltd. 1900 17034 England Palm Beach Co. 1949 17499 ME Palmer Co. 1928 17146 GA Palmer Match Co. 1930 17185 OH Coal & Lime Co. 1925 13414 SC Palmetto Coal Co. 1919 17055 SC Palmetto Fire Insurance Co. 1925 13428 SC Palmetto Service Corp. 1958 17671 DE Palmetto State Life Insurance Co. 1964 18306 SC Palmor Mortgage Co. 1963 18039 CA Palmor Mortgage Co.-South 1963 18047 GA Pamco Mining Co. 1954 16860 OH Pamela Realty Corp. 1931 17198 IN Pan American Fire & Casualty Co. 1955 16886 TX Pan American Life Insurance Co. 1963 18025 LA Pan American Petroleum Corp. 1956 16918 NV Pan American Petroleum Corp. 1934 17222 DE Pan American Petroleum Corp. 1934 17226 DE Pan American Petroleum Corp. 1937 17271 DE Pan American Petroleum Corp. 1964 18332 DE Pan American Petroleum Corp. of Tennessee 1926 13429 DE Pan American Sign Co. 1948 17484 TX Pan American Sign Co. 1962 17952 TX Pan American Southern Petroleum Co. 1925 13423 NY Pan American Southern Petroleum Co. 1923 17114 DE Pan-Am Southern Corp. 1949 17502 DE Pan-Am Southern Corp. 1957 17629 MD Pan-American Drug Co. 1923 17098 FL Pan-American Life Insurance Co. 1928 13472 LA Pan-American Life Insurance Co. 1955 16882 LA Page 14 Name Year Charter # State of Inc.

Pan-American Life Insurance Co. 1917 17041 LA Pan-American Life Insurance Co. 1960 17875 LA Pan-American Life Insurance Co. 1966 18064 LA Pan-American Life Insurance Co. 1964 18308 LA Pan-American Life Insurance Co. 1964 19256 LA Pan-American Petroleum Corp. 1957 17630 DE Pan-American Wall Paper & Paint Co. 1937 17263 DE Panama, Inc. 1959 17714 TX Panama-Beaver, Inc. 1951 17547 IL Panama-Williams Corp. 1962 17981 TX Pancrust-Plato Co. 1929 17169 TX Pancrust-Plato Co. 1932 17209 TX Panda Terminals of California, Inc. 1963 18012 DE Panda Terminals, Inc. 1968 18191 DE Panda Terminals, Inc. 1964 18301 DE Panellit Service Corp. 1956 17613 IL Panellit Service Corp. 1968 18162 IL PanNanJan Corp. 1968 18184 DE Pantages Memphis Amusement Co. 1921 17086 WA Pantages Memphis Amusement Co. 1923 17122 WA Pantages Theater Co. 1926 13435 CA Pantex Pressing Machine, Inc. 1936 17258 Unknown Pantex Pressing Machine, Inc. 1937 17268 DE Pantex Pressing Machine, Inc. 1936 19051 DE Pantree, Inc. 1966 18061 GA Papec Machine Co. 1924 17115 NY Paper Box Co. 1937 18982 MA Paper Machine Co. 1955 16868 NY Paper Mill Mutual Insurance Co. of Boston 1935 17238 MA Paper Supply Co. 1967 18111 WV Par Light Manufacturing Co. 1968 18180 IA Parager Corp. 1936 17252 DE Paragon Development Co. 1926 13439 OH Paragon Homes of the Midwest, Inc. 1961 17941 IN Paragon Oil Co., Inc. 1964 18310 DE Page 15 Name Year Charter # State of Inc.

Paramount Dairies, Inc. 1963 18010 GA Paramount Distributing Corp. 1932 17214 DE Paramount Distributors, Inc. 1956 16919 NY Paramount Drug Store, Inc. 1917 17038 VA Paramount Famous Lasky Corp. 1927 13454 NY Paramount Famous Lasky Corp. 1928 13476 NY Paramount Famous Lasky Corp. 1928 17144 NY Paramount Famous Lasky Corp. 1930 17180 NY Paramount Film Distributing Corp. 1949 17508 DE Paramount Fire Insurance Co. 1955 16881 NY Paramount Fire Insurance Co. 1939 17290 NY Paramount Fire Insurance Co. 1948 17474 NY Paramount Fire Insurance Co. 1949 17504 NY Paramount Fire Insurance Co. 1951 17550 NY Paramount Fire Insurance Co. 1952 17564 NY Paramount Fire Insurance Co. 1957 17652 NY Paramount Gulf Theatres, Inc. 1965 18374 DE Paramount Pictures Corp. 1968 18159 DE Paramount Pictures, Inc. 1936 16319 NY Paramount Pictures, Inc. 0000 17245 Unknown Paramount Pictures, Inc. 1937 17267 NY Paramount Pictures, Inc. 1944 17332 NY Paramount Pictures, Inc. 1946 17361 NY Paramount Pictures. Inc. 1938 17281 NY Paramount Publix Corp. 1932 17210 NY Pargas Leasing, Inc. 1967 18104 NY Pargas of Franklin, Inc. 1966 18069 MD Pargas of Franklin, Inc. 1964 18296 MD Paris Cooperative Gas Association, Inc. 1955 16892 ID Paris Cooperative Gas Association, Inc. 1956 16896 ID Paristyle Beauty Salons, Inc. 1949 17498 NY Paristyle Novelty Co., Inc. 1925 13427 NY Paristyle Novelty Co., Inc. 1918 17070 NY Paristyle Novelty Co., Inc. 1922 17085 NY Park City Finance Corp., Inc. 1923 17094 KY Page 16 Name Year Charter # State of Inc.

Park Sherman Co. 1960 17870 IL Park Woolen Mill Co. 1898 16945 GA Parke Davis & Co. 1931 17201 MI Parke Davis & Co. 1958 17684 MI Parke, Davis & Co. 1954 16852 MI Parke, Davis & Co. 1930 17172 MI Parke, Davis & Co. 1932 17207 MI Parker Construction Co., Inc. 1965 18362 WV Parker Fence Distributors, Inc. 1960 17872 AL Parker Linter Co. 1923 17110 WV Parker Railway News Co. 1917 17045 GA Parker-Fallis Insulation Co., Inc. 1964 18329 TX Parker-Gordon Cigar Co. 1913 17029 MO Parker-Hannifin Corp. 1964 18302 OH Parker-Hannifin Corp. 1965 18365 OH Parker-Rice Insulation Co., Inc. 1962 17971 TX Parker-Russell Mining & Manufacturing Co. 1929 17160 MO Parkland Veneer Mills 1918 17047 KY Parklap National Builders, Inc. 1939 17291 NY Parkway Bus Co., Inc. 1946 17366 VA Parkway Development Co. 1961 17910 AL Parkway Manor, Inc. 1965 18364 GA Parliament of the Prudent Patricians of Pompeii 1901 16959 MI Parlin & Orendorff Co. 1895 16944 IL Parlin & Orendorff Co. 1899 16950 IL Parris Manufacturing Co. 1952 17565 IA Parsons-Merritt Co. 1959 17726 MI Participating Annuity Life Insurance Co. 1967 18099 AR Partrade Co., Inc. 1968 18139 DE Pascal P. Paddock, Inc. 1959 17728 OK Pascoe Steel Corp. 1968 18158 GA Pasquale Food Co., Inc. 1968 4688 DE Pasquale Food Co., Inc. 1968 18194 DE Pasquale Food Co., Inc. 1965 18361 AL Patent Button Co. 1945 17349 CT Page 17 Name Year Charter # State of Inc.

Patent Button Co. 1967 18131 CT Patent Scaffolding Co. 1961 17928 NY Patent Scaffolding Co. of Georgia 1928 17137 GA Pathe Exchange, Inc. 1926 13458 NY Pathe Exchange, Inc. 1921 17075 NY Pathe Exchange, Inc. 1922 17077 NY Pathe Exchange, Inc. 1928 17133 DE Pathe Exchange, Inc. 1929 17153 DE Patrick Harrison, Inc. 1963 10701 FL Patriot Life Insurance Co. 1954 16847 NY Patriot Life Insurance Co. 1953 17597 NY Patriot Life Insurance Co. 1953 17600 NY Patriotic Assurance Co., Ltd. 1916 17037 Ireland Patriotic Insurance Co. of America 1922 17088 NY Patriotic Insurance Co. of America 1931 17200 NY Patterson & Wilder Construction Co., Inc. 1967 18127 AL Patterson-Emerson-Comstock Co. of Alabama, Inc. 1950 17518 AL Patterson-Sargent Co. 1952 17577 OH Patton Co. 1910 16925 PA Patton Wosham Drug Co. 1904 16981 TX Paul A. Teegarden, Inc. 1949 22211 IN Paul Boyton Chute Co. 1896 2386 NY Paul Brooker Hardware Sales, Inc. 1968 24973 KS Paul G. Mehlin & Sons, Inc. 1951 14540 NY Paul Hardeman, Inc. 1964 10753 MI Paul Jones Stores, Inc. 1938 10087 DE Paul Revere Fire Insurance Co. 1937 18744 NY Paul Revere Life Insurance Co. 1931 18697 MA Paul Reverie Life Insurance Co. 1967 18424 MA Paul S. Oliver, Inc. 1962 16815 NC Paul Tishman Co., Inc. 1961 22621 NY Paul Tishman Co., Inc. 1963 22720 NY Paul Watts, Inc. 1968 24750 OH Paul's Shoes, Inc. 1956 16907 TX Paul's Shoes, Inc. 1953 17605 TX Page 18 Name Year Charter # State of Inc.

Paul's, Inc. 1936 17257 TX Paul's, Inc. 1937 17261 TX Pauls Shoes, Inc. 1955 16864 TX Pauly Jail Building Co. 1918 17010 MO Pauly Jail Building Co. 1924 17123 MO Pauly Jail Building Co. 1931 17202 MO Pauly Jail Building Co. 1956 17618 MO Pauly Jail Building Co. 1959 17718 MO Pauly Jail Building Co. 1960 17863 MO Pawling & Harnischfeger Co. 1924 17120 WI Paxton Lumber Co. 1920 17067 VA Payless Stations, Inc. 1968 18188 KY Payne & Hager, Inc. 1963 18009 KY Payne & Keller, Inc. 1967 18128 TX Peabody Coal Co. 1959 17713 IL Peabody Coal Co. 1963 18022 IL Peabody Coal Co. 1964 18320 IL Peabody-Wright Corp. 1960 17885 DE Peach Records & Music, Inc. 1966 18054 GA Peanut Stabilization Cooperative, Inc. 1937 17273 NC Pearce & Gresham Co. 1957 17651 AL Pearce Enterprises, Inc. 1968 18199 GA Pearce, DeMoss & King, Inc. 1968 18195 AL Pearce-Young-Angel Co. 1967 18102 NC Pearl Assurance Co., Inc. 1940 17296 NY Pearl Assurance Co., Ltd. 1931 17221 England Pearl Assurance Co., Ltd. 1959 17711 NY Pearl Assurance Co., Ltd. 1962 17967 England Pearl Brewing Co. 1961 17917 TX Pearsons & Taft 1914 7202 OK Peaslee-Gaulbert Corp. 1945 17347 KY Peaslee-Gaulbert Corp. 1951 17546 KY Peaslee-Gaulbert Paint & Varnish Co. 1930 17189 KY Pecan Shoppe of Crossville, Inc. 1968 18140 GA Pecan Shoppe of Jackson, Inc. 1966 18095 MS Page 19 Name Year Charter # State of Inc.

Pecan Shoppe of Kingston Springs, Inc. 1966 18097 GA Pecan Shoppe of Lebanon, Inc. 1966 18098 GA Peck-Smead Co. 1894 16941 AL Peco Realty, Inc. 1963 18041 IN Peddie Clothes, Inc. 1964 18337 NY Peden Construction Co. 1957 17655 SC Peele Co. 1951 17531 NY Peeling Co. 1950 17523 MD Peerless Casualty Co. 1954 16861 NH Peerless Casualty Co. 1938 17285 NH Peerless Chemical Co. 1919 17051 OH Peerless Finance Co. 1940 17298 DE Peerless Insurance Co. 1963 18046 NH Peerless Serum Co. 1959 17702 MO Peerless TV & Appliance, Inc. 1960 17876 GA Peerless Weighing & Vending Machine Corp. 1936 17255 DE Peerless Weighing Machine Co. 1926 13432 DE Peerless Wire & Fence Co. 1922 17080 DE Peerless Wire Fence Co. 1921 17074 MI Peerless-Union Explosives Corp. 1930 17191 DE Peiser Millinery Co., Inc. 1938 17284 LA Pelco Structures, Inc. 1961 17940 IL Pelham Corp. 1968 18196 AL Pelican Assurance Co. 1900 16954 NY Pelican Biscuit Co. 1905 16984 LA Pemberton Lumber & Millwork Corp. 1941 11884 NJ Pemberton Lumber & Millwork Corp. 1948 17485 NJ Pen-Mod Inc. 1963 18008 PA Penberthy Electromelt Co. 1966 18079 WA Pencil Printing & Distributing Co., Inc. 1958 17670 NY Pendleton Construction Corp. 1942 17316 VA Penetryn System, Inc. 1962 17957 OH Penick & Ford Ltd, Inc. 1930 17186 DE Penick & Ford Ltd., Inc. 1929 17161 DE Penick & Ford Sales Co., Inc. 1923 17117 LA Page 20 Name Year Charter # State of Inc.

Penick & Ford, Ltd, Inc. 1934 16318 DE Penick & Ford, Ltd, Inc. 1920 17060 LA Penick & Ford, Ltd, Inc. 1935 17231 DE Penick & Ford, Ltd, Inc. 1957 17658 DE Penick & Ford, Ltd. 1918 17044 LA Penick & Ford, Ltd. 1965 18376 DE Penick & Ford, Ltd., Inc. 1947 17370 DE Penick & Ford, Ltd., Inc. 1957 17637 DE Penick & Ford, Ltd., Inc. 1962 17966 DE Peninsular Casualty Co. 1910 16924 FL Penlo Air, Inc. 1968 18156 MS Penn American Oil Producing Co. 1919 17059 PA Penn Coal & Lumber Corp. 1907 16992 DE Penn Line Service, Inc. 1967 18116 PA Penn Mutual Life Insurance Co. 1892 16953 PA Penn Mutual Life Insurance Co. 1961 17918 PA Penn-Dixie Cement Corp. 1955 16841 DE Penn-Dixie Cement Corp. 1955 16871 DE Penn-Dixie Cement Corp. 1951 17539 DE Penn-Dixie Cement Corp. 1957 17639 DE Penn-Dixie Cement Corp. 1969 18223 DE Penn-Dixie Leather Co. 1932 17208 DE Penn-Michigan Manufacturing Corp. 1958 17661 MI Penn-Ohio Gas Co. 1955 16890 DE Penn-Ohio Gas Co. 1952 17567 PA Penninsular Life Insurance Co. 1963 18040 FL PennRam Construction Co. 1969 18222 PA Pennsalt Chemicals Corp. 1957 17642 PA Pennsalt Chemicals Corp. 1959 17716 PA Pennsalt Chemicals Corp. 1968 18154 PA Pennsalt Chemicals Corp. 1964 18323 PA Pennsylvania Casualty Co. 1947 4835 PA Pennsylvania Casualty Co. 1903 16986 PA Pennsylvania Casualty Co. 1938 17279 PA Pennsylvania Casualty Co. of Scranton 1906 16962 PA Page 21 Name Year Charter # State of Inc.

Pennsylvania Central Airlines Corp. 1945 17360 DE Pennsylvania Contracting Co. 1912 16926 DE Pennsylvania Drilling Co. 1927 13460 PA Pennsylvania Fire Insurance Co. 1891 17008 PA Pennsylvania Fire Insurance Co. 1923 17104 PA Pennsylvania Fire Insurance Co. 1957 17632 PA Pennsylvania Insurance Co. 1960 17866 PA Pennsylvania Life Health & Accident Insurance Co. 1955 16889 PA Pennsylvania Life Insurance Co. 1955 16865 PA Pennsylvania Life Insurance Co. 1962 17984 PA Pennsylvania Life, Health & Accident Insurance Co. 1951 17534 PA Pennsylvania Lumbermen's Mutual Fire Insurance Co. 1908 16976 PA Pennsylvania Lumbermen's Mutual Insurance Co. 1950 17524 PA Pennsylvania Millers Mutual Fire Insurance Co. 1952 17556 PA Pennsylvania Millers Mutual Insurance Co. 1960 17893 PA Pennsylvania National Mutual Casualty Insurance Co. 1963 18016 PA Pennsylvania Rubber Co. 1932 17274 PA Pennsylvania Rubber Co. 1943 17322 PA Pennsylvania Rubber Co. 1945 17251 PA Pennsylvania Rubber Co. 1937 24859 PA Pennsylvania Rubber Co. of America 1923 17097 PA Pennsylvania Rubber Co. of America, Inc. 1930 17187 PA Pennsylvania Salt Manufacturing Co. 1947 16325 PA Pennsylvania Salt Manufacturing Co. 1956 16917 PA Pennsylvania Securities Co. 1968 18173 CA Pennsylvania Steel Co. 1914 17012 DE Pennsylvania Threshermen & Farmers' Mutual Casualty 1944 17348 PA Insurance Co. Pennsylvania Tire Co. 1953 17590 OH Pennsylvania-Central Airlines Corp. 1948 4831 DE Pennsylvania-Central Airlines Corp. 1940 17305 DE Pennsylvania-Central Airlines Corp. 1941 17310 DE Pennsylvania-Central Airlines Corp. 1944 17356 DE Pennsylvania-Dixie Cement Corp. 1926 13238 DE Pennsylvania-Dixie Cement Corp. 1933 17218 DE

Page 22 Name Year Charter # State of Inc.

Pennsylvania-Dixie Cement Corp. 1937 17266 DE Pennsylvania-Dixie Cement Corp. 1940 17297 DE Pennsylvania-Dixie Cement Corp. 1945 17352 DE Pennwalt Corp. 1969 18216 PA Pennzoil Co. 1968 18155 PA Pennzoil Co. 1965 18356 PA Pennzoil United, inc. 1968 18183 DE Pennzoil United, Inc. 1969 18208 DE Pennzoil United, Inc. 1969 18225 DE Penola Oil Co. 1957 17625 DE Penrod-Jurden Investment Co. 1936 17256 DE Pensacola Construction Co. 1956 17616 DE Pentron Electronics Corp. 1963 18005 IL Pentzien, Inc. 1950 17511 NE Penvir Realty Co. 1949 17495 PA Penzoil Co. 1926 13437 FL People' Guaranty & Indemnity Co. 1927 15860 NY People's Marketing & Consumers Cooperative 1946 17355 DC People's Service Stations Inc. 1920 17061 DE People's Watch Repair Co. 1940 17374 OH Peoples Broadcasting Corp. 1965 18350 OH Peoples Building & Loan Association of Minneapolis 1895 16947 MN Peoples Building Loan & Saving Association 1893 16948 NY Peoples Jewelry Co., Inc. 1955 16880 OH Peoples Life Insurance Co. 1927 13455 IN Peoples Life Insurance Co. 1924 17118 IN Peoples Life Insurance Co. 1961 17930 DC Peoples Life Insurance Co. 1962 17968 DC Peoples Life Insurance Co. 1964 18317 DC Peoples Life Insurance Co. 1965 18368 DE Peoples National Fire Insurance Co. 1910 16940 DE Peoples National Fire Insurance Co. 1917 17040 PA Peoples National Fire Insurance Co. 1928 17148 DE Peoples Service Stations, Inc. 1960 17864 DE Peoples-Home Life Insurance Co. of Indiana 1958 17683 IN Page 23 Name Year Charter # State of Inc.

Pep Auto Supply Co. 1948 17472 PA Pepi, Inc. 1968 18150 DE Pepsi-Cola Co. 1951 17535 DE Pepsi-Cola Metropolitan Bottling Co., Inc. 1960 17867 NJ Pepsi-Cola Metropolitan Bottling Co., Inc.17516 1950 17516 NJ Pepsin Syrup Co. 1930 17170 IL Perdue Brothers, Inc. 1948 17490 NC Perfect Circle Co. 1930 17190 IN Perfect Circle Corp. 1958 17679 IN Perfect Circle Corp. 1963 18032 IN Perfect Equipment Corp. 1960 17882 IN Perfect Equipment Corp. 1965 18352 IN Perfect Equipment Corp. 1965 18358 IN Perfect Plus Hosiery, Inc. 1968 18147 IL Perfect Plus Hosiery, Inc. 1969 18214 IL Perfect Plus Hosiery, Inc. 1969 18221 IL Perfection Industries, Inc. 1955 16870 OH Perfection Stove Co. 1925 13421 OH Perfection Stove Co. 1949 17505 OH Periodical Publishers Service Bureau, Inc. 1960 17895 DE Perker-Hannifin Corp. 1964 18339 OH Perkins Automatic Sprinkler Co., Inc. 1967 18126 AR Perkins Oil Co. 1934 17229 DE Perkins Oil Co. of Delaware 1926 13459 DE Perkins Oil Co. of Delaware 1939 17288 DE Perkins Oil Co. of Delaware 1953 17584 DE Perma Products Corp. 1960 17861 OH Perma-Lite Raybern Mfg. Corp. 1964 18324 IL Permanent Insurance Co. 1960 17969 OH Permoflux Corp. 1954 16854 IL Permtek, Inc. 1962 17963 NY Permutit Co. 1937 16320 DE Perry County Stone Co., Inc. 1959 17721 IN Perry Jones Co. 1910 16938 MS Perry Shippers, Inc. 1964 18335 NY Page 24 Name Year Charter # State of Inc.

Personal Finance & Thrift Co. 1950 17522 DE Personal Finance Co. No. 1 1961 17919 KY Personal Finance Co. No. 2 1961 17920 KY Personal Finance Co. No. 3 1961 17921 KY Personal Finance Co. No. 4 1961 17922 KY Personal Finance Co. No. 5 1961 17923 KY Personal Finance Co. No. 6 1961 17924 KY Personal Finance Co. No. 7 1961 17925 KY Personal Finance Co. of Chattanooga 1925 13418 DE Personal Finance Co. of Chattanooga 1927 13447 DE Personal Finance Co. of Chattanooga 1932 17205 DE Personal Finance Co. of Johnson City 1928 13474 DE Personal Finance Co. of Kingsport 1928 17145 DE Personal Finance Co. of Knoxville 1925 13415 DE Personal Finance Co. of Knoxville 1927 13448 DE Personal Finance Co. Of Knoxville 1932 17206 DE Personal Finance Co. of Memphis 1927 367 DE Personal Finance Co. of Memphis 1925 13416 DE Personal Finance Co. of Memphis 1932 17203 DE Personal Finance Co. of Nashville 1925 13417 DE Personal Finance Co. of Nashville 1927 13445 DE Personal Finance Co. of Nashville 1932 17204 DE Pet Dairy Products Co. 1952 17561 DE Pet Milk Co. 1927 13466 DE Pet Milk Co. 1955 16887 DE Pet Milk Co. 1928 17134 DE Pet Milk Co. 1936 17250 DE Pet Milk Co. 1936 17276 DE Pet Milk Co. 1942 17312 DE Pet Milk Co. 1944 17333 IN Pet Milk Co. 1948 17473 DE Pet Milk Co. 1952 17553 DE Pet Milk Co. 1960 17862 DE Pet Milk Co. 1960 17887 DE Pet Milk Co. 1961 17912 DE Page 25 Name Year Charter # State of Inc.

Pet Milk Co. 1961 17932 DE Pet Milk Co. 1961 17937 DE Pet Milk Co. 1962 17958 DE Pet Milk Co. 1962 17964 DE Pet Milk Co. 1966 18055 DE Pet Milk Co. 1966 18081 DE Pet Milk Co. 1965 18387 DE Pet Milk Sales Corp. 1923 17111 DE Pet Milk Sales Corp. 1949 17500 DE Pet, Inc. 1966 18058 DE Pet, Inc. 1966 18088 DE Pet, Inc. 1967 18118 DE Pet, Inc. 1968 18144 DE Pete Brown Enterprises Inc. 1963 3415 MS Pete Wilson Roofing & Heating Co., Inc. 1951 16322 AL Peter & Burchard Stone Co. 1921 17073 KY Peter & Burghard Stone Co. 1920 17064 KY Peter & Burghard Stone Co. 1923 17108 KY Peter Diewit Sons' Co. 1962 12387 NE Peter Kiewit Son's Co. 1952 11716 NE Peter Kiewit Sons' Co. 1959 12331 NE Peter Kuntz Lumber Co. 1946 12157 OH Peterman Construction & Supply Co. 1923 17095 IL Peters & Bradley Mill Co. 1922 17090 DE Peterson Bros., Inc. of Florida 1963 18013 OH Peterson, Garbi & Joseph, Inc. 1965 18391 AR Peterson-Miller Box Co. 1926 13443 IL Petri Cigar Co. 1944 17327 CA Petri Cigar Co. 1959 17719 CA Petri of California 1952 17557 CA Petri Wine Co. 1948 17489 CA Petro-Energy Corp. 1959 17727 DE Petrogalar Laboratories, Inc. 1945 17340 DE Petroleum Carrier Corp. of Florida 1967 18137 FL Petroleum Chemicals, Inc. 1956 17614 DE Page 26 Name Year Charter # State of Inc.

Petroleum Chemicals, Inc. 1957 17660 DE Petroleum Chemicals, Inc. 1960 17871 DE Petroleum Chemicals, Inc. 1962 17980 DE Petroleum Chemicals, Inc. 1963 18045 DE Petroleum Piping Contractors, Inc. 1956 17615 IN Petroleum, Inc. 1959 17858 KS Petros Coal Mining Corp. 1914 17017 GA Petty Geophysical Engineering Co. 1961 17946 DE Petty Geophysical Engineering Co. 1965 18369 DE Peyron Assoc., Inc. 1967 18134 KY PF Leasing Co. 1962 17955 CA Pfaudler Permutit Inc. 1958 17664 NY Pfaudler Permutit, Inc. 1959 17700 NY Pfaudler Permutit, Inc. 1961 17916 NY Pfaudler Permutit, Inc. 1965 18370 NY Pfeffer Rice Milling Co., Inc. 1942 17318 TX Pfeiffer Brewing Co. 1961 17926 MI Pfister Associated Growers, Inc. 1963 18036 IL Ph. P. Postel Milling Co. 1928 17130 IL Phalo Corp. 1967 18114 DE Pharmaseal Laboratories 1963 18004 CA Pharmaseal Laboratories 1963 18007 CA Pharmaseal Manufacturing Co. 1962 17951 CA Phelan-Faust paint Manufacturing Co. 1963 18014 MO Phelps Dodge Aluminum Products Corp. 1964 18318 DE Phelps Dodge Copper Products Corp. 1962 17976 DE Phenix Fire Insurance Co. 1912 16928 France Phenix Insurance Co. 1894 16943 NY Phi Delta Kappa Fraternity 1929 17154 IN Phi Eta Sorority 1939 17292 MO Phifer-Pollard Corp. 1920 17062 DE Philadelphia Casualty Co. 1903 16972 PA Philadelphia Dairy Products Co., Inc. 1945 17342 PA Philadelphia Fire & Marine Insurance Co. 1923 17102 PA Philadelphia Life Insurance Co. 1907 16988 PA Page 27 Name Year Charter # State of Inc.

Philadelphia Life Insurance Co. 1966 18068 PA Philadelphia Manufacturers Mutual Fire Insurance Co. 1935 17233 PA Philadelphia Manufacturers Mutual Insurance Co. 1953 17593 PA Philadelphia Mortgage & Trust Co. 1894 16996 PA Philadelphia Veneer & Lumber Co., Inc. 1904 16958 PA Philco Corp. 1957 17624 PA Philco Corp. 1960 17873 PA Philco Corp. 1961 17947 DE Philco Distributors, Inc. 1959 17692 DE Philco Finance Corp. 1961 17909 DE Philco Finance Corp. 1961 17933 DE Philco-Ford Corp. 1966 18090 DE Philip Carey Co. 1907 17039 NJ Philip Carey Corp. 1968 6005 OH Philip Carey Manufacturing Co. 1967 4813 OH Philip Carey Manufacturing Co. 1941 17309 OH Philip Carey Manufacturing Co. 1945 17345 OH Philip Morris & Co. Ltd., Inc. 1951 14551 VA Philip Morris & Co., Ltd., Inc. 1948 16328 VA Philip Morris Inc. 1966 18066 VA Philip Morris Inc. 1968 18205 VA Philip Morris, Inc. 1956 14590 VA Philip Morris, Inc. 1955 14630 VA Philip Morris, Inc. 1958 14781 VA Philip Morris, Inc. 1957 14843 VA Philips Electronics & Pharmaceutical Industries Corp. 1968 18167 MD Philips Electronics & Pharmaceutical Industries Corp. 1969 18217 MD Philips Petroleum Co. 1951 17543 DE Philips Roxane, Inc. 1961 17950 DE Phillhall Corp. 1967 18105 AL Phillip Best Brewing Co. 1898 16949 WI Phillip Carey Manufacturing Co. 1946 17363 OH Phillip Morris & Co. Ltd., Inc. 1955 14635 VA Phillip Morris & Co., Ltd., Inc. 1950 14506 VA Phillip Morris Inc. 1961 14994 VA Page 28 Name Year Charter # State of Inc.

Phillips & Jordan, Inc. 1967 18125 NC Phillips Chemical Co. 1948 17475 DE Phillips Chemical Co. 1951 17551 DE Phillips Chemical Co. 1959 17723 DE Phillips Chemical Co. 1964 18321 DE Phillips Communications, Inc. 1968 18168 DE Phillips Kentucky Corp. 1962 17975 KY Phillips Marketing Properties, Inc. 1960 17868 DE Phillips Oil Co. 1955 16888 DE Phillips Oil Co. 1952 17569 DE Phillips Oil Co. 1964 18052 DE Phillips Packing Co., Inc. 1953 17602 MD Phillips Petroleum Co. 1956 16910 DE Phillips Petroleum Co. 1956 16912 DE Phillips Petroleum Co. 1931 17211 DE Phillips Petroleum Co. 1939 17287 DE Phillips Petroleum Co. 1949 17491 OK Phillips Petroleum Co. 1949 17497 DE Phillips Petroleum Co. 1969 18224 DE Phillips Petroleum Corp. 1960 17884 DE Phillips Sales Co., Inc. 1935 17235 MD Phillips Shoe Stores, Inc. 1964 18342 SC Phillips Venezuelan Oil Co. 1949 17492 DE Phillips-Foscue Corp. 1965 18355 NC Phillips-Van Heusen Corp. 1966 18078 NY Phillips-Van Heusen Corp. 1966 18093 NY Phillips-Van Heusen Corp. 1965 18372 NY Philo Smith & Co. 1966 21408 CT Philo Smith, Landstreet & Co. 1966 21412 CT Phoenix Assurance Co. of New York 1956 16898 NY Phoenix Assurance Co. of New York 1957 17623 NY Phoenix Assurance Co. of New York 1961 17905 NY Phoenix Assurance Co., Ltd. 1908 16929 England Phoenix Assurance Co., Ltd. 1922 17081 England Phoenix Assurance Co., Ltd. 1951 17549 NY Page 29 Name Year Charter # State of Inc.

Phoenix Indemnity Co. 1947 16326 NY Phoenix Indemnity Co. 1922 17092 NY Phoenix Indemnity Co. 1934 17230 NY Phoenix Insurance Co. 1922 17078 CT Phoenix Insurance Co. of Hartford 1893 16994 CT Phoenix Mutual Life Insurance Co. 1894 17000 CT Phoenix Mutual Life Insurance Co. 1952 17562 CT Phoenix Phosphate Co. 1920 17063 DE Phoenix Utility Co. 1922 17089 NY Phoenix Wire Works 1960 17896 MI Phosphate Products Corp. 1935 17237 VA Phosphate Recovery Corp. 1931 17197 DE Phosphate Recovery Corp. 1931 17199 DE Photo-Hut, Inc. 1968 18197 TX Photomaton Operating Corp. 1928 13471 DE Physicians Mutual Insurance Co. 1963 18026 NE Physicians Nationwide, Inc. 1965 18363 WV Pi Beta Phi 1921 17083 IL Pi Beta Phi 1923 17107 IL Piatt Enterprises, Inc. 1958 17666 MS Pick Hotels Corp. 1961 17907 DE Pick X-Ray Corp. 1963 18002 NY Pickens-Bond Construction Co. 1961 17931 OK Pickens-Bond Construction Co. 1967 18107 AR Pickens-Bond Construction Co. 1967 18109 AR Picker Corp. 1967 18145 NY Picker Corp. 1969 18209 NY Picker X-Ray Corp. 1961 17915 NY Picker X-Ray Corp. 1964 18345 NY Picker X-Ray, Mississippi Valley, Inc. 1955 16873 MO Pickwick-Greyhound Lines, Inc. of Mississippi 1930 17183 MS Pico Lease, Inc. 1963 18033 CA Pidgeon Vitrified China Co. 1963 18048 MO Pidgeon-Thomas Iron Co. 1927 13444 DE Pidgeon-Thomas Iron Co. 1953 17583 DE Page 30 Name Year Charter # State of Inc.

Piece Goods Shops, Inc. 1966 18096 WV Aviation, Inc. 1952 17573 NC Piedmont Aviation, Inc. 1957 17649 NC Piedmont Aviation, Inc. 1959 17712 NC Piedmont Aviation, Inc. 1966 18076 NC Piedmont Coal & Land Co. 1889 16932 NJ Piedmont Coal Mining Co. 1905 16982 GA Piedmont Fire Insurance Co. 1950 20744 CT Piedmont Life Insurance Co. 1955 16878 GA Piedmont Life Insurance Co. 1969 18207 GA Piedmont Mechanical Contractors Inc. 1964 18298 VA Piedmont Southern Life Insurance Co. 1960 17874 GA Piel Bros. 1934 17224 NY Piel Bros. 1938 17280 NY Pierce Ford, Inc. 1966 18087 IN Pierce Insurance Co. 1947 17501 CA Pierce National Life Insurance Co. 1964 18312 CA Piggly Wiggly Bristol Co., Inc. 1923 17096 VA Piggly Wiggly Corp. 1926 13430 DE Piggly Wiggly Corp. 1900 17049 DE Piggly Wiggly Corp. 1919 17058 DE Piggly Wiggly Stores, Inc. 1919 17057 VA Piggly Wiggly Stores, Inc. 1923 17106 VA Pilliod of Tennessee, Inc. 1966 18085 OH Pillsbury Co. 1959 17699 DE Pillsbury Co. 1965 18354 DE Pillsbury Flour Mills Co. 1935 14129 MN Pillsbury Flour Mills Co. 1921 17071 MN Pillsbury Flour Mills Co. 1923 17112 MN Pillsbury Flour Mills Co. 1930 17188 MN Pillsbury Flour Mills Co. 1935 17241 DE Pillsbury Flour Mills Co. 1944 17337 DE Pillsbury Flour Mills, Inc. 1936 17251 DE Pillsbury Mills, Inc. 1944 17336 DE Pillsbury Mills, Inc. 1951 17548 DE Page 31 Name Year Charter # State of Inc.

Pillsbury Mills, Inc. 1952 17570 DE Pillsbury Mills, Inc. 1958 17681 DE Pillsbury-Watkins Co. 1904 16963 MN Pilot Fire & Casualty Co. 1963 18037 NC Pilot Furniture Co. 1943 17323 NC Pilot Life Insurance Co. 1950 17533 NC Pilot Life Insurance Co. 1963 18017 NC Pilot Mountain Lumber Co. 1912 16936 ME Pilot Title Insurance Co. 1965 18385 NC Pilsbry-Becker Engineering & Supply Co. 1923 17109 MO Pilsbury Co. 1966 18091 DE Pine Street Investment Corp. 1969 18220 DE Pine Street Realty Corp. 1969 18219 DE Pine Tree Milking Machine Co. 1929 2579 IL Pinemont Farms, Inc. 1957 17641 VA Pinkerton & Laws Co. 1965 18348 GA Pinkerton's Inc. 1967 18100 DE Pinkerton's Inc. 1968 18177 DE Pinkerton's National Detective Agency, Inc. 1954 16844 DE Pinkerton's National Detective Agency, Inc. 1965 18349 DE Pinkerton's, Inc. 1967 18110 DE Pinnacle Lanes Restaurant, Inc. 1961 17935 NY Pinnacle Lanes, Inc. 1961 17934 NY Pintsch Compressing Co. 1927 13461 NJ Pintsch Compressing Co. 1889 17021 NJ Pintsch Compressing Co., Inc. 1937 17270 NJ Pintsch Compressing Corp. 1939 17294 DE Pioneer American Insurance Co. 1960 17899 TX Pioneer American Insurance Co. 1961 17939 TX Pioneer Carloading Co. 1957 17653 DE Pioneer Cooperage Co. 1903 16970 MO Pioneer Corn Co., Inc. 1956 16901 IN Pioneer Corn Co., Inc. 1949 17503 IN Pioneer Enterprises, Inc. 1950 17512 WV Pioneer Hi-Bred Corn Co. 1944 17338 IN Page 32 Name Year Charter # State of Inc.

Pioneer Home Owners Life Insurance Co. 1962 17962 AL Pioneer Leasing Corp. 1963 18028 DE Pioneer Life & Casualty Co. 1949 17514 AL Pioneer Life & Casualty Co., Inc. 1954 16845 AL Pioneer Life & Casualty Co., Inc. 1959 17706 AL Pioneer Mutual Life Insurance Co. 1962 17997 ND Pioneer National Title Insurance Co. 1966 18092 CA Pioneer National Title Insurance Co. 1969 18213 CA Pioneer Pole & Shaft Co. 1926 13463 OH Pioneer Pole & Shaft Co. 1912 16922 OH Pioneer Pole & Shaft Co. 1915 16968 OH Pioneer Pole & Shaft Co. 1924 17126 OH Pioneer Savings & Loan Co. 1893 17025 MN Pioneer Supply Co. 1917 17042 WV Pioneer Timber Co. 1919 17054 OH Pipe Linings, Inc. 1967 18122 CA Pipefitters & Millwrights, Inc. 1952 23129 NC Piper Land Co., Inc. 1923 17113 VA Piping & Equipment Constructors, Inc. 1950 17521 NC Piping & Equipment Corp. 1969 18212 AL Piston Ring & Parts Co. 1946 17362 GA Pitney-Bowes Meter Co. 1940 17304 DE Pitney-Bowes Postage Meter Co. 1945 17344 DE Pitney-Bowes, Inc. 1955 16866 DE Pitney-Bowes, Inc. 1947 17371 DE Pitney-Bowes, Inc. 1948 17470 DE Pitney-Bowes, Inc. 1950 17529 DE Pitney-Bowes, Inc. 1951 17540 DE Pitney-Bowes, Inc. 1952 17554 DE Pitney-Bowes, Inc. 1953 17587 DE Pitney-Bowes, Inc. 1954 17610 DE Pitney-Bowes, Inc. 1957 17631 DE Pitney-Bowes, Inc. 1957 17654 DE Pitney-Bowes, Inc. 1959 17705 DE Pitney-Bowes, Inc. 1960 17869 DE Page 33 Name Year Charter # State of Inc.

Pitney-Bowes, Inc. 1963 18027 DE Pitney-Bowes, Inc. 1967 18115 DE Pitney-Bowes, Inc. 1968 18166 DE Pitney-Bowes, Inc. 1969 18226 DE Pitney-Bowes, Inc. 1964 18336 DE Pitt Grill, Inc. 1964 18331 LA Pittman-Hayes Co. 1929 17156 GA Pitts & Bryant Co., Inc. 1953 17595 DE Pittsburg Refining Co. 1898 17004 WV Pittsburg-Erie Saw Corp. 1929 17158 SD Pittsburgh Activated Carbon Co. 1964 18330 PA Pittsburgh Athletic Co., Inc. 1960 17888 DE Pittsburgh Bridge & Iron Works 1926 13434 PA Pittsburgh Bridge & Iron Works 1962 17983 PA Pittsburgh Bridge & Iron Works 1967 18133 PA Pittsburgh Bridge & Iron Works 1965 18367 PA Pittsburgh Chemical Co. 1960 17880 PA Pittsburgh Chemical Co. 1963 18018 PA Pittsburgh Coke & Chemical Co. 1955 16872 PA Pittsburgh Coke & Chemical Co. 1955 16893 PA Pittsburgh Coke & Chemical Co. 1956 16909 PA Pittsburgh Coke & Chemical Co. 1957 17628 PA Pittsburgh Coke & Chemical Co. 1958 17667 PA Pittsburgh Consolidated Coal Co. 1958 17669 PA Pittsburgh Life & Trust Co. 1914 17032 PA Pittsburgh Life Insurance Co. 1921 17068 PA Pittsburgh Lumber Co. 1910 16927 DE Pittsburgh Pipe Cleaner Co. 1957 17633 PA Pittsburgh Pipe Cleaner Co. 1957 17640 PA Pittsburgh Piping & Equipment Co. 1944 17335 PA Pittsburgh Plate Class Co. 1958 17678 PA Pittsburgh Plate Glass Co. 1947 17372 PA Pittsburgh Plate Glass Co. 1952 17566 PA Pittsburgh Steel Co. 1955 16879 PA Pittsburgh Steel Co. 1908 16993 PA Page 34 Name Year Charter # State of Inc.

Pittsburgh Steel Co. 1922 17084 PA Pittsburgh Steel Co. 1924 17128 PA Pittsburgh Steel Co. 1952 17576 PA Pittsburgh Steel Co. 1961 17942 PA Pittsburgh Testing Laboratory 1949 17509 PA Pittsburgh Testing Laboratory 1961 17903 PA Pittsburgh Testing Laboratory 1966 18056 PA Pittsburgh Testing Laboratory 1964 18327 PA Pittsburgh-De Moines Steel Co. 1960 17877 PA Pittsburgh-Des Moines Co. 1956 16899 PA Pittsburgh-Des Moines Steel Co. 1966 18072 PA Pittsburgh-Des Moines Steel Co. 1968 18152 PA Pittston Co. 1956 17620 DE Pittston Co. 1961 17906 DE Pittston Co. 1965 18371 VA Pix Decorating & Installation Co. 1928 13473 IL Pix Decorating & Installation Co. 1946 17357 IL Pizitz-Smolian Co-operative Stores, Inc. 1927 13470 AL Pizitz-Smolian Co. 1919 17052 AL PKM Corp. 1966 18084 DE Planet Insurance Co. 1955 16867 MI Planet Insurance Co. 1946 17359 MI Planet Insurance Co. 1957 17638 MI Planet Insurance Co. 1963 18043 WI Plano Manufacturing Co. 1894 17026 IL Plant Construction Corp. 1920 17066 VA Plantation Pipe Line Co. 1941 17308 DE Plantation Pipe Line Co. 1942 17314 DE Plantation Pipe Line Co. 1942 17317 DE Plantation Pipe Line Co. 1967 18108 DE Plantation Pipe Line Co. 1964 18311 DE Planters Compress Co. 1902 16961 ME Planters Compress Co. 1900 17007 WV Planters Insurance Co. 1919 13803 IL Planters Nut & Chocolate Co. 1947 16323 PA Page 35 Name Year Charter # State of Inc.

Planters Nut & Chocolate Co. 1948 16329 PA Planters Nut & Chocolate Co. 1929 17219 PA Planters Protective Association of Kentucky, Tennessee 1912 16934 KY & Virginia Planters Protective Association of Kentucky, Tennessee 1906 16973 KY & Virginia Plasti-Line Realty Co. 1966 18089 DE Plastic Clad Corp. 1968 18193 AL Plastic Coating Corp. 1964 18309 MA Plastic Wire & Cable Corp. 1962 17973 CT Platt Wholesale Co. 1957 17657 MS Plaza Express Co., Inc. 1950 17519 MO Plaza Express Co., Inc. 1953 17585 MO Plaza Express Co., Inc. 1953 17604 MO Plaza Shopping Center, Inc. 1965 18390 KY Plez Lewis & Son, Inc. 1963 18042 MO Plico Distribution Co. 1967 18119 PA Plico Distribution Co. 1967 18267 PA Broadcasting Co. 1963 18053 DE Plough Broadcasting Co., Inc. 1963 18006 DE Plough Chemical Co. 1923 17099 DE Plough Chemical Co. 1929 17159 DE Plough of California, Inc. 1964 18316 CA Plough Sales Corp. of California 1957 17644 CA Plough, Inc. 1956 17612 DE Plough, Inc. 1960 17878 DE Plough, Inc. 1962 17979 DE Plough, Inc. 1967 18138 DE Plough, Inc. (of Delaware) 1956 16908 DE Plummer Associates, Inc. 1956 17621 NY Plymouth Cordage Industries, Inc. 1957 17635 MA Plymouth Insurance Co. 1968 8467 CA Plymouth Insurance Co. 1940 17302 IL Plymouth Insurance Co. 1967 18101 CA Plymouth Motor Corp. 1928 17131 MI

Page 36 Name Year Charter # State of Inc.

Plymouth Oil Co. 1957 17634 DE Plymouth Oil Co. 1962 17978 OH Plymouth Pioneer Tools, Inc. 1948 16327 IN Plymouth Properties, Inc. 1965 18357 GA Plymouth Rock Pants Co. 1893 16942 NJ Plyworld, Inc. 1967 18106 DE PM Southeast, Inc. 1967 18135 NC PM Southeast, Inc. 1965 18377 NC Poage Construction Co., Inc. 1960 17898 KY Pocahontas & Sewanee Coal & Coke Co. 1922 17087 DE Pocahontas Fuel Co., Inc. 1954 17608 VA Pocahontas Fuel Co., Inc. 1958 17663 DE Pocomoke Bowling Corp. 1963 18034 PA Poe Piping & Heating Co. 1923 17138 SC Poe Piping & Heating Co. 1948 17488 SC Poinsett Lumber & Manufacturing Co. 1914 17014 NJ Pole Sprayers, Inc. 1964 18333 MI Policy Holders National Union 1900 17002 IL Pollock Stores Co. 1964 18344 OK Pollock's, Inc. 1929 17166 DE Pollock's, Inc. 1936 17259 NC Pollock's, Inc. 1949 17506 NC Pollocks, Inc. 1932 17248 NC Polychrome Corp. 1968 18192 NY Polyfoto Corp. 1948 17478 DE Polysar, Inc. 1968 18189 OH Pomona Tile Manufacturing Co. 1957 17643 CA Ponsett Corp. 1925 13422 NY Pontiac Motor Co. 1933 17220 MI Pontiac Motor Co. 1934 17228 MI Pony Express, Inc. 1966 18094 DE Poole Piano Co. 1951 17541 MA Poole Trailer Sales, Inc. 1963 18038 AR Poor & Co. 1966 18059 DE Poor & Co. 1966 18067 DE Page 37 Name Year Charter # State of Inc.

Poor & Co., Inc. 1968 18175 DE Poor Sisters of St. Francis, Seraph of the Perpetual 1925 13419 IN Adoration of Lafayette, Indiana Poor Sisters of St. Francis, Seraph of the Perpetual 1944 17330 IN Adoration of Lafayette, Indiana Pope Piano Co. 1912 16921 AR Poplar Cove Development Co. 1924 17129 GA Porge, Inc. 1968 18161 DE Porpoise Productions, Inc. 1965 18373 TX Port City Heating & Plumbing Co. 1965 18381 MI Port Huron Engine & Thrasher Co. 1906 16991 MI Port-O-Let Co., Inc. 1967 18170 FL Porter Paint Co. 1965 18351 KY Porter Pottery Co. 1920 17065 KY Porter Realty Corp. 1967 18121 IN Porter-Dewitt Construction Co. 1942 17315 MO Portraits, Inc. 1944 17334 TX Portsmouth Cotton Oil Co., Inc. 1929 17163 NY Post Houses, Inc. 1964 18314 DE Post Products Co., Inc. 1928 13467 NY Postage Meter Co. 1928 17132 DE Postage Meter Co. 1928 17143 DE Postage Meter Co. 1938 17278 DE Postal District Messenger Co. 1932 17213 NJ Postal Telegraph-Cable Co. 1897 16931 NY Poston Securities Corp. 1949 16065 DE Potash Co. of America 1968 18141 CO Potere, Inc. 1964 18322 NJ Potlatch Forests, Inc. 1963 18049 DE Potlatch Forests, Inc. 1968 18148 DE Potlatch Forests, Inc. 1969 18203 DE Potlatch Forests, Inc. 1964 18326 DE Potomac Fire Insurance Co. of Georgetown 1919 17053 DC Potomac Insurance Co of the District of Columbia 1925 13413 DC Potomac Insurance Co. 1955 16876 DC

Page 38 Name Year Charter # State of Inc.

Potomac Insurance Co. 1922 17079 DC Potomac Insurance Co. 1957 17627 PA Potosi Tie & Lumber Co. 1945 17343 MO Potter Lumber & Coal Co. 1906 17020 NY Potter Shackelford, Inc. 1929 17151 SC Potter-Shackelford Co. 1953 17603 SC Potts Thompson Liquor Co. 1908 16967 GA Poulsen Insurance Co. of America 1966 18394 IL Powell Cooperage Co. 1929 17155 DE Powell Corset Co. 1947 17367 IL Powell Electronics Washington, Inc. 1965 18388 PA Powell Lumber & Mining Co. 1900 16989 DE Powell Realty Co. 1965 18389 PA Powell Truck Line, Inc. 1961 17936 AR Powell Valley Electric Co. 1940 24860 VA Powell's Valley Coal & Iron Co. 1892 16956 KY Power Coal Co. 1951 17530 DE Power Constructors, Inc. 1963 18011 KS Power Piping Co. 1926 13440 PA Power Piping Co. 1926 13442 PA Power Regulator Co. 1929 17157 IL Power Service Corp. 1955 16863 MN Power Service Corp. 1953 17582 MN Power Supply & Engineering Co., Inc. 1964 18343 AL Power-Line Sales, Inc. 1965 18392 CA Power-Strut Southern Service Co., Inc. 1956 16897 LA Powers & Addy Co. 1925 13411 IN Powers & Anderson Dental Co., Inc. 1960 17860 VA Powers Duplex Regulator Co. 1928 17140 IL Powers Regulator Co. 1954 16853 IL Powers Regulator Co. 1956 16914 IL Powers Regulator Co. 1948 17480 IL Powers Regulator Co. 1952 17578 IL Powers Regulator Co. 1968 18185 IL Powers-Thompson Construction Co. 1938 17299 IL Page 39 Name Year Charter # State of Inc.

PPG Industries, Inc. 1966 18082 DE PPG Industries, Inc. 1968 18157 PA PPG Industries, Inc. 1968 18169 PA PPG Industries, Inc. 1968 18202 PA Practical Drawing Publishing Co. 1936 17254 TX Praetorian Mutual Life Insurance Co. 1958 17665 TX Praetorians 1952 17559 TX Prairie Oil & Gas Co. 1931 17192 KS Prairie State Fertilizer Co. 1918 17048 IL Pratt & Lambert 1962 17972 NY Pratt & Lambert, Inc. 1930 17181 NY Pratt & Lambert, Inc. 1940 17295 NY Pratt & Lambert, Inc. 1963 18019 NY Pratt & Lambert, Inc. 1965 18378 NY Pratt Bottling Co. 1907 16971 AL Pratt Laboratory Co. 1924 4059 GA PRC Exchange Corp. 1947 17365 OH Precasco Corp. 1959 17859 DE Precision Engineering, Inc. 1962 17986 FL Precision Rubber Products Corp. 1959 17715 OH Preferred Accident Insurance Co. 1896 16933 NY Preferred Accident Insurance Co. 1911 17031 NY Preferred Accident Insurance Co. 1923 17105 NY Preferred Accident Insurance Co. 1929 17179 NY Preferred Accident Insurance Co. 1936 17262 NY Preferred Accident Insurance Co. 1949 17510 NY Preferred Accident Insurance Co. of New York 1931 17212 NY Preferred Fire Insurance Co. 1956 16902 KS Preferred Fire Insurance Co. 1941 17307 KS Preferred Insurance Co. 1954 16851 MI Preferred Insurance Co. 1955 16862 MI Preferred Insurance Co. 1952 17575 MI Preferred Insurance Co. 1953 17586 MI Preferred Insurance Co. 1954 17609 MI Preferred Insurance Co. 1956 17617 MI Page 40 Name Year Charter # State of Inc.

Preferred Insurance Co. 1960 17891 MI Preferred Insurance Co. 1962 17974 MI Preferred Insurance Co. 1962 17991 MI Preferred Life Assurance Society 1935 17242 AL Preferred Risk Fire Insurance Co. 1928 13475 KS Preferred Risk Insurance Co. 1964 18340 AR Preferred Risk Life Insurance Co. 1962 17970 CO Preferred Risk Mutual Insurance Co. 1961 17911 IA Preferred Risk Mutual Insurance Co. 1964 18304 IA Preload Central Corp. 1952 17579 MO Premier Insurance Co. 1954 16856 CA Premier Insurance Co. 1951 17537 CA Premier Malt Sales Co. 1928 13468 IL Premier Malt Sales Co. 1933 17215 DE Premier Paper Products, Inc. 1957 17647 GA Premier Service Co. 1929 17150 OH Premier-Pabst Sales Co. 1939 17286 DE Premium Associates, Inc. 1955 16894 DE Prendergast Co. 1909 16985 OH Prentice Corp. 1965 18384 CT Prentice-Hall Corp. System, Inc. 1957 17646 DE Prentice-Hall, Inc. 1957 17626 DE Prepakt Concrete Co. 1960 17879 OH Presbyterian Board of Publication & Sabbath-School 1912 16923 PA Work Presbyterian Ministers Fund 1960 17894 PA Prescott Phosphate Mining Co. 1907 16965 ME Prescription Center, Inc. 1963 9671 PA Presidential Fire & Marine Insurance Co. 1929 17175 IL Presidential Life Insurance Co. of America 1964 18313 IL Presidential Life Insurance Co. of America 1964 18346 IL Presidential Management Corp. 1966 18073 NY Presidential Realty Corp. 1966 18071 DE Pressure Concrete Co. 1946 17493 NJ Pressure Concrete Constr. Co. 1968 18151 DE

Page 41 Name Year Charter # State of Inc.

Pressure Concrete Constr. Co. 1969 18211 DE Prest-O-Lite Co. 1926 13431 NY Prest-O-Lite Co. 1940 17301 NY Prest-O-Lite Co., Inc. 1917 17013 NY Prest-O-Lite Co., Inc. 1942 17311 NY Prest-O-Lite Storage Battery Sales Corp. 1927 13457 NY Prestige, Inc. 1949 17496 PA Prestige, Inc. 1962 17995 PA Preston Lincoln-Mercury, Inc. 1968 18190 DE Preventhol Medicine Co. 1914 17050 SD Price Candy Co. 1937 17269 DE Price Candy Co. 1947 17373 DE Price Constructors, Inc. 1949 17513 OK Price Erecting Co. 1959 17696 WI Price Erecting Co. 1966 18057 WI Price Produce Co. 1929 17167 DE Prichard Concrete Co., Inc. 1964 18328 AL Primary Commodities, Inc. 1968 18146 NY Princess Homes, Inc. 1962 17994 IN Princess Homes, inc. 1965 18359 OH Princess Hosiery Shops, Inc. 1946 17471 NY Princeton National Surveys, Inc. 1965 18386 DE Principal Investors Corp. 1960 17883 NJ Principal Leasing Corp. 1966 18086 IL Pringle Turpentine Cup Co. 1912 17018 LA Prior Wood Products, Inc. 1954 16849 TX Prismo Safety Corp. 1968 18182 PA Pro Art Publications, Inc. 1968 18174 NY Pro-Phy- Lac-Tic Brush Co. 1966 18062 OH Process Engineering Inc. 1944 17329 MA Procon, Inc. 1956 17619 DE Procter & Gamble Defense Corp. 1940 17303 OH Procter & Gamble Defense Corp. 1950 17527 OH Procter & Gamble Distributing Co. 1938 17277 OH Procter & Gamble Distributing Co. 1930 17289 OH Page 42 Name Year Charter # State of Inc.

Procter & Gamble Manufacturing Co. 1954 16843 OH Procter Coal Co. 1901 16979 KY Procter Coal Co. 1924 17121 KY Proctor & Gamble Distributing Co. 1912 16937 OH Proctor & Gamble Distributing Co. 1966 18083 OH Proctor Cooperage Co. 1909 16987 NJ Prodevco, Inc. 1959 17725 DE Producers Chemical Co. 1959 17717 TX Producers Rice Mill, Inc. 1953 17588 AR Production Engineering Co., Inc. 1946 17364 DE Professional Billing Corp. 1967 18132 NC Professional Contractors, Inc. 1964 18303 TX Professional Food-Service Management, Inc. 1966 18075 IL Professional Insurance Corp. 1948 17507 FL Professional Management, Inc. 1961 17948 MO Profexray, Inc. 1967 18124 DE Profood Corp. 1968 18164 DE Progress Stove & Tin Works 1893 16946 KY Progressive Cafeterias, Inc. 1959 17710 IL Progressive Casualty Insurance Co. 1967 18117 OH Progressive Farmer Co. 1926 13426 NC Progressive Farmer Co. 1954 16858 AL Progressive Farmer Co. 1956 16911 DE Progressive Farmer Co. 1948 17486 DE Progressive Farmer Co. 1951 17544 DE Progressive Farmer Co. 1956 17622 DE Progressive Farmer Co. 1958 17668 DE Progressive Farmer Co. 1959 17703 DE Progressive Farmer-Ruralist Co. 1930 17182 DE Progressive Farmer-Ruralist Co. 1935 17240 DE Progressive Farmer-Ruralist Co. 1938 17283 DE Progressive Farmer-Ruralist Co. 1939 17293 DE Progressive Farmer-Ruralist Co. 1940 17300 DE Progressive Farmer-Ruralist Co. 1941 17306 DE Progressive Farmer-Ruralist Co. 1945 17346 DE Page 43 Name Year Charter # State of Inc.

Progressive Fire Insurance Co. 1949 17494 GA Progressive Mutual Insurance Co. 1961 17938 OH Progressive Oil Co. 1905 16983 SD Pronto Distributors, Inc. 1968 18153 IL Pronto Food Corp. 1969 18215 IL Properties Management Corp. 1958 17685 DE Property Damage Appraisers, Inc. 1968 18201 TX Prophet Co. 1955 16874 MI Prophet Foods Co. 1967 18123 MI Proprietary Products, Inc. 1964 18341 NJ Prosperity Co., Inc. 1927 13453 NY Protected Knights of America 1901 17035 MS Protection Mutual Fire Insurance Co. 1935 17234 IL Protection Mutual Insurance Co. 1953 17601 IL Protection Mutual Insurance Co. 1960 17881 IL Protection Service, Inc. 1963 18015 PA Protective & Benevolent Order of Buffaloes of America 1916 17036 AR Protective Casualty Insurance Co. 1954 16855 MO Protective Casualty Insurance Co. 1955 16891 MO Protective Casualty Insurance Co. 1957 17645 MO Protective Casualty Insurance Co. 1962 17965 MO Protective Insurance Co. 1958 17682 IN Protective Insurance Co. 1959 17690 IN Protective Insurance Co. 1959 17856 IN Protective Insurance Co. 1961 17901 IN Protective Life Insurance Co. 1927 17141 AL Protective Life Insurance Co., of Birmingham, Alabama 1927 13464 AL Protective Mutual Casualty Insurance Co. 1947 17483 MO Protective National Insurance Co. 1960 17982 NE Protective Products Corp. 1963 18024 MS Protod Corp. 1955 16884 NY Providence Coal Co. 1893 16999 KY Providence Washington Insurance Co. 1898 16930 RI Providence Washington Insurance Co. 1914 17033 RI Providence Washington Insurance Co. 1924 17127 RI Page 44 Name Year Charter # State of Inc.

Providence Washington Insurance Co. 1948 17477 RI Providence Washington Insurance Co. 1953 17591 RI Provident Association of America 1913 17024 KY Provident Fire Insurance Co. 1955 16877 NH Provident Fire Insurance Co. 1952 17552 NH Provident Insurance Co. of New York 1958 17676 NY Provident Life & Casualty Co. 1914 17022 WV Provident Life & Trust Co. 1915 17016 PA Provident Life & Trust Co. of Philadelphia 1894 17009 PA Provident Life Insurance Co. 1967 18112 ND Provident Loan & Discount Corp. 1927 13456 DE Provident Mutual Life Insurance Co. of Philadelphia 1922 17091 PA Provident Savings Life Assurance Society 1893 16995 NY Prudence Life Insurance Co. 1954 17592 IL Prudence Life Insurance Co. 1962 17987 IL Prudential Casualty & Surety Co. 1929 17152 MO Prudential Casualty Co. 1921 16920 IN Prudential Fire Insurance Co. 1924 17124 NH Prudential Home Centers, Inc. 1968 18210 DE Prudential Insurance Co of Great Britain 1947 17476 NY Prudential Insurance Co. 1956 16904 NY Prudential Insurance Co. of America 1897 17003 NJ Prudential Insurance Co. of America 1897 17005 NJ Prudential Insurance Co. of America 1953 17596 NJ Prussian National Insurance Co. 1896 16957 Germany Psycho-Cybernetics Corp. 1968 18149 DE Public Financial Co. 1964 18334 CA Public Financial Corp. of Georgia 1964 18338 NC Public Fire Insurance Co. 1928 17135 NJ Public Indemnity Co. 1929 17174 NJ Public Light & Power Co. 1915 17015 MA Public National Insurance Co. 1954 16846 FL Public National Insurance Co. 1956 16903 FL Public National Insurance Co. 1953 17598 FL Public National Insurance Co. 1957 17636 FL Page 45 Name Year Charter # State of Inc.

Public National Insurance Co. 1959 17691 FL Publication Corp. 1957 17650 NY Publication Corp. 1958 17673 NY Publication Corp. 1959 17857 NY Publication Corp. 1961 17914 NY Publication Corp. 1963 18021 NY Publication Corp. 1966 18063 NY Publication Corp. 1968 18171 NY Publication Corp. 1964 18315 NY Publication Corp. 1965 18366 NY Publishers Building Co. 1924 17119 DE Publishers Guild, Inc. 1935 17249 NY Publishers Guild, Inc. 1938 17282 NY Publishers Guild, Inc. 1947 17368 NY Publix Shirt Corp. 1956 16916 NY Publix Shirt Corp. 1946 17358 NY Publix Shirt Corp. 1953 17581 NY Publix Shirt Corp. 1958 17672 NY Publix Shirt Corp. 1958 17680 NY Publix Tenn. Corp. 1959 17686 NY Publix Theatres Corp. 1927 13451 NY Pullman Co. 1926 13441 IL Pullman Co. 1907 16966 IL Pullman Co. 1921 17082 IL Pullman Co. 1930 17171 IL Pullman Co. 1933 17216 IL Pullman Co. 1934 17227 IL Pullman Co. 1942 17313 IL Pullman Co. 1943 17324 IL Pullman Co. 1944 17331 IL Pullman Co. 1945 17353 IL Pullman Couch Co. 1959 17722 IL Pullman, Inc. 1962 17992 DE Pullman, Inc. 1962 17998 DE Pullman, Inc. 1963 18050 DE Page 46 Name Year Charter # State of Inc.

Pullman, Inc. 1963 18051 DE Pulmosan Safety Equipment Corp. 1945 17341 NY Pulvair Corp. 1967 18142 MD Puppy Palace Pet Shops, Inc. 1969 18200 DE Purcell Construction Co. 1912 16935 DE Pure Carbonic, Inc. 1929 17164 NY Pure Ice Co. 1931 17194 GA Pure Motoroil System, Inc. 1928 19995 DE Pure Oil Co. 1955 16869 OH Pure Oil Co. 1920 17069 DE Pure Oil Co. 1930 17184 OH Pure Oil Co. 1937 17264 OH Pure Oil Co. 1938 17275 OH Pure Oil Co. 1945 17350 OH Pure Oil Co. 1964 18319 OH Pure Oil Corp. 1965 18382 NV Pure Seal Dairy Co. 1960 17897 MI Pure Transportation Co. 1967 18103 OH Purex Chemical Corp. 1950 17528 CA Purex Corp., Ltd. 1956 16900 CA Purex Corp., Ltd. 1952 17558 CA Purex Corp., Ltd. 1958 17662 CA Purex Corp., Ltd. 1959 17693 CA Purex Corp., Ltd. 1959 17701 CA Purex Corp., Ltd. 1960 17900 CA Purex Corp., Ltd. 1961 17902 CA Purex Corp., Ltd. 1961 17929 CA Purex Corp., Ltd. 1961 17949 CA Purex Corp., Ltd. 1963 18020 CA Purex Corp., Ltd. 1964 18299 CA Purex Corp., Ltd. 1965 18347 CA Puritan Chocolate Co. 1928 17147 OH Puritan Compressed Gas Corp. 1956 16895 MO Puritan Compressed Gas Corp. 1962 17990 MO Puritan Life Insurance Co. 1961 17944 RI Page 47 Name Year Charter # State of Inc.

Puritan-Bennett Corp. 1968 18176 DE Puritan-Bennett Corp. 1968 18181 DE Purity Bakeries Corp. 1944 17339 IN Purity Bakeries Corp. 1947 17369 DE Purity Bakeries Corp. 1953 17589 DE Purity Baking Co. 1968 18198 WV Purity-Winkelman Baking Co. 1938 22125 DE Purser Finance Corp. 1962 17996 MO Pyramid Box Co. 1961 17927 AL Pyramid Life Insurance Co. 1954 16840 KS Pyramid Life Insurance Co. 1954 16842 NC Pyramid Life Insurance Co. 1955 16883 NC Pyramid Life Insurance Co. 1956 16905 NC Pyramid Life Insurance Co. 1951 17538 NC Pyramid Life Insurance Co. 1952 17568 NC Pyramid Life Insurance Co. 1952 17574 KS Pyramid Life Insurance Co. 1953 17594 NC Pyramid Life Insurance Co. 1962 17954 NC Pyramid Life Insurance Co. 1963 18030 NC Pyramid Life Insurance Co. 1963 18035 NC Pyrene Manufacturing Co. 1915 17028 NY Pyrene Manufacturing Co. 1935 17243 DE Pyrofax Gas Corp. 1954 17607 DE Pyrofax Gas Corp. 1963 17999 DE Pyttronic Industries, Inc. 1966 18074 DE Q. O. Chemical Co. 1942 17379 DE Quad, Inc. 1958 18548 OH Quaker City Fire & Marine Insurance Co. 1952 18541 PA Quaker City Fire & Marine Insurance Co. 1954 18543 PA Quaker City Insurance Co. 1957 18547 PA Quaker City Life Insurance Co. 1963 18396 PA Quaker City Life Insurance Co. 1962 18553 PA Quaker Hosiery Co. 1938 17377 PA Quaker Lace Co. 1940 17378 PA Quaker Oats Co. 1919 17382 NJ Page 48 Name Year Charter # State of Inc.

Quaker Oats Co. 1967 18399 NJ Quaker Oats Co. 1951 18540 NJ Quaker Oats Co. 1958 18550 NJ Quality Adjustment Service, Inc. 1965 18398 DE Quality Courts United, Inc. 1958 18549 FL Quality Courts United, inc. 1963 18555 FL Quality Leasing of Georgia, Inc. 1962 18554 GA Quality Sales, Inc. 1964 18397 NC Queen & Crescent Coal Co. 1917 17391 KY Queen City Agency, Inc. 1949 17380 OH Queen City Brewing Co. 1955 18544 MD Queen City Coach Co. 1937 17376 NC Queen City Coach Co. 1929 17387 NC Queen City Industrial Realty Co. 1959 18551 OH Queen City Roofing & Contracting Co. 1960 18552 MO Queen City Safety Appliance Co. 1915 17390 MS Queen City Wood Works & Lumber Co. 1953 18542 MO Queen Insurance Co. of America 1931 17375 NY Queen Insurance Co. of America 1920 17383 NY Queen Insurance Co. of America 1892 17389 NY Queen Insurance Co. of America 1949 18539 NY Queen Insurance Co. of America 1956 18546 NY Queen Quality Shoe Co. 1922 17384 MA Quick Print Shops, Inc. 1968 18400 DE Quick Tire Service 1919 17381 KY Quick Tire Service, Inc. 1930 17388 DE Quicksafe Manufacturing Corp. 1924 17385 DE Quincy Mutual Fire Insurance Co. 1956 18545 MA R & L Leasing Co. 1960 18638 MO R J R Industries, Inc. 1969 18525 NJ R-C Can Co. 1960 18640 MO R-C Can Co. 1962 19079 MO R. & H. Miller Stores, Inc. 1955 19031 NY R. A. Trippeer, Inc. 1969 22549 NV R. B. Davis Co. 1955 6583 DE Page 49 Name Year Charter # State of Inc.

R. B. Manufacturing Co., Inc. 1950 18881 NY R. B. Tyler Co. 1926 22060 KY R. C. Allen Business Machines, Inc. 1955 1200 DE R. Clark Corp. 1968 5956 TX R. D. Cole Manufacturing Co. 1928 4168 GA R. D. Cole Manufacturing Co. 1944 4540 GA R. D. Elgin & Co., Inc. 1965 7334 AR R. D. Ison Co. 1917 11135 NC R. E. Clarson, Inc. 1940 4499 FL R. E. Wood Lumber Co. 1905 23929 DE R. E. Wood Lumber Co. 1907 23937 DE R. F. P., Ltd. 1965 19278 DE R. G. Assets Co. 1954 19060 MI R. G. Pope Construction Co. 1965 18379 VA R. Gustavino Co. 1959 9503 NJ R. H. Bogle Co. 1948 2839 DE R. H. Bouligny, Inc. 1942 2721 NC R. H. Bouligny, Inc. 1944 2766 NC R. H. Bouligny, Inc. 1947 2844 NC R. H. Bouligny, Inc. 1954 3048 NC R. H. McManus & Co. 1948 13405 MI R. H. Wright & Son, Inc. 1958 23269 FL R. H. Wright, Inc. 1959 23282 FL R. Hoe & Co. 1956 10455 NY R. Hoe & Co. Inc. 1960 10580 NY R. J. Beaman Co. 1927 2515 OH R. J. Brown Co. 1957 3168 MO R. J. Brown Co. 1957 3170 MO R. J. Gallaher Corp. 1967 9979 LA R. J. Properties, inc. 1967 18421 GA R. J. Reynolds Tobacco Co. 1929 17841 NJ R. J. Reynolds Tobacco Co. 1958 18592 NJ R. J. Reynolds Tobacco Co. 1961 18675 NJ R. J. Reynolds Tobacco Co. 1945 18808 NJ R. J. Reynolds Tobacco Co. 1949 18864 NJ Page 50 Name Year Charter # State of Inc.

R. J. Reynolds Tobacco Co. 1956 19009 NJ R. K. & A. Jones, Inc. 1967 18454 MO R. L. Heflin, Inc. 1930 10014 TX R. L. O'Dell Shoe Co. 1920 16675 OH R. L. Polk & Co. 1894 16997 MI R. L. Polk & Co. 1963 18029 DE R. L. Polk & Co. 1964 18325 DE R. L. Polk & Co. (Delaware) 1936 17260 DE R. M. Hollingshead Co. 1925 9006 NJ R. M. Hollingshead Co. 1924 9026 NJ R. M. Rose Co. 1908 17409 FL R. M. Rose Co. 1914 17440 FL R. M. Rose Co. 1913 17444 FL R. N. Neal & Co. 1923 15705 DE R. P. Farnsworth & Co., Inc. 1951 8338 DE R. P. Johnson Sons, Inc. 1968 11613 VA R. S. Bronaugh Co., Inc. 1955 3107 AR R. S. Dickson & Co. 1956 6599 NC R. T. French Co. 1960 8107 DE R. V. Edwards & Co., Inc. 1967 7379 DE R. W. George Construction Co., Inc. 1947 8870 MO R. Wiggs Dept. Stores, Inc. 1968 24760 DE R.C.A. Rubber Co. 1957 18570 OH R.L. Polk & Co. 1935 17236 DE Rach, Inc. of Georgia 1961 18654 GA Radio Corp. of America 1969 18534 DE Radio Corp. of America 1958 18575 DE Radio Corp. of America 1961 18652 DE Radio Corp. of America 1961 18663 NY Radio Corp. of America 1948 18848 DE Radio Corp. of America 1956 18997 DE Radio Corp. of America 1954 19065 DE Radio Corp. of America 1964 19105 DE Radio Corporation of America 1967 18436 DE Radio Equipment Co., Inc. of Indianapolis, Indiana 1966 19337 IN Page 51 Name Year Charter # State of Inc.

Radio Shack, Inc. 1966 18409 MA Radio-Matic of America , Inc. 1948 18836 IN Radiomarine Corp. of America 1952 18903 DE Radmas Corp. 1963 19084 NJ Ragnar Benson, Inc. 1949 18870 IL Ragnar Benson, Inc. 1966 19299 IL Railway Ballast Conditioning Corp. 1948 18852 DE Railway Building & Loan Association 1892 17466 MN Railway Employees Protective Association 1896 17457 LA Railway Employees' Industrial Banking Union 1895 17451 KY Railway Express Agency, Inc. 1929 17828 DE Railway Express Agency, Inc. 1963 19083 DE Railway Officials & Employees Accident Association 1892 17730 IN Railway Supply & Manufacturing Co. 1967 18440 OH Railway Supply & Manufacturing Co. 1964 19114 OH Railway Supply Co. of Alabama, Inc. 1919 17743 VA Railway Supply Co. of Alabama, Inc. 1928 17816 VA Railways Ice & Service Co. 1952 18912 DE Railways Ice & Service Co. 1955 19024 DE Railways Ice Co. 1916 17441 KS Railways Ice Co. 1950 18879 MD Rainbo Baking Co. of Johnson City 1959 18602 DE Rainbow Guano Co. 1920 17752 AL Rainbow Oil Co. 1962 1656 OH Rainer & Connell Co. 1920 17754 DE Rainer & Connell Co. 1921 17763 DE Rainer & Connell Cotton Co. 1923 17776 DE Rainey Canner Co. 1912 17418 NC Rainsburg-Electro-Coating Corp. 1967 18435 IN Raleigh Music, Inc. 1963 19097 NY Raleigh Sand & Gravel Co., Inc. 1927 17809 DE Rallet Corp. of America 1947 19342 DE Ralli Brothers (New York) Inc. 1949 18875 NY Ralph C. Coxhead Corp. 1945 4576 DE Ralph C. Coxhead Corp. 1947 4626 DE Page 52 Name Year Charter # State of Inc.

Ralph C. Coxhead Corp. 1952 3950 DE Ralph Construction Co. 1967 18448 FL Ralph E. Mill & Gorman, Inc. 1954 14655 KY Ralph E. Mills & Forman Brothers, Inc. 1948 14449 KY Ralph E. Mills & Gorman Brothers, Inc. 1948 14452 KY Ralph E. Mills Co. 1946 14318 KY Ralph E. Mills Co. 1953 14726 KY Ralph Myers Contracting Corp. 1955 14622 IN Ralph Rogers & Co., Inc. 1947 18825 DE Ralph Rogers, Inc. 1956 18996 IN Ralph Sollitt & Sons Construction Co. 1928 19889 IL Ralph V. Rulon, Inc. 1947 18829 DE Ralph Wells & Co. 1963 24558 IL Ralston Purina Co. 1922 17768 MO Ralston Purina Co. 1913 17778 MO Ralston Purina Co. 1928 17827 MO Ralston Purina Co. 1967 18420 MO Ralston Purina Co. 1968 18472 MO Ralston Purina Co. 1957 18558 MO Ralston Purina Co. 1962 18678 MO Ralston Purina Co. 1936 18735 MO Ralston Purina Co. 1942 18783 MO Ralston Purina Co. 1945 18805 MO Ralston Purina Co. 1963 19082 MO Ralston Purina Co. 1966 19302 MO Ram Industries, Inc. 1969 18521 DE Ramada Inns, Inc. 1965 19286 DE Ramada Inns, Inc. 1966 19336 DE Ramapo Co. 1959 18619 DE Rambusch Decorating Co. 1951 18888 NY Ramsay-Austin Planting Co., Inc. 1957 18557 MS Ramsey Corp. 1958 18588 OH Ramsey Sign Service Co. 1925 17789 KY Ranalco, Inc. 1966 18416 DE Rand McNally & Co. 1967 15472 DE Page 53 Name Year Charter # State of Inc.

Rand McNally & Co. 1925 17787 IL Rand McNally & Co. 1967 18426 DE Rand McNally & Co. 1959 18616 IL Rand McNally & Co. 1948 18845 IL Rand McNally & Co. 1949 18862 IL Rand McNally & Co. 1955 19044 IL Randolph computer Corp. 1966 18406 DE Randolph Computer Corp. 1967 18447 DE Randolph Computer Corp. 1968 18481 DE Randolph Computer Corp. 1966 19308 DE Randolph Computer Corp. 1966 19315 DE Rands, Inc. 1960 18632 AL Ranger Construction Co. 1966 18403 GA Ranger Insurance Co. 1966 18404 NY Ranger Insurance Managers, Inc. 1969 18515 TX Ranger National Life Insurance Co. 1964 19255 KS Rankin Lumber Co. 1908 17393 KY Ranney Water Collector Corp. of New York 1942 18794 NY RAO Electrical Equipment Co., Inc. 1957 18569 NY Rapids-Standard Co., Inc. 1966 18407 MI Rapids-Standard Co., Inc. 1966 18415 MI Rapids-Standard Co., Inc. 1957 18564 MI Rapids-Standard Co., Inc. 1964 19259 MI Rapidserv Food Systems of Memphis, inc. 1968 18499 MS Rath Packing Co. 1959 18601 IA Rath Packing Co. 1960 18625 IA Rath Packing Co. 1955 19019 IA Rauh Sales Co. 1960 18644 MD Ray Petroleum Co. 1917 19623 DE Ray-Hof Agencies, Inc. 1952 18907 FL Ray-O-Vac Co. 1957 18568 WI Ray-O-Vac Co. 1938 18759 WI Ray-O-Vac Co. 1941 18773 WI Ray-O-Vac Co. 1941 18779 WI Ray-O-Vac Co. 1942 18785 WI Page 54 Name Year Charter # State of Inc.

Ray-O-Vac Co. 1943 18795 WI Ray-O-Vac Co. 1945 18806 WI Ray-O-Vac Co. 1947 18823 WI Ray-O-Vac Co. 1951 18891 WI Ray-O-Vac Co. 1952 18913 WI Ray-O-Vac Co. 1952 18919 WI Ray-O-Vac Co. 1953 18931 WI Ray-O-Vac Co. 1953 18940 WI Ray-O-Vac Co. 1956 19010 WI Ray-O-Vac Co. 1955 19039 WI Raybestos-Manhattan, Inc. 1940 18765 NJ Raybestos-Manhattan, Inc. 1955 19036 NJ Rayflex Exploration Co. 1962 18682 TX Raylass Chain Stores, Inc. 1937 18751 NY Raylass Chain Stores, Inc. 1941 18780 NY Raylass Department Stores, Inc. 1945 18804 NY Raylass Department Stores, Inc. 1947 18831 NY Rayless Department Stores, Inc. 1965 19273 NY Raymond Concrete Pile Co. 1929 17847 NJ Raymond Concrete Pile Co. 1938 18758 NJ Raymond Concrete Pile Co. 1949 18858 NJ Raymond Concrete Pile Co. 1950 18882 NJ Raymond Concrete Pile Co. 1952 18906 NJ Raymond Concrete Pile Co. 1954 19052 NJ Raymond Contracting Co. 1928 17815 KY Raymond international , inc. 1959 18613 NJ Raymond International, Inc. 1958 18583 NJ Rayson Co. 1963 19094 NC Raytheon Co. 1966 18417 DE Raytheon Co. 1968 18490 DE Raytheon Co. 1959 18604 CT Raytheon Co. 1961 18666 DE Raytheon Co. 1962 19074 DE Raytheon Co. 1963 19103 DE Raytheon Co. 1965 19290 DE Page 55 Name Year Charter # State of Inc.

Raytheon Education Co. 1967 18443 DE Raytheon Manufacturing Co. 1958 18586 DE Raytheon Manufacturing Co. 1956 18987 DE RCA Manufacturing Co., Inc. 1934 18726 DE RCA Record Sales, Inc. 1968 18523 DE RCA Sales Corp. 1959 18603 DE RCA Service Co., Inc. 1942 18790 DE RCA Victor Co., Inc. 1932 18707 MD REA Construction Co. 1947 18830 NC REA Construction Co. 1954 19054 NC Read Fertilizer Co. 1893 17450 NY Read Phosphate Co. 1898 17452 WV Read Phosphate Co. 1920 17751 WV Reade Manufacturing Co. 1933 18713 KY Reading Dynamics of Georgia, Inc. 1967 18461 GA Real Gold Co. 1955 19042 CA Real Gold Co. 1964 19252 NV Realco Tennessee, Inc. 1968 18491 MO Realties Unlimited, Inc. 1965 19291 TX Realty Advertising Corp. 1962 18665 MD Realty Construction Co. 1914 17442 AL Realty Investment Co. 1912 17424 NJ Realty Properties, Inc. 1926 17793 FL Realty Purchase Corp. 1932 18710 DE Rebel Railroad, Inc. 1960 18642 DE Recordak Service, Inc. 1949 18871 DE Recovery, Inc., The Association of Nervous & Former 1966 18411 IL Mental Patients Rector Wire & Manufacturing Co., Inc. 1960 18641 AR Red Ball Co. 1928 17817 IA Red Band Co., Inc. 1931 18690 VA Red Band Co., Inc. 1933 18715 DE Red Barn System, Inc. 1962 19069 OH Red Barn System, Inc. 1962 19078 OH Red Barn System, Inc. 1964 19257 OH

Page 56 Name Year Charter # State of Inc.

Red Barn System, Inc. 1966 19314 OH Red Baron, Inc. 1968 18507 MI Red Carpet Inns, Inc. 1968 18512 DE Red Comb Pioneer Mills, Inc. 1961 18658 KY Red Dot Foods, Inc. 1959 18611 WI Red Food Stores, Inc. 1966 18405 DE Red Food Stores, Inc. 1967 18441 DE Red Food Stores, Inc. 1968 18485 DE Red Food Stores, Inc. 1962 19071 DE Red Jacket Junior Coal Co. 1941 18775 DE Red Jacket Manufacturing Co. 1959 18606 IA Red Kap, Inc. 1965 19269 DE Red Kap, Inc. 1965 19276 DE Red Line Transfer & Storage Co., Inc. 1962 19075 AR Red River Stone Co. 1905 17437 KY Red Star Milling Co. 1923 2441 KS Red Star Products Co. 1922 17769 KS Red Star Yeast & Products Co. 1931 18706 WI Red Star Yeast & Products Co. 1934 18718 WI Red Top Brewing Co. 1933 18720 OH Red Top Brewing Co. 1937 18748 OH Red Top Brewing Co. 1946 18811 OH Redisco Credit, Inc. 1967 18439 MI Redisco, Inc. 1967 18446 MI Redisco, Inc. 1959 18596 MI Redisco, inc. 1959 18599 MI Reece Corp. 1966 19332 MA Reece Folding Machine Co. 1960 18630 ME Reed & Abee Contractors, Inc. 1953 18943 NC Reed & Bell, Inc. 1958 18593 OH Reed-Joseph Co. 1967 18457 MS Reed-Mullins & Associates, Inc. 1967 18425 AL Reeds Stores Corp. 1932 18708 NJ Reelfoot Lake Oil Co. 1915 17463 KY Reelfoot Outing Club 1898 17462 KY Page 57 Name Year Charter # State of Inc.

Rees Blow Pipe Co. 1953 18927 CA Reeves & Co. 1893 17454 IN Reeves & Skinner Machinery Co. 1924 17802 MO Ref-Chem Co. 1968 18497 TX Refinery Maintenance Co., Inc. 1950 18877 CA Refinite Sales Co. 1947 18841 NE Refractory Constructors, Inc. 1949 18859 AL Refrigeration 1946 18821 MI Refrigeration Discount Corp. 1948 18843 MI Refrigeration Discount Corp. 1953 18932 MI Refrigeration Discount Corp. 1956 18994 MI Refrigeration Discount Corp. 1954 19056 MI Refrigeration Engineering Corp. 1969 18524 TX Regal Beauty Supply, Inc. 1968 18504 KS Regal Homes, Inc. 1962 18680 KY Regal Shoe Co. 1907 17438 ME Regal Shoe Co. 1924 17782 MA Regal Shoe Co., Inc. 1904 17415 NY Regan & Co., Inc. 1963 19085 NY Regan & Co., Inc. 1963 19090 NY Regina Flour Mill Co. 1909 17419 MO Regional Broadcasting Corp. 1959 18608 CO Regrub, Inc. 1965 19270 DE Reichhold Chemicals, Inc. 1969 18518 DE Reichhold Chemicals, Inc. 1966 19298 DE Reichhold Chemicals, Inc. 1966 19301 DE Reichold Chemicals , Inc. 1967 18422 DE Reichold Chemicals, Inc. 1968 18471 DE Reid Brothers Packing Co. 1894 17461 Ireland Reid-Gordon Co. 1908 17403 GA Reid-Provident Laboratories, Inc. 1964 19264 GA Reid-Provident Laboratories, Inc. 1965 19288 GA Reilly Tar & Chemical Corp. 1933 18711 IL Reilly Tar & Chemical Corp. 1964 19267 IN Reilly-Benton Co., Inc. 1944 18801 LA Page 58 Name Year Charter # State of Inc.

Reinsurance Corp. of New York 1959 18607 NY Reinsurance Corp. of New York 1948 18844 NY Reiver Terminals Corp. 1935 18732 LA Relaxacizor Sales, inc. 1955 19038 DE Reliable Insurance Co. 1958 18579 OH Reliable Insurance Co. 1956 18999 OH Reliable Insurance Co. 1956 19007 OH Reliable Insurance Co. 1965 19281 OH Reliance Chemical Co. 1953 18934 KY Reliance Electric & Engineering Co. 1968 18477 OH Reliance Engineering Co. 1950 18887 NC Reliance Insurance Co. 1921 17762 PA Reliance Insurance Co. 1958 18577 PA Reliance Insurance Co. 1963 19093 PA Reliance Insurance Co. 1964 19106 PA Reliance Insurance Co. 1964 19110 PA Reliance Insurance Co. of Philadelphia 1925 17786 PA Reliance Insurance Co. of Philadelphia 1926 17800 PA Reliance Insurance Co. of Philadelphia 1949 18873 PA Reliance Life Insurance Co of Georgia 1958 18591 GA Reliance Life Insurance Co. of Pittsburgh 1903 17399 PA Reliance Marine Insurance Co. 1901 17465 England Reliance Standard Life Insurance Co. 1965 19294 IL Remington Cash Register Sales Co. 1923 17773 DE Remington Rand Business Service, Inc. 1927 17804 NY Remington Rand Inc. 1931 18704 NY Remington Rand, Inc. 1934 18721 DE Remington Rand, Inc. 1935 18730 DE Remington Rand, Inc. 1936 18742 DE Remington Rand, Inc. 1947 18832 DE Remington Rand, Inc. 1952 18918 DE Remington Rand, Inc.18777 1941 18777 DE Remington Typewriter Co. 1907 17416 NY Remstal, Inc. 1966 19330 TX Renard Linoleum & Rug Co. 1930 17849 MO Page 59 Name Year Charter # State of Inc.

Renard Linoleum & Rug Co. 1962 19067 MO Renn Enterprises, Ltd. 1968 18510 NC Rental Uniform Supply, Inc. of Tuscaloosa 1966 19320 AL REO Holding Corp. 1955 19048 MI REO Motors, Inc. 1954 18944 MI REO Motors, Inc. 1955 19047 DE Reo-Cornelius-Spalding 1919 17748 KY Repauno Chemical Co. 1897 17459 DE Replacement Unit Co. of Georgia 1955 19027 GA Reproco, Inc. 1963 19100 DE Republic Accident Insurance Co. 1915 17464 OH Republic Creosoting Co. 1961 18656 IN Republic Creosoting Co. 1937 18746 IN Republic Creosoting Co. 1946 18813 IN Republic Fire Insurance Co. 1923 17781 PA Republic Fire Insurance Co. 1927 17807 PA Republic Fire Insurance Co. 1929 17839 PA Republic Fire Insurance Co. 1929 17846 PA Republic Gas Pipeline Corp. 1964 19263 DE Republic Gear Co. 1957 18572 DE Republic Gear Co. 1937 18745 MI Republic Gear Co. 1939 18763 MI Republic Gear Co. 1946 18812 MI Republic Gear Co. 1954 19062 DE Republic Indemnity Co. 1909 17430 DE Republic Insurance Co. 1957 18561 TX Republic Insurance Co. 1958 18580 TX Republic Insurance Co. 1959 18598 TX Republic Insurance Co. 1960 18627 TX Republic Insurance Co. 1962 18687 TX Republic Insurance Co. 1951 18897 TX Republic Insurance Co. 1952 18916 TX Republic Insurance Co. 1953 18930 TX Republic Insurance Co. 1956 19013 TX Republic Insurance Co. 1955 19040 TX Page 60 Name Year Charter # State of Inc.

Republic Insurance Co. 1954 19053 TX Republic Insurance Co. 1963 19088 TX Republic Insurance Co. 1964 19258 TX Republic Money Orders, Inc. 1960 18621 TX Republic National Life Insurance Co. 1967 18430 TX Republic National Life Insurance Co. 1969 18538 TX Republic National Life Insurance Co. 1960 18629 TX Republic National Life Insurance Co. 1962 18688 TX Republic National Life Insurance Co. 1956 18989 TX Republic National Life Insurance Co. 1963 19087 TX Republic National Life Insurance Co. 1964 19108 TX Republic National Life Insurance Co. 1965 19271 TX Republic National Life Insurance Co. 1966 19319 TX Republic Oil Co. 1957 18560 DE Republic Oil Refining Co. 1954 18945 TX Republic Oil Refining Co. 1954 19058 TX Republic Pictures Corp. 1942 18787 NY Republic Pictures Corp. 1943 18793 DE Republic Pictures Corp. 1943 18797 DE Republic Pictures Corp. 1945 18809 Unknown Republic Pictures Corp. 1940 18827 DE Republic Pictures Corp. of the Southeast 1936 18737 GA Republic Steel Corp. 1952 18923 NJ Republic Steel Corp. 1953 18933 NJ Republic Steel Corp. 1955 19030 NJ Republic Steel Corp. 1955 19034 NJ Republic Truck Sales Corp. 1925 17785 DE Republic Wall Paper & Paint Co. 1928 18696 DE Republic-Vanguard Life Insurance Co. 1967 18453 TX Resco Refrigeration Service, Inc. 1966 19300 IL Resco, Inc. 1966 19312 IL Research Laboratories, Inc. 1962 18679 MO Research Laboratories, Inc. 1962 18685 MO Research-Cottrel, Inc. 1961 18660 NJ Research-Cottrell, Inc. 1967 18432 NJ Page 61 Name Year Charter # State of Inc.

Research-Cottrell, Inc. 1968 18496 NJ Reserve Insurance Co. 1960 18648 IL Reserve Insurance Co. 1961 18662 IL Reserve Insurance Co. 1940 18770 NY Reserve Insurance Co. 1956 19004 IL Reserve Insurance Co. 1956 19012 IL Reserve Life Insurance Co. 1947 18828 TX Reserve Life Insurance Co. 1951 18892 TX Reserve Life Insurance Co. 1953 18928 TX Reserve Loan Life Insurance Co. 1911 17422 IN Reserve Loan Life Insurance Co. 1923 17774 IN Reserve Officers Association of the United States 1951 18889 DC Resinger, Wallace & Geoghegan, P.S.C. 1968 18495 KY Resistcor Engineering Corp. 1929 17834 DE Resisto Pipe & Valve Co. 1963 19099 MA Resistol Sales, Inc. 1957 18559 DE Resistol Sales, Inc. 1965 19274 DE Resolute Credit Life Insurance Co. 1957 18565 RI Resolute Fire Insurance Co. 1949 18855 RI Resolute Fire Insurance Co. of Providence 1941 18776 RI Resolute Insurance Co. 1949 18867 RI Resolute Insurance Co. 1952 18904 RI Resolute Insurance Co. 1956 18998 RI Resonant Pile Corp. 1965 19277 RI Resort Airlines, Inc. 1967 4805 DE Resource Management Service, Inc. 1966 19323 AL Retail Credit Co. 1917 17737 GA Retail Credit Co. 1921 17758 GA Retail Credit Co. 1922 17771 GA Retail Credit Co. 1928 17836 GA Retail Credit Co. 1951 18893 GA Retail Credit Co. 1956 19018 GA Retail Credit Co. 1964 19251 GA Retail Credit Co. 1931 18701 GA Retail Distributors, Inc. 1940 18769 NY Page 62 Name Year Charter # State of Inc.

Retail Distributors, Inc. 1943 18796 NY Retail Factoring & Merchandising Corp. 1936 18739 DE Retail Hardware Mutual Fire Insurance Co. 1919 17745 MN Retailers Commercial Agency, Inc. 1954 19064 NY Reuther-Scanlon Handle Co. 1913 17446 WV Revco, Inc. 1949 18866 MI Revday Industries, Inc. 1964 19260 NY Rever Copper & Brass, Inc. 1960 18645 MD Revere Copper & Brass Corp. 1929 17845 MD Revere Copper & Brass, Inc. 1967 18437 MD Revere Copper & Brass, Inc. 1969 18537 MD Revere Rubber Co. 1883 17467 MA Rex Chainbelt, Inc. 1967 18442 WI Rex Chainbelt, Inc. 1967 18462 WI Rex Chainbelt, Inc. 1968 18475 WI Rex Chainbelt, Inc. 1969 18530 WI Rex Chainbelt, Inc. 1960 18628 IL Rex Chainbelt, Inc. 1964 19107 WI Rex Chainbelt, Inc. 1966 19316 WI Rex Instrument Co. 1968 18473 CO Rex Shopping Center Inc. 1963 19098 VA Rexair, Inc. 1940 18764 DE Rexal Drug & Chemical Co. 1966 19340 DE Rexall Drug & Chemical Co. 1966 18401 DE Rexall Drug & Chemical Co. 1966 18414 DE Rexall Drug & Chemical Co. 1966 18419 DE Rexall Drug & Chemical Co. 1968 18488 DE Rexall Drug & Chemical Co. 1968 18506 DE Rexall Drug & Chemical Co. 1969 18519 DE Rexall Drug & Chemical Co. 1969 18527 DE Rexall Drug & Chemical Co. 1966 19318 DE Rexall Drug & Chemical Co. 1966 19329 DE Rexall Drug Co. 1969 18536 DE Rextex Hosiery Mills, Inc. 1928 17824 VA Reynolds & Reynolds Co. 1968 18479 OH Page 63 Name Year Charter # State of Inc.

Reynolds & Reynolds Co. 1938 18760 OH Reynolds & Reynolds Co. 1966 19327 OH Reynolds Aluminum Credit Corp. 1964 19262 DE Reynolds Aluminum Supply Co. 1957 18571 GA Reynolds Electrical & Engineering Co. of El Paso, Texas 1950 18878 TX Reynolds Electrical & Engineering Co., Inc. 1960 18646 TX Reynolds Electrical & Engineering Co., Inc. 1961 18653 TX Reynolds Electrical & Engineering Co., Inc. 1951 18898 TX Reynolds Electrical & Engineering Co., Inc. 1952 18915 TX Reynolds Electrical & Engineering Co., Inc. 1955 19026 TX Reynolds Electrical & Engineering Co., Inc. 1964 19253 TX Reynolds Enterprises, inc. 1961 18672 OK Reynolds Grocery Products Corp. 1967 18464 DE Reynolds Metals Co. 1965 19268 DE Reynolds Metals Co. 1966 19338 DE Reynolds Ore Co. 1941 18772 DE Reynolds Studios, Inc. 1946 18814 MO Reynolds Tobacco Co. 1902 17405 NY Reynolds, Inc. 1927 17811 DE Reynolds-Lindheim Cigar Co. 1916 17733 DE Reznikoff & Sons, Inc. 1962 18686 MO RFC Mortgage Co. 1935 18728 MD Rhea Coal & Iron Corp. 1929 17833 VA Rhealee Stores, Inc. 1946 18816 DE Rheem Acceptance Corp. 1956 19014 CA Rheem Manufacturing Co. 1963 19102 CA Rhino Tire Stores, Inc. 1926 17794 DE Rhoda, Inc. 1967 18467 NY Rhode Island Insurance Co. 1917 17400 RI Rhode Island Insurance Co. 1926 17806 RI Rhode Island Mutual Fire Insurance Co. 1934 18722 RI Rhodes Studios, Inc. 1949 18869 MO Rhodes, Inc. 1948 18840 GA Rhodes-Burford Co. 1917 17736 KY Rhodes-Burford Co. 1922 17775 KY Page 64 Name Year Charter # State of Inc.

Rice & Hutchins Inc. 1920 17753 ME Rice Lands Investment Co. 1927 17854 DE Rich Gap Co. 1959 18617 KY Rich Mountain Coal Co. 1924 17780 DE Rich Plan Corp. 1962 18683 NV Rich Plan Corp. 1964 19112 DE Rich's, Inc. 1955 19021 DE Rich's, Inc. 1954 19049 DE Rich's, Inc. 1955 19066 DE Rich's, Inc. 1964 19113 DE Richard Homes, Inc. 1961 18651 PA Richard Hudnut 1928 8966 NY Richard Hudnut 1938 10090 NY Richard Jay Realty Corp. 1959 11831 NY Richards & Associates, Inc. 1967 18449 KY Richards & Associates, Inc. 1968 18498 KY Richards & Associates, Inc. 1953 18941 KY Richards Equipment Co. 1948 18856 GA Richards Manufacturing Co., Inc. 1968 18487 DE Richardson Corp. 1937 18747 NY Richardson Corp. 1947 19344 NY Richardson Lubricating Co. 1928 17821 IL Richardson Lumber Co. 1914 17447 AL Richardson Sales Corp. 1928 17823 NY Richardson-Merrell, Inc. 1966 18412 DE Richardson-Merrell, Inc. 1968 18505 DE Richardson-Merrell, Inc. 1960 18633 DE Richardson-Merrill, Inc. 1963 19081 DE Richardson-Wayland Electrical Corp. 1940 18767 VA Richfield Oil Corp. 1969 18528 DE Richland Farms, Inc. 1950 18886 AL Richland Marble Co. 1915 17731 DE Richmond City Mill Works 1894 17449 IN Richmond Dry Goods Co., Inc. 1952 18908 VA Richmond Dry Goods Co., Inc. 1956 19000 VA Page 65 Name Year Charter # State of Inc.

Richmond Hosiery Mills 1901 17414 GA Richmond Hosiery Mills 1918 17742 GA Richmond Hosiery Mills 1919 17770 GA Richmond Hosiery Mills 1926 17791 GA Richmond Hosiery Mills 1929 17842 GA Richmond Hosiery Mills 1935 18740 GA Richmond Insurance Co. of New York 1918 17741 NY Richmond Insurance Co. of New York 1928 17812 NY Richmond Insurance Co. of New York 1931 18702 NY Richmond Insurance Co. of New York 1931 18723 NY Richmond Insurance Co. of New York 1942 18786 NY Richmond Life Insurance Co. 1965 19284 VA Richmond Life Insurance Co., Inc. 1961 18669 VA Richmond-Chase Co. 1937 18754 CA Richmond-Chase Co. 1946 18819 CA Ricker Land Co. 1905 17394 ME Ridge Construction Corp. 1931 18695 NY Ridgely Protective Association 1908 17402 MA Ridgeway Co. 1959 18597 MO Ridley Phosphate Co. 1923 17772 DE Riechman Crosby Hays Co., Inc. 1963 19095 DE Riegel Paper Corp. 1967 18427 DE Riegel Paper Corp. 1969 18533 DE Riegel Paper Corp. 1966 19313 DE Riegel Paper Corp. 1966 19321 DE Riegel Textile Corp. 1966 18410 DE Riegel Textile Corp. 1967 18459 DE Riegel Textile Corp. 1968 18469 DE Riegel Textile Corp. 1966 19324 DE Riegel Textile Corp. 1966 19334 DE Rigal Enterprises, Inc. 1969 18529 FL Riggs Distler & Co, Inc. 1958 18582 MD Riggs Optical Co. - Consolidated 1927 17848 DE Riggs, Linthicum Co. 1943 18802 MD Riggs-Young Corp. of Delaware 1968 18470 DE Page 66 Name Year Charter # State of Inc.

Right Worthy Grand Council Independent Order of St. 1921 17779 VA Luke Riley Contracting Co. 1931 18700 MO Rinehart & Dennis Co. 1907 17395 WV Ringling Bros.-Barnum & Bailey Combined Shows, Inc. 1969 18526 DE Rio Grande National Life Insurance Co. 1965 19289 TX Rio Tinto Dow Ltd. 1960 18624 Canada Rio Tinto Nuclear Products, Ltd. 1966 19333 Canada Ripley Light, Water & Ice Co. 1908 17412 WV Ripley Screen & Strainer Co. 1957 18573 MI Ripley-Ferst Poster Advertising Co. 1925 8625 NY Rit Products Corp. 1934 18717 DE Rit Products Corp. 1945 18810 DE Rit Products Corp. 1948 18838 DE Rite's Clothes, Inc. 1928 17818 NY Riter-Conley Co. 1918 17740 PA Ritter Pfaudler Corp. 1967 18456 NY Ritter Pfaudler Corp. 1968 18503 NY Ritter Pfaudler Corp. 1965 19296 NY Ritter Pfaudler Corp. 1966 19341 NY River Construction Corp. 1965 19280 DE River Corp. 1969 18516 DE River Petroleum Corp. 1944 18799 NY River Terminals Corp. 1933 18712 LA Riverbend Rice Mills, Inc. 1965 19292 TX Rivermont Lumber Co. 1890 17458 MA Riverside Insurance Co. of America 1967 18509 MI Riverside Insurance Co. of America 1955 19037 AR Riverview Corp. 1910 17427 VA Riviana Foods, Inc. 1968 18478 DE Riviana Foods, Inc. 1968 18508 DE Riviana Foods, Inc. 1965 19282 TX Riviana Foods, Inc. 1965 19293 DE RKO General, Inc. 1959 18615 DE RKO Pathe Distributing Corp. 1931 18693 DE

Page 67 Name Year Charter # State of Inc.

RKO Radio Pictures, Inc. 1936 18741 DE RKO Radio Pictures, Inc. 1955 19022 DE RKO Radio Pictures, Inc. 1954 19057 DE RKO Teleradio Pictures, Inc. 1956 19015 DE Roach Creek Coal Co. 1920 17767 OH Roach Creek Coal Mines, Inc. 1926 17799 OH Roach Paper Co. 1958 18590 AR Roach-Manigan Paving Co. 1911 17425 VA Roan Land Corp. 1917 17735 VA Roan Mining Co., Inc. 1929 17844 VA Roane Manufacturing Co. 1966 18402 KY Roanoke Bridge Co. 1909 17429 VA Roanoke Iron & Bridge Works, Inc. 1961 18664 VA Roanoke Paper Co. Inc. 1950 6513 VA Robbins & Myers, Inc. 1968 18468 OH Robbins & Myers, Inc. 1955 19028 OH Robbins & Myers, Inc. 1965 19287 OH Robby's Enterprises, Inc. 1962 18677 NC Robby's Sales, Inc. 1968 18493 NC Robert & Co. 1922 17843 GA Robert & Co. Associates 1956 19001 GA Robert & Co. Associates, Inc. 1948 18847 GA Robert B. Swope Co. 1951 20801 DE Robert Chuckrow Construction Co., Inc. 1958 5295 NY Robert E. McKee General Contractor, Inc. 1961 13045 NV Robert E. McKee General Contractor, Inc. 1959 13057 NV Robert E. McKee General Contractor, Inc. 1960 13064 NV Robert E. McKee General Contractor, Inc. 1958 13072 NV Robert E. McKee General Contractor, Inc. 1950 13311 NV Robert E. McKee General Contractor, Inc. 1955 13332 NV Robert E. McKee General Contractor, Inc. 1957 13343 NV Robert E. McKee General Contractor, Inc. 1968 15495 NV Robert E. Mckee General Contractors, Inc. 1961 13037 NV Robert Feilich Shoe Co., Inc. 1948 8278 MO Robert G. Bruce & Co. 1924 2434 DE Page 68 Name Year Charter # State of Inc.

Robert Grace Contracting Co. 1914 8541 PA Robert Hall Clothes, inc. 1967 18438 DE Robert Hall Clothes, Inc. 1968 18483 DE Robert Hall Clothes, Inc. 1958 18576 DE Robert Hall Clothes, Inc. 1958 18589 DE Robert Hall Clothes, Inc. 1947 18824 DE Robert Hall Clothes, Inc. 1948 18842 DE Robert Hall Clothes, Inc. 1951 18899 DE Robert Hall Clothes, Inc. 1956 19006 DE Robert Hall Clothes, Inc. 1956 19017 DE Robert Hall Clothes, Inc. 1955 19046 DE Robert J. Ringer, Inc. 1969 18531 OH Robert J. Willis Co. 1958 23275 IL Robert K. Cutter Co. 1960 5363 DE Robert S. Abbott Publishing Co. 1951 1059 IL Robert S. Strauss & Co. 1927 19850 IL Robert W. Hunt Co. 1930 10010 DE Robert W. Hunt Co. 1940 10102 DE Robert W. Hunt Co. 1953 10215 DE Roberts & Mander Corp. 1948 18849 DE Roberts & Mander Corp. 1948 18851 DE Roberts Brothers, Inc. 1926 17795 DE Roberts Cotton Oil Co. 1909 17421 DE Roberts Cotton Oil Co. 1927 17805 DE Roberts Filter Manufacturing Co. 1926 17822 PA Roberts Filter Manufacturing Co. 1951 18894 PA Roberts Hosiery of Tennessee, Inc. 1948 18846 FL Robertshaw Control Co. 1963 19089 DE Robertshaw Controls Co. 1969 18532 DE Robertshaw-Fulton Controls Co. 1947 8271 DE Robertshaw-Fulton Controls Co. 1947 18833 DE Robertshaw-Fulton Controls Co. 1949 18861 DE Robertshaw-Fulton Controls Co. 1950 18884 DE Robertshaw-Fulton Controls Co. 1952 18921 DE Robertshaw-Fulton Controls Co. 1953 18937 DE Page 69 Name Year Charter # State of Inc.

Robertson Leasing Co. 1968 18480 GA Robertson Tobacco Co. 1906 17396 DE Robertson-Cole Distributing Corp. 1923 7502 DE Robertson-Fowler Co. 1956 19003 WV Robichaux Contractors, Inc. 1961 18667 LA Robichaux Contractors, Inc. 1962 19072 LA Robin Redbreast Hosiery Co., Inc. 1934 18724 NY Robin Steel Corp. 1967 18445 NY Robins Engineering, Inc. 1964 19104 AL robins Subsidiary Corp. 1963 19096 VA Robinson & Co. 1894 17453 IN Robinson Bros. Contractors, inc. 1947 18834 NC Robinson Steel Construction Co. 1959 18609 MO Robinson's-Memphis, inc. 1957 18556 NY Robinson's-Whitehaven, Inc. 1956 18993 NY Roblin Steel Corp. 1966 18413 NY Roblin Steel Corp. 1967 18444 NY Robo Auro Wash, Inc. 1966 19328 DE Robt. E. Maxey Construction Co. 1949 14527 TX Robt. M. Dunville & Bros., Inc. 1965 6804 VA Rochester & Pittsburgh Coal Co. 1952 18922 PA Rochester & Pittsburgh Coal Co. 1956 19005 PA Rochester & Pittsburgh Coal Co. 1955 19043 PA Rochester American Insurance Co. 1928 17825 NY Rochester American Insurance Co. 1950 18876 NY Rochester American Insurance Co. 1952 18911 NY Rochester Germicide Co., Inc. 1967 18451 NY Rock Bit Service Co. 1941 18778 NC Rock Island Plow Co. 1903 17401 IL Rock Spring Coal Co. 1910 17432 GA Rockford Life Insurance Co. 1926 17796 IL Motors Corp. 1932 18709 DE Rockwell Manufacturing Co. 1967 18431 PA Rockwell Manufacturing Co. 1958 18578 DE Rockwell Manufacturing Co. 1964 19261 PA Page 70 Name Year Charter # State of Inc.

Rockwell Radio & Electric Co. 1961 18661 NC Rockwell-Standard Corp. 1967 18428 DE Rockwell-Standard Corp. 1967 18452 DE Rockwell-Standard Corp. 1967 18460 NV Rockwell-Standard Corp. 1965 19295 DE Rockwood Paper Pulley Stores, Inc. 1927 17801 IN Rockwood Sprinkler Co. 1910 17423 IL Rockwood Sprinkler Co. 1914 17445 IL Rockwood Sprinkler Co. 0000 18719 MA Rockwood Sprinkler Co. 1934 18826 MA Rockwood Sprinkler Co. 1949 18860 MA Rocky River Coal & Coke Co. 1906 17436 ME Rocky River Coal & Lumber Co. 1921 17759 ME Rocky River Coal & Lumber Co. 1924 17777 ME Rocky River Coal & Lumber Co. 1926 17798 ME Rocky River Coal & Lumber Co. 1929 17831 ME Roco Chemical Co. 1929 17835 IN Roddis Plywood Corp. 1956 18988 WI Rodgers Gin & Machine Co. 1920 17757 OK Rog-Toy, Inc. 1956 18991 DC Rogers Cartage Co. 1955 19025 IL Rogers Church Goods Co. 1965 19272 KY Rogers Lp-Gas Co. 1963 19101 DE Rogers-Youngstown Co. 1963 19092 OH Rohm & Haas Co. 1962 18689 DE Rohm & Haas Co. 1943 18792 DE Rohm & Haas Co. 1944 18803 DE Rohm & Haas Co. 1946 18820 DE Rohm & Haas Co. 1948 18850 DE Rohm & Haas Co. 1948 18853 DE Rohm & Haas Co. 1955 19035 DE Rohm & Haas Co. 1964 19265 DE Rokeby Realty Co. 1904 17392 DE Rokeby Realty Co. 1916 17732 DE Rolland Studios of Tennessee, Inc. 1947 19343 MO Page 71 Name Year Charter # State of Inc.

Rollaway Lanes, Inc. 1961 18671 NY Roller Estates, Inc. 1928 17813 DE Rollin Chemical Corp. 1919 17747 NY Rome Cable Corp. 1967 18463 NV Rome Chemical Co. 1908 17410 GA Rome Co., Inc. 1926 17853 NY Rome Construction Co. 1949 18872 DE Rome Kraft Co. 1956 19008 DE Rome Kraft Co. 1962 19077 DE Romeo Guest Associates, Inc. 1961 18673 NC Ronwer, Inc. 1962 19070 DE Roof Structures, Inc. 1966 19304 MO Roof Structures, Inc. 1966 19310 MO Rookie Orioles, Inc. 1957 18566 MD Root Refining Co. 1949 18865 DE Rose's 5, 10 & 25 cents Stores 1952 18917 DE Rose's 5, 10 & 25 Stores, Inc. 1929 17832 NC Rose's 5, 10 & 25 Stores, Inc. 1937 18743 DE Rose's 5, 10 & 25 Stores, Inc. 1944 18800 DE Rose's Stores, Inc. 1962 18684 DE Rose-Maur Corp. 1964 19115 IL Roseberry Zinc Co. 1902 17408 NJ Roselon Industries, Inc. 1968 18501 PA Roselon Yarns, inc. 1968 18494 PA Roselon Yarns, Inc. 1960 18637 PA Rosemary Inc. 1940 18771 NY Rosemount Plug-In, Inc. 1968 18466 MN Rosenfeld Brothers, Inc. 1966 19322 MO Rosenthal Ackerman Millinery Co. 1934 18729 DE Rosenthal Ackerman Millinery Co. 1936 18736 DE Rosenthal Ackerman Millinery Co. 1938 18756 DE Rosenthal Paper & Stationery Co. 1913 17439 MO Rosenthal Paper Co. 1914 17443 MO Ross & Republic Marble Co. 1910 17420 NJ Ross & Republic Marble Co. 1927 17808 DE Page 72 Name Year Charter # State of Inc.

Ross Federal Service, Inc. 1935 18733 DE Ross Federal Service, Inc. of Delaware 1933 18716 NY Ross Gear & Tool Co., Inc. 1961 18657 IN Ross L. Brown Cut Stone Co., Inc. 1957 3166 GA Ross Roy, Inc. 1953 18938 IL Ross Utilities, Inc. 1957 18567 IL Ross-Republic Marble Corp. 1929 17830 DE Ross-Republic Marble Corp. 1931 18692 DE Ross-Vaughan Tobacco Co. 1917 17739 KY Ross-Vaughan Tobacco Co. 1921 17760 KY Ross-Vaughan Tobacco Co. 1922 17766 KY Rossia Insurance Co. of America 1948 16024 CT Rosson Richards, Inc. (of Louisiana) 1954 19063 LA Rosson-Richards Co. 1949 18868 TX Rosson-Richards Construction Co. 1959 18610 TX Rosson-Richards Construction Co. 1953 18942 TX Rosson-Richards Processing Co. 1961 18670 TX Rosson-Richards Processing Co., Inc. 1957 18562 TX Rosson-Richards Processing Co., Inc. 1954 19055 TX Rosson-Richards, Inc. of Mississippi 1959 18618 MS Rossville Co. 1928 17826 IN Rossville Commercial Alcohol Corp. 1931 18698 NY Roswell Co. 1939 18762 GA Rotary Equipment Co. 1947 19345 DE Rotary Equipment Co. 1947 19346 DE Rotary Lift Co. 1955 6575 DE Rotary Lift Co. 1937 18750 DE Rotary Lift Co. 1940 18766 DE Rotary Lift Co. 1949 18874 DE Rotary Lift Co. 1950 18885 DE Rotary Lift Co. 1952 18905 DE Rotary Lift Co. 1955 19041 DE Rotary Machine Co., Inc. 1959 18605 MA Row, Peterson & Co. 1925 17788 IL Row, Peterson & Co. 1960 18623 IL Page 73 Name Year Charter # State of Inc.

Row, Peterson & Co. 1937 18752 IL Rowe International, Inc. 1968 18484 DE Roy D. Warren Co., Inc. 1961 24492 GA Roy E. Steele Seventeen, Inc. 1940 20258 IN Roy Jorgensen Associates, Inc. 1967 11597 MD Roy Richards Construction Co. 1948 18839 GA Roy Walker & Sons, Inc. 1957 24425 AR Roy Wenzlick & Co. 1962 24519 MO Royal American Records, Inc. 1969 18522 NY Royal Arcanum 1901 17417 MA Royal Arcanum 1912 19574 MA Royal Atelier, Inc. 1942 18784 NY Royal Baking Powder Corp. 1937 20166 DE Royal Benefit Society 1901 17407 DC Royal Blue Coal Co. 1926 17792 DE Royal Crown Bottling Co. 1969 18517 AL Royal Crown Bottling Co.-Nashville, Tennessee 1956 19020 DE Royal Crown Bottling Co.-Nashville, Tennessee 1964 19111 DE Royal Distributing Co. 1948 12194 OH Royal Exchange Assurance 1898 17729 England Royal Exchange Assurance 1955 19033 England Royal Exchange Assurance 1955 19045 NY Royal Exchange Assurance of America, Inc. 1966 19309 NY Royal Feed & Milling Co. 1916 17744 MS Royal Feed & Milling Co. 1921 17756 DE Royal Feed & Milling Co. 1921 17761 DE Royal Feed & Milling Co. 1931 18703 DE Royal Hosiery Co., Inc. 1929 17829 AL Royal Indemnity Co. 1911 17428 NY Royal Indemnity Co. 1918 17837 NY Royal Indemnity Co. 1950 18880 NY Royal Indemnity Co. 1956 18995 NY Royal Indemnity Co. of New York 1911 17433 NY Royal Inns of America, Inc. 1967 18423 CA Royal Insurance Co. 1891 17411 England Page 74 Name Year Charter # State of Inc.

Royal Insurance Co. 1929 17838 England Royal Insurance Co., Ltd. 1907 17434 England Royal McBee Corp. 1957 18574 NY Royal McBee Corp. 1962 18681 NY Royal McBee Corp. 1954 19059 NY Royal metal Corp. of Delaware 1963 19091 NY Royal Neighbors of America 1921 17765 IL Royal Neighbors of America 1958 18587 IL Royal Neighbors of America 1954 19061 IL Royal Oak Charcoal Co. 1968 18486 MI Royal Oaks Crop. 1961 18674 OH Royal Order of Lions 1912 17426 IN Royal Precision Corp. 1958 18585 DE Royal Tennessee Marble Co. 1895 17456 PA Royal Triton Co. 1968 18513 DE Royal Typewriter Co. 1917 17734 DE Royal Typewriter Co. 1930 17852 DE Royal Typewriter Co. 1935 18727 NY Royal Typewriter Co. 1951 18896 NY Royal Typewriter Co., Inc. 1930 17855 NY Royal Typewriter Co., Inc. 1942 18791 NY Royal Typewriter Co., Inc. 1943 18798 NY Royal Typewriter Co., Inc. 1946 18818 NY Royal Typewriter Co., Inc. 1951 18901 NY Royal Typewriter Co., Inc. 1952 18910 NY Royal Typewriter Co., Inc. 1965 19275 DE Royal Union Friendly Society 1898 17455 IA Royalmetal corp. 1966 19307 DE Royce Kershaw Co., Inc. 1965 12453 AL Royer Wheel Co. 1907 17404 OH Ruan Transport Corp. 1961 18676 IA Ruan Transport Corp. of Missouri 1960 18626 IA Ruan Transport Corp. of Missouri 1961 18659 IA Rubber House, Inc. 1966 19326 GA Rubber House, Inc. of Tennessee 1969 18535 DE Page 75 Name Year Charter # State of Inc.

Rubber Manufacturers Association of America, Inc. 1942 18789 DE Rubber Manufacturers Mutual Insurance Co. 1934 18725 MA Rubel Dry Goods Co., Inc. 1968 18492 KY Ruberoid Co. 1937 18749 NJ Ruby Construction Co. 1949 18857 KY Ruby Construction Co., Inc. 1953 18935 KY Ruby Lumber Co. 1907 17398 OH Rudolph Investment Corp. 1968 18502 NC Rudolph Stulz Co. 1939 20221 MO Rudolph Wurlitzer Co 1894 17448 OH Rudolph, Hach & Co. Inc. 1924 9030 VA Rudolph, Hach & Co., Inc. 1920 17749 VA Rueben L. Anderson-Cherne, Inc. 1954 1162 MN Rumbarger Lumber Co. 1907 17413 WV Rumford Chemical Works 1937 18753 RI Rumford Chemical Works 1938 18761 RI Rumford Chemical Works 1940 18768 RI Rumford Chemical Works 1948 18835 RI Rumford Co. 1931 18691 RI Rumford Co. 1948 18854 RI Rumley Products Co. 1912 17431 NY Rural Doxol Gas of Moreland, Inc. 1961 18655 KY Rural Doxol Gas of Somerset, Inc. 1965 19297 KY Rural Natural Gas Co. 1955 19029 OH Ruralist Press, Inc. 1953 18936 GA Rush Equipment Co. of Roanoke, Inc. 1952 18924 VA Rushton Equipment Co., Inc. 1967 10959 AL Russell & Co. 1893 17460 OH Russell Flour Mills, Inc. 1936 18734 ND Russell Hardwood Lumber Co. 1919 17746 KY Russell Kelly Office Service of Delaware, Inc. 1955 12260 DE Russell Land & Lumber Co. 1931 18699 DE Russell Producing Co. 1917 17738 OH Russell Producing Co. 1922 17764 OH Russell Producing Co. 1945 18807 OH Page 76 Name Year Charter # State of Inc.

Russell Stores Co. 1925 17784 KY Russell Stover Candies, inc. 1960 18631 MO Russell Stover Candies, Inc. 1960 18635 MO Russell Stover Candies, Inc. 1960 18639 MO Russell Stover Candies, Inc. 1960 18643 MO Russell Stover Candies, Inc. 1961 18650 MO Russell Stover Candies, Inc. 1964 19266 MO Russell Stover Candies, Inc. 1967 21506 MO Russell-Miller Milling Co. 1925 17819 ND Rust Craft Broadcasting Co. 1962 19076 OH Rust Craft Broadcasting of Tennessee, Inc. 1965 19285 DE Rust Engineering Co. 1959 13004 DE Rust Engineering Co. 1925 17790 DE Rust Engineering Co. 1927 17803 DE Rust Engineering Co. 1960 18620 DE Rust Furnace Co. 1942 18788 DE Rust Properties, Inc. 1964 19254 DE Rust-Proofing, Inc. 1957 18986 AZ Ruth's of North Carolina, Inc. 1968 18511 NC Rutherford Freight Line 1935 18731 VA Rutherford Freight Line, Inc. 1933 18714 VA Rutherford Freight Lines, Inc. 1936 18738 VA Ruttman Construction Co. 1966 18408 OH Ruttmann Corp. 1967 18455 OH Ryan & Hart Co. 1960 18647 IL Ryan & Hart Co. 1964 19109 IL Ryburn-Craft Tie & Lumber Co., Inc. 1930 17850 VA Automobile Leasing Co. 1961 18668 CA Ryder Leasing, Inc. 1959 18594 DE Ryder Tank Line, Inc. 1959 18595 NC Ryder Truck Lines of Mo., Inc. 1963 19080 MO Ryder Truck Lines, inc. 1959 18614 FL Ryder Truck Lines, Inc. 1965 19279 FL Ryder Truck Rental System, Inc. 1958 18581 FL Ryder Truck Rental Systems, Inc. 1948 18990 FL Page 77 Name Year Charter # State of Inc.

Ryder Truck Rental, Inc. 1960 18622 FL Ryso, Inc. 1956 19016 FL S & F Blacking Co., Inc. 1953 21803 MA S & J Construction Co. 1958 20588 MS S & S Cafeteria of Atlanta, Inc. 1958 20596 GA S & S Machinery Sales, Inc. 1965 21292 VA S & S Painting & Decorating Co., Inc. 1949 20716 KS S K F Industries, Inc. 1937 20181 DE S. & H. X-Ray Co. 1968 21550 GA S. A. Healy Co. 1953 10228 OH S. B. I. Liquidating Corp. 1966 21378 NY S. B. Price Mercantile Co. 1923 17093 MO S. Bernard Mining Co. 1922 19710 DE S. C. Johnson & Son, Inc. 1937 11417 WI S. C. Johnson & Son, Inc. 1964 11561 WI S. C. Johnson & Son, Inc. 1962 11849 WI S. E. Fenstermaker & Co. 1925 7516 IN S. E. Guinn Manufacturing Co., Inc. 1924 8613 NY S. H. Kress & Co. 1907 11923 NY S. H. Kress & Co. 1917 11965 NY S. H. Kress & Co. 1927 12032 NY S. H. Kress & Co. 1928 12049 NY S. H. Kress & Co. 1936 12110 NY S. H. Kress & Co. 1940 12125 NY S. H. Kress & Co. 1941 12130 NY S. H. Kress & Co. 1957 12287 NY S. H. Kress & Co. 1958 12306 NY S. H. Kress & Co. 1962 12385 NY S. H. Kress & Co. 1968 12538 NY S. I. Timber Co. 1951 21721 MO S. J. Cohen Co. 1969 5889 AR S. J. Reynolds Co., Inc. 1946 19347 IL S. J. Simowitz, Inc. 1946 20430 GA S. Joe Paper Co. 1962 20812 FL S. L. Cowley & Sons Mfg. Co. 1957 5221 OK Page 78 Name Year Charter # State of Inc.

S. L. Stiebel Co. 1947 20414 KY S. L. Stiebel Games, Inc. 1954 21842 KY S. Liebovitz & Sons, Inc. 1928 12721 NY S. Louis Steel Erection Co. 1927 19865 MO S. M. A. Corp. 1945 20354 NJ S. M. Goldberg Operating Corp. 1924 8651 NY S. M. Realty Corp. 1963 21091 VA S. Obermayer Co. 1928 16707 OH S. Obermayer Co. 1930 16714 OH S. Obermayer Co. 1932 16725 OH S. P. A. R. Sales Corp. 1931 20127 DE S. P. A. Truck Corp. 1932 20124 DE S. P. Platt & Co., Inc. 1925 13424 VA S. Patti Construction Co. 1950 17526 MO S. S. Hallender, Inc. 1958 10504 IL S. S. Jacobs Co. 1954 21831 FL S. S. Kresge Co. 1959 12324 MI S. S. Kresge Co. 1966 12479 MI S. S. Kresge Co. 1968 12533 MI S. S. White Co. 1965 21278 PA S. S. White Co. 1966 24668 PA S. S. White Dental Manufacturing Co. 1964 24592 PA Saber Oil Co. 1958 20593 IL Sacred Heart Academy 1936 20148 TX Sacutile Co., Inc. 1946 20392 LA Safe-Buy Real Estate Agency, Inc. 1961 20864 AR Safe-Way Real Estate Agency, Inc. 1959 20623 AR Safeco Insurance Co. of America 1954 21846 WA Safeco Insurance Co. of America19183 1956 19183 WA Safeco Life Insurance Co. 1964 21233 WA Safegard Corp. 1961 20889 OH Safeguard Insurance Co. 1926 19830 NY Safeguard Insurance Co. 1935 20028 NY Safeguard Insurance Co. 1931 20112 NY Safeguard Insurance Co. 1941 20272 NY Page 79 Name Year Charter # State of Inc.

Safeguard Insurance Co. 1957 20514 CT Safeguard Insurance Co. 1963 21034 CT Safeguard Insurance Co. of New York 1951 20784 NY Safety Railway Service Corp. 1956 19198 DE Safety Tube Corp. 1939 20233 DE Safety Tube Corp. 1947 20431 DE Safeway Brake Shops, Inc. 1959 20637 PA Safeway Stores, Inc. 1956 19226 MD Safeway Stores, Inc. 1939 20227 NV Safeway Stores, Inc. 1939 20235 NV Safeway Stores, Inc. 1941 20273 NV Safeway Stores, Inc. 1945 20358 MD Safeway Stores, Inc. 1957 20548 MD Safeway Stores, Inc. 1950 20770 MD Safeway Stores, Inc. 1951 20783 MD Safeway Stores, inc. 1951 20792 MD Safeway Stores, Inc. 1952 21751 MD Safeway Stores, Inc. 1954 21839 MD Safeway Stores, Inc. of 1942 20311 MD Saga Administrative Corp. 1966 21415 NY Saga Administrative Corp. 1968 21578 NY Saint Bernard Coal Co. 1893 19446 KY Saint Paul Fire & Marine Insurance Co. 1892 19470 MN Saint Paul-Mercury Indemnity Co. 1926 19879 DE Saint Paul-Mercury Indemnity Co. 1929 19988 MN Saint Paul-Mercury Indemnity Co. 1938 20193 DE Saint. Paul-Mercury Indemnity Co. 1939 20220 MN Salant & Salant Inc. 1960 20930 NY Salant & Salant, Inc. 1925 19801 NY Salary Purchasing Co., Inc. 1925 19797 GA Sales Service Corp. 1961 20876 AL Salge Corp. 1963 21060 DE Salkin & Linoff, Inc. 1969 21638 DE Salle-Ann Shops, Inc. 1954 21827 MO Sally Beauty & Barber Supply Co. of Huntsville, Inc. 1968 21599 AL Page 80 Name Year Charter # State of Inc.

Salmon & Cowin, Inc. 1928 19946 AL Salmon & Cowin, Inc. 1931 20117 AL Salmon & Cowin, Inc. 1947 20432 AL Salmon & Cowin, Inc., Mining Engineers & Contractors 1936 20191 AL Saltzer Millinery Co. 1929 20015 MO Salvation Army 1929 19998 GA Sam Finley, Inc. 1946 7767 GA Sam Finley, Inc. 1946 7779 GA Sam Finley, Inc. 1966 8417 GA Sam Hodges Motors, Inc. 1965 9816 DE Sam McDaniel & Sons, Inc. 1957 13339 VA Sam P. Wallace Co., Inc. 1964 24583 TX Sam P. Wallace Co., Inc. 1968 24757 TX Sam'l Bingham's Son Mfg. Co. 1927 2527 IL Sam'l Bingham's Son Mfg. Co. 1952 2974 DE Sam's Roast Beef, Inc. 1969 21661 NJ Sampson Bros. & Cooper, Inc. 1956 19193 TX Sampson Construction Co., Inc. 1962 20849 KS Sampson Slip Form Construction, Inc. 1962 20848 KS Samson Tire & Rubber Co. 1928 19943 DE Samson Tractor Co. 1919 19652 MI Samsonite Corp. 1965 21280 CO Samuel Bingham Co. 1965 3525 FL Samuel Bingham's Son Manufacturing Co. 1961 3347 FL Samuel Cupples Wooden Ware Co. 1892 3797 MO Samuel Gans Co. 1908 7815 NJ Samuel Goldwin Pictures, Inc. 1947 8857 DE Samuel L Winternitz & Co. 1951 23868 IL Samuel Lewis Stores, Inc. 1928 12718 NY Samuel Peterson, Inc. 1924 17116 PA Samuel Woodside Co. 1894 23926 OH Samuel Wyrnond Cooperage Co. 1893 23925 IN Sanborn Co. 1959 20598 MA Sanborn Co. 1959 20603 MA Sanborn Co. 1959 20621 MA Page 81 Name Year Charter # State of Inc.

Sanborn Co. 1961 20862 DE Sandefur Julian Co. 1915 19590 AR Sanders Engraving Co. 1906 19378 MO Sandifer Butane Gas Co., Inc. 1961 20907 MS Sandifer Oil Co., Inc. 1957 20543 MS Sands & Co., Inc. 1920 19678 VA Sands & Co., Inc. 1930 20091 VA Sandusky Cooperage & Lumber Co. 1922 19727 OH Sandusky Cooperage & Lumber Co. 1925 19814 OH Sandusky Wheel Co. 1882 19530 OH Sandye Shirt Corp. 1954 21851 NY Sanfield Corp. 1968 21584 MO Sanford Day Iron Works, Inc. 1923 19759 DE Sangamo Electric Co. 1949 20721 IL Sangamo Electric Co. 1951 20797 IL Sanitary Manufacturing Co. 1922 19719 NJ Sanitary Mausoleum Co. 1929 19976 KY Sanitary Scale Co. 1926 19851 IL Sanitary Scale Co. 1928 19920 IL Sanitary Scale Co. 1953 21802 IL Sanity League of America 1922 19702 LA Saniwax Paper Co. 1925 19821 MI Sanymetal Products Co., Inc. 1967 21444 OH Sapulpa Tank Co. 1954 21879 OK Saraband Properties, Inc. 1967 21496 DE Saraband Properties, Inc. 1967 21503 DE Sardis Land Co., Inc. 1962 21003 MS Sargent Paint Mfg. Co. 1962 21011 IN Sargent-Gerke Co. 1946 20381 IN Sargent-Gerke Co. 1953 21788 IN Sarkas Tarzian, Inc. 1963 21048 IN Sarnoff-Irving Hat Stores, Inc. 1928 19950 IL Satellite Construction, Inc. 1969 21644 LA Sauers Milling Co. 1899 19900 IL Saulsberry Lumber Co. 1920 19668 KY Page 82 Name Year Charter # State of Inc.

Saunders Leasing System, Inc. 1966 21365 DE Saunders Leasing System, Inc. 1966 21376 DE Saunders Leasing System, Inc. 1966 21382 DE Saunders Leasing System, Inc. 1968 21534 DE Saunders System Chattanooga Co., Inc. 1923 19734 AL Saunders System Corp. 1960 20960 OH Saunders System Memphis Co. 1925 19800 DE Saunders System Memphis Co. 1930 20090 DE Saunders System Nashville Co. 1923 19733 AL Saunier-Wilhem Co. 1951 20782 PA Sav-A-Stop of Tennessee, Inc. 1961 20838 FL Sav-A-Stop, Inc. (Tennessee) 1962 20819 FL Sav-A-Stop, Inc. (Tennessee) 1962 21016 FL Sav-Rite, Inc. 1967 21505 KY Savage Arms Corp. 1955 21889 DE Savanah Sugar Refining Corp. 1936 20167 NY Savannah Fire Insurance Co. 1927 19871 GA Savannah Sugar Refining Corp. 1928 19902 NY Save-Rite Foods, Inc. 1967 21451 FL Savesum Stores 1937 20161 TX Savin Business Machines Corp. 1961 20872 NY Savin Business Machines Corp. 1961 20894 NY Sawyer-Servatius Lumber Co. 1923 19746 IL Saxton Coal Corp. 1945 20360 IN SC Sugar Co. 1968 21556 DE Scandinavian American Assurance Corp., Ltd. 1919 19647 Norway Scantlin Electronics, Inc. 1962 21025 DE Scantlin Electronics, Inc. 1963 21047 DE Scantlin Electronics, Inc. 1966 21338 DE Scantlin Electronics, Inc. 1969 21651 DE Scarteen Corp. 1967 21501 DE Scene of Macon, Inc. 1968 21654 GA Schaefer Lumber Co., Inc. 1946 20401 Unknown Schaeffer Motors, Inc. 1962 20811 AL Schenley Distillers, Inc. 1962 21013 DE Page 83 Name Year Charter # State of Inc.

Scherr Manufacturing Co. 1916 19605 LA Schevenell Ready-Mix Concrete Co. 1964 21204 AR Schick Shaver Service Corp. 1938 20207 DE Schick Shaver Service Corp. 1952 21747 DE Schiff Co. 1948 18965 OH Schiff Co. 1936 20021 OH Schiff Co. 1936 20032 OH Schiff Co. 1935 20041 OH Schiff Co. 1930 20093 OH Schiff Co. 1937 20156 OH Schiff Co. 1937 20171 OH Schiff Co. 1937 20178 OH Schiff Co. 1938 20192 OH Schiff Co. 1938 20205 OH Schiff Co. 1940 20242 OH Schiff Co. 1941 20264 OH Schiff Co. 1942 20298 OH Schiff Co. 1943 20328 OH Schiff Co. 1945 20351 OH Schiff Co. 1945 20370 OH Schiff Co. 1946 20380 OH Schill Pattern Co. 1967 21485 OH Schiller Millinery Stores of the South, Inc. 1963 21073 MI Schlitz Brewing Co. 1928 19982 WI Schlitz Mercantile Co. 1925 19802 WI Schlumberger Southwest Corp. 1962 20846 TX Schlumberger Technology Corp. 1965 21322 TX Schlumberger Technology Corp. 1966 21374 TX Schlumberger Well Surveying Corp. 1963 21070 TX Schlumberger Well Surveying Corp. 1966 21375 TX Schmidt Brewing Co. 1947 18980 MI Schnadig Corp. 1953 21821 DE Schoenling Brewing Co. 1965 21323 OH Scholler Brothers, Inc. 1930 20114 PA Scholze Tannery, Inc. 1967 21453 DE Page 84 Name Year Charter # State of Inc.

Schreiber Roofing Co. 1949 20732 MI Schult Trailers, Inc. 1944 20339 IN Schulte Optical Co. 1916 19594 IL Schulte-United, Inc. 1928 19898 NY Schultz Bridge & Iron Co. 1899 19350 PA Schulze & Burch Biscuit Co. 1957 20519 IL Schumacher Mortgage Co., Inc. 1958 20562 DE Schusters, Inc. 1928 19930 OH Schutt Construction Co., Inc. 1964 21212 WI Schutt Construction Co., Inc. 1953 21805 WI Schutter Candy Co. 1956 19201 DE Schwan's Ice Cream Co. of Iowa, Inc. 1965 21297 IA Schwarzschild & Sulzberger Co. of America 1910 19416 NJ Schwerman trucking Co. 1959 20655 WI Schwerman Trucking Co. 1966 21407 WI Schwerman Trucking Co. 1967 21443 WI Schwob Co. of Georgia 1950 20738 GA Science Management Corp. 1968 21586 DE Science Research Associates, Inc. 1939 20274 IL Science Research Associates, Inc. 1967 21446 DE SCM Corp. 1965 21321 NY SCM Corp. 1967 21490 NY SCM Corp. 1968 21574 NY SCOA Industries, Inc. 1969 21667 DE Scofield Engineering Co. 1934 20064 PA Scoller Brothers, Inc. 1930 20080 PA Scot Paper Co. 1955 19154 PA Scott Brick Process Co. 1915 19516 DE Scott Coal Co. 1957 20549 KY Scott Enterprises, Inc. 1963 21052 NC Scott Land Co. 1904 19469 NJ Scott Paper Box Co. 1939 20231 DE Scott Paper Co. 1944 18983 PA Scott Paper Co. 1946 20393 PA Scott Paper Co. 1949 20717 PA Page 85 Name Year Charter # State of Inc.

Scott Paper Co. 1950 20765 PA Scott Paper Co. 1964 21129 PA Scott Paper Co. 1965 21268 PA Scott Paper Co. 1966 21402 PA Scott Paper Co. 1967 21472 PA Scott Paper Co. 1951 21722 PA Scott Paper Co. 1952 21745 PA Scott Paper Co. 1954 21847 PA Scott Paper Co. 1954 21877 PA Scott Stores, Inc. 1928 19952 IL Scott Tie Co. 1923 19758 MI Scott, Foresman & Co. 1925 19806 IL Scott, Foresman & Co. 1960 20942 IL Scott, Foresman & Co. 1966 21397 IL Scott, Foresman & Co. 1967 21466 IL Scott-Burr Stores Corp. 1934 20062 IL Scott-Kitzmiller Co., Inc. 1920 19666 NY Scottenn Coal, Inc. 1919 19653 DE Scottenn Coal, Inc. 1920 19677 DE Scottish American Mortgage Co. 1909 19415 Scotland Scottish American Mortgage Co., Ltd. 1895 19493 Scotland Scottish Carolina Timber & Land Co., Ltd. 1885 19504 NC Scottish Union & National Insurance Co. 1957 19234 Scotland Scottish Union & National Insurance Co. 1893 19458 Scotland Scottport, Inc. 1967 21489 DE Scovill Manufacturing Co. 1963 21071 CT Scovill Manufacturing Co. 1966 21347 CT Scovill Manufacturing Co. 1967 21500 DE Screen Gems Columbia Music, Inc. 1966 21393 NY Screen Gems, Inc. 1969 5891 DE Screw Conveyor Corp. 1959 20606 IL Scrips-Howard Broadcasting Co. 1962 20987 OH Scrips-Howard Radio, Inc. 1937 4405 OH Scruggs Vandervoot-Barney Dry Goods Co. 1908 19583 MO Scudder Gale Grocer Co. 1893 19426 MO Page 86 Name Year Charter # State of Inc.

Sea Gull Specialty Co. 1928 19904 NJ Sea Insurance Co., Ltd. 1956 19212 NY Sea Insurance Co., Ltd. 1925 19799 England Sea Insurance Co., Ltd. 1940 20254 England Sea Insurance Co., Ltd. 1960 20970 NY Seaboard Air Line Railroad Co. 1967 21633 VA Seaboard Airways, Inc. 1927 20100 DE Seaboard Allied Milling Corp. 1961 20845 DE Seaboard Allied Milling Corp. 1963 21046 DE Seaboard Finance Co. 1956 19177 DE Seaboard Finance Co. 1956 19221 DE Seaboard Finance Co. 1957 20546 DE Seaboard Finance Co. 1960 20677 DE Seaboard Finance Co. 1951 20787 DE Seaboard Finance Co. 1964 21113 DE Seaboard Finance Co. 1964 21130 DE Seaboard Finance Co. 1964 21211 DE Seaboard Finance Co. 1964 21232 De Seaboard Finance Co. 1964 21234 DE Seaboard Finance Co. 1965 21258 DE Seaboard Finance Co. 1965 21324 DE Seaboard Finance Co. 1966 21401 DE Seaboard Finance Co. 1952 21733 DE Seaboard Finance Co. 1952 21735 DE Seaboard Finance Co. 1952 21756 DE Seaboard Finance Co. 1953 21810 DE Seaboard Finance Co. 1953 21811 DE Seaboard Finance Co. 1954 21833 DE Seaboard Finance Corp. 1957 19236 DE Seaboard Finance Corp. 1935 20037 DE Seaboard Fire & Marine Insurance Co. 1929 19962 NY Seaboard Fire & Marine Insurance Co. 1958 20572 NY Seaboard Fire & Marine Insurance Co. 1959 20622 NY Seaboard Fire & Marine Insurance Co. 1961 20926 NY Seaboard Insurance Co. 1938 20212 MD Page 87 Name Year Charter # State of Inc.

Seaboard Insurance Co. 1948 20687 MD Seaboard Life Insurance Co. of America 1959 20604 FL Seaboard Life Insurance Co. of America 1962 21019 FL Seaboard Management Co. 1965 21255 DE Seaboard Rice Milling Co. 1930 4277 TX Seaboard Security Co. 1926 19837 VA Seaboard Security Co., Inc. 1925 19793 VA Seaboard Surety Co. 1936 20183 NY Seaboard Surety Co. 1958 20574 NY Seaboard Surety Co. 1959 20658 NY Seaboard Surety Co. 1950 20768 NY Seaboard Surety Co. 1953 21822 Unknown Seaboard Surety Co. 1954 21835 NY Seacoast Fertilizer Co. 1925 19825 GA Seagram Sales Corp. 1950 20748 DE Sealed Power Corp. 1937 20165 MI Sealed Power Corp. 1942 20286 MI Sealright Co., Inc. 1964 21239 DE Sealright-Oswego Falls Corp. 1957 20532 NY Seals Southern, Inc. 1966 21419 MD Seals, Inc. 1961 20895 MD Sealtest System Laboratories, Inc. 1935 20051 MD Sealtest System Laboratories, Inc. 1937 20162 MD Seaman Paper Co. of Missouri 1923 19730 MO Seaman Paper Co. of Missouri 1924 19785 MO Searle Nuclear Corp. 1966 21390 DE Sears Equipment Co. 1961 20917 TX Sears Roebuck & Co. 1926 19856 NY Sears, Roebuck & Co. 1948 18951 NY Sears, Roebuck & Co. 1955 19116 NY Sears, Roebuck & Co. 1955 19169 NY Sears, Roebuck & Co. 1928 19908 NY Sears, Roebuck & Co. 1930 20005 IL Sears, Roebuck & Co. 1936 20025 NY Sears, Roebuck & Co. 1936 20152 NY Page 88 Name Year Charter # State of Inc.

Sears, Roebuck & Co. 1945 20367 NY Sears, Roebuck & Co. 1957 20523 NY Sears, Roebuck & Co. 1951 20790 NY Sears, Roebuck & Co. 1965 21261 NY Sears, Roebuck & Co. 1953 21789 NY Sears. Roebuck & Co. 1941 20269 NY Second & Convent Corp. 1957 20520 MO Second & Convent Corp. 1959 20634 MO Second Morse Realty Corp. 1934 20065 NY Second NAS Memphis Quarters, Inc. 1961 20890 DE Secured Casualty Insurance Co. 1951 20800 IN Secured Insurance Co. 1954 21866 IN Securities Co. 1947 18964 NY Securities Co. 1947 18967 NY Securities Consultants, Inc. 1969 21656 MS Securities Investment Co. 1935 20038 DE Securities Investment Co. 1937 20159 DE Securities Investment Co. of St. Louis 1955 19162 DE Securities Investment Co. of St. Louis 1930 20014 DE Securities Investment Co. of St. Louis 1958 20558 DE Securities Investment Co. of St. Louis 1959 20607 DE Securities Investment Co. of St. Louis 1959 20653 DE Securities Investment Co. of St. Louis 1950 20749 DE Securities Investment Co. of St. Louis 1961 20886 DE Securities Investment Co. of St. Louis 1963 21053 DE Securities Investment Co. of St. Louis 1965 21270 DE Securities Investment Co. of St. Louis 1966 21333 DE Securities Investment Co. of St. Louis 1968 21536 DE Securities Investment Co. of St. Louis 1954 21830 DE Securities Management & Research, Inc. 1967 21440 FL Securities Management Corp. 1961 20839 TX Security Benefit Life Insurance Co. 1958 20582 KS Security Bond & Mortgage Co. 1927 19854 DE Security Diversified Shares Management, Inc. 1962 20997 NC Security Engineers, Inc. 1968 21558 AL Page 89 Name Year Charter # State of Inc.

Security Fire & Indemnity Co. 1960 20670 NC Security Fire & Indemnity Co. 1961 20860 NC Security Fire Insurance Co. of Baltimore City 1904 19555 MD Security Forces, Inc. 1962 21006 NC Security General Insurance Co. 1961 20859 NC Security General Insurance Co. 1961 20861 NC Security Insurance Co. 1910 19402 CT Security Insurance Co. 1938 20199 CT Security Insurance Co. of Hartford 1965 21251 CT Security Insurance Co. of Hartford 1966 21387 NY Security Insurance Co. of New Haven 1955 19120 CT Security Insurance Co. of New Haven 1956 19181 CT Security Insurance Co. of New Haven 1963 21066 CT Security Investment Co. 1967 21470 KY Security Land Insurance Co. 1928 19949 FL Security Life & Accident Insurance Co. 1956 19228 AL Security Life & Annuity Co. of America 1926 19834 VA Security Life & Trust Co. 1929 19967 NC Security Life & Trust Co. 1961 20884 NC Security Life & Trust Co. 1953 21812 NC Security Life Insurance Co. of America 1908 19517 VA Security Life Insurance Co. of America 1927 19877 VA Security Life Insurance Co. of America 1931 20121 VA Security Life Insurance Co. of America, Inc. 1914 19567 VA Security Life Insurance Co. of Georgia 1962 21008 GA Security Motors, Inc. 1957 20540 MO Security Mutual Casualty Co. 1919 19643 IL Security mutual Casualty Co. 1949 20746 IL Security Mutual Insurance Co. of New York 1966 21331 NY Security Mutual Life Association 1897 19468 NY Security Mutual Life Insurance Co. 1900 19467 NY Security Mutual Life Insurance Co. of New York 1960 20968 NY Security Mutual Life Insurance Co. of New York 1964 21243 NY Security National Fire Insurance Co. 1927 19867 TX Security Plan, Inc. 1968 21585 TX Page 90 Name Year Charter # State of Inc.

Security Products Co. 1953 21776 MO Security Savings & Loan Association 1893 19449 MN Security Savings & Loan Association 1892 19473 MN Security Trust & Life Insurance Co. 1905 19515 PA Security Underwriters Corp. 1911 19523 NJ Security Warehousing Co. 1901 19395 NY Security-Connecticut Life Insurance Co. 1966 21413 CT Seeburg Corp. 1963 21099 DE Seeburg Corp. 1965 21306 DE Seeburg Corp. 1966 21344 DE Seeburg Corp. of Delaware 1969 21643 DE Seegull Manufacturing Co. 1967 21441 PA Seelbach & Co., Inc. 1962 21005 GA Sefton Fibre Can Co. 1941 20279 DE Sefton Fibre Can Co. 1941 20284 DE Sefton Fibre Can Co. 1942 20304 DE Sefton Fibre Can Co. 1943 20332 DE Seiberling Rubber Co. 1928 19919 OH Seiberling Rubber Co. 1940 20255 DE Seiberling Rubber Co. 1941 20278 DE Seiberling Rubber Co. 1946 20396 DE Seiberling Rubber Co. 1964 21210 DE Seiberling Rubber Co. 1952 21768 DE Seilon, Inc. 1965 21263 DE Seismograph Service Corp. 1961 20840 DE Seismograph Service Corp. 1960 20965 DE Sekulow Brothers, Inc. 1947 18981 MD Sekulow Brothers, Inc. 1949 20713 MD Selden-Breck Construction Co. 1904 19374 MO Selective Insurance Co. 1957 20518 OH Selective Sales, Inc. 1968 21533 NC Selma Stationery Co. 1911 19476 AL Selma, Marion & Memphis Railroad Co. 1892 13610 MS Selvin Shoe Co., Inc. 1969 21665 MD Selvin Shoe Manufacturers, Inc. 1968 21616 MD Page 91 Name Year Charter # State of Inc.

Selz Royal Blue Stores Co. 1913 19565 WV Semet-Solvay Co. 1925 19745 NY Semet-Solvay Co. 1925 19818 NY Seminole Paper Corp. 1933 20073 DE Semo Construction Co., Inc. 1954 21881 MO Senack Shoe Co. 1928 19925 MO Senack Shoes of Nebraska, Inc. 1962 20833 NE Senak Co. of Knoxville 1952 21740 DE Senak Co. of Knoxville 1952 21746 DE Senak Co. of New England 1948 20685 DE Senak Co. of Tennessee 1956 19203 DE Seneca Fire Insurance Co. 1918 19638 NY Seneca Leasing Corp. 1963 21059 NY Senior Citizens, Inc. 1960 20931 MD Sentinel Insurance Co. 1925 19798 MA Sentinel Life Insurance Co. 1927 19858 MO Sentinel Life Insurance Co. 1930 20075 MO Sentinel Life Insurance Co. 1931 20105 MO Sentinel, Inc. 1964 21216 IL Sentry Life Insurance Co. 1961 20874 WI Sentry Life Insurance Co. 1965 21293 WI Sentry Life Insurance Co. 1966 21384 WI Sentry Plan, Inc. 1966 21343 TX Sentry Royalty Co. 1948 20683 NV Sepsco Holding Co. 1962 20847 NV Sepsco Services, Inc. 1967 21458 FL Serbin Sportswear Co. 1949 20736 OH Serbin, Inc. 1963 21079 OH Serbin, Inc. 1967 21457 OH Serco Equipment Co. 1958 20569 MO Sero Service Corp. 1962 1621 DE Serodino, Inc. 1955 19141 OH Sertatco, Inc. 1958 20587 DE Serv-Ice, Inc. 1934 20067 DE Serv-Kor, Inc. 1965 21318 DE Page 92 Name Year Charter # State of Inc.

Serv-U-Corp. 1962 20814 DE Serv-U-Corp. 1962 20853 DE Service & Supply, Inc. 1967 21494 DE Service Bureau Corp. 1956 19222 NY Service Bureau Corp. 1966 21353 NY Service Bureau Corp. 1968 21629 NY Service Casualty Co. of New York 1949 20720 NY Service Casualty Co. of New York 1952 21737 NY Service Fire Insurance Co. 1938 20203 NY Service Fire Insurance Co. of New York 1940 20259 NY Service Fire Insurance Co. of New York 1959 20605 NY Service Gas Products Co. 1964 21109 OK Service Insurance Co. of America 1962 20986 AL Service Leasing Corp. 1958 20563 DE Service Life Insurance Co. 1960 20958 TX Service Petroleum Co. 1961 20899 OK Service Review, Inc. 1965 21309 NY Service Station Equipment Co. 1949 20737 DE Service Training Center, Inc. 1966 21368 AR Service Transport Co. 1949 21763 KY Service Wholesale Grocery, Inc. 1950 20763 VA Servico, Inc. 1966 21372 DE Servisco. 1968 21606 NJ Servomation Mathias, VA., Inc. 1967 21460 MD Sesac, Inc. 1964 21114 NY Set Corp. 1968 21523 DE Seven Kings, Inc. 1968 21581 KY Seven Kings, Inc. 1969 21646 KY Sevier Terrace Realty Co., Inc. 1927 19875 VA Sewanee Fuel & Iron Co. 1908 19437 AL Sewanee Fuel & Iron Co. 1928 19923 AL Sewanee Silica Co. 1957 20550 DE Seyler Lumber Co., Inc. 1954 21857 WV Seymour Foods, Inc. 1964 21240 KS Seymour Foods, Inc. 1968 21591 DE Page 93 Name Year Charter # State of Inc.

Seymour Foods, Inc. 1968 21603 DE Shaffer Oil Refining Co. 1951 6526 DE Shakey's, Inc. 1966 21389 CA Shakey's, Inc. 1967 21488 CA Shampaine Industries, Inc. 1963 21041 MO Shannon Land & Mining Co. 1953 21804 PA Shapiro, Bernstein & Co., Inc. 1962 21022 NY Shares in the South, Inc. 1928 19939 DE Sharman, Allen, Gay & Taylor, Inc. 1956 19194 TX Sharp & Dohme, Inc. 1929 20000 MD Sharp & Dohme, Inc. 1950 20754 MD Sharrett-McNeil Coal Corp. 1920 19664 VA Shawmut Investment Corp. 1921 19716 GA Shawnee Fire Insurance Co. 1906 19399 KS Shawnee Manufacturing Co. 1947 18970 IL Shawnee Mfg. Co. 1956 7279 IL Shea-Matson Trucking Co. 1948 20682 WI Shea-Rustin, Inc. 1965 21284 GA Shearson, Hamill & Co., Inc. 1968 21565 DE Shearson, Hammill & Co. 1964 21214 DE Shearson-Hammill & Co., Inc. 1965 21285 DE Sheets & Canfield Co. 1925 19811 OH Shefford Cheese Co., Inc. 1922 20172 IN Shelby Biscuit Co., Inc.19354 1907 19354 VA Shelby Construction Co., Inc. 1951 21717 LA Shelby Mutual Casualty Co. of Shelby, Ohio 1954 21884 OH Shelby Mutual Insurance Co. of Shelby, Ohio 1955 19152 OH Shelby Mutual Plate Glass & Casualty Co. 1943 20314 OH Shelby Singelton Productions, Inc. 1968 21579 NY Shelby Singleton Corp. 1968 21601 DE Shelby Transfer Co. 1910 19353 WI Shelbyville Mills, Inc. 1925 19819 DE Shelbyville Pure Milk Co., Inc. 1953 21784 DE Shell Canadian Exploration Co. 1960 20953 DE Shell Chemical, Inc. 1960 20676 NJ Page 94 Name Year Charter # State of Inc.

Shell Communications, Inc. 1967 21463 DE Shell Oil Co. 1956 19173 DE Shell Oil Co. 1959 20660 DE Shell Oil Co. 1960 20667 DE Shell Oil Co. 1962 21009 DE Shell Oil Co. 1964 21229 DE Shell Oil Co. 1954 21840 DE Shell Oil Co., Inc. 1939 20222 VA Shell Oil Co., Inc. 1949 20728 VA Shell Petroleum Co. 1929 19979 VA Shell pipe Line Corp. 1966 21410 MD Sheller-Globe Corp. 1966 21420 OH Shenandoah Knitting Mills, Inc. 1948 18960 VA Shenandoah Life Insurance Co. 1955 19168 VA Shenandoah Life Insurance Co. 1916 19604 VA Shenandoah Valley Apple Cider & Vinegar Corp. 1924 20115 VA Shenandoah Valley Apple, Cider & Vinegar Corp. 1930 19981 VA Shepard Elevator Co. 1928 19899 OH Shepard Elevator Co. 1927 19933 OH Shepard Elevator Co. 1948 20702 OH Shepard Warner Elevator Co. 1955 19145 OH Sheppard & Myers, Inc. 1922 19700 PA Sheppard & Myers, Inc. 1933 20134 PA Sheppard & Myers, Inc. 1933 20142 PA Sheppard & Myers, Inc. 1948 20698 PA Sheppard Coal & Coke Co. 1888 19494 KY Road Buehler Market, Inc. 1965 21326 IL Sheris Co. 1969 21640 DE Sherman Construction Co., Inc. 1961 20850 SC Sherman Machine & Iron Works 1925 19812 OK Sherman Service, Inc. (Ill.) 1921 19686 MA Sherman Service, Inc. (Ill.) 1923 19742 MA Sherman Service, Inc. (Ill.) 1924 19771 MA Sherman Service, Inc. (Ill.) 1925 19824 MA Sherman Stores Co., Inc. 1947 20418 AL Page 95 Name Year Charter # State of Inc.

Sherman Supply Co., Inc. 1929 8684 AR Sherrill-King Mill & Lumber Co. 1906 19547 KY Sherwin-Williams Co. 1955 19149 OH Sherwin-Williams Co. 1959 20663 OH Sherwin-Williams Co. 1966 21405 OH Sherwin-Williams Co. 1967 21481 OH Sherwin-Williams Co. 1968 21507 OH Sherwin-Williams Co. 1968 21575 OH Sherwin-Williams Co. 1968 21583 OH Sherwin-Williams Co. 1968 21626 OH Sherwin-Williams Co. of Texas 1916 19579 MO Sherwin-Williams Co., Inc. 1964 21246 OH Sherwood Medical Industries, Inc. 1968 21516 AR Sherwood Petroleum Co., Inc. 1931 20109 NY Shields Lumber Co. 1896 19443 KY Shields-Hayes Insulation Co., Inc. 1961 20873 NC Shippers Traffic Service, Inc. 1967 21474 PA Shipping Service of Georgia, Inc. 1962 21001 GA Shoe Corp. of America 1948 20688 OH Shoe Corp. of America 1950 20757 OH Shoe Corp. of America 1968 21521 OH Shoe Corp. of America 1953 21787 OH Shoe Corp. of America 1954 21871 OH Shoe Town, Inc. 1968 21617 GA Shoenterprise Corp. 1959 20640 MO Shoenterprise Corp. 1960 20928 MO Shook & Fletcher Insulation Co. 1956 19176 AL Shook & Fletcher Insulation Co. 1965 21260 AL Shook & Fletcher Supply Co. 1957 20533 DE Shook & Fletcher Supply Co. 1968 21518 DE Shop of Culture, Inc. 1922 19726 DE Shop Supply Co. 1959 20636 AL Shoppers World Co. 1961 20871 IL Shores Farm Remedy Co. 1915 19549 IA Short & Brownlee Construction Co., Inc. 1957 19231 AR Page 96 Name Year Charter # State of Inc.

Shoup Voting Machine Corp. 1959 20599 NY Shoup Voting Machine Corp. 1962 20813 NY Shoup Voting Machine Corp. 1961 20918 NY Shoup Voting Machine Corp. 1966 21337 PA Shredded Wheat Sales, Inc. 1926 19848 NY Shreveport Cottonwood Co., Ltd. 1907 19528 LA Shreveport Giant Value Store, Inc. 1962 21015 LA Shrimp Boats, Inc. 1969 21637 GA Shriver Gas Conversions, Inc. 1953 19136 IA Shulton, Inc. 1961 20903 NJ Shulton, Inc. 1960 20963 NJ Shulton, Inc. 1966 21369 NJ Shulton, Inc. 1968 21537 NJ Shur-On Properties Co., Inc. 1956 19174 NY Si-En Tiffick Shoes, Inc. 1929 20099 OH Siade Building Supply Co. 1946 20423 SC Sid Katz, Inc. 1929 12064 TX Siding, Inc. 1966 21346 GA Sidney H. Morris & Associates, Inc. 1946 14291 IL Sigma Phi Fraternity 1927 19882 AR Sigma Physical Distribution Systems, Inc. 1969 21636 DE Signal Co., Inc. 1968 21544 DE Signal Companies, Inc. 1967 21497 DE Signal Delivery Service, Inc. 1968 21510 DE Signal Engineering Sales, Inc. 1967 21424 AL Signal Finance Corp. 1966 21359 DE Signal Industries, Inc. 1964 21120 FL Signal LP-Gas, Inc. 1968 21545 OK Signal Mountain Development Co. 1924 19777 DE Signal Mountain Development Co. 1924 19780 DE Signal Mountain Holding Co. 1925 19816 DE Signal Mountain Portland Cement Co. 1920 19669 DE Signal Mountain Portland Cement Co. 1935 20049 DE Signal Mountain Portland Cement Co. 1937 20188 DE Signal Mountain Portland Cement Co. 1939 20217 DE Page 97 Name Year Charter # State of Inc.

Signal Mountain Portland Cement Co. 1939 20236 DE Signal Mountain Portland Cement Co. 1940 20256 DE Signal Oil & Gas Co. 1967 15465 DE Signal Oil & Gas Co. 1959 20638 DE Signal Oil & Gas Co. 1959 20646 DE Signal Oil & Gas Co. 1964 21112 DE Signal Oil & Gas Co. 1967 21476 DE Signal Oil & Gas Co. 1967 21482 DE Signal Oil & Gas Co. 1968 21527 DE Signal Oil & Gas Co. of Texas 1960 20976 DE Signal Tire Co., Inc. 1928 19938 DE Signode Corp. 1965 21315 DE Signode Corp. 1968 21539 DE Silas Mason Co. 1945 20368 DE Silbrico Corp. 1965 21314 IL Silex Atomizing Co. 1914 19566 NY Silhouette-AHS 1957 20525 DE Silica Corp. 1953 21793 IN Silurian Mineral Springs Co. 1894 19454 IL Silver Burdett & Co. 1925 19803 NJ Silver Burdett Co. 1955 19129 NJ Silver Burdett Co. 1955 19130 NJ Silver Burdett Co. 1936 20030 NJ Silver Burdett Co. 1938 20219 NJ Silver Burdett Co. 1944 20333 NJ Silver Burdett Co. 1959 20641 NJ Silver Burdett Co. 1950 20769 NJ Silver Burdett Co. 1962 20825 DE Silver Burdett Co. 1961 20896 NJ Silver Burdett Co. 1960 20980 NJ Silver Burdett Co. 1966 21348 DE Silver Fleet Motor Express, Inc. 1932 20140 IN Silver Sales Service, Inc. 1942 20306 NC Silver Sales Service, Inc. 1944 20338 NC Silver Standard, Inc. 1942 20302 NY Page 98 Name Year Charter # State of Inc.

Simmons Co. 1935 18985 DE Simmons Co. 1956 19215 DE Simmons Co. 1920 19675 DE Simmons Co. 1935 20054 DE Simmons Co. 1947 20427 DE Simmons Co. 1957 20516 DE Simmons Co. 1951 20791 DE Simmons Co. 1965 21308 DE Simmons Co. 1968 21511 DE Simmons Co. 1969 21650 DE Simmons Co. 1954 21885 DE Simmons Hardware Co. 1887 19498 MO Simmons Hardware Co. 1921 19680 NJ Simmons Warehouse Co. 1919 19642 NJ Simon Hubig Co. 1923 19731 TX Simonds Manufacturing Co. 1920 19711 MA Simonds Mfg. Co. 1917 19616 MA Simonds Saw & Steel Co. 1922 19728 MA Simonds Saw & Steel Co. 1922 19753 MA Simonds Saw & Steel Co. 1925 19794 MA Simonds Saw & Steel Co. 1926 19827 MA Simplex Time Recorder Co. 1955 19143 MA Simplex Time Recorder Co. 1948 20701 MA Simplicity System Co. 1965 21295 WV Simpson Coal & Chemical Corp. 1952 21739 OH Simpson Creek Collieries Co. 1948 20696 OH Sinclair & Valentine Co. 1936 20155 NY Sinclair & Valentine Co. 1939 20229 NY Sinclair Mines, Inc 1954 21848 MO Sinclair Mines, Inc. 1950 20766 MO Sinclair Oil Corp. 1968 21568 NY Sinclair Oil Corp. 1969 21587 DE Sinclair Oil Corp. 1968 21595 NY Sinclair Petrochemicals, Inc. 1963 21061 DE Sinclair Petrochemicals, Inc. 1964 21247 DE Page 99 Name Year Charter # State of Inc.

Sinclair Refining Co. 1956 19175 ME Sinclair Refining Co. 1919 19655 ME Sinclair Refining Co. 1923 19748 ME Sinclair Refining Co. 1930 20087 ME Sinclair Refining Co. 1933 20135 ME Sinclair Refining Co. 1936 20147 ME Sinclair Refining Co. 1941 20262 ME Sinclair Refining Co. 1964 21131 ME Sinclair Refining Co. 1964 21217 ME Sinclair Refining Co. 1964 21224 ME Sinclair Sales Co. 1914 19580 DE Sinclair-Southern Co. 1950 20755 DE Singcord Corp. 1968 21582 MI Singer Co. 1963 21067 NJ Singer Co. 1963 21075 NJ Singer Co. 1963 21084 NJ Singer Co. 1964 21208 NJ Singer Co. 1967 21452 NJ Singer Co. 1968 21572 NJ Singer Co. 1968 21631 NJ Singer Co., Inc. 1961 20905 DE Singer Credit Corp. 1966 21399 DE Singer Credit Corp. 1968 21597 DE Singer Manufacturing Co. 1891 19440 NJ Singer Sewing Machine Co. 1955 19161 NJ Singer Sewing Machine Co. 1905 19582 NJ Singer Sewing Machine Co. 1923 19732 NJ Singer-Cobble, Inc. 1960 20957 DE Singleton-Embree-Reed, Inc. 1954 21838 VA Sinif Corp. 1966 21391 CO Sioux Honey Assn. Cooperative 1958 20590 IA Sioux Honey Association 1949 20735 IA Sisholz Co., Inc. 1924 19822 NY Sisterhood of St. Mary 1903 19501 NY

Page 100 Name Year Charter # State of Inc.

Sisters of the Blessed Sacrament for Indians & Colored 1905 19403 PA People Sisters of the Blessed Sacrament for Indians & Colored 1910 19411 PA People Six Industries, Inc. 1966 21351 OH Six south Calvert Street Co. 1963 21077 MD Sixty-Eight Scarteen Corp. 1968 21609 DE Sjostrom & Sons, Inc. 1947 20420 IL Skaggs Transfer, inc. 1964 21128 KY Skandia Insurance Co. 1930 20097 Sweden Skil Corp. 1956 19224 DE Skil Corp. 1962 20836 DE Skil Corp. 1968 21540 DE Skil Corporation 1952 21762 DE Skilken Co. 1967 21456 OH Skilsaw, Inc. 1948 20686 DE Skrainka Construction Co. 1938 20204 MO Sky City Stores, Inc. 1969 21662 KY Sky-Line Construction Co. 1959 20600 NC Skyland Life Insurance Co. 1958 20573 NC Skyline Telephone Membership Corp. 1962 20817 NC Skylite Recording Co., Inc. 1960 20933 GA Slater Corp. 1954 21863 DE Slater System Maryland, Inc. 1954 21883 MD Slater System, Inc. 1949 20727 DE Slater System, Inc. 1951 20776 DE Sleep Star Lite Mattress Co. 1963 21086 AR Sligo Iron Store Co. 1894 19456 MO Sline Co., Inc. 1946 20690 MD Slip-Not Belting Corp. 1924 19786 VA Slip-Not Belting Corp. 1926 19829 VA Sloan Paper Co. 1943 20327 GA Sloss-Sheffield Steel & Iron Co. 1924 19761 NJ Sloss-Sheffield Steel & Iron Co. 1940 20246 NJ Sloss-Sheffield Steel & Iron Co. 1941 20270 NJ

Page 101 Name Year Charter # State of Inc.

Sloss-Sheffield Steel & Iron Co. 1943 20322 NJ Sloss-Sheffield Steel & Iron Co. 1947 20425 NJ Sloss-Sheffield Steel & Iron Co. 1952 21757 NJ Sluder-Smith Furniture Co. 1926 19907 NC Slusher Construction Corp. 1954 21868 VA SM Liquidating Corp. 1966 21340 DE Smallman-Brice Construction Co., Inc. 1929 19956 AL SMC Corp. 1966 21392 NY Smiley Equipment & Construction Co., Inc. 1955 19133 MO Smith & Butterfield Co., Inc. 1965 21310 IN Smith & Sanders, Inc. 1965 21301 MS Smith & Saunders, Inc. 1967 21417 MS Smith & Sons Foods, Inc. 1969 21647 GA Smith & Sons, Inc. 1965 21328 GA Smith Brothers Co. 1920 19660 DE Smith Cork Products Co. 1951 20786 OH Smith Country Homes, Inc. 1961 20888 DE Smith Incubator Co. 1931 20107 OH Smith Manufacturing Co. 1927 19864 GA Smith Premier Typewriter Co. 1904 19439 NY Smith Stone Corp. 1941 20281 DE Smith's Department Store, Inc., of Terre Haute, Indiana 1959 20614 IN Smith's Transfer Co., Inc. 1937 20164 NC Smith's Transfer Corp. of Staunton, VA 1967 21499 VA Smith-Alsop Paint & Varnish Co. 1954 21854 IN Smith-Corona Marchant, Inc. 1958 20576 NY Smith-corona Marchant, Inc. 1958 20581 NY Smith-Corona Marchant, Inc. 1962 21027 NY Smith-Corona, Inc. 1956 19217 NY Smith-Corona, Inc. 1957 20542 NY Smith-Corona, Inc. 1953 21818 NY Smith-Corona, Inc. 1954 21872 NY Smith-Federal Sales Corp. 1928 19983 DE Smith-Manire Commission Co. 1919 19650 IL Smoky Mountain Land Lumber & Improvement Co. 1900 19518 DE Page 102 Name Year Charter # State of Inc.

Smoky Mountain Lumber Co. 1894 19420 IL Smoky Mountain Stages, Inc. 1940 20251 NC Smoler Bros., Inc. 1962 21017 IL Smoler Bros., Inc. 1963 21028 IL SMS Industries, Inc. 1963 21044 TX SMW Concessions, Inc. 1959 20620 IN SMW Concessions, Inc. 1961 20841 IN Snow Crop Marketers, Inc. 1949 20723 NY Snow King Baking Powder Co. 1934 20055 OH Snow King Baking Powder Co. 1931 20119 OH Snyder's Inc. 1930 20082 NY Society of the Precious Blood 1896 19448 OH Soclay Paving Co., Inc. 1929 19964 FL Socony Mobil Oil Co., Inc. 1955 19125 NY Socony Mobile Co., Inc. 1966 21373 DE Socony Mobile Oil Co. 1959 20643 NY Socony Mobile Oil Co. 1966 21350 NY Socony Mobile Oil Co., Inc. 1960 20671 NY Socony Mobile Oil Co., Inc. 1963 21030 NY Socony Mobile Oil Co., Inc. 1963 21104 NY Socony Mobile Oil Co., Inc. 1964 21108 NY Socony-Vacuum Oil Corp. 1935 20052 NY Sodemann Heat & Power Co. 1912 19419 MO Software Systems, Inc. 1968 21517 DE Sohio Corp. 1942 20301 DE Sohio Corp. 1943 20317 DE Sohio Petroleum Co. 1948 18947 OH Sohio Petroleum Co. 1945 20369 OH Sohio Petroleum Co. 1946 20403 OH Soil Builders International Corp. 1955 19124 DE Soil Builders International Corp. 1955 19142 DE Soil Builders, Inc. 1952 21728 KY Sokol Brothers Furniture Co., Inc. 1969 21632 DE Sol Coleman, Inc. 1908 3726 NY Sola Basic Industries, Inc. 1969 21648 WI Page 103 Name Year Charter # State of Inc.

Solar Steel Corp. 1955 19171 OH Solar Steel Corp. 1956 19223 OH solar Steel Corp. 1965 21313 OH Solar Steel Corp. 1953 21781 OH Solar Steel Corp. 1954 21824 OH Solmica of Georgia, Inc. 1968 21564 GA Solomon White & Co. 1964 21248 GA Solomon-Morcross Co. 1927 24121 GA Solvay Sales Corp. 1926 19847 NY Solway's Furniture, Inc. 1962 20989 OH Solway's, Inc. 1962 20834 OH Somerset & Johnsonburg Manufacturing Co. 1894 19509 PA Somerville Iron Works 1919 19654 NJ Somerville Iron Works 1928 19927 NJ Somerville Iron Works 1938 20198 NJ Somerville Iron Works, Inc. 1953 21816 NY Somerville Iron Works, Inc. 1954 21880 NY Sommerset & Johnsonburg Manufacturing Co. 1894 19496 PA Sonneborn Chemical & Refining Corp. 1962 20852 DE Sonneborn Chemical & Refining Corp. 1961 20897 DE Sonneborn Chemical & Refining Corp. 1961 20911 DE Sonneborn Chemical & Refining Corp. 1961 20919 DE Sonneborn Chemical & Refining Corp. 1961 20924 DE Sonneborn Chemical & Refining Corp. 1962 20992 DE Sonneborne Chemical & Refining Co. 1959 20662 DE Sonoco Products Co. 1965 21271 SC Sonoco Products Co. 1965 21307 SC Sonotone Corp. 1936 20024 NY Sonotone Corp. 1942 20291 NY Sonotone Corp. 1946 20388 NY Sonotone Corp. 1951 20806 NY Sonotone Corp. 1965 21327 NY Sonotone Corp. 1968 21512 NY Sonotone Corp. 1954 21856 NY Sons & Daughters of Joshua 1925 19796 IL Page 104 Name Year Charter # State of Inc.

Sophia Co., Inc. 1929 19968 NY Sophia Co., Inc. 1930 20095 NY Sordoni Construction Co. 1957 20515 PA Sordoni Construction Co. 1955 21893 PA Soundscriber Sales Corp. 1959 20664 DE Souter Construction Co., Inc. 1969 21668 KS South Atlantic Life Insurance Co. 1907 19534 VA South Atlantic Transcontinental Railway Co. 1911 19413 NC South Bend Remedy Co. 1929 19957 IN South Carolina Insurance Co. 1956 19186 SC South Carolina Insurance Co. 1948 20680 SC South Carolina Insurance Co. 1953 21783 SC South Central Bell Telephone Co. 1968 21515 DE South Central Bell Telephone Co. 1968 21553 DE South Central Broadcasting Corp. 1954 21861 IN South Central Oil Co. 1967 21464 DE South Central Telephone Co. 1967 21498 DE South Coast Corp. 1968 16450 DE South Coast Corp. 1966 21334 DE South Coast Corp. 1968 21627 DE South Coast Life Insurance Co. 1963 21076 TX South Eastern Cordage Co. 1968 21546 OH South Fork Coal Co. 1908 19371 NJ South Kendall Properties, Inc. 1969 21649 FL South Kentucky Power Co. 1917 19607 DE South Penn Oil Co. 1896 19423 PA South Pittsburg Foundry Co. 1905 19404 WV South Tennessee Power Co. 1929 19992 DE South Texas Lloyds 1961 20878 TX South Texas Lloyds 1963 21082 TX South Western Lumber & Box Co. 1907 19359 MI South Western Railway Co. 1901 19522 NC South-East Astra Shoes, Inc. 1961 20877 LA Southall Adjustment Co., Inc. 1959 20628 KY Southbridge Optical Co. 1967 21437 DE Page 105 Name Year Charter # State of Inc.

Southcap Pipe Line Co. 1967 21448 DE Southeast Construction Co., Inc. 1964 21228 AR Southeastern Advertising & Sales System, Inc. 1956 19208 GA Southeastern Air Service, Inc. 1944 20343 GA Southeastern Box Corp. 1964 21117 FL Southeastern Broadcasting Corp. 1963 21064 SC Southeastern Broadcasting Corp. 1964 21134 SC Southeastern Community Funding Corp. 1959 20626 NY Southeastern Construction Co. 1965 21253 NC Southeastern Construction Co. 1954 21859 NC Southeastern Express Co. 1921 19682 AL Southeastern Fidelity Fire Insurance Co. 1959 20618 GA Southeastern Fire Insurance Co. 1964 21238 SC Southeastern Fund 1963 21103 SC Southeastern Greyhound Lines 1936 20151 KY Southeastern Greyhound Lines 1938 20213 KY Southeastern Illinois Gas Co. 1957 20522 IL Southeastern Land Co., Inc. 1915 19535 NC Southeastern Life Insurance Co. 1928 19915 SC Southeastern Optical Co., Inc. 1929 19984 VA Southeastern Optical Co., Inc. 1933 20168 VA Southeastern Optical Co., Inc. 1944 20341 VA Southeastern Personnel, Inc. 1965 21277 GA Southeastern Pipe Line Co. 1940 20238 DE Southeastern Public Service Co. 1960 20932 DE Southeastern Public Service Co. 1966 21352 DE Southeastern Public Service Co. 1967 21429 DE Southeastern Public Service Co. 1967 21484 DE Southeastern Public Service Co. 1968 21524 DE Southeastern Public Service Co. 1968 21563 DE Southeastern Publishing Service Co. 1964 21220 Unknown Southeastern Roof Decks, Inc. 1963 21057 GA Southeastern Sales Union, Inc. 1921 19695 GA Southeastern Utilities Service Co. 1947 18969 FL Southerland Oil Co. 1895 19422 WV Page 106 Name Year Charter # State of Inc.

Southern & Western Land Corp. 1954 21878 DE Southern Acceptance Corp. 1945 20359 LA Southern Acid & Sulphur Co., Inc. 1942 20300 VA Southern Adjustment Bureau 1912 19573 GA Southern Adjustment Bureau 1922 19712 GA Southern Advertising Agency 1919 19656 GA Southern Agriculture Tank Line 1932 20132 GA Southern Airways Co. 1967 21421 DE Southern Airways Co. 1967 21427 DE Southern Airways Co. 1967 21461 FL Southern Airways, Inc. 1949 20714 DE Southern Airways, Inc. 1961 20893 DE Southern Airways, Inc. 1960 20956 DE Southern Airways, Inc. 1966 21370 DE Southern Airways, Inc. 1953 21790 DE Southern Alloys, Inc. 1962 21000 MI Southern Aluminum Co., Inc. 1923 19906 LA Southern Aluminum Discount Co., Inc. 1964 21231 MO Southern Art Craft Optical, Inc. 1963 21037 DE Southern Asphalt & Construction Co. 1914 19412 AL Southern Automatic Music Co., Inc. 1946 20383 KY Southern Bakeries Co. 1959 20659 DE Southern Bakeries Co. 1961 20921 DE Southern Baptist Convention 1897 19447 GA Southern Baptist Convention 1927 20201 GA Southern Bearings Service, Inc. 1947 20412 KY Southern Bell Telephone & Telegraph Co. 1955 19166 NY Southern Bell Telephone & Telegraph Co. 1956 19190 NY Southern Bell Telephone & Telegraph Co. 1957 19247 NY Southern Bell Telephone & Telegraph Co. 1926 19836 NY Southern Bell Telephone & Telegraph Co. 1935 20048 NY Southern Bell Telephone & Telegraph Co. 1937 20173 NY Southern Bell Telephone & Telegraph Co. 1940 20244 NY Southern Bell Telephone & Telegraph Co. 1942 20292 NY Southern Bell Telephone & Telegraph Co. 1947 20417 NY Page 107 Name Year Charter # State of Inc.

Southern Bell Telephone & Telegraph Co. 1959 20632 NY Southern Bell Telephone & Telegraph Co. 1948 20689 NY Southern Bell Telephone & Telegraph Co. 1949 20733 NY Southern Bell Telephone & Telegraph Co. 1951 20788 NY Southern Bell Telephone & Telegraph Co. 1961 20892 NY Southern Bell Telephone & Telegraph Co. 1963 21101 NY Southern Bell Telephone & Telegraph Co. 1952 21743 NY Southern Bell Telephone & Telegraph Co. 1954 21837 NY Southern Bell Telephone & Telegraph Corp. 1966 21339 NY Southern Bell Telephone and Telegraph Co. 1929 19966 NY Southern Belle Dairy Co. 1963 21095 KY Southern Belle Dairy Co. 1963 21105 KY Southern Belting Co. 1901 19375 GA Southern Biscuit Works 1905 19385 VA Southern Bitulithic Co. 1905 19575 WV Southern Bitumen Co. 1929 19980 DE Southern Building & Loan Association 1893 19471 AL Southern Bus Lines, Inc. 1945 20364 LA Southern Cab Corp. 1962 21012 KY Southern Cafeteria Operating Co. 1968 21619 AL Southern Caisson Corp. 1965 21312 NC Southern Caisson Corp. 1968 21577 NC Southern California Citrus Foods 1946 18962 CA Southern California Citrus Foods 1949 20719 CA Southern California Fruit Exchange 1901 19460 CA Southern Can Co. 1961 20867 GA Southern Canning Sales, Inc. 1958 20554 TX Southern Car & Foundry Co. 1899 19436 NJ Southern Casualty Co. 1919 19651 LA Southern Casualty Co. 1924 19778 LA Southern Casualty Co. 1930 20013 LA Southern Cemetery Consultants 1965 21281 SC Southern Champion Tray Co. 1927 19853 DE Southern Champion Tray Co. 1933 20072 DE Southern Chemical Co. 1898 19424 NC Page 108 Name Year Charter # State of Inc.

Southern Chemical Co. 1891 19503 MI Southern Cities Utilities Co. 1917 19617 DE Southern Cities Utilities Co. 1922 19703 DE Southern Cities Utilities Co. 1924 19784 DE Southern Clay Manufacturing Co. 1902 19360 NJ Southern Clay Manufacturing Co. 1922 19724 NJ Southern Clay Manufacturing Co. 1935 20035 NJ Southern Coal & Coke Co. 1921 19688 KY southern Coal & Coke Co. 1927 19880 KY Southern Coal & Coke Co., Inc. 1962 20856 VA Southern Coal & Iron Co. 1905 19527 NY southern Coal, Coke & Mining Co. 1913 19636 IL Southern Coke & Coal Co. 1904 19388 KY Southern Cold Storage & Transfer Co. 1910 19351 WI Southern Colliers, Inc. 1930 20092 DE Southern Combustion Co. 1913 19563 DE Southern Concrete Construction, Inc. 1958 20585 CA Southern Construction Co. 1924 20076 AL Southern Constructors, Inc. 1956 19200 GA Southern Continental Telephone Co. 1955 19159 DE Southern Continental Telephone Co. 1930 20088 DE Southern Continental Telephone Co. 1937 20182 DE Southern Continental Telephone Co. 1953 21808 DE Southern Contracting & Development Co. 1906 19369 OH Southern Copper Co. 1928 19891 DE Southern Cotton Oil Co. 1894 19430 NJ Southern Cotton Oil Co. 1906 19513 NJ Southern Cotton Oil Co. 1909 19569 NJ Southern Cotton Oil Co. 1908 19587 NJ Southern Cotton Oil Co. 1918 19630 NJ Southern Cotton Oil Co. 1925 19807 NJ Southern Cotton Oil Co. 1937 20157 NJ Southern Cotton Oil Co. 1942 20312 NJ Southern Cotton Oil Co. 1957 20536 LA Southern Cotton Oil Co., Inc. 1966 21386 DE Page 109 Name Year Charter # State of Inc.

Southern Cotton Oil Trading Co. 1916 19597 NJ Southern Couriers, Inc. 1961 20912 TX Southern Couriers, Inc. 1960 20946 TX Southern Creameries, Inc. 1923 19756 DE Southern Creameries, Inc. 1924 19783 DE Southern Credit Service, Inc. 1968 21598 VA Southern Cross Corp. 1961 20922 GA Southern Cross Discount Co., Inc. 1968 21590 GA Southern Cross Industries, Inc. 1966 21362 GA Southern Dairies, Inc. 1925 19922 FL Southern Dairies, Inc. 1935 20034 DE Southern Dairies, Inc. 1932 20126 DC Southern Desk Co. 1955 21887 NC Southern Desk Co. & Amendment 1953 21777 NC Southern Detectives, Inc. 1952 21752 GA Southern Development Co. 1926 19840 DE Southern Discount Co. 1903 19387 GA Southern Discount Corp. 1933 20145 DE Southern Elastic Corp. 1962 20990 NC Southern Electric Construction Co., Inc. 1968 21566 GA Southern Electrical Porcelain Co., Inc. 1920 19663 VA Southern Engine & Boiler Works, Inc. 1922 19715 DE Southern Engineering & Operating Co. 1919 19645 DE Southern Equitable Life Insurance Co. 1962 20855 AR Southern Express Co. 1893 19481 GA Southern Extract Co. 1955 19165 DE Southern Extract Co. 1928 19887 DE Southern Extract Co. 1963 21029 DE Southern Extract Co. 1968 21622 DE Southern Extract Co., Inc. 1969 11036 IN Southern Facilities, Inc. 1963 21074 DE Southern Farm Bureau Life Insurance Co. 1949 20706 MS Southern Farm Products, Inc. 1924 19776 NJ Southern Ferro Concrete Co. 1925 19747 GA Southern Ferro Concrete Co. 1929 19986 GA Page 110 Name Year Charter # State of Inc.

Southern Ferro-Concrete Co. 1913 19644 GA Southern Fertilizer Co. 1895 19497 GA Southern Fire Insurance Co. 1906 19397 VA Southern Fire Insurance Co. of New York 1929 19969 NY Southern Fire Insurance Co., Inc. 1906 19389 VA Southern Fireproofing Co., Inc. 1950 20753 OH Southern Food Service, Inc. 1968 21618 AL Southern Forest Lumber Co., Inc. 1965 21283 MS Southern Foundations, Inc. 1957 20541 NJ Southern Frontier Finance Co. 1968 21621 DE Southern Furniture Industries, Inc. 1926 19845 DE Southern Furniture Industries, Inc. 1926 19996 DE Southern G F Co. 1957 20531 GA Southern G F Co. 1953 21817 GA Southern G-F Co. 1926 19828 GA Southern General Insurance Co. 1958 20577 GA Southern Gold Medal Flour Co. 1935 20042 MN Southern Grange Insurance Co. 1962 21007 AR Southern Growth Industries, Inc. 1959 20669 SC Southern Guarantee Loan Co. 1894 19507 GA Southern Heater Co., Inc. 1954 21841 LA Southern Home Builders 1921 19701 TX Southern Home Building & Loan Association 1892 19489 GA Southern Home Insurance Co. 1942 762 FL Southern Home Insurance Co. 1926 19826 SC Southern Home Insurance Co. 1963 21072 SC Southern Hotel Co. 1923 19740 DE Southern Hotel Co. 1925 19817 DE Southern Ice & Coal Co. 1907 19414 KY Southern Ice & Coal Co. 1905 19592 KY Southern Ice Co. 1911 19550 DE Southern Ice Cream Co., Inc. 1925 19808 VA Southern Industrial Piping Co. 1968 21624 DE Southern Industries Co. 1896 19508 WV Southern Ink & Lacquer Co. 1964 21215 GA Page 111 Name Year Charter # State of Inc.

Southern Ink & Lacquer Co., Inc. 1964 21124 GA Southern Insurance Co. 1955 19156 TX Southern Insurance Co. 1907 19355 LA Southern Insurance Co. 1892 19445 LA Southern Investment Co. 1893 19502 CO Southern Iron & Steel Co. of New Jersey 1909 19357 NJ Southern Iron Co. 1889 19559 AL Southern Joslyn Co., Inc. 1930 20006 LA Southern Joslyn Co., Inc. 1950 20741 LA Southern La Grange Co., Inc. 1921 19681 NY Southern Land & Timber Co. 1916 19461 SC Southern Land Sales Corp. 1959 20631 GA Southern Law & Adjustment Co. 1908 19525 KY Southern Life & Trust Co. 1924 17125 NC Southern Life & Trust Co. 1920 19665 NC Southern Life Insurance Co. 1960 20954 NC Southern Life Insurance Co. 1968 21592 TX Southern Life Insurance Co. of Georgia 1951 20802 GA Southern Lift Slab, Inc. 1958 20566 TX Southern Loan & Investment Co. 1921 19699 DE Southern Loan & Trust Co. 1903 19394 NC Southern Loan & Trust Co. 1905 19401 NC Southern Lubricating Co. 1930 20007 DE Southern Lumber & Land Improvement Co. 1901 19417 WV Southern Maid Corp. 1963 21081 FL Southern Maid Dairy Products Corp. 1936 20022 VA Southern Maid Dairy Products Corp. 1933 20139 VA Southern Maid, Inc. 1941 20265 VA Southern Maid, Inc. 1943 20319 VA Southern Maid, Inc. 1946 20377 VA Southern Management Services, Inc. 1962 20835 TX Southern Manganese Mining Corp. 1918 19632 AL Southern Mica Co. 1932 20045 DE Southern Mill & Grain Co. 1902 19379 ME Southern Mill & Manufacturing Co. 1966 21394 OK Page 112 Name Year Charter # State of Inc.

Southern Minerals Co. 1914 19526 DE Southern Minerals Corp. 1917 19620 VA Southern Minerals Corp. 1923 19743 VT Southern Mortgage & Land Corp. 1919 19659 DE Southern Mutual Aid Association 1900 19482 AL Southern Mutual Building & Loan Association 1893 19495 GA Southern Mutual Investment Co. 1898 19474 KY Southern Nash Motor Co. 1920 19676 GA Southern National Insurance Co. 1907 19398 TX Southern Natural Gas Co. 1966 21336 DE Southern Natural Gas Co. 1969 21652 DE Southern Natural Gas Corp. 1928 19903 DE Southern Natural Gas Corp. 1929 19973 DE Southern Natural Gas Corp. 1930 20096 DE Southern Nitrogen Co. 1964 21250 DE Southern Nitrogen Co. 1965 21286 DE Southern Ohio Iron Works Co. 1920 19662 OH Southern Ohio Quarries Co. 1947 18971 OH Southern Oil Marketing Co. 1922 19714 DE Southern Oil Stores, Inc. 1927 19881 AL Southern Oxygen Co. 1957 20539 DE Southern Oxygen Co. 1958 20552 DE Southern Oxygen Co. 1961 20869 DE Southern Oxygen Co. 1954 21886 DE Southern Oxygen Co., Inc. 1935 20043 VA Southern Oxygen Co., Inc. 1937 20187 VA Southern Oxygen Co., Inc. 1942 20303 VA Southern Oxygen Co., Inc. 1949 20709 VA Southern Oxygen Co., Inc. 1951 20807 VA Southern Packaging & Storage Co., Inc. 1963 21043 FL Southern Packaging Co., Inc. 1958 20571 FL Southern Paving Construction 1913 19591 WV Southern Paving Construction Co. 1927 19868 WV Southern Pharmaceutical Co. 1916 19601 DE Southern Pine Association 1929 19977 MO Page 113 Name Year Charter # State of Inc.

Southern Pip & Supply Co. of Miss, Inc. 1964 21119 DE Southern Pipe & Supply Co. 1960 20674 MS Southern Pipe & Supply Co., Inc. 1962 20828 DE Southern Pipe Coating, Inc. 1957 20526 MO Southern Potteries Inc. 1916 19599 VA Southern Premium Stamp Co. 1956 19205 GA Southern Products Co. 1918 19609 TX Southern Publishers, Inc. 1927 19862 DE Southern Publishing Co. 1931 20111 TX Southern Quick-Check, Inc. 1957 19233 PA Southern Railway Co. 1894 19480 VA Southern Railway Co. 1944 20340 VA Southern Realty & Investment Co. 1927 19866 DE Southern Refrigeration Co., Inc. 1921 19689 VA Southern Refrigeration Co., Inc. 1923 19750 VA Southern Roadbuilders, Inc. 1952 21734 GA Southern Roads Co. 1922 19708 DE Southern Roads Co. 1933 20071 DE Southern Round Bale Press Co. 1915 19519 DE Southern rubber Co., Inc. 1951 20793 MS Southern Sand & Gravel Co. 1923 19735 MO Southern Sash of Florence, Inc. 1965 21296 DE Southern Sash Wholesale, Inc. 1967 21436 AL Southern Security Services, Inc. 1962 20831 GA Southern Shoe Stores, Inc. 1964 21110 DE Southern Shoes Huntsville, Inc. 1963 21102 DE Southern Spoke & Rim Co. 1893 19441 IN Southern Spoke Co. 1891 19425 KY Southern Spring Bed Co. 1935 20036 GA Southern Spring Bed Co. 1963 21040 GA Southern States Coal, Iron, & Land Co. 1877 19505 England Southern States Cooperative, Inc. 1947 18973 VA Southern States Cooperative, Inc. 1938 20210 VA Southern States Cooperative, Inc. 1941 20282 VA Southern States Cooperative, Inc. 1941 20283 VA Page 114 Name Year Charter # State of Inc.

Southern States Cooperative, Inc. 1944 20344 VA Southern States Cooperative, Inc. 1945 20352 VA Southern States Cooperative, Inc. 1945 20366 VA Southern States Cooperative, Inc. 1946 20378 VA Southern States Cooperative, Inc. 1946 20404 VA Southern States Cooperative, Inc. 1959 20635 VA Southern States Cooperative, Inc. 1959 20648 VA Southern States Cooperative, Inc. 1953 21774 VA Southern States Diversified Corp. 1967 21479 NY Southern States Fire & Casualty Insurance Co. 1911 19400 AL Southern States Fire Insurance Co. 1913 19577 AL Southern States Flour Distributing Co. 1913 19545 CO Southern States Franklin Petroleum Cooperative, Inc. 1949 20705 VA Southern States Fulton Cooperative, Inc. 1953 21815 VA Southern States Greenville Cooperative, Inc. 1956 19211 VA Southern States Greenville Cooperative, Inc. 1948 20681 VA Southern States Greenville Cooperative, Inc. 1952 21771 VA Southern States Iron & Coal Corp. 1926 19831 DE Southern States Iron Roofing Co. 1927 19860 GA Southern States Iron Roofing Co. 1932 20130 GA Southern States Iron Roofing Co. 1938 20206 GA Southern States Iron Roofing Co. 1957 20534 GA Southern States Iron Roofing Corp. 1947 20428 GA Southern States Iron Roofing Corp. 1948 20694 GA Southern States Jefferson City Cooperative, Inc. 1957 19242 VA Southern States Johnson City Cooperative, Inc. 1947 18976 VA Southern States Johnson City Cooperative, Inc. 1951 21719 VA Southern States Knoxville Cooperative, Inc. 1951 20781 VA Southern States Knoxville Cooperative, Inc. 1953 21775 VA Southern States Life Insurance Co. 1923 19738 AL Southern States Life Insurance Co. 1928 19928 GA Southern States Life Insurance Co. 1950 20747 TX Southern States Life Insurance Co. 1952 21736 TX Southern States Mineral Co. 1934 20063 DE Southern States Morristown Cooperative, Inc. 1947 18974 VA Page 115 Name Year Charter # State of Inc.

Southern States Morristown Cooperative, Inc. 1952 21761 VA Southern States Morristown Cooperative, Inc. 1954 21882 VA Southern States Rogersville Cooperative, Inc. 1947 18975 VA Southern States Rogersville Cooperative, Inc. 1952 21759 VA Southern States Uniform Rental Services, Inc. 1965 21276 FL Southern States Washington County Cooperative, Inc. 1956 19214 VA Southern States Washington County Cooperative, Inc. 1952 21772 VA Southern Steel Co. 1907 19533 AL Southern Steel Co. 1961 20923 TX Southern Steel Products Co. 1926 19835 DE Southern Stores Corp. 1928 19886 FL Southern Structural Steel Co. 1916 19603 TX Southern Structural Steel Co. 1927 19935 TX Southern Style Shops, Inc. 1921 19485 NY Southern Style Shops, Inc. 1928 19892 NY Southern Sulpher Ore Co. 1904 19380 AL Southern Surety Co. 1911 19552 OK Southern Surety Co. 1918 19624 IA Southern Surety Co. 1921 19687 IA Southern Surety Co. of New York 1928 19929 NY Southern Surety Co. of New York 1930 20002 NY Southern Teachers' Agency 1918 19626 SC Southern Teachers' Agency 1930 20009 SC Southern Telegraph Association 1901 19589 NJ Southern Telephone Supply Co. 1965 21320 GA Southern Television Productions, inc. 1949 20715 KY Southern Tenant Farmers' Union 1935 20039 AR Southern Tent & Awning Co. 1912 19548 KY Southern Textiles, Inc. 1952 21738 NJ Southern Timber Co. 1953 21778 MO Southern Tire Co., Inc. 1925 19863 LA Southern Training School for Nurses 1924 19764 MO Southern Transfer Co. 1934 20053 DE Southern Truck Lines, Inc. 1956 19210 FL Southern Trust Co. 1932 20123 KY Page 116 Name Year Charter # State of Inc.

Southern United Ice Co. 1927 19861 NJ Southern United Ice Co. 1927 19873 NJ Southern United Ice Co. 1929 19832 NJ Southern United Ice Co. 1935 20026 NJ Southern United Ice Co. 1942 20308 NJ Southern United Ice Co. 1947 20415 MS Southern United Life Insurance Co. 1964 21207 AL Southern Universal Textile Processors, Inc. 1968 21561 GA Southern Universal Textile Processors, Inc. 1968 21588 GA Southern Utilities Co. 1927 19852 DE Southern Waldrip & Harvick Co. 1960 20981 NV Southern Waterproofing Co. 1947 20419 TX Southern Well Works Co. 1908 19372 TX Southern Wholesalers, Inc. 1953 21782 GA Southern Wood {reserving Co. 1928 19934 GA Southern Wood Preserving Co. 1956 19179 GA Southern Wood Preserving Co. 1925 19792 GA Southern Wood Preserving Co. 1925 19815 GA Southern-Plaza Express, Inc. 1955 19137 MO Southern-Plaza Express, Inc. 1955 19148 MO Southern-Plaza Express, Inc. 1959 20624 MO Southern-Plaza Express, Inc. 1964 21226 MO Southern-Plaza Express, inc. 1954 21828 MO Southland Corp 1968 21628 TX Southland Corp. 1963 21051 TX Southland Corp. 1964 21206 TX Southland Corp. 1966 21366 TX Southland Corp. 1968 21538 TX Southland Corp. of Texas 1962 20818 TX Southland Exploration Co. 1917 19598 DE Southland Frozen Foods, Inc. 1947 18966 NY Southland Frozen Foods, Inc. 1955 19172 NY Southland Frozen Foods, Inc. 1946 20408 NY Southland Frozen Foods, Inc. 1958 20560 NY Southland Life Insurance Co. 1927 19872 TX Page 117 Name Year Charter # State of Inc.

Southland Life Insurance Co. 1927 19876 TX Southland Life Insurance Co. 1959 20610 TX Southland Life Insurance Co. 1962 20823 TX Southland Life Insurance Co. 1961 20904 TX Southland Life Insurance Co. 1964 21127 TX Southland Life Insurance Co. 1953 21785 TX Southland Life Insurance Co. of Dallas, Texas 1922 19722 TS Southland Mall Merchants Association, Inc. 1966 21395 MD Southland Mall, Inc. 1964 21107 MD Southland Paper Converting Co. 1953 21794 CA Southland Products Co., Inc. 1919 19649 DE Southland Reco Sales, Inc. 1966 21385 FL Southland Records Distributing Co. 1968 21520 GA Southland Sales & Brokerage Co. 1927 19878 DE Southport Paint Co., Inc. 1934 20059 DE Southport Petroleum Co. 1945 806 DE Southport Petroleum Co. of Delaware 1939 20232 DE Southport Petroleum Co. of Delaware 1942 20296 DE Southport Phosphate Co. 1902 19370 DE Southwell Properties, Inc. 1969 21669 DE Southwest Apartment Co., Inc. 1922 19723 VA Southwest Blood Banks, Inc. 1961 20870 AZ Southwest Blood Banks, Inc. 1966 21332 AZ Southwest Compressed Steel Corp. 1945 20355 AR Southwest Compressed Tin Co. 1942 20289 AR Southwest Engineering Co. 1953 21801 AR Southwest General Insurance Co. 1955 19151 TX Southwest General Insurance Co. 1956 19202 TX Southwest Industrial Contractors, Inc. 1966 21361 AR Southwest Mortgage Co. 1924 19772 MO Southwest Mortgage Co. 1927 19869 MO Southwest Steel Corp. 1947 18972 PA Southwest Steel Corp. 1950 20758 PA Southwest Steel Products 1954 21874 TX Southwest Texbanc, Inc. 1962 20999 DE Page 118 Name Year Charter # State of Inc.

Southwest Virginia Lumber Corp. 1920 19698 VA Southwestern & Western Land Corp. 1955 19135 DE Southwestern Broom Manufacturing Co., Inc. 1952 21764 IN Southwestern Broom Manufacturing Co., Inc. 1954 21876 IN Southwestern Building & Loan Association 1892 19444 LA Southwestern Construction Corp. 1928 19937 OK Southwestern Cooperage Co. 1937 20170 DE Southwestern Fire & Casualty Co. 1951 21724 TX Southwestern Life Insurance Co. 1962 20820 TX Southwestern Life Insurance Co. 1961 20857 VA Southwestern Life Insurance Co. 1961 20914 TX Southwestern Life Insurance Co. 1965 21267 TX Southwestern Mausoleum Co. 1920 19674 AR Southwestern Milling Co., Inc. 1916 19595 NY Southwestern Milling Co., Inc. 1918 19631 NY Southwestern Milling Co., Inc. 1920 19690 NY Southwestern Milling Co., Inc. 1929 19994 NY Southwestern Milling Co., Inc. 1932 20131 NY Southwestern Surety Insurance Agency 1915 19540 OK Southwestern Surety Insurance Co. 1911 19553 TX Southwestern Transportation Co. 1929 19990 DE Southwestern Transportation Co. 1967 21471 DE Southwestern Typewriter Co. 1908 19584 AR Sovereign Camp of the Woodmen of the World 1901 19593 NE Sovereign Camp of the Woodmen of the World 1928 19911 NE Sovereign Fire Assurance Co of Canada 1910 19364 Canada Soyafeed & Oil Corp. 1948 20699 DE Space-Tone Electronics Corp. 1962 21002 MD Spacemaker Homes of Mississippi, Inc. 1958 20583 MS Spalding Sales Corp. 1934 20060 NY Spalding Sales Corp. 1939 20223 DE Spalding Sales Corp. 1939 20225 DE Sparkletts Drinking Water Corp. 1967 21423 DE Sparks Milling Co. 1912 19546 IL Sparta Oil & Gas Co. 1928 19958 OH Page 119 Name Year Charter # State of Inc.

Spartans Industries, Inc. 1959 20612 DE Spartans Industries, Inc. 1960 20929 DE Spartans Industries, Inc. 1960 20971 DE Spartans Industries, Inc. 1963 21065 DE Spartans Industries, Inc. 1966 21380 DE Spartans Industries, Inc. 1966 21406 DE Speas Co. 1937 20190 MO Speas Co. 1957 20529 MO Special Service Co., Inc. 1942 20294 DE Specialty Distributing Co. 1959 20617 GA Specification Motoroil System, Inc. 1930 20004 DE Specification Motoroil System, Inc. 1931 20104 DE Spector Freight System, Inc. 1968 21562 MO Spector Terminals, Inc. 1969 21658 IL Speed Products Co. 1960 20975 DE Speed Queen Corp. 1956 18992 DE Speed Queen Corp. 1955 19170 DE Speed Queen Corp. 1951 20778 DE Speed Queen Corp. 1951 20789 DE Speed Queen Corp. 1952 21770 DE Speed Queen Corp. 1955 21888 DE Speed-Ferguson, Inc. 1967 21492 MS Spencer Chemical Co. 1955 19163 MO Spencer Chemical Co. 1956 19178 MO Spencer Chemical Co. 1957 19240 MO Spencer Chemical Co. 1958 20555 MO Spencer Chemical Co. 1959 20602 MO Spencer Chemical Co. 1959 20654 MO Spencer Chemical Co. 1962 20810 MO Spencer Chemical Co. 1961 20879 MO Spencer Chemical Co. 1961 20915 MO Spencer Chemical Co. 1960 20940 MO Spencer Chemical Co. 1960 20959 MO Spencer Chemical Co. 1960 20978 MO Spencer Chemical Co. 1963 21032 MO Page 120 Name Year Charter # State of Inc.

Spencer Chemical Co. 1952 21765 MO Spencer Chemical Co. 1952 21797 MO Spencer Chemical Co. 1954 21869 MO Spencer Chemical Co. 1954 21870 MO Spencer construction Co. 1923 19737 MD Spencer Kellogg & Sons Sales Corp. 1928 19953 NY Spencer Kellogg & Sons, Inc. 1913 19571 NY Spencer Kellogg & Sons, Inc. 1922 19709 NY Spencer Kellogg & Sons, Inc. 1937 20176 NY Spencer Kellogg & Sons, Inc. 1937 20179 DE Spencer Kellogg & Sons, Inc. 1937 20189 NY Spencer Kellogg & Sons, Inc. 1947 20426 NY Spencer Kellogg & Sons, Inc. 1957 20524 NY Spencer Kellogg Co. 1906 19383 NY Spencer Trask & Co. 1969 21666 DE Spencer Trask & Co. 1968 22486 DE Spencer, White & Prentis, Inc. 1958 20592 NY Spencer, White & Prentis, Inc. 1959 20647 NY Spencer, White & Prentis, Inc. 1965 21305 NY Spencer, White & Prentis, Inc. 1967 21425 NY Sperrry Rand Corp. 1959 20642 DE Sperry & Hutchinson Co. 1948 18953 NJ Sperry & Hutchinson Co. 1948 18957 NJ Sperry & Hutchinson Co. 1940 20252 NJ Sperry & Hutchinson Co. 1962 20821 NJ Sperry & Hutchinson Co. 1960 20949 NJ Sperry & Hutchinson Co. 1965 21325 NJ Sperry & Hutchinson Co. 1966 21356 NJ Sperry & Hutchinson Co. 1967 21469 NJ Sperry & Hutchinson Co. 1968 21613 NJ Sperry & Hutchinson Co. 1953 21779 NJ Sperry & Hutchinson Co. 1953 21792 NJ Sperry & Hutchinson, Co. 1964 21121 NJ Sperry 7 Hutchinson Co. of Delaware 1915 19612 DE Sperry Candy Co. 1930 20011 WI Page 121 Name Year Charter # State of Inc.

Sperry Corp. 1955 19138 DE Sperry Corp. 1954 21860 DE Sperry Corp. 1954 21862 DE Sperry Corp. 1954 21873 DE Sperry Farragut Corp. 1951 20805 DE Sperry Rand Corp. 1955 19122 DE Sperry Rand Corp. 1955 19139 DE Sperry Rand Corp. 1956 19227 DE Sperry Rand Corp. 1957 19249 DE Sperry Rand Corp. 1963 21045 DE Sperry Rand Corp. 1963 21049 DE Sperry Rand Corp. 1963 21087 DE Sperry Rand Corp. 1967 21475 DE Sperry Rand Corp. 1968 21576 DE Sperry-Sun Well Surveying Co. 1949 20731 DE Spiegel Inc. 1961 20837 DE Spiegel, Inc. 1944 18979 DE Spiegel, Inc. 1946 20385 DE Spiegel, Inc. 1960 20943 DE Spiegel, Inc. 1960 20984 DE Spiegel, Inc. 1962 21020 DE Spiegel, Inc. 1963 21098 DE Spiegel, Inc. 1964 21245 DE Spiegel, Inc. 1966 21341 DE Spindletop Buick Co., Inc. 1965 21269 MD Spindletop Buick Co., Inc. 1967 21478 MD Spivack Bros. Co., Inc. 1965 21279 MA Sportswear Hosiery Mills 1938 20197 PA Sprague & Henwood, Inc. 1958 20589 PA Sprague Warner-Kenny Corp. 1942 20309 MD Sprague Warner-Kenny Corp. 1943 20325 MD Spring Co. 1967 21434 SC Spring Creek Oil Co. 1910 19537 AL Spring Garden Insurance Co. 1906 19390 PA Springfield Fire & Marine Insurance Co. 1893 19472 OH Page 122 Name Year Charter # State of Inc.

Springfield Fire & Marine Insurance Co. 1923 19749 MA Springfield Fire & Marine Insurance Co. 1928 19901 MA Springfield Fire & Marine Insurance Co. 1929 19963 MA Springfield Fire & Marine Insurance Co. 1957 20510 MA Springfield Fire & Marine Insurance Co. 1958 20565 MI Springfield Fire & Marine Insurance Co. 1959 20630 MA Springfield Fire & Marine Insurance Co. 1961 20909 MA Springfield Fire & marine Insurance Co. 1960 20955 MA Springfield Insurance Co. 1961 20883 MA Springfield Life Insurance Co, Inc. 1963 21080 VT Springfield Oil & Gas Co. 1913 19554 DE Springs Mills, Inc. 1968 21557 SC Sprunt Corp. 1955 19126 DE Sprunt Corp. 1954 19127 DE Sprunt Corp. 1937 20160 DE Sprunt Corp. 1958 20400 DE Sprunt Corp. 1950 20774 DE Spur Distributing Co., Inc. 1928 19918 NY Spur Distributing Co., Inc. 1930 20086 DE Spur Distributing Co., Inc. 1959 20597 DE Spur Oil Co. 1958 20594 DE Squibb Enterprises, Inc. 1967 21486 DE Squibb-Taylor, Inc. 1964 21118 TX Squirt Co. 1948 20691 CA St. Bernard Coal Co. 1924 19774 NJ St. Bernard Mining Co. 1925 19570 DE St. Clair Automobile Finance Co. 1950 20740 MO St. Joe Paper Co. 1961 20920 FL St. Joseph Lead Co. 1969 21655 NY St. Louis & Iron Mountain Railroad Co. 1909 19384 AR St. Louis & New Orleans Anchor Line 1895 19427 MO St. Louis & Railroad Co. 1902 19581 MO St. Louis & Tennessee River Packet Co. 1893 19464 MO St. Louis Bank Building & Equipment Co. 1926 19843 MO St. Louis Bank Building & Equipment Co. 1938 20202 MO Page 123 Name Year Charter # State of Inc.

St. Louis Bank Building & Equipment Corp. of Delaware 1943 2745 DE St. Louis Bank Equipment Co. 1924 19795 MO St. Louis Bank Equipment Co. 1931 20113 MO St. Louis Bank Equipment Co. 1925 20180 MO St. Louis Bolt & Iron Co. 1893 20433 MO St. Louis Contract Purchase Corp. 1930 20083 MO St. Louis Fire & Marine Insurance 1953 21795 MO St. Louis Fire & Marine Insurance Co. 1955 19134 MO St. Louis Fire & Marine Insurance Co. 1956 19225 MO St. Louis Fire & Marine Insurance Co. 1934 20058 MO St. Louis Fire Insurance Co. 1909 19475 MO St. Louis Fire-Works Co. 1917 19621 MO St. Louis Furnishing Co. 1925 19809 KY St. Louis General Contract Purchase Corp. 1935 20044 MO St. Louis Hawks Basketball Club, Inc. 1965 21298 MO St. Louis Home loan & Investment Agency, Inc. 1922 19713 MO St. Louis Insurance Corp. 1954 21826 MO St. Louis Shoe Corp. 1964 21221 MO St. Louis Structural Steel Co. 1929 19993 DE St. Louis Terminal Distributing Co. 1949 20704 MO St. Louis Terminal Field Warehouse Co. 1953 21813 MO St. Louis Terminal Warehouse Co. 1942 20297 MO St. Louis Terminal Warehouse Co. 1952 21766 MO St. Louis Terminals Corp. 1967 21432 MO St. Louis-San Francisco Railway Co. 1916 19602 MO St. Louis-San Francisco Railway Co. 1946 20409 MO St. Paul Fire & Marine Insurance Co. 1956 19192 MN St. Paul Fire & Marine Insurance Co. 1957 19232 MN St. Paul Fire & Marine Insurance Co. 1924 19779 MN St. Paul Fire & Marine Insurance Co. 1939 20228 MN St. Paul Fire & Marine Insurance Co. 1957 20545 MN St. Paul Fire & Marine Insurance Co. 1958 20568 MN St. Paul Fire & Marine Insurance Co. 1950 20759 MN St. Paul Fire & Marine Insurance Co. 1951 20794 MN St. Paul Fire & Marine Insurance Co. 1962 20854 MN Page 124 Name Year Charter # State of Inc.

St. Paul Fire & Marine Insurance Co. 1960 20967 MN St. Paul Fire & Marine Insurance Co. 1962 20994 MN St. Paul Fire & Marine Insurance Co. 1968 21528 MN St. Paul Mercury Insurance Co. 1956 19209 MN St. Paul Mercury Insurance Co. 1957 20544 MN St. Paul Mercury Insurance Co. 1961 20906 MN St. Paul Title Insurance Corp. 1967 21480 MO St. Regis Paper Co. 1963 21026 NY St. Regis Paper Co. 1964 21225 NY St. Regis Paper Co. 1967 21483 NY St. Regis Paper Co. (Canada), Ltd. 1965 21265 Canada St. Regis Pulp & Paper Corp. 1965 21274 DE St. Regis Pulp & Paper Corp. 1967 21435 DE Stacey Bros. Gas Construction Co. 1928 19931 OH Stacey Bros. Gas Construction Co. 1951 21720 OH Stacey Bros. Gas Construction Co. 1955 21892 OH Stacy Brothers Co. 1925 19789 SC Stadevco, Inc. 1963 21068 DE Stafac, Inc. 1962 20995 DE Staley Sales Corp. 1918 19955 IL Stampagraph Co., Inc. 1938 20211 NY Stamps-Baxter Music & Printing Co. 1959 20649 TX Stan Socia Construction Co. 1965 21282 TX Stan-Lar Franklin Realty Co., Inc. 1958 20564 MA Stanco Distributors, Inc. 1925 19804 DE Standard Ice Co. 1928 19895 DE Standard Accident Insurance Co. 1948 18948 MI Standard Accident Insurance Co. 1948 18958 MI Standard Accident Insurance Co. 1908 19373 MI Standard Accident Insurance Co. 1915 19536 MI Standard Accident Insurance Co. 1923 19751 MI Standard Accident Insurance Co. 1936 20018 MI Standard Accident Insurance Co. 1935 20050 MI Standard Accident Insurance Co. 1934 20068 MI Standard Accident Insurance Co. 1932 20129 MI Page 125 Name Year Charter # State of Inc.

Standard Accident Insurance Co. 1941 20268 MI Standard Accident Insurance Co. 1942 20287 MI Standard Accident Insurance Co. 1944 20342 MI Standard Accident Insurance Co. 1957 20511 MI Standard Advertising Co. 1906 19361 KY Standard American Fire Insurance Co. 1923 19770 IL Standard American Fire Insurance Co. 1926 19841 IL Standard Asbestos Manufacturing & Insulating Co. 1950 20772 MO Standard Automatic Mine Door Co. 1919 19648 VA Standard Automatic Mine Door Co., Inc. 1918 19637 VA Standard Brake Shoe & Foundry Co. 1947 20429 AR Standard Brake Shoe & Foundry Co., Inc. 1946 20389 AR Standard Brands, Inc. 1929 19971 NJ Standard Brands, Inc. 1929 19978 DE Standard Brands, Inc. 1929 19989 DE Standard Brands, Inc. 1927 20169 DE Standard Brands, Inc. 1942 20293 DE Standard Brands, Inc. 1943 20326 DE Standard Brands, Inc. 1946 20405 DE Standard Brands, Inc. 1959 20645 DE Standard Brands, Inc. 1961 20910 DE Standard Brands, Inc. 1966 21371 DE Standard Brands, Inc. 1968 21543 DE Standard Bridge Corp. 1959 20633 NY Standard Carbonic Co. 1914 19521 OH Standard Carbonic Co. 1921 19696 OH Standard Cement Construction Co. 1928 19894 KY Standard Charcoal Co. 1885 19450 NY Standard Coffee Co., Inc. 1925 19820 LA Standard Coffee Co., Inc. 1935 20153 LA Standard Coffee Co., Inc. 1960 20939 LA Standard Computing Scale Co. 1922 19705 MI Standard Computing Scale Co. 1933 20136 MI Standard Computing Scale Co., Ltd. 1914 19520 MI Standard Dredging Corp. 1953 21773 NJ Page 126 Name Year Charter # State of Inc.

Standard Dry Kiln Co. 1967 21477 IN Standard Electric Time Co. of Delaware 1928 19954 DE Standard Engineering Corp. 1960 20948 NY Standard Envelope Manufacturing Co. 1928 19896 OH Standard Fashion Co. 1915 19615 NY Standard Federal Fire Insurance Co. 1928 19945 IA Standard Fire Insurance Co. 1913 19539 CT Standard Fire Insurance Co. 1922 19717 CT Standard Fire Insurance Co. 1925 19813 CT Standard Fire Insurance Co. 1941 20260 CT Standard Fire Insurance Co. 1960 20947 CT Standard Fire Insurance Co. 1965 21294 CT Standard Fire Insurance Co. 1966 21404 CT Standard Guaranty Insurance Co. 1961 20913 GA Standard Handle Co. 1894 19455 NY Standard Home Products, Inc. 1965 21257 NJ Standard Home Utilities Co. 1929 19975 IL Standard Hosiery Mills, Inc. 1949 20722 NC Standard household Products Corp. 1965 21317 NJ Standard Implement Co. 1948 18956 KY Standard Industrial Uniforms, Inc. 1968 21560 GA Standard Insurance Co. 1955 19150 OK Standard Insurance Co. 1959 20644 OK Standard Insurance Co. 1950 20756 NY Standard Insurance Co. 1954 21850 OK Standard Insurance Co. of New York 1930 20012 NY Standard Insurance Co. of New York 1937 20186 NY Standard Insurance Co. of New York 1950 20743 NY Standard Insurance Co. of New York 1954 21825 NY Standard International Corp. 1968 21559 OH Standard Life & Accident Insurance Co. 1890 19484 MI Standard Life & Accident Insurance Co. 1957 20521 OK Standard Life & Accident Insurance Co. 1954 21832 OK Standard Life Insurance 1916 19596 GA Standard Life Insurance Co. 1913 19578 GA Page 127 Name Year Charter # State of Inc.

Standard Life Insurance Co. 1924 19781 GA Standard Life Insurance Co. 1925 19823 AR Standard Life Insurance Co. 1948 20679 CT Standard Life Insurance Co. 1966 21355 MS Standard Life Insurance Co. of Indiana 1950 20762 IN Standard Life Insurance Co. of the South 1932 20133 MS Standard Lift Co. 1927 19870 DE Standard Lime & Cement Co. 1955 19123 MD Standard Lime & Cement Co. 1956 19220 MD Standard Lime & Stone Co. 1936 20027 MD Standard Lime & Stone Co. 1947 20411 MD Standard Lime & Stone Co. 1950 20773 MD Standard Lime & Stone Co. 1954 21829 MD Standard Loan & Investment Co. 1922 19725 DE Standard Loan & Investment Co. 1924 19787 DE Standard Manufacturing Co. 1903 19407 GA Standard Marine Insurance Co., Ltd. 1911 19544 England Standard Milling Co. 1946 2776 DE Standard Milling Co. 1955 19140 DE Standard Milling Co. 1932 20128 DE Standard Milling Co. 1946 20379 IL Standard Milling Co. 1959 20651 DE Standard Milling Co. 1960 20941 DE Standard Motors Finance Co., Inc. 1918 19639 LA Standard National Insurance Co. 1967 21608 GA Standard Neon Supply Co. 1946 20397 MO Standard Oak Veneer Co. 1902 19409 NY Standard of America Life Insurance Co. 1966 21377 IL Standard Oil Co. 1893 19479 KY Standard Oil Co. of Louisiana 1910 19367 LA Standard Oil Co. of Louisiana 1917 19627 LA Standard Oil Co. of Louisiana 1922 19683 LA Standard Oil Co. of Louisiana 1923 19744 LA Standard Oil Co. of Louisiana 1936 20019 LA Standard Oil Co. of Louisiana 1931 20108 LA Page 128 Name Year Charter # State of Inc.

Standard Oil Co. of Louisiana 1936 20154 LA Standard Oil Co. of Louisiana 1940 20245 LA Standard Oil Co. of Louisiana 1944 20349 NJ Standard Oil Co. of New Jersey 1944 20346 DE Standard Oil Co. of New Jersey 1948 24846 DE Standard Oil Co. of New York 1938 20215 NY Standard Oil Co., Inc. 1960 20672 DE Standard Phosphate & Chemical Co. 1907 19556 SD Standard Press, Inc. 1936 19050 DE Standard Pressed Steel Co. 1961 20880 PA Standard Pressed Steel Co. 1961 20902 PA Standard Radio & Electric Corp. 1948 8279 DE Standard Radio & Electric Corp. 1945 20363 DE Standard Red Cedar Chest Co., Inc. 1946 12874 VA Standard Register Co. 1957 19237 OH Standard Register Co. 1951 20780 OH Standard Register Co. 1962 20832 OH Standard Register Co. 1960 20964 OH Standard Reliance Insurance Co. 1956 19187 NE Standard Reliance Insurance Co. 1958 20561 NE Standard Reliance Insurance Co. 1953 21806 NE Standard Reserve Life Insurance Co. 1931 20103 MS Standard Rice Co., Inc. 1923 19754 TX Standard Roofing Co., Inc. (Delaware) 1961 20868 DE Standard Sanitary Manufacturing Co. 1917 19614 NJ Standard Sanitary Manufacturing Co. 1923 19741 NJ Standard Sanitary Manufacturing Co. 1928 19897 NJ Standard Saw Mill Co. 1903 19349 NY Standard Security Insurance Co. 1962 20988 NY Standard Security Life Insurance Co. of New York 1960 20985 NY Standard Sewing Machine Co. 1896 19462 OH Standard Sign & Signal Co., Inc. 1963 21092 MA Standard Surety & Casualty Co. 1929 19959 NY Standard Surety & Casualty Co. of New York 1938 20196 NY Standard Tie Co. 1902 19408 MI Page 129 Name Year Charter # State of Inc.

Standard Trust Co. 1908 19438 DE Standard Trust Co. 1908 19551 AL Standard Union Life Insurance Co. 1964 21236 AL Standard Vendors, Inc. 1947 20424 DE Standard Wheel Co. 1909 19368 IN Standard Wheel Co. 1895 19488 IL Standard Wheel Co. 1921 19694 IN Standard-Triumph Motor Co., Inc. 1960 20938 DE Standard-Trump Bros. Machine Co. 1930 20003 DE Stanley Home Products, Inc. 1955 19117 MA Stanley Home Products, Inc. 1949 20707 MA Stanley Home Products, Inc. 1949 20718 MA Stanley Home Products, Inc. 1950 20742 MA Stanley Home Products, Inc. 1950 20767 MA Stanley Home Products, Inc. 1966 21418 MA Stanley Home Products, Inc. 1968 21653 MA Stanley Home Products, Inc. 1951 21730 MA Stanley Homes, Inc. 1960 20961 AL Stanley Sales Co. 1954 21865 CT Stanley Warner Management Corp. 1963 21033 NY Stanley Warner Theatres, Inc. 1965 21273 NY Stanley Works 1956 19191 CT Stanley Works 1959 20661 CT Stanley Works 1966 21396 CT Stanley Works 1968 21552 CT Stanley Works 1954 21875 CT Stanley, Inc. 1924 19762 CT Stanley-Bledsoe Corp. 1961 20898 DE Stanley-Bledsoe Corp. 1960 20969 DE Stanley-Carter Co. 1960 20982 MI Stanolind Oil & Gas Co. 1957 19235 DE Stanolind Oil & Gas Co. 1939 20218 DE Stanolind Oil & Gas Co. 1952 21767 DE Stanolind Oil Gas Co. 1941 20280 DE Stanyarne Little Co., Inc. 1925 19791 VA Page 130 Name Year Charter # State of Inc.

Stapling Machines Co. 1961 20891 DE Stapling Machines Co. 1966 21357 DE Stapling Machines Co. 1969 21664 DE Star Chrysler-Plymouth, Inc. 1966 21381 DE Star City Development Co., Inc. 1966 21383 VA Star Fire Insurance Co. 1907 19529 KY Star Insurance Co. of America 1918 19634 NY Star Insurance Co. of America 1919 19646 NY Star Insurance Co. of America 1921 19692 NY Star Insurance Co. of America 1933 20138 NY Star Insurance Co. of America 1949 20730 NY Star Motor Co. of Atlanta 1928 6170 DE Star Motor Co. of Atlanta 1927 19884 DE Star Motor Co., of Birmingham, Inc. 1927 19883 AL Star Rubber Co. 1961 20887 OH Star Rubber Co., Inc. 1920 19838 NY Star Service & Petroleum Co. 1949 20726 IL Star Service & Petroleum Co. 1950 20739 IL Star Woolen co. 1939 20230 NY Starbrite Car Wash, Inc. 1965 21291 GA Stark, Wetzel & Co. 1954 21864 IN Stark, Wetzel & Co., Inc. 1957 19248 IN Stark, Wetzel & Co., Inc. 1954 21823 IN Starlite Amusement Co., Inc. 1958 20553 GA Starr Insurance Co. of America 1931 20106 NY Starr Piano Co. 1910 19365 IN Starr Piano Co. Sales Corp. 1924 19767 IN Starr Piano Co. Sales Corp. 1933 20143 IN State Assurance Co. Ltd. 1914 19641 England State Automobile Mutual Insurance Co. 1955 19155 OH State Capital Insurance Co. 1959 20666 NC State Capital Life Insurance Co. 1959 20608 NC State Capital Life Insurance Co. 1964 21126 NC State Credit Control Board, Inc. 1965 21262 FL Fire & Casualty Co. 1956 19180 IL Page 131 Name Year Charter # State of Inc.

State Farm Fire & Casualty Co. 1950 20764 IL State Farm Fire & Casualty Co. 1951 21725 IL State Farm Fire & Casualty Co. 1954 21845 IL State Farm Fire Insurance Co. 1936 20029 IL State Farm Fire Insurance Co. 1937 20158 IL State Farm Fire Insurance Co. 1938 20195 IL State Farm General Insurance Co. 1962 21010 IL State Farm Life Insurance Co. 1956 19182 IL State Farm Life Insurance Co. 1956 19207 IL State Farm Life Insurance Co. 1930 20098 IL State Farm Life Insurance Co. 1930 20102 IL State Farm Life Insurance Co. 1954 21836 IL State Farm Mutual Fire Insurance Co. 1934 20061 RI State Fire & Casualty Co. 1955 19158 FL State Fire Insurance Co., Ltd. 1901 19585 England State Insurance Co. 1909 19377 NE State Life & Health Insurance Co., Inc. 1964 21132 NC State Life Insurance Co. 1896 19421 IN State Life Insurance Co. 1900 19478 IN State Loan & Finance Management Corp. 1960 20935 DE State Loan & Finance Management Corp. 1968 21541 DE State Mutual Assurance Co. of America 1957 20535 MA State Mutual Fire Insurance Co. 1920 13831 PA State Mutual Life Assurance Co. of Worcester 1904 19557 MA State Mutual Life Insurance Co. 1906 19435 GA State National Life Insurance Co. 1961 20865 MO State Phosphate Co. 1907 19558 WV State Security Life Insurance Co. 1966 21411 IN State Trust Co. 1896 19500 NY State Vacuum Stores, Inc. 1955 19146 LA States Motor Co., Inc. 1924 19763 VA States Oil Co. 1921 19685 KY Statesman Insurance Co. 1966 21330 IN Statesman-Blackwood T. V. Productions, Inc. 1968 21526 GA Statewide Adjusters of Omaha, Inc. 1965 21264 NE Page 132 Name Year Charter # State of Inc.

Statewide Stations, Inc. 1966 21345 DE Statewide Teachers Finance Co. 1961 20875 IL Station Construction Co. 1957 20530 TX Station Construction Co. 1952 21758 TX Station Development Corp. 1953 21786 DE Stauffer Chemical Co. 1955 19164 DE Stauffer Chemical Co. 1956 19219 DE Stauffer Chemical Co. 1959 20613 DE Stauffer Chemical Co. 1960 20678 DE Stauffer Chemical Co. 1949 20711 CA Stauffer Chemical Co. 1962 20815 DE Stauffer Chemical Co. 1960 20973 DE Stauffer Chemical Co. 1963 21035 DE Stauffer Chemical Co. 1964 21116 DE Stauffer Chemical Co. 1965 21259 DE Stauffer Chemical Co. 1966 21335 DE Stauffer Chemical Co. 1967 21422 DE Stauffer Chemical Co. 1967 21447 DE Stauffer Chemical Co. 1968 21513 DE Stauffer Chemical Co. 1968 21520 DE Stauffer Chemical Co. 1968 21525 DE Stauffer Chemical Co. 1969 21635 DE Stauffer Chemical Co. 1953 21809 DE Stauffer Chemical Co. (Delaware) 1953 21807 DE Stauffer Chemical Corp. 1959 20656 IL Steamatic, Inc. 1968 21547 TX Stearns Coal & Lumber Co. 1910 19358 MI Stearns Coal & Lumber Co. 1938 20209 MI Stearns Coal & Lumber Co. 1940 20237 MI Stearns-Roger Manufacturing Co. 1943 20330 CO Stearns-Roger Manufacturing Co. 1946 20395 CO Stebbins Engineering & Manufacturing Co. 1959 20629 NY Stebbins Engineering & Manufacturing Co. 1952 21796 NY Steck Co. 1946 20399 TX Steel & Tank Service Co. 1955 21891 NC Page 133 Name Year Charter # State of Inc.

Steel City Construction Co. 1963 21085 AL Steel City Construction Co. 1967 21431 AL Steel Co., Inc. 1928 19948 AL Steel Construction Co, Inc. 1923 19757 AL Steel Construction Co. 1934 20056 DE Steel Construction Co. 1949 20724 DE Steel Construction Co., Inc. 1926 19844 AL Steel Decks Inc. 1966 21388 IL Steel Elevator & Storage Co. 1899 19451 GA Steenburg Construction Co. 1952 21755 MN Stein Bros. & Boyce, Inc. 1963 21078 MD Stein's Stores Inc. 1953 2999 DE Stein's Stores New York, Inc. 1955 21894 NY Stein's Stores, Inc. 1946 20376 DE Stein's Stores, Inc. 1951 20795 DE Stein, Hall & Co., Inc. 1948 18959 NY Stein-Hall Manufacturing Co. 1944 20347 DE Steiner American Corp. 1960 20668 NV Steiner American Corp. 1961 20842 NV Steiner American Corp. 1961 20900 NV Steinkamp's Children's Shop, Inc. 1951 21715 AR Stenotype Sales Co. 1912 19543 DE Stephens Refining Co. 1957 20528 AR Stephens-Adamson Mfg. Co. 1930 20084 IL Steppe's Beauticians, Inc. 1958 20557 OH Sterchi Bros. Stores, Inc. 1929 19965 DE Sterchi Bros. Stores, Inc. 1935 20031 DE Sterchi Bros. Stores, Inc. 1938 20194 DE Sterchi Bros. Stores, Inc. 1939 20226 DE Sterchi Bros. Stores, Inc. 1940 20239 DE Sterchi Bros. Stores, Inc. 1941 20271 DE Sterchi Bros. Stores, Inc. 1942 20290 DE Sterchi Bros. Stores, Inc. 1943 20313 DE Sterchi Bros. Stores, Inc. 1943 20320 DE Sterchi Bros. Stores, Inc. 1944 20334 DE Page 134 Name Year Charter # State of Inc.

Sterchi Bros. Stores, Inc. 1945 20373 DE Sterchi Bros. Stores, Inc. 1946 20394 DE Sterchi Bros. Stores, Inc. 1968 21620 DE Sterchi Bros., Inc. 1941 20266 DE Sterchi Bros., Inc. 1945 20353 DE Sterick Building, Inc. 1929 19960 TX Sterling Brewers, Inc. 1964 21219 IN Sterling Drug, Inc. 1942 20299 DE Sterling Drug, Inc. 1942 20310 WV Sterling Drug, Inc. 1964 21218 WI Sterling Electric Motors, Inc. 1948 18950 CA Sterling Fire Insurance Co. 1917 19619 NY Sterling Grocery Co. 1959 20611 WV Sterling Manufacturing Co. 1897 19486 IL Sterling Manufacturing Co. 1902 19671 WV Sterling Manufacturing Co. 1920 19679 WV Sterling Piano Corp. 1951 20803 NY Sterling Products Co. 1918 19633 IN Sterling Products Co. 1934 20066 IN Sterling Products, Inc. 1930 19999 WV Sterling Products, Inc. 1942 20305 WV Sterling Staple Co. 1959 20619 MO Sterling Stores of Pennsylvania, Inc. 1964 21222 MA Sterling Sugars Sales Corp. 1933 20144 LA Sterling Wood Products Co. 1928 19940 MI Sterling Wood Products Co. 1929 19972 MI Sterling-Midland Coal Co. 1952 21726 IL Sterling-Midland Coal Co. 1952 21744 IL Stern-Jay Corp. 1930 20008 NY Stern-Jay Corp. 1931 20110 NY Sternberg Co., Inc. 1947 18978 DE Sterno Sales Corp. 1928 19917 DE Sterns Coal & Lumber Co. 1912 19418 MI Sterwin Chemicals, Inc. 1957 20537 NY Stetsco Service Co. 1965 21299 NC Page 135 Name Year Charter # State of Inc.

Steven Mfg. Corp. 1956 19184 NJ Stevens & Wood, Inc. 1930 463 MD Stevens & Wood, Inc. 1928 19932 MD Stevens Co. 1959 20639 OH Stevens Electric Co., Inc. 1965 21254 AL Stewart AFB Housing, Inc. 1956 19230 DE Stewart Concrete & Material Co. 1969 18520 DE Stewart Concrete & Material Co. 1964 21235 MO Stewart Concrete & Material Co. 1968 21509 MO Stewart In-Fra-Red, Inc. 1957 19238 IL Stewart In-Fra-Red, Inc. 1960 20983 IL Stewart Iron Works Co. 1955 19121 KY Stewart Ralph Snuff Co. 1897 19457 PA Stewart Sand & Material Co. 1964 21230 MO Stewart Snuff Co. 1899 19428 NJ Stewart Storage Corp. 1928 19893 DE Stewart-Warner Speedometer Corp. 1913 19572 IL Sti-Gro First Corp. 1968 21612 FL Stiles Limber Co., Inc. 1924 19768 VA Stimpson Computing Scale Co. 1907 19406 IN Stimpson Computing Scale Co. 1924 19788 KY Stimpson Computing Scale Co. 1931 20118 KY Stock Yards Scrap Iron & Metal Co. 1933 12093 IL Stocker Rubber Co. 1919 3845 OH Stoelker Equipment Co., Inc. 1963 21096 AL Stokely Brothers & Co. 1929 19985 DE Stokely Brothers & Co., Inc. 1936 20020 IN Stokely Brothers & Co., Inc. 1942 20288 IN Stokely Foods, Inc. 1943 20323 DE Stokely-Van Camp, Inc. 1948 18955 IN Stokely-Van Camp, Inc. 1945 20356 IN Stokely-Van Camp, Inc. 1946 20387 DE Stokely-Van Camp, Inc. 1948 20697 IN Stokely-Van Camp, Inc. 1962 20816 IN Stokely-Van Camp, Inc. 1961 20908 IN Page 136 Name Year Charter # State of Inc.

Stokely-Van Camp, Inc. 1964 21213 IN Stokely-Van Camp, Inc. 1967 21465 IN Stokely-Van Camp, Inc. 1967 21495 IN Stokely-Van Camp, Inc. 1951 21718 IN Stokely-Van Camp, Inc. 1952 21748 IN Stokley Brothers & Co. 1927 19849 DE Stokley-Van Camp, Inc. 1955 19160 IN Stone & Heyser Lumber Co. 1906 19352 OH Stone & Webster Construction Co. 1922 19720 MA Stone & Webster Engineering Corp. 1936 20175 MA Stone & Webster Engineering Corp. 1941 20276 MA Stone & Webster Engineering Corp. 1951 20799 MA Stone Fizz Co. of America, Inc. 1919 19657 DE Stoneleigh Properties, Inc. 1964 21237 DE Stonewall Insurance Co. 1956 19189 AL Stonewall Insurance Co. 1963 21042 AL Stonewall Jackson Life Insurance Co. 1964 21242 WV Stonewall Jackson Life Insurance Co. 1966 21329 WV Stony Fork Collieries 1917 19622 AZ Stop-N-Go Markets of Georgia, Inc. 1966 21354 GA Storktowne Products, Inc. 1962 20824 IL Stouffer Foods Corp. 1968 21623 OH Stowers Ford Sales, Inc. 1957 20538 DE Stowers Machinery Corp. 1962 20851 DE Stowers Machinery Corp. 1960 20936 DE STP Corp. 1968 21554 DE STP Corp. 1968 21594 DE Stral Processing Co. 1969 21630 AL Stran-Steel Corp. 1957 19245 DE Stratford Furniture Corp. 1957 8046 DE Stratoflex, Inc. 1956 19197 TX Stratoflex, Inc. 1961 20882 TX Stratoflex, Inc. 1960 20972 TX Stratoflex, Inc. 1952 21732 TX Streater Sales Co. 1956 19188 MN Page 137 Name Year Charter # State of Inc.

Streater Store Fixtures, Inc. 1958 20575 MN Strom Steel Ball Co. 1958 20559 IL Stromberg Datagraphics, Inc. 1969 21663 DE Stromberg Electric Co. 1950 20750 DE Stromberg Products Corp. 1968 21514 DE Stromberg-Carlson Corp. 1965 21256 DE Stromberg-Carlson Corp. 1965 21290 DE Strong Bag Co., Inc. 1955 19157 VA Strong-Robinette Bag Co., Inc. 1967 21487 VA Strother Drug Co. 1905 19356 VA Struck Construction Co. 1957 19243 KY Struck construction Co. 1936 20149 KY Struck Construction Co. 1940 20241 KY Struck Construction Co. 1950 20761 KY Struck Construction Co. 1961 20885 KY Struck Construction Co. 1966 21342 KY Structural Waterproofing Co. of Alabama 1955 21890 DE Structural Waterproofing Corp. 1951 20796 IL Strum & Dillard Co. 1907 19531 WV Stuck, Inc. 1967 21426 TX Stuckey's Distributing Co. 1967 21442 TX Stuckey's of Jackson, Inc. 1966 21400 MS Automotive Sales Corp. 1962 20830 DE Studebaker Bros. Manufacturing Co. 1893 19499 IN Studebaker Corp. 1935 20331 DE Studebaker Corp. 1946 20407 DE Studebaker Corp. 1951 20779 DE Studebaker Corp. 1962 20993 MI Studebaker Corp. 1967 21455 MI Studebaker Corp. 1967 21468 MI Studebaker Corp. 1967 21504 MI Studebaker Corp. of America 1911 19542 IN Studebaker Industries, Inc. 1963 21106 DE Studebaker Sales Corp. of America 1931 20120 NJ Studebaker-Packard Corp. 1956 19229 MI Page 138 Name Year Charter # State of Inc.

Studebaker-Packard Corp. 1958 20586 MI Studebaker-Packard Corp. 1961 20881 MI Studebaker-Packard Corp. 1960 20952 MI Studebaker-Packard Corp. 1954 21867 MI Stull's, Inc. 1954 20512 KY Sturgeon Sanitation Co., Inc. 1951 20804 KY Stuyvesant Insurance Co. 1957 19246 NY Stuyvesant Insurance Co. 1916 19410 NY Stuyvesant Insurance Co. 1929 19991 NY Stuyvesant Insurance Co. 1938 20214 NY Stuyvesant Insurance Co. 1957 20527 NY Stuyvesant Insurance Co. 1959 20665 NY Stuyvesant Insurance Co. 1951 20785 NY Stuyvesant Insurance Co. 1964 21203 NY Stuyvesant Life Insurance Co. 1958 20580 PA Stuyvesant Life Insurance Co. 1959 20615 PA Style Trend Homes Corp. 1963 21083 DE Stylecraft Homes Corp. 1963 21038 SC Stylecraft Homes Corp. 1963 21090 DE Styro Products, Inc. 1955 19119 KS Styro Products, Inc. 1962 20844 KS Subscription Television Corp. 1964 21111 AR Subscription Television, Inc. 1967 21467 DE Subscription Television, Inc. 1969 21645 DE Subscription Television, Inc.. 1967 21473 DE Suco Co. 1963 21063 MS Sugar Creek Butter Co. 1928 19914 FL Sugar Creek Creamery Co. 1935 20046 IL Sugar Creek Creamery Co. 1939 20224 DE Sullivan & McNally Co. 1912 19538 NJ Sullivan Machinery Co. 1916 19618 CA Sullivan Machinery Co. 1933 20070 MA Sullivan Machinery Co. 1941 20267 MA Sullivan Trail Coal Co. 1954 21849 PA Sullivan, Long & Hagerty 1965 21275 AL Page 139 Name Year Charter # State of Inc.

Sullivan, Long & Hagerty, Inc. 1949 20725 AL Sullivan-Webb Products, Inc. 1955 19118 MI Sulzberger & Sons Co. 1911 19477 NJ Summerour & Associates, Inc. 1968 21570 GA Summit Fidelity & Surety Co. 1958 20584 OH Sumner Williams, Inc. 1958 23270 MA Sun Airline Corp. 1967 21502 MO Sun Chemical Co. 1958 20578 DE Sun Chemical Corp 1966 21367 DE Sun Co. 1944 20345 NJ Sun Electric Corp. 1946 20375 DE Sun Electric Corp. 1966 21363 DE Sun Electric Corp. 1969 21641 DE Sun Fire Office of London 1892 19483 England Sun Indemnity Co. of New York 1948 18949 NY Sun Indemnity Co. of New York 1923 19736 NY Sun Indemnity Co. of New York 1924 19782 NY Sun Indemnity Co. of New York 1930 20016 NY Sun Insurance Co. 1892 19453 CA Sun Insurance Co. 1899 19465 LA Sun Insurance Co. of New York 1955 19144 NY Sun Insurance Co. of New York 1956 19196 NY Sun Insurance Office of London 1956 19213 England Sun Life Assurance Co. 1929 19974 Canada Sun Life Assurance Co. of Canada 1928 19926 Canada Sun Life Insurance Co. of America 1893 19492 KY Sun Life Insurance Co. of America 1962 20829 MD Sun Life Insurance Co. of America 1960 20937 MD Sun Life Insurance Co. of America 1963 21100 MD Sun Life Insurance co. of America 1964 21209 MD Sun Life Insurance Co. of America 1965 21272 MD Sun Mutual Insurance Co. 1896 19429 LA Sun Oil Co. 1955 19128 NJ Sun Oil Co. 1956 19195 NJ Sun Oil Co. 1937 20163 OH Page 140 Name Year Charter # State of Inc.

Sun Oil Co. 1941 20275 OH Sun Oil Co. 1946 20384 NJ Sun Oil Co. 1947 20416 NJ Sun Oil Co. 1949 20710 NJ Sun Oil Co. 1960 20974 NJ Sun Oil Co. 1964 21133 NJ Sun Oil Co. 1967 21454 NJ Sun Oil Co. 1968 21614 NJ Sun Oil Co. 1952 21742 NJ Sun Oil Co. 1954 21843 NJ Sun Telephone & Telegraph Co. 1909 19363 DE Sun Underwriters Insurance Co. 1930 19997 NY Sunbar Productions, Inc. 1968 21610 DE Sunbeam Appliance & Service Co. 1954 21855 DE Sunbeam Appliance Service Co. 1954 21844 DE Sunbeam Engineering Corp. 1962 21018 PA Sunkist Grower, Inc. 1954 21853 CA Sunkist Growers Inc. 1952 3931 CA Sunkist Growers, Inc. 1955 19167 CA Sunkist Growers, Inc. 1957 20513 CA Sunkist Growers, Inc. 1958 20591 CA Sunkist Growers, Inc. 1968 21571 CA Sunland Sales Cooperative Association 1924 19766 CA Sunlight Produce Co. 1927 19888 IA Sunlite Corp. 1954 21852 WI Sunray DX Oil Co. 1962 20827 DE Sunray DX Oil Co. 1962 21004 DE Sunray DX Oil Co. 1967 21430 DE Sunray DX Oil Co. 1967 21459 DE Sunray Manufacturing Co., Inc. 1963 21093 FL Sunray Mid-Continent Oil Co. 1955 19132 DE Sunray Mid-Continent Oil Co. 1962 20822 DE Sunray Oil Corp. 1955 19131 DE Sunray Stove Co. 1955 19147 OH Sunshine Biscuits, Inc. 1945 20372 MO Page 141 Name Year Charter # State of Inc.

Sunshine Biscuits, Inc. 1948 20695 NY Sunshine Biscuits, Inc. 1963 21056 NY Sunshine Biscuits, Inc. 1966 21379 DE Sunshine Soda Co., Inc. 1930 20094 NY Sunstrand Adding Machine Co. 1924 19775 IL Super Slide East, Inc. 1968 21529 DE Super Test Oil Co. of Okla., Inc. 1963 21094 OK Super Valu Stores, Inc. 1960 20977 DE Super Valu Stores, Inc. 1963 21069 DE Super Valu Stores, Inc. 1963 21088 DE Super Valu Stores, Inc. 1968 21549 DE Super Value Stores, Inc. 1961 20863 DE Super-Electric Construction Co. 1947 20421 IL Superax, Inc. 1964 21244 IN Superex Drugs of Michigan, Inc. 1968 21548 OH Superex Drugs of Tennessee, Inc. 1961 20901 OH Superex drugs of Tennessee, Inc. 1964 21223 OH Superex Drugs of Texas, Inc. 1968 21611 OH Superior Coach Sales, Inc. 1946 20402 AL Superior Drill Co. 1894 19510 OH Superior Feed CO 1912 19541 OH Superior Fire Insurance Co. 1919 19640 PA Superior Fire Insurance Co. 1921 19691 PA Superior Fire Insurance Co. 1925 19810 PA Superior Hone Corp. 1959 20657 IN Superior Investment, Inc. 1968 21607 AR Superior Life Insurance Co. 1948 20708 PA Superior Lodge Degree of Honor 1916 19606 SD Superior Oil Co. 1943 20324 CA Superior Oil Co. 1963 21054 NV Superior Oil Co. 1965 21288 NV Superior Tree Expert Co., Inc. of Georgia 1958 20570 GA Superior Tree Expert Co., Inc. of Georgia 1950 20775 GA Superior Tree Expert Co., Inc. of Georgia 1965 21287 GA Superior-Risk Insurance Co. 1966 21414 OH Page 142 Name Year Charter # State of Inc.

Superx Corp. 1946 20398 DE Superx Drugs of Texas, Inc. 1968 21615 OH Supnev, Inc. 1963 21050 NV Supply Division, Inc. 1944 20337 MO Supreme Biscuit Co. 1962 20996 DE Supreme Camp of the American Woodman 1920 19672 CO Supreme Conclave of the Knights of Damon 1901 19431 GA Supreme Conclave, Improved Order Heptasophs 1901 11128 MD Supreme Council Catholic Knights & Ladies of America 1903 19532 KY Supreme Council Catholic Knights of America 1894 19466 KY Supreme Council of the Catholic Knights of America 1885 19459 KY Supreme Council of the Legion of the Red Cross 1906 19434 DE Supreme Council of the Royal Arcanum Additional 1901 19391 NJ Benefit Association Supreme Council, Inc. 1967 21438 OH Supreme Grand Lodge, Modern Free & Accepted Masons 1955 19153 AL of the World & Ancient Accepted Scottish Rite Free Masons Supreme Hive of the Ladies of the McCabees of the World 1901 19588 MI Supreme Liberty Life Insurance Co. 1956 19204 IL Supreme Liberty Life Insurance Co. 1956 19218 IL Supreme Liberty Life Insurance Co. 1935 20047 IL Supreme Liberty Life Insurance Co. 1930 20079 IL Supreme Liberty Life Insurance Co. 1953 21800 IL Supreme Life & Casualty Co. 1922 19721 OH Supreme Life & Casualty Co. 1927 19874 OH Supreme Life Insurance Co. 1962 20808 IL Supreme Life Insurance Co. of America 1960 20944 IL Supreme Lodge Knights & Ladies of Honor 1901 11904 IN Supreme Lodge Knights of Pythias 1901 11932 DC Supreme Lodge Knights of Pythias 1927 19916 MN Supreme Lodge Modern American Fraternal Order 1897 13628 IL Supreme Lodge of Grand United Order Christian & 1921 19704 IL Knights of Canaan of J-B and B of Eagles E-B-S-C-T Supreme Lodge of Knights of Pythias 1899 19452 DC

Page 143 Name Year Charter # State of Inc.

Supreme Lodge of the Ancient Order of United Workers 1900 44 TX Supreme Lodge of the Fraternal Union of America 1901 19586 CO Supreme Lodge of the Masons' Annuity 1916 19600 GA Supreme Lodge of the World Improved Order of Deer 1916 19635 MO Supreme Lodge Woodmen of Union 1925 19921 AR Supreme Lodge, Knights of Honor 1900 19514 MO Supreme Royal Circle of Friends of the World 1921 19697 AR Supreme Ruling of the Fraternal Mystic Circle 1902 19393 PA Supreme Sitting of the Order of the Iron Hall 1895 19512 IN Supreme Tribe of Ben-Hur 1928 19909 IN Supreme Union of Ethiopia 1917 19611 AR Sur-Vest, Inc. 1968 21605 UT Surequity, Inc. 1964 21205 NY Surequity, Inc. 1968 21602 UT Surety Fire Insurance Co. 1945 20371 NY Surety Life Insurance Co. 1960 20934 UT Surety Life Insurance Co. 1962 20998 UT Surety Life Insurance Co. 1964 21125 UT Surety Life Insurance Co. 1965 21266 UT Surety Realty Corp. 1965 21311 NC Suspants, Inc. 1948 18954 MD Sussex Fire Insurance Co. 1928 19936 NJ Sussex Fire Insurance Co. 1936 20023 NJ Sussex Fire Insurance Co. 1934 20057 NJ Sussex Fire Insurance Co. 1930 20085 NJ Sutherland Lumber Co., Inc. 1965 21302 DE Suwanee Iron Co. 1918 19625 KY Suzanne, Inc. 1927 19859 MO Svea Fire & Life Insurance Co., Ltd. 1917 19610 NY Sverdrup & Parcel and Associates, Inc. 1968 21519 MO Sverdrup & Parcel, Inc. 1949 20734 DE Sverdrup & Parcel, Inc. 1952 21753 DE Swan Creek Phosphate Co. 1906 19392 NY Swan-Finch Oil corp. 1952 21769 NY Swan-Finch Oil Corp. 1953 21791 NY Page 144 Name Year Charter # State of Inc.

Swann-Finch Oil Co. 1948 18946 NY Swartzbaugh Manufacturing Co. 1953 21820 OH Swayder Brothers, Inc. 1960 20927 CO Sweet Sue International, Inc. 1968 21532 DE Sweets Co. of America, Inc. 1922 19707 DE Sweets co. of America, Inc. 1928 19913 DE Sweetwater Rug Corp. 1957 20517 NY Sweetwater Rug Corp. 1959 20616 NY Sweetwater Rug Corp. 1962 21023 NY Sweetwater Rug Corp. 1965 21316 NY Swift & Co. 1916 19442 IL Swift & Co. 1918 19629 IL Swift & Co. 1930 20001 IL Swift & Co. 1932 20122 IL Swift & Co. 1933 20137 IL Swift & Co. 1945 20350 IL Swift & Co. 1961 20916 IL Swift & Co. 1967 21450 IL Swift & Co. 1968 21522 IL Swift & Co. 1969 21657 IL Swift & Co. (West Virginia) 1906 19362 IL Swift & Co. Fertilizer Works 1934 20069 DE Swift Agricultural Chemicals Corp. 1968 21625 DE Swift Fertilizer Works 1905 19376 IL Swifton Corp. 1960 20979 LA Swifty Oil Co., Inc. 1969 21659 IN Swindell Dressler Corp. 1950 20751 PA Swiss National Insurance Co., Ltd. 1958 20579 FL Swiss National Insurance Co., U.S.A. 1964 21115 Switzerland Swiss National Insurance Co., U.S.A. 1964 21241 FL Swiss Pioneer Union 1895 19487 WI Swiss Reinsurance Co. 1947 18968 Switzerland Switzerland General Insurance Co., Inc. 1959 20650 Switzerland Switzerland General Insurance Co., Ltd. 1950 20760 Switzerland Switzerland General Insurance Co., Ltd. 1952 21741 Switzerland Page 145 Name Year Charter # State of Inc.

Sword of the Lord Foundation 1963 21036 IL Sybron Corp. 1968 21508 DE Sydeman Bros., Inc. 1925 19790 NY Sydnor Pump & Well Co., Inc. 1902 19382 VA Sylphon Control Systems, Inc. 1936 20150 DE Sylvania Commercial Electronics Corp. 1964 21249 DE Sylvania Electric Products, Inc. 1966 21349 DE Sylvania Home & Commercial Electronics Corp. 1963 21031 DE Sylvania Insurance Co. 1930 8755 PA Sylvania Insurance Co. 1928 19942 PA Sylvania Insurance Co. 1930 20010 PA Sylvania Rail Data Corp. 1966 21409 DE Sylvania Rail Data Corp. 1969 21642 DE Symington Wayne Corp. 1958 20595 MD Symington Wayne Corp. 1962 20826 MD Symington Wayne Corp. 1967 21449 MD Symons Mfg. Co. 1969 21660 DE Synalloy Corp. 1968 21535 SC Syntron Nashville Sales Co. 1957 19239 DE System Leasing Co., Inc. 1965 21319 FL Systems Installations, Inc. 1959 20601 DE Systronics, Inc. 1969 21639 DE Szabo Food Service Inc. of North Carolina 1965 21252 DE Szabo Food Service, Inc. of North Carolina 1957 19241 DE Szabo Food Service, Inc. of North Carolina 1960 20945 DE Szabo Vending Service, Inc. of North Carolina 1958 20567 DE T & W Manufacturing Co. 1961 22635 KY T. A. Snider Preserve Co. 1928 19944 IL T. and W. Manufacturing Co. 1965 22381 KY T. B. C. Audit & Warehouse Corp. 1959 22557 DE T. B. C. Service Corp. 1965 22387 DE T. C. Bateson Construction Co. 1947 2906 TX T. C. Bateson Construction Co. 1958 3198 TX T. C. Thompson & Bros. 1929 22069 AL T. D. Tyack Tobacco Co. 1920 21939 NC Page 146 Name Year Charter # State of Inc.

T. E. Mercer Trucking Co. 1955 14650 TX T. F. Scholes, Inc., of Ohio 1951 21858 OH T. G. & Y. Stores Co. 1965 21685 DE T. H. Garrett & Co. 1895 7810 KY T. I. M. E. Freight, Inc. 1965 21707 DE T. I. M. E. Freight, Inc. 1965 22378 DE T. I. M. E. Freight, Inc. 1966 22409 DE T. I. M. E. Freight, Inc. 1960 22594 DE T. I. M. E. Inc. 1955 22309 DE T. I. M. E., Inc. 1958 21181 DE T. I. M. E., Inc. 1957 21194 DE T. I. M. E., Inc. 1956 22340 DE T. I. M. E., Inc. 1957 22368 DE T. J. Moss Tie Co. 1902 13559 MO T. J. Moss Tie Co. 1922 13856 MO T. J. Moss Tie Co. 1927 13956 MO T. J. Moss Tie Co. 1931 14065 MO T. J. Moss Tie Co. 1933 14101 MO T. J. Moss Tie Co. 1939 14194 MO T. J. Moss Tie Co. 1959 14891 MO T. J. Moss Tie Co. 1963 15087 MO T. J. Moss Tie Co. 1963 15114 DE T. L. James & Co., Inc. 1937 11416 LA T. M. Crutcher Dental Depot 1928 4171 KY T. Noonan Sons Co. 1949 16071 MA T. O. Petroleum Co. 1919 21929 OK T. W. Thayer Co. 1904 20435 NY T.I.M.E. Freight, Inc. 1969 22534 DE T.I.M.E., Inc. 1959 22569 DE Tab Services, Inc. 1968 22518 GA Tabulating Machine Co. 1922 22053 NJ Tacco Holding Co., Inc. 1923 21994 NY Tacco Phosphate Corp. 1924 21996 DE Taco Bell 1968 22501 CA Taco Bell Poplar Avenue, Inc. 1969 22548 DE Page 147 Name Year Charter # State of Inc.

Tafel Electric & Supply Co. 1959 21152 KY Tafel Electric Co. 1930 22071 VA Tafel-Williams 1931 22082 KY Tafel-Williams, Inc. 1932 22085 KY Taft Broadcasting Co. 1960 22574 DE Taft Broadcasting Co. 1960 22576 DE Taft Contracting Co., Inc. 1963 22735 DE Taft Machinery Movers & Erectors, Inc. 1949 22206 WI Tag Container Co., Inc. 1965 21695 IN Talbot Construction Co. 1962 22691 KY Talbott Construction Co. 1961 22655 KY Talbott Construction Corp. 1960 22588 KY Talcott Leasing Corp. 1961 22607 DE Tandy & Fairleigh Tobacco Co. 1909 20455 DE Tandy Corp. 1967 22445 NJ Tandy Corp. 1967 22470 NJ Tandy Corp. 1968 22487 DE Tandy Industries, Inc. 1967 22432 OK Tank Lining Corp. 1962 22661 PA Tank Service of Oklahoma, Inc. 1965 22373 OK Tanner Paint & Oil Co., Inc. 1943 20315 VA Target Construction Corp. 1963 22750 NC Tarrier Co. of Delaware 1945 7749 DE Tarrier Co. of Delaware 1944 22151 DE Tartan Motor Inns, Inc. 1968 22536 DE Tartan Motor Inns, Inc. 1969 22542 DE Tasco Corp. 1946 22172 TX Tasco Corp. 1960 22578 DE Tasco Developing & Building Corp. 1961 22614 DE Tastee Freez Leasing Corp. 1968 22479 IL Tate Spring Hotel, Inc. 1922 21976 DE Tate Springs Development Co. 1926 22023 GA Tate-Shelton, Inc. 1969 22528 KY Taubel-Scott-Kitzmiller Co. 1921 21964 NJ Taubel-Scott-Kitzmiller Co. 1923 21987 NJ Page 148 Name Year Charter # State of Inc.

Taxpediters, Inc. 1968 22516 DE Taylor & Crate 1913 20476 WV Taylor & Crate 1900 20486 WV Taylor Diesel Service, Inc. 1966 22406 AR Taylor Drug Co., Inc. 1926 22021 VA Taylor Exploration Co., Inc. 1960 22589 DE Taylor Forge, Inc. 1969 22543 IL Taylor Knitting Mills, Inc. 1923 21983 NC Taylor-Colquitt Co. 1925 22013 SC Taylor-Colquitt Co. 1925 22030 SC Taylor-Wheless Co., Inc. 1954 22293 MS Taylor-White Co. 1922 21943 OK TBA Rubber Co. 1966 22403 DE TCO Industries, Inc. 1968 22491 NV Teachers Protective Mutual Life Insurance Co. 1952 22260 PA Teachers Protective Union 1930 22078 PA Teas Extract Co. 1936 21944 DE Teas Extract Co. 1936 22103 DE Teas Extract Co. 1936 22109 DE Tech-Aerofoam Products of Nashville, Inc. 1968 22496 FL Tech-Aerofoam Products of Tennessee, Inc. 1967 22452 FL Technical Furniture, Inc. 1958 21167 NC Technical Furniture, Inc. 1955 22325 NC Technical Products Co., Inc. 1921 21960 NY Technicon Instruments Corp. 1969 22554 NY Technicon, Inc. 1960 22593 IA Tecnifax Corp. 1956 22347 MA Tecnifax Corp. 1969 22555 MA Tecon Corp. 1961 22651 DE Telautographp Corp. 1966 22414 VA Teleco, Inc. 1920 21945 VA Teledyne Associates, Inc. 1968 22506 CA Teledyne BEC Co. 1968 22526 AL Teledyne Wiring Equipment Co. 1968 22525 PA Teledyne, Inc. 1969 22551 DE Page 149 Name Year Charter # State of Inc.

Telemation, Inc. 1966 22404 NV Telemation, Inc. 1969 22530 NV Telemation, Inc. 1969 22545 NV Telemax Corp. 1967 22440 NY Telephone Contractors, Inc. 1958 21161 NC Telephone Plowing, Inc. 1962 22692 NC Telerent Inc. 1963 22723 NC Telerent Leasing Corp. 1967 22467 NC Telerent Leasing Corp. 1968 22532 DE Teletronics Industries, Inc. 1968 22524 DE Teletronics Industries, Inc. 1968 22527 DE Television Electronics, Inc. 1969 22547 WV Teleweld, Inc. 1936 22105 ID Tellepsen Construction Co. 1951 22244 TX Tellico Lumber Co. 1897 20506 MI Tellico River Lumber Co. 1905 21910 WV Temco Industries, Inc. 1963 22741 FL Tempo Stores Corp. 1962 22662 MN Temporary Insurance Corp. of Maryland 1969 22552 MD Temporary Talent, Inc. 1967 22469 GA Ten-Nas-Hee-Oil & Gas Co. 1928 22055 WV Tenn-Burk Oil & Gas Co. 0000 21961 TX Tenn-Cola Bottling Co. of Kingsport, Inc. 1916 21916 VA Tenneco Chemicals, Inc. 1965 21689 DE Tenneco Chemicals, Inc. 1965 22377 DE Tenneco Chemicals, Inc. 1965 22391 DE Tenneco Chemicals, Inc. 1966 22397 DE Tenneco Chemicals, Inc. 1966 22427 DE Tenneco Chemicals, Inc. 1967 22458 DE Tenneco Chemicals, Inc. 1968 22471 DE Tenneco Chemicals, Inc. 1968 22475 DE Tenneco Corp. 1964 21677 NV Tenneco Oil Co. 1965 22372 DE Tenneco Oil Co. 1967 22431 DE Tenneco Oil Co. 1961 22618 DE Page 150 Name Year Charter # State of Inc.

Tenneco Oil Co. 1961 22652 DE Tenneco, Inc. 1965 22382 NV Tenneco, Inc. 1966 22399 DE Tenneco, Inc. 1966 22418 DE Tenneco, Inc. 1967 22434 DE Tenneco, Inc. 1967 22447 DE Tenneco, Inc. 1967 22455 DE Tenneco, Inc. 1967 22461 DE Tenneco, Inc. 1968 22482 DE Tenneco, Inc. 1968 22488 DE Tenneco, Inc. 1968 22515 DE Tenneco, Inc. 1969 22544 DE Tenneco, Inc. 1969 22546 DE Tennessee & Indiana Lumber Co. 1903 21909 OH Tennessee Acceptance Corp. 1924 22004 DE Tennessee Agricultural Chemical Corp. 1919 21928 VA Tennessee ALA-Cola Bottling Co. 1912 20466 AL Tennessee Automotive Supply Corp. 1941 22140 IN Tennessee Automotive Supply Corp. 1962 22705 IN Tennessee Buehler Markets, Inc. 1953 22282 IL Tennessee Central Service Co. 1927 22037 VA Tennessee Central Services Co. 1929 6466 NY Tennessee Charcoal Iron Co. 1920 21947 DE Tennessee Cheese Co. 1931 22080 DE Tennessee Chemical Co. 1922 21978 DE Tennessee Clothing Co., Inc. 1917 21920 NY Tennessee Co. 1901 20464 SD Tennessee Coal & Lumber Co. 1900 20501 SD Tennessee Coal & Lumber Corp. 1902 20459 SD Tennessee Coal, Iron & Railroad Co. 1945 22154 AL Tennessee Coal, Iron & Railroad Co. 1947 22186 AL Tennessee Cold Storage Co., Inc. 1949 22209 NY Tennessee Consolidated Coal Co. 1905 20461 AL Tennessee Consolidated Coal Co. 1928 22064 DE Tennessee Construction Co. 1906 21902 NJ Page 151 Name Year Charter # State of Inc.

Tennessee Construction Co. of Missouri 1901 21906 MO Tennessee Copper Co. 1899 20495 NY Tennessee Corp. 1956 22359 NY Tennessee Corp. 1968 22494 DE Tennessee Corp. 1959 22566 NY Tennessee Corp. 1961 22620 NY Tennessee Corp. 1963 22729 DE Tennessee Cotton Oil Co. 1923 21989 DE Tennessee Development Co. 1902 20458 DE Tennessee Discount Corp. 1926 22036 GA Tennessee Eastern Electric Co. 1912 20469 NY Tennessee Eastern Electric Co. 1917 20470 MA Tennessee Eastern Electric Co. 1923 21990 MA Tennessee Eastern Electric Co. 1924 21997 MA Tennessee Eastern Electric Co. 1926 22024 MA Tennessee Eastern Power Co. 1928 22050 MA Tennessee Eastman Corp 1929 22072 VA Tennessee Eastman Corp. 1920 21948 VA Tennessee Eastman Corp. 1920 21967 VA Tennessee Eastman Corp. 1923 21991 VA Tennessee Egg Co., Inc. 1962 22703 IN Tennessee Electric Power Co. 1922 21970 PA Tennessee Electric Power Co. 1922 21973 MD Tennessee Electric Power Co. 1923 21993 MD Tennessee Electric Power Co. 1924 21998 MD Tennessee Electric Power Co. 1925 22011 MD Tennessee Electric Power Co. 1925 22018 MD Tennessee Electric Power Co. 1926 22032 MD Tennessee Electric Power Co. 1928 22051 MD Tennessee Electrical Engineering Construction Co., Inc. 1919 21933 VA Tennessee Electrical Power Co. 1932 22087 MD Tennessee Engineering Co. 1958 21174 NJ Tennessee Enterprises, Inc. 1921 21957 DE Tennessee Enterprises, Inc. 1951 22252 OK Tennessee Exploration Co. 1912 20454 ME Page 152 Name Year Charter # State of Inc.

Tennessee Extract Co. 1916 21914 MI Tennessee Extract Corp. 1920 22110 DE Tennessee Fabricating Co. 1957 22364 DE Tennessee Farm Co. 1895 20497 KY Tennessee Fertilizer Co. 1904 214 AL Tennessee Fluor Spar Co. 1920 21940 DE Tennessee Forging Steel Corp. 1965 21699 VA Tennessee Gas Transmission Co. 1959 21138 DE Tennessee Gas Transmission Co. 1959 21146 DE Tennessee Gas Transmission Co. 1959 21150 DE Tennessee Gas Transmission Co. 1958 21162 DE Tennessee Gas Transmission Co. 1958 21182 DE Tennessee Gas Transmission Co. 1958 21184 DE Tennessee Gas Transmission Co. 1957 21192 DE Tennessee Gas Transmission Co. 1965 21691 DE Tennessee Gas Transmission Co. 1965 21694 DE Tennessee Gas Transmission Co. 1947 22183 DE Tennessee Gas Transmission Co. 1949 22215 DE Tennessee Gas Transmission Co. 1950 22227 DE Tennessee Gas Transmission Co. 1950 22237 DE Tennessee Gas Transmission Co. 1951 22248 DE Tennessee Gas Transmission Co. 1952 22261 DE Tennessee Gas Transmission Co. 1953 22278 DE Tennessee Gas Transmission Co. 1954 22287 DE Tennessee Gas Transmission Co. 1955 22305 DE Tennessee Gas Transmission Co. 1955 22314 DE Tennessee Gas Transmission Co. 1955 22318 DE Tennessee Gas Transmission Co. 1956 22335 DE Tennessee Gas Transmission Co. 1956 22352 DE Tennessee Gas Transmission Co. 1957 22366 DE Tennessee Gas Transmission Co. 1965 22375 DE Tennessee Gas Transmission Co. 1966 22392 DE Tennessee Gas Transmission Co. 1966 22398 DE Tennessee Gas Transmission Co. 1959 22560 DE Tennessee Gas Transmission Co. 1959 22565 DE Page 153 Name Year Charter # State of Inc.

Tennessee Gas Transmission Co. 1960 22579 DE Tennessee Gas Transmission Co. 1960 22581 DE Tennessee Gas Transmission Co. 1960 22596 DE Tennessee Gas Transmission Co. 1961 22615 DE Tennessee Gas Transmission Co. 1961 22616 DE Tennessee Gas Transmission Co. 1961 22649 DE Tennessee Gas Transmission Co. 1962 22667 DE Tennessee Gas Transmission Co. 1962 22697 DE Tennessee Gas Transmission Co. 1962 22698 DE Tennessee Gas Transmission Co. 1963 22719 DE Tennessee Gas Transmission Co. 1963 22722 DE Tennessee Gas Transmission Co. 1963 22743 DE Tennessee Gas Transmission Co. 1963 22755 DE Tennessee Gas Transmission Co. 1964 22765 DE Tennessee Glove Stores, Inc. 1944 22152 IL Tennessee Gras Transmission Co. 1964 21674 DE Tennessee Hardlines Corp. 1962 22664 DE Tennessee Hotels Co. 1925 22008 DE Tennessee Illinois Lumber Corp. 1946 22174 IL Tennessee Improvement Co. 1895 20504 NJ Tennessee Industries, Inc. 1965 21710 DE Tennessee Industries, Inc. 1964 22771 DE Tennessee Jellico Coal Co. 1906 20445 KY Tennessee Kaolin, Iron & Timber Co. 1908 20440 KY Tennessee Knitting Mills, Inc. 1945 22164 MA Tennessee Knitting Mills, Inc. 1950 22240 MA Tennessee Knitting Mills, Inc. 1962 22660 MA Tennessee Land & Coal Co. 1905 20441 DE Tennessee Land Co. 1912 20475 AL Tennessee Land Co. 1937 22111 AL Tennessee Land Co. 1947 22185 AL Tennessee Life Insurance Co. 1953 22277 TX Tennessee Life Insurance Co. 1963 22752 TX Tennessee Line & Twine Co. 1962 22696 DE Tennessee Liquefied Gas Corp. 1968 22478 DE Page 154 Name Year Charter # State of Inc.

Tennessee Liquefied Gas Corp. 1968 22483 DE Tennessee Liquefied Gas Corp. 1960 22601 DE Tennessee Lumber & Coal Co. 1903 20449 NY Tennessee Lumber & Supply Co., Inc. 1925 22014 VA Tennessee Lumber & Veneer Co. 1913 20484 VA Tennessee Manganese Co. 1953 22276 DE Tennessee Marble Corp. 1914 20483 DE Tennessee Mineral & Lumber Co. 1915 20482 ME Tennessee Mineral Co. 1907 20447 NJ Tennessee Mineral Co. 1900 20498 NJ Tennessee Mining & Manufacturing Co. 1921 21966 DE Tennessee Natural Development Co. 1912 20456 NY Tennessee Natural Gas Lines, Inc. 1943 22149 DE Tennessee Neon Co. 1928 22058 DE Tennessee Oak Flooring Co. 1922 21972 DE Tennessee Oil & Gas Co. 1929 6468 DE Tennessee Oil & Gas Co. 1908 20434 DE Tennessee Oil & Gas Co. 1927 22044 MO Tennessee Oil & Pipe Line Co. 1926 22025 DE Tennessee Oil Co. 1892 20493 MI Tennessee Oil Co., Ltd. 1892 20494 KY Tennessee Oil Gas & Mineral Co. 1902 21904 WV Tennessee Oil Refining Corp. 1960 22575 DE Tennessee Oil Refining Corp. 1960 22603 DE Tennessee Oil, Gas & Mineral Development Co. 1901 20474 NJ Tennessee Oil, Gas, Mining & Manufacturing Co. 1901 20437 GA Tennessee Packing & Stock Yards Corp. 1913 20481 NY Tennessee Parfay Co. 1915 20479 DE Tennessee Planters Co. 1898 20496 WV Tennessee Planters Co. 1899 20507 WV Tennessee Portland Cement Corp. 1946 22177 DE Tennessee Postal Service Co. 1962 22690 GA Tennessee Poultry Feed Co. 1925 22006 IL Tennessee Production Co. 1960 22583 DE Tennessee Products Co. 1917 21923 DE Page 155 Name Year Charter # State of Inc.

Tennessee Public Service Co. 1925 22015 ME Tennessee Public Service Co. 1930 22076 ME Tennessee Public Service Co. 1936 22102 ME Tennessee Realty Co. 1913 20480 KY Tennessee River Coal Co. 1909 20467 NY Tennessee River Land Co. 1960 22592 DE Tennessee River Pulp & Paper Co. 1958 21158 DE Tennessee River Pulp & Paper Co. 1961 22653 DE Tennessee River Pulp & Paper Corp. 1964 22762 DE Tennessee Rock Products Co. 1920 21955 MD Tennessee Shares Corp. 1956 22341 DE Tennessee Sheraton Corp. 1971 4728 DE Tennessee State Farm Agency, Inc. 1948 22199 DE Tennessee Steel Co. 1909 21901 ME Tennessee Television, Inc. 1952 22264 LA Tennessee Textile Corp. 1953 22270 MI Tennessee Theatre Corp. 1917 21919 NY Tennessee Timber & Iron Co. 1891 20503 ME Tennessee Timber Co. 1908 20451 OH Tennessee Timber Co. 1910 20468 ME Tennessee Timber Corp. 1955 22327 DE Tennessee Timber, Coal & Iron Co. 1908 20457 MA Tennessee Tire & Rubber Co. 1919 21932 NY Tennessee Tire Co., Inc. 1928 22061 DE Tennessee Trailways, Inc. 1961 22658 VA Tennessee Trailways, Inc. 1962 22666 VA Tennessee Tub & Shower, Inc. 1968 22513 FL Tennessee Union Land Development Co. 1895 20488 IL Tennessee Valley Coal Co. 1881 21899 IN Tennessee Valley Colliers, Inc. 1947 22184 IN Tennessee Valley Fertilizer Co. 1901 20439 AL Tennessee Valley Kaolin Corp. 1963 22747 LA Tennessee Valley Light & Power Co. 1914 20471 MA Tennessee Valley Phosphate Co. 1907 20438 NY Tennessee Valley Securities Co. 1923 21992 DE Page 156 Name Year Charter # State of Inc.

Tennessee Variegated Marble Co. 1902 20465 NJ Tennessee Winn-Dixie, Inc. 1959 21155 FL Tennessee Zinc Co. 1904 21903 ME Tennessee Zinc Mining Co. 1911 20452 AZ Tennessee, Alabama & Georgia Railroad Co. 1928 22063 GA Tennessee, Alabama & Georgia Railway Co. 1937 22117 DE Tennessee, Alabama & Georgia Railway Co. 1964 22773 DE Tennessee-Colorado Marble Co. 1925 22005 DE Tennessee-Colorado Marble Co. 1925 22017 DE Tennessee-Kentucky Tobacco Co. 1905 21908 AZ Tennessee-Virginia Ham Co. 1926 22029 DE Tennga Lumber Co. 1917 21922 DE Tennison Brothers, Inc. 1935 22095 AR Tennocar Power Co. 1926 22026 PA Tennolina Corp. 1939 22128 NJ Tennox Corp. 1961 22640 CO Tension Envelope Co. 1963 22742 DE Terminal Restaurants, Inc. 1954 22295 AL Terminal Transport Co., Inc. 1968 11621 IN Terminal Transport Co., Inc. 1955 22307 IN Terminal Transport Co., Inc. 1967 22438 IN Terminal Warehouse Co. 1905 21905 MO Terre Haute Brewing Co, Inc. 1934 22092 IN Terre Haute Brewing Co. 1894 20499 IN Terre Haute Brewing Corp. 1958 21175 IN Terry-Phone Corp. 1960 22598 PA Terryland of Forrest City, Inc. 1955 22308 AR Tesco Chemicals, Inc. 1965 21705 GA Tesco Corp. 1959 21143 OH Tesco Corp. 1956 22345 OH Testa Bros. Of West Virginia, Inc. 1950 22289 OH Tetley Tea Co., Inc. 1946 22176 NY Teutonia Fire Insurance Co. 1924 17750 PA Teutonia Insurance Co. 1893 21896 LA Tex-Craft Builders, Inc. 1965 21713 TX Page 157 Name Year Charter # State of Inc.

Texaco Salt Products Co. 1933 22088 NY Texaco, Inc. 1959 21148 DE Texaco, Inc. 1959 21153 MD Texaco, Inc. 1966 22421 DE Texaco, Inc. 1961 22638 DE Texas Automatic Sprinkler Co. 1955 22310 TX Texas Automatic Sprinkler Corp. 1956 22356 TX Texas Automatic Sprinklers, Inc. 1957 21189 DE Texas Blue Bonnet Corp. 1950 22234 NY Texas City Refining, Inc. 1960 22580 DE Texas Co-Operative Investment Co. 1892 20491 TX Texas Co. 1959 21135 MD Texas Co. 1918 21927 TX Texas Co. 1919 21936 TX Texas Co. 1920 21951 TX Texas Co. 1920 21958 TX Texas Co. 1921 21965 TX Texas Co. 1949 22210 DE Texas Co. 1951 22250 DE Texas Co. 1956 22337 DE Texas Co. of Delaware 1927 22035 DE Texas Corp. 1941 22139 DE Texas Eastern Transmission Corp. 1959 21136 DE Texas Eastern Transmission Corp. 1959 21151 DE Texas Eastern Transmission Corp. 1959 21156 DE Texas Eastern Transmission Corp. 1958 21171 DE Texas Eastern Transmission Corp. 1958 21177 DE Texas Eastern Transmission Corp. 1957 21188 DE Texas Eastern Transmission Corp. 1957 21201 DE Texas Eastern Transmission Corp. 1951 22241 DE Texas Eastern Transmission Corp. 1951 22246 DE Texas Eastern Transmission Corp. 1952 22265 DE Texas Eastern Transmission Corp. 1954 22288 DE Texas Eastern Transmission Corp. 1955 22317 DE Texas Eastern Transmission Corp. 1955 22329 DE Page 158 Name Year Charter # State of Inc.

Texas Eastern Transmission Corp. 1956 22336 DE Texas Eastern Transmission Corp. 1956 22353 DE Texas Eastern Transmission Corp. 1967 22443 DE Texas Eastern Transmission Corp. 1967 22453 DE Texas Eastern Transmission Corp. 1960 22571 DE Texas Eastern Transmission Corp. 1961 22605 DE Texas Eastern Transmission Corp. 1961 22619 DE Texas Eastern Transmission Corp. 1961 22637 DE Texas Eastern Transmission Corp. 1963 22737 DE Texas Eastern Transmission Corp. 1964 22758 DE Texas Eastern Transmission Corp. 1964 22775 DE Texas Farm & Ranch Publishing Co., Inc. 1950 8312 TX Texas Field Warehouse Co., Inc. 1959 22564 TX Texas Gas Transmission Co. 1951 22255 DE Texas Gas Transmission Co. 1966 22402 DE Texas Gas Transmission Corp. 1964 21678 DE Texas Gas Transmission Corp. 1945 22165 DE Texas Gas Transmission Corp. 1947 22180 DE Texas Gas Transmission Corp. 1948 22189 DE Texas Gas Transmission Corp. 1948 22196 DE Texas Gas Transmission Corp. 1954 22301 DE Texas Gas Transmission Corp. 1965 22379 DE Texas Gas Transmission Corp. 1966 22401 DE Texas Gas Transmission Corp. 1966 22422 DE Texas Gas Transmission Corp. 1967 22463 DE Texas Gas Transmission Corp. 1968 22503 DE Texas Gas Transmission Corp. 1968 22519 DE Texas Gas Transmission Corp. 1963 22710 DE Texas Gas Transmission Corp. 1963 22745 DE Texas Indorsement Service, Inc. 1968 22502 TX Texas Industries, Inc. 1967 22451 DE Texas Industries, Inc. 1967 22459 DE Texas Instruments Inc. 1963 22757 DE Texas Instruments, Inc. 1966 22400 DE Texas Instruments, Inc. 1962 22680 DE Page 159 Name Year Charter # State of Inc.

Texas Instruments, Inc. 1964 22769 DE Texas International Airlines, Inc. 1968 22507 DE Texas Mineral-Land Co. 1961 22642 TX Texas National Corp. 1959 21141 TX Texas Natural Gasoline Corp. 1949 22218 DE Texas Road Co. 1923 21985 TX Texas Tunneling Co. 1957 21193 TX Texas Tunneling Co. 1953 22283 TX Texas-Midwest Contracting Co., Inc. 1962 22693 TX Texas-U. S. Chemical Co. 1966 22408 DE Texgas Properties, Inc. 1966 22413 DE Texgas, Inc. 1965 22386 DE Texgas, Inc. 1965 22388 DE Texize Chemicals, Inc. 1967 22468 DE Texize Chemicals, Inc. 1959 22563 SC Texize Chemicals, Inc. 1960 22573 DE Texize Chemicals, Inc. 1961 22639 DE Texokola Pecan Shellers, Inc. 1930 22073 TX Texon, Inc. 1960 22600 MA Texstar Construction Corp. 1961 22608 TX Texstar Construction Corp. 1961 22612 TX Textbook Publishers, Inc. 1962 22676 DE Textile Insurance Co. 1959 21154 NC Textile Insurance Co. 1958 21164 NC Textile Paper Products, Inc. 1968 22473 GA Textile Products Co. 1918 21931 IL Textile Rubber & Chemical Co., Inc. 1964 21672 GA Textron, Inc. 1968 2101 DE Textron, Inc. 1959 21139 RI Textron, Inc. 1958 21170 RI Textron, Inc. 1951 22251 NH Textron, Inc. 1955 22323 MA Textron, Inc. 1956 22339 RI Textron, Inc. 1956 22355 RI Textron, Inc. 1957 22369 RI Page 160 Name Year Charter # State of Inc.

Textron, Inc. 1966 22395 RI Textron, Inc. 1968 22500 DE Textron, Inc. 1968 22514 DE Thames & Mersey Marine Insurance Co., Ltd. 1930 22079 England Thames & Mersey Marine Insurance Co., Ltd. 1931 22084 England Tharpe & Brooks, Inc. 1968 22505 GA The Educators - Mutual Accident & Health Association 1954 7275 PA Theo Redwood, Inc. 1952 18909 MO Theo. Hamm Brewing Co. 1952 10208 MN Theo. Hamm Brewing Co. 1954 10235 MN Theo. Hamm Brewing Co. 1954 10240 MN Theo. Hamm Brewing Co. 1948 22190 MN Theo. Stivers Milling Co. 1927 19857 DE Theo. Stivers Milling Co. 1927 19890 DE Theodore Lumber & Improvement Co. 1902 20450 AZ Thermo Core Co. 1969 5903 MN Thermo-Fax Sales Inc. 1965 21693 DE Thermo-Gas Co., Inc. 1957 21191 CA Thermo-K Distributors, Inc. 1964 21673 TX Thermo-Pak Boilers, Inc. 1965 22380 CA Thermogas Co. of Nashville 1966 22420 IA Thimble Shoe Co., Inc. 1937 7675 MO Thimble Shoe Co., Inc. 1931 22083 MO Third NAS Memphis Quarters, Inc. 1961 22631 DE Third Wenlock Properties, Inc. 1968 22477 DE Thomas & Hill, Inc. 1961 22622 WV Thomas A. Agnew Co., Inc. 1968 2169 LA Thomas A. Edison, Inc. 1957 6665 NJ Thomas A. Edison, Inc. 1946 7084 NJ Thomas A. Edison, Inc. 1954 7257 NJ Thomas Bradley, Inc. 1968 4684 VA Thomas Bryan & Associates 1950 2917 NY Thomas Coal & Law Co. 1902 20436 WV Thomas Cusack Co. 1920 4011 NJ Thomas Cusack Co. 1922 21975 NJ Page 161 Name Year Charter # State of Inc.

Thomas E. Gates & Sons, Inc. 1968 9711 OR Thomas Hall Lumber Co. 1921 9063 WV Thomas Industries, Inc. 1965 21708 DE Thomas Industries, Inc. 1965 22389 DE Thomas Industries, inc. 1963 22734 DE Thomas J. Lipton, Inc. 1961 12985 DE Thomas Jefferson Fire Insurance Co. 1950 22235 KY Thomas Jefferson Fire Insurance Co. 1953 22271 KY Thomas Jefferson Insurance Co. 1958 21157 KY Thomas L Kirk, Inc. 1966 12476 CA Thomas Nelson & Sons 1936 15903 NY Thomas O'Conner & Co., Inc. 1960 16794 MA Thomas Rome & Associates, Inc. 1947 22182 OH Thomas Thompson & Co., Inc. 1920 21942 DE Thomas W. Briggs, Inc. 1960 3283 DE Thompson Aircraft Products, Co. 1949 22208 OH Thompson Brothers Cigar Co. 1918 21926 AR Thompson Hayward Chemical Co. 1938 22121 MO Thompson Helicopters, Inc. 1961 22613 FL Thompson Oil Co. 1924 22012 KY Thompson Products, Inc. 1937 22108 OH Thompson Products, Inc. 1937 22116 OH Thompson Products, Inc. 1938 22123 OH Thompson Products, Inc. 1939 22130 OH Thompson Products, Inc. 1943 22148 OH Thompson Products, Inc. 1943 22150 OH Thompson Products, Inc. 1944 22153 OH Thompson Products, Inc. 1946 22167 OH Thompson Products, Inc. 1950 22228 OH Thompson Products, Inc. 1950 22239 OH Thompson Products, Inc. 1954 22304 OH Thompson Ramo Wooldridge, Inc. 1959 21140 OH Thompson Ramo Wooldridge, Inc. 1958 21159 OH Thompson Ramo Wooldridge, Inc. 1965 21686 OH Thompson Ramo Wooldridge, Inc. 1963 22753 OH Page 162 Name Year Charter # State of Inc.

Thompson Ramo Wooldridge, Inc. 1964 22770 OH Thompson Ramo Wooldridge, Inc. (TRW) 1962 22702 OH Thompson Shoe Co. 1927 22038 MN Thompson Wilson & Co. 1893 20490 KY Thompson Wilson & Co. 1893 21897 KY Thompson's Restaurant Co. 1928 22048 IL Thompson-Hayward Chemical Co. 1950 22233 MO Thompson-Hayward Chemical Co. 1961 22623 DE Thompson-Hayward Chemical Co. 1963 22726 DE Thompson-Munro-Robins Chemical Co. 1934 22094 MO Thompson-Starrett Co., Inc. 1964 21681 DE Thompson-Starrett Co., Inc. 1967 22460 NY Thompson-Starrett Co., Inc. 1968 22490 DE Thompson-Weinman & Co. 1929 22067 GA Thopson Products, Inc. 1951 22247 OH Thornton Construction Co., Inc. 1963 22746 MI Thornton Oil Co. of Kentucky, Inc. 1962 22695 KY Thornton Oil Co. of Kentucky, Inc. 1964 22772 KY Thorp Sales Corp. 1965 21688 WI Thos. Cook & Son, Inc. 1946 4595 NY THP Co. 1966 22416 GA Threads-Inc. 1955 22326 NC Threads-Inc. 1963 22744 NC Three Rivers Gravel Co. 1939 20240 KY Three States Lumber Co. 1895 20502 WI Three States Mercantile Co. 1920 21952 MO Thrif-Tee Discount, Inc. 1967 22439 NC Thrift Loan Co., Inc., Columbia, Tenn. 1961 22629 KY Thrift Loan Co., Inc., Columbia, Tenn. 1962 22682 KY Thrift Loan Co., Inc., Cookeville, Ten. 1962 22683 KY Thrift Loan Co., Inc., Cookeville, Tenn. 1961 22643 KY Thrift Loan Co., Inc., Franklin, Tenn. 1961 22644 KY Thrift Loan Co., Inc., Gallatin, Tenn. 1961 22645 KY Thrift Loan Co., Inc., Harriman, Tenn. 1961 22656 KY Thrift Loan Co., Inc., Lawrenceburg, Tenn. 1961 22630 KY Page 163 Name Year Charter # State of Inc.

Thrift Loan Co., Inc., Lawrenceburg, Tenn. 1962 22684 KY Thrift Loan Co., Inc., Lebanon, Tenn. 1961 22624 KY Thrift Loan Co., Inc., Lebanon, Tenn. 1962 22685 KY Thrift Loan Co., Inc., Lenoir City, Tenn. 1961 22654 KY Thrift Loan Co., Inc., Lewisburg, Tenn. 1961 22628 KY Thrift Loan Co., Inc., Lewisburg, Tenn. 1962 22686 KY Thrift Loan Co., Inc., Murfreesboro, Tenn. 1961 22625 KY Thrift Loan Co., Inc., Murfreesboro, Tenn. 1962 22687 KY Thrift Loan Co., Inc., Nashville, Tenn. 1963 22716 KY Thrift Loan Co., Inc., Newport, Tenn. 1961 22646 KY Thrift Loan Co., Inc., Pulaski, Tenn. 1961 22647 KY Thrift Loan Co., Inc., Shelbyville, Tenn. 1961 22627 KY Thrift Loan Co., Inc., Shelbyville, Tenn. 1962 22688 KY Thrift Loan Co., Inc., Tullahoma, Ten. 1961 22626 KY Thrift Loan Co., Inc., Tullahoma, Tenn. 1962 22689 KY Thriftway Gas Stations, Inc. 1958 21179 FL Thuringia Insurance Co. 1896 20489 Germany Thurston Land Co. 1924 21995 DE Thurston Motor Lines, Inc. 1957 21190 NC Thyer Manufacturing Co. 1958 21160 OH Tide Co. 1963 22713 WA Tide Water Associated Oil Co. 1936 22107 DE Tide Water Associated Oil Co. 1937 22115 DE Tide Water Associated Oil Co. 1951 22249 DE Tide Water Associated Oil Co. 1952 22263 DE Tide Water Oil Co. 1935 22098 OK Tide Water Oil Co. 1936 22104 DE Tide Water Oil Co. 1936 22106 DE Tide-Bay, inc. 1964 22760 WA Tidewater Construction Co. 1954 22290 VA Tidewater Construction Corp 1965 22385 VA Tidewater Construction Corp. 1947 22188 VA Tidewater Construction Corp. 1950 22236 VA Tidewater Construction Corp. 1964 22764 VA Tidewater Oil Co. 1956 22338 DE Page 164 Name Year Charter # State of Inc.

Tidewater Oil Co. 1967 22462 DE Tidewater Oil Co. 1960 22585 DE Tidewater Oil Co. 1962 22677 DE Tidewater Supply Co., Inc. 1948 22202 VA Tidwell & Associates, Inc. 1966 22411 OK Tidwell, Schneider & Associates, Inc. 1967 22441 OK Tiffany Development Corp. 1969 22537 NY Tiger Tail Mill & Land Co. 1900 21898 MO Tigrett Enterprises, Inc. 1954 22286 DE Tigrett Tennessee Corp. 1951 22256 DE Tilden Co. 1952 22258 NY Tile Sales Co., Inc. 1963 22732 NJ Tile Service, Inc. 1962 22665 AR Tiller Tie & Lumber Co., Inc. 1949 22204 AR Tilley Enterprises, Ltd. 1964 22768 VA Time Finance Co. of Cleveland 1967 22456 DE Time Finance Co. of Cleveland 1962 22669 DE Time Finance Co. of Lebanon 1962 22670 DE Time Finance Co. of Lenoir City 1962 22671 DE Time Finance Co. of Murfreesboro 1962 22672 DE Time Finance Co. of Shelbyville 1962 22673 DE Time Finance Co. of Tullahoma 1964 22766 DE Time Insurance Co. 1964 21670 WI Timeplan, Inc. 1941 22138 DE Times Square Auto Supply Co. 1916 21918 NJ Timken Roller Bearing Co. 1955 22328 OH Timken-Roller Bearing Service & Sales Co. 1924 22001 OH Timkin roller Bearing Co. 1957 21202 OH Timkin Roller Bearing Co. 1965 21697 OH Tinnerman Products, Inc. 1966 22417 OH Tinnerman Products, Inc. 1969 22539 OH Tinsley's Economy Tile Co. Inc. 1919 21934 NY Tinsleys Economy Tire Co., Inc. 1923 11996 NY Tippah Electric Power Association 1938 22119 MS Tips General Agency, Inc. 1965 22465 OK Page 165 Name Year Charter # State of Inc.

Tirbat Co, Inc. 1965 21700 DE Tishman Co., Inc. 1961 22604 NY Tishomingo Townsite Co. 1922 21974 MS Title Guarantee Co. 1954 22299 MD Title Guarantee Co. 1960 22584 MD Title Guaranty & Surety Co. 1906 20463 PA Title Guaranty & Trust Co. of Scranton, Penna. 1905 21912 PA Title Insurance Co. of Minnesota 1946 22168 MN Title Insurance Co. of Richmond, Inc. 1923 22054 VA Title Insurance Corp. 1953 22273 MO Title Insurance Corp. of America 1950 963 FL Title Insurance Corp. of Pennsylvania 1955 22322 PA Title Insurance Corp. of Pennsylvania 1956 22343 PA Title Insurance Corp. of St. Louis 1967 22436 MO Titman Egg Co. 1928 22045 NE Titman Egg Corp. 1928 22056 DE Tobacco By-Products & Chemical Corp. 1948 22231 DE Tobacco By-Products & Chemical Corp. 1954 22284 VA Tobacco By-Products & Insecticide Corp. 1948 22230 DE Tobacco Co. 1959 18600 NJ Tobacco Export Co. 1921 21963 Switzerland Tobacco Export Co. 1925 22010 Switzerland Tobacco Export Co. 1927 22034 Switzerland Tobacco Export Co. 1928 22047 Switzerland Tobacco Export Co. 1934 22093 Switzerland Tobacco Export Co. of Basel, Switzerland 1916 21917 Switzerland Tobacco Planters Association 1920 12946 KY Tobacco States Chemical Co., Inc. 1959 22558 KY Tobin Research, Inc. 1967 22433 TX Tobin-Rountrey, Inc. 1963 22714 TX Tobold Manufacturing Co. 1961 22633 OH Tocca Electric Power Co. 1925 22039 GA Todd Bond & Mortgage Co. 1915 21915 DE Todd Co. 1956 22350 NY Todd Co., Inc. 1955 22321 NY Page 166 Name Year Charter # State of Inc.

Todd Photograph Sales Corp. 1922 21981 NY Todd Photograph Sales Corp. 1925 22041 NY Todd Protectograph Co., Inc. 1945 22171 NY Toddle House Corp. 1965 21702 NJ Toddle House Operating Co. 1938 22122 DE Tokie Marine & Fire Insurance Co. 1959 21144 NY Tokio Marine & Fire Insurance Co., Ltd. 1958 21178 Japan Tokio Marine & Fire Insurance Co., Ltd. 1937 22113 Japan Tokio Marine & Fire Insurance Co., Ltd. 1956 22357 NY Tokio Marine Insurance Co., Ltd. 1917 21921 Japan Tolbert's Egg Co., Inc. 1959 3223 DE Toledo Automatic Brush Machine Co. 1951 22253 OH Toledo Engineering Co., Inc. 1956 22334 OH Toledo Engineering Co., Inc. 1968 22508 OH Toledo Scale & Cash Register Co. 1920 21953 NJ Toledo Scale Co. 1927 22040 NJ Toledo Scale Co. 1928 22065 OH Toledo Scale Co. 1938 22126 NJ Toledo Scale Co. 1940 22135 NJ Toledo Scale Co. 1943 22145 NJ Toledo Scale Co. 1945 22161 OH Toledo Scale Co. 1946 22169 NJ Toledo Scale Co. 1949 22219 NJ Toledo Scale Corp. 1957 21186 OH Toledo Steel Products Co. 1939 22129 OH Tom Dolan Heating Co. Inc. 1967 6873 OK Tom Houston Peanut Co. 1961 10606 GA Tom Huston Peanut Co. 1962 10681 GA Tommy Oil., Inc. 1969 22535 KS Tompkins-Beckwith, Inc. 1958 21183 FL Tompkins-Beckwith, Inc. 1963 22715 FL Tompkins-Kiel Marble Co. 1931 22081 NY Toner Concrete Construction, Inc. 1966 22407 WV Tonkin Millinery Co. 1946 22175 TX Tonkon Millinery Co. 1948 22201 TX Page 167 Name Year Charter # State of Inc.

Tontine Loan & Security Co. 1896 20492 TX Tontine Loan & Security Co. 1899 20508 MO Tonya Memorial Foundation, Inc. 1951 22245 DE Tooley-Myron Studios of Nashville, Inc. 1944 15995 FL Top Value Enterprises, Inc. 1957 21187 OH Top Value Enterprises, Inc. 1955 22319 OH Topco Associates, Inc. (Cooperative) 1958 21166 WI Topps Chewing Gum, Inc. 1947 22179 NY Topsall Lubricants, Inc. 1958 21165 TN Torrance Corp. 1963 22736 TX Torrington Co. 1923 21982 DE Tosco, The Oil Shale Corp. 1967 22457 IL Total Systems Corp. 1968 22520 MA Towmotor Corp. 1958 21168 OH Towmotor Corp. 1964 21676 OH Towmotor Corp. 1965 22384 OH Towmotor Corp. 1962 22668 OH Townsend Investment Co. 1967 4806 DE Townsend Tree Service Co., Inc. 1960 22577 IN Toyz of Kingston, Inc. 1965 22371 CT Trackside Gasoline Stations 1959 22567 AL Trackside Gasoline Stations, Inc. 1962 22694 DE Tractor Finance, Inc. 1956 22354 DE Tracy City Fuel Co. 1924 22000 DE Trade Wind Motorfans, Inc. 1959 21145 CA Traders & General Insurance Co. 1934 22091 TX Traders & General Insurance Co. 1935 22096 TX Traders Fire Insurance Co. 1898 20509 NY Trahern Tobacco Co., Inc. 1919 21938 VA Trailer Co. of America 1945 22157 DE Trailmobile Co. 1945 22159 DE Trailmobile co. 1945 22162 DE Trailmobile Co. 1946 22170 DE Trailmobile, Inc. 1951 22254 DE Trailways Realty Corp. 1946 22173 LA Page 168 Name Year Charter # State of Inc.

Trane Co. 1959 21149 WI Trane Co. 1964 21680 WI Trane Co. 1957 22363 WI Trans Air Corp. 1965 21698 AR Trans Air Corp. 1964 22767 DE Trans Union Corp. 1969 22540 NV Trans-Electric Co. 1952 22259 KY Trans-Equipment Leasing, Inc. 1961 22610 DE Trans-Southern Airlines, Inc. 1939 22132 OK Trans-Southern Pipeline Corp. 1960 22599 DE Trans-Texas Airways 1953 22272 TX Trans-Texas Airways, Inc. 1968 22493 TX Trans-Texas Airways, Inc. 1964 22497 TX Trans-Texas Airways, Inc. 1968 22517 DE Trans-World Insulation Co., Inc. 1968 22499 TX Transamerica Commercial Corp. 1967 22481 CA Transamerica Corp. 1958 21185 OR Transamerica Credit Corp. 1963 22749 CA Transamerica Financial Corp. 1969 22533 DE Transamerica Financial Corp. 1963 22738 CA Transamerica Insurance Co. 1963 22756 CA Transamerica Insurance Co. 1964 22774 CA Transamerica Land Capital, Inc. 1968 22498 CA Transamerica Leasing Corp. 1963 22731 CA Transamerican Freight Lines, Inc. 1966 22425 DE Transatlantic Fire Insurance Co. of Hamburg 1892 21895 Germany Transcentral Oil Corp. 1946 22198 IL Transcontinental Insurance Co. 1925 22019 NY Transcontinental Insurance Co. 1929 22074 NY Transcontinental Insurance Co. 1956 22332 NY Transcontinental Investing Corp. 1961 22617 DE Transcontinental Investing Corp. 1961 22641 DE Transcontinental Investing Corp. 1962 22679 DE Transcontinental Investing Corp. 1963 22724 DE Transcontinental Investing Corp. 1963 22727 DE Page 169 Name Year Charter # State of Inc.

Transcontinental Investing Corp. 1963 22733 DE Transcontinental Leasing Corp. 1957 22367 NY Transcontinental Realty Co., Inc. 1953 22280 DE Transicold Corp. 1958 21163 CA Transit Casualty Co. 1958 21173 MO Transit Casualty Co. 1956 22358 MO Transit Homes, Inc. 1959 21147 MI Transit Oil Co. 1964 21682 KY Transit-Mix Concrete Corp. 1942 22147 NY Transkrit Corp. 1957 22360 NY Transparent Industrial Envelope, Inc. 1966 22412 NY Transport Indemnity Co. 1957 21196 CA Transport Insurance Co. 1952 22262 TX Transport Insurance Co. 1961 22657 TX Transport Insurance Co. 1962 22700 TX Transport Life Insurance Co. 1962 22678 TX Transport Life Insurance Co. 1962 22709 TX Transport Life Insurance Co. 1963 22717 TX Transportation Indemnity Co. of New York 1928 22066 NY Transportation Insurance Co. 1942 22144 IL Transportation Insurance Co. 1950 22225 IL Transportation Insurance Co. 1954 22298 IL Transportation Insurance Co. of New York 1928 22052 NY Transportation Insurance Co. of New York 1928 22059 NY Transportation, Inc. 1938 22120 NC Transportation, Inc. 1940 22134 GA Transylvania Casualty Insurance Co. 1925 22009 KY Trantz Standard Buckle Co. 1918 7203 TX Travel Club of America, Inc. 1966 22405 MD Travel Guild of America, Inc. 1966 22393 MD Travelers Automobile Assoc. 1968 22521 FL Travelers Express Co., Inc. 1966 22396 MN Travelers Express Co., Inc. 1963 22730 MN Travelers Fire Insurance Co. 1924 22003 CT Travelers Fire Insurance Co. 1948 22192 CT Page 170 Name Year Charter # State of Inc.

Travelers Indemnity Co. 1903 20446 CT Travelers Indemnity Co. 1907 21900 CT Travelers Indemnity Co. 1948 22193 CT Travelers Indemnity Co. 1957 22361 CT Travelers Insurance Co. 1893 20487 CT Travelers Insurance Co. 1922 21971 CT Travelers Insurance Co. 1948 22194 CT Travelers Insurance Co. 1955 22316 CT Travelers Insurance Co. 1961 22611 CT Travelers Mutual Casualty Co. 1934 22097 IA Travelers Protective Association of America 1959 21142 MO Travelers Protective Association of America 1957 21200 MO Travelers Protective Association of America 1951 22257 GA Travelers Protective Association of America 1954 22296 MO Travelers Protective Association of America 1955 22315 MO Travelers Protective Association of America 1956 22346 MO Travelers Protective Association of America 1960 22591 MO Travelers Protective Association of America 1961 22636 MO Travelers' Fire Insurance Co. 1904 20443 AR Travelodge Construction Co. 1956 22351 CA Travelodge Corp. 1956 22348 CA Travelodge Corp. 1960 22582 CA Travelodge Corp. 1961 22606 CA Travelodge Corp. 1961 22648 CA Travers Lumber Corp. 1941 22141 NY Travis Lumber Co. 1913 20472 PA Trayer & Ross, Inc. 1964 21684 VA Traylor Bros. Inc. 1953 22274 IN Traylor Bros., Inc. 1965 21711 IN Traylor Bros., Inc. 1967 22437 IN Treat-Rite-Stores-Inc. 1927 22043 GA Treck, Inc. 1968 22523 DE Trekker Chemical Co. 1965 21701 DE Treman-King Athletic Goods Corp. 1933 22089 IL Tremarco Corp. 1955 22331 DE Page 171 Name Year Charter # State of Inc.

Trend Construction Corp. 1969 22550 OK Trenton Milling Co. 1925 22007 IL Trenton Textile Mills, Inc. 1922 21979 DE Tri State Zinc Co. 1920 21950 DE Tri States Stores Co. 1926 22028 DE Tri-Cities Broadcasting Co. 1965 22390 TX Tri-Cities Insurance Agency, Inc. 1962 22708 VA Tri-City Fuel Co., Inc. 1920 21956 VA Tri-City Painting Co. 1949 22214 IA Tri-City Utilities Co. 1942 22142 KY Tri-State Casket & Coffin Co. 1922 21980 DE Tri-State Casket & Coffin Co. 1924 22002 DE Tri-State Coach Corp. 1949 22207 VA Tri-State Coal & Iron Co. 1894 20500 AL Tri-State Insurance Co. 1957 21198 OK Tri-State Iron Reclaiming Co. 1952 22269 DE Tri-State Lumber Co., Inc. 1914 20478 NY Tri-State Realty Co. 1939 22131 DE Tri-State Transit Co. Louisiana, Inc. 1945 22160 LA Tri-State Transit Co. of Louisiana, Inc. 1937 22112 LA Tri-State Zinc., Inc. 1960 22590 DE Tri-Suburban Broadcasting Corp. 1965 22383 MD Tri-Suburban Broadcasting Corp. 1967 22430 MD Tri-Valley Packers 1963 22725 CA Tri-Valley Packing Association 1957 21195 CA Triangle Aluminum Industries, Inc. 1967 22435 TX Triangle Construction Co., Inc. 1947 22216 SC Triangle Publications, Inc. 1956 22344 DE Triangle Publications, Inc. 1964 22776 DE Triangle Refineries, Inc. 1954 22302 DE Triangle Refineries, Inc. 1967 22429 DE Triangle Refineries, Inc. 1968 22480 DE Triangle Terminal of Chattanooga, Inc. 1954 22303 DE Triangle Terminal of Nashville, Inc. 1954 22291 DE Trice Production Co. 1961 22632 DE Page 172 Name Year Charter # State of Inc.

Trigon Corp. 1963 22712 FL Trimore Coal Corp. 1948 22197 DE Trimview Metal Products 1960 22572 CA Trinity Fire Insurance Co. 1928 22046 TX Trinity Fire Insurance Co. 1929 22070 TX Trinity Fire Insurance Co. 1936 22220 TX Trinity Universal Insurance Co. 0000 22101 TX Trio Domestics of Bristol, Inc. 1969 22541 OH Trio Music Co. 1909 20453 TX Triopane Gas, Inc. 1948 22195 LA Triple A Investment Co., Inc. 1967 22454 KS Tripper Realty Corp. 1967 22442 MO Triumph Fusee & Fireworks Co. 1939 22133 MD Trivers Clothes Stores Corp. 1923 21999 NY Troitino & Brown, Inc. 1950 22238 NC Trojan Powder Co. 1967 11598 NY Trojan Powder Co. 1958 21180 NY Trojan Powder Co. 1948 22221 NY Trojan Powder Co. 1950 22224 NY Trojan Powder Co. 1955 22320 NY Trojan Powder Co. 1962 22675 NY Trophy Co., Inc. 1966 22415 NC Troxel Manufacturing Co. 1961 22609 OH Troy Burns Co. 1961 3337 AR Troy Laundry, Inc. 1919 21937 VA Tru-Part Manufacturing Corp. 1962 22707 MN Truck Transfer Co., Inc. 1926 22031 VA True Loom Mfg. Co., Inc. 1953 22281 NY True Temper Corp. 1958 21176 PA True Temper Corp. 1957 21197 OH True Temper Corp. 1965 21690 OH True Temper Corp. 1965 21712 OH True Temper Corp. 1954 22294 OH True Temper Corp. 1957 22362 OH True Temper Corp. 1967 22450 DE Page 173 Name Year Charter # State of Inc.

Trumbull Asphalt Co. of Delaware 1937 22118 DE Asphalt Co. of Delaware 1960 22602 DE Trumbull Asphalt Co. of Delaware 1963 22711 DE Trunkline Gas Co. 1959 21137 DE Trunkline Gas Co. 1964 21679 DE Trunkline Gas Co. 1965 22376 DE Trunkline Gas Co. 1966 22423 DE Trunkline Gas Co. 1967 22464 DE Trunkline Gas Co. 1968 22511 DE Trunkline Gas Co. 1968 22522 DE Trunkline Gas Co. 1959 22559 DE Trunkline Gas Co. 1959 22561 DE Trunkline Gas Co. 1960 22595 DE Trunkline Gas Co. 1961 22650 DE Trunkline Gas Co. 1962 22659 DE Trunkline Gas Co. 1962 22663 DE Trunkline Gas Co. 1962 22704 DE Trunkline Gas Co. 1963 22721 DE Trunkline Gas Co. 1963 22751 DE Truscon Steel Co. 1921 21988 MI Truscon Steel Co. 1933 22090 MI Truscon Steel Co. 1935 22099 MI Truscon Steel Co. 1938 22124 MI Trussed Concrete Steel Co. 1919 21962 MI Trust Co. of North America 1906 20442 PA Trustees of the Church Erection Fund of the General 1913 20477 NY Assembly of the Presbyterian Church in the United States of America TRW Inc. 1968 1865 OH TRW, Inc. 1965 21703 OH TRW, Inc. 1967 22448 OH TRW, Inc. 1968 22476 OH TRW, Inc. 1968 22489 OH TRW, Inc. 1968 22495 OH TRW, Inc. 1969 22538 OH

Page 174 Name Year Charter # State of Inc.

TRW, Inc. 1963 22739 OH Tuborg U. S. A., Inc. 1968 22529 NY Tucker & Laxton, Inc. 1926 22022 NC Tucker Hat & Cap Co., Inc. 1923 21986 NY Tuf-Nut Garment Mfg. Co. 1928 22049 AR Tuition Plan, Inc. 1958 21169 NY Tulips, Inc. 1949 22203 OR Tuloma Builders, Inc. 1954 22300 DE Tuloma Gas Products Co. 1966 22424 DE Tuloma Gas Products Co. 1966 22428 DE Tuloma Pizza, Inc. 1965 21709 OK Tuloma, Inc. 1964 21671 DE Tuloma, Inc. 1964 22759 DE Tulsa Construction Co. 1950 22226 OK Tulsa Mining, Inc. 1955 22330 OK Tulsa Pipe Coating, Inc. 1952 22268 OK Tung-Sol Sales Corp. 1966 22419 NY Tupelo Dredging Co. 1915 21913 MS Tupelo Fertilizer Factory 1919 21930 MS Tupelo Fertilizer Factory 1922 21977 MS Tupman Thurlow Sales Co., Inc. 1937 22114 NY Turco Products, Inc. 1948 22222 CA Turco Products, Inc. 1951 22243 CA Turco Products, Inc. 1954 22285 CA Turco Products, Inc. 1957 22365 CA Turley Coal Co. 1914 20473 GA Turnbull Cone Machine Co. 1925 22020 DE Turner & Day Co. 1898 20505 KY Turner Advertising Co. 1968 22512 GA Turner Construction Co. 1920 21941 NY Turner Construction Co. 1922 21984 NY Turner Construction Co. 1925 22016 NY Turner Construction Co. 1929 22068 NY Turner Construction Co. 1952 22266 NY Turner Construction Co. 1963 22718 NY Page 175 Name Year Charter # State of Inc.

Turner Construction Co. 1964 22763 NY Turner Day & Woolworth Handle Co. 1904 20460 KY Turner Day & Woolworth Handle Co. 1901 21911 WV Turner Management Co. 1965 21692 FL Turner, Day & Woolworth handle Co. 1945 22155 KY Turner, Day & Woolworth Handle Corp. 1954 22292 KY Turner-Farber-Love Co. 1922 21968 DE Turner-Farber-Love Sales Co., Inc. 1932 22086 LA Tuscarora Fertilizer Co. 1902 21907 NJ Tuxbury Oil & Refining Corp. 1918 21925 DE Twentieth Century Chemical Co. 1902 20462 SD Twentieth Century Fox-Film Corp. 1957 22370 DE Twentieth Century Life Insurance Co. 1963 22748 NC Twentieth Century Outdoor Advertising, Inc. 1968 22510 DE Twentieth Century-Fox Film Corp. 1965 21706 DE Twentieth Century-Fox Film Corp. 1935 22100 NY Twentieth Century-Fox Film Corp. 1942 22143 NY Twentieth Century-Fox Film Corp. 1943 22146 NY Twentieth Century-Fox Film Corp. 1945 22158 NY Twentieth Century-Fox Film Corp. 1946 22166 NY Twentieth Century-Fox Film Corp. 1947 22178 NY Twentieth Century-Fox Film Corp. 1948 22187 NY Twentieth Century-Fox Film Corp. 1949 22205 NY Twentieth Century-Fox Film Corp. 1950 22223 NY Twentieth Century-Fox Film Corp. 1951 22242 NY Twentieth Century-Fox Film Corp. 1952 22267 DE Twentieth Century-Fox Film Corp. 1956 22342 NY Twentieth Century-Fox Film Corp. 1967 22466 DE Twentieth Century-Fox Film Corp. 1968 22474 DE Twenty-Five Tire Co., Inc. 1926 22033 VA Twin City Boiler Works 1949 2894 VA Twin City Co. 1918 21924 SD Twin City Co. 1920 21949 SD Twin City Fire Insurance Co. 1965 21704 MN Twin City Fire Insurance Co. 1922 21969 MN Page 176 Name Year Charter # State of Inc.

Twin City Fire Insurance Co. 1940 22137 MN Twin city Fire Insurance Co. 1940 22217 MN Twin City Fire Insurance Co. 1950 22229 MN Twin City Fire Insurance Co. 1955 22311 MN Twin City Fire Insurance Co. 1960 22586 MN Twin City Fire Insurance Co. 1962 22699 MN Twin States Insurance Co. 1954 22297 NC Twin States Insurance Co. 1960 22587 NC Twisteroo Vending Corp. 1968 22504 PA Two States Realty Co., Inc. 1965 22374 KY Tyco Georgia Corp. 1955 22312 GA Tyler Barber College, Inc. 1961 22634 TX Tymatics, Inc. 1955 22324 TX Tysman Machine Co., Inc. 1962 22706 DE U & H Distributors, Inc, 1965 23513 GA U C Computer, Inc. 1968 23602 DE U S G Corp. 1966 23543 DE U S L Battery Corp. 1939 23029 NY U-Drive- It Co. 1922 22913 OH U-Drive-It Co. 1937 22884 OH U-Haul Co. 1962 23173 KY U-Ree-Kah Products Co. 1926 22783 DE U-Test-M, Inc. 1966 23555 DE U. C. G. Finance Corp. 1965 23523 DE U. M. & M. Leasing Corp. 1962 23175 NY U. S. Bedding Co. 1929 22952 GA U. S. Bedding Co. 1923 23006 GA U. S. Bedding Co. 1930 23033 GA U. S. Bobbin & Shuttle Co. 1929 22826 RI U. S. Electrical Motors, Inc. 1953 23148 CA U. S. Electrical Motors, Inc. 1962 23176 MO U. S. Electrical Motors, Inc. 1956 23396 CA U. S. Industrial Alcohol Sales Co., Inc. 1930 22832 DE U. S. Industrial Alcohol Sales Co., Inc. 1938 23024 DE U. S. Industrial Chemicals, Inc. 1943 23045 DE Page 177 Name Year Charter # State of Inc.

U. S. Industrial Chemicals, Inc. 1943 23049 DE U. S. Industrial Chemicals, Inc. 1946 23068 DE U. S. Industries Corp. 1954 23378 NJ U. S. Industries, Inc. 1963 23192 DE U. S. Industries, Inc. 1963 23194 DE U. S. Industries, Inc. 1965 23515 DE U. S. Industries, Inc. 1966 23536 DE U. S. Industries, Inc. 1966 23550 DE U. S. Industries, Inc. 1966 23553 DE U. S. Industries, Inc. 1966 23556 DE U. S. Industries, Inc. 1967 23565 DE U. S. Industries, Inc. 1967 23580 DE U. S. Industries, Inc. 1968 23589 DE U. S. Industries, Inc. 1968 23597 DE U. S. Industries, inc. 1968 23604 DE U. S. Manganese-Sulphate Corp. 1958 23349 NC U. S. Mengel Plywoods, Inc. 1949 23090 KY U. S. Paint Lacquer & Chemical Co. 1947 23078 MO U. S. Paint, Lacquer & Chemical Co. 1964 23491 MO U. S. Petrofina, Inc. 1956 23397 DE U. S. Plastering Co. 1957 23430 MN U. S. Plywood-Champion Papers, Inc 1967 23569 NY U. S. Plywood-Champion Papers, Inc. 1967 23469 NY U. S. Plywood-Champion Papers, Inc. 1968 23591 NY U. S. Plywood-Champion Papers, Inc. 1968 23603 NY U. S. Properties, Inc. 1957 23417 GA U. S. Slicing Machine Co. 1927 22786 IN U. S. Steel Co. 1965 23525 DE U. S. Steel Homes Credit Corp. 1961 23377 DE U. S. Steel Homes Credit Corp. 1960 23460 DE U. S. Stoneware, Inc. 1967 23584 MA U. S. Stoneware, Inc. 1968 23586 MA U. S. Tire Dealers Mutual Corp. 1936 22877 DE U. S. Tire Dealers Mutual Corp. 1938 23021 DE U. S. Woolen Mills Co. 1917 22991 MD Page 178 Name Year Charter # State of Inc.

U.S.T.M.C. Corp. 1942 23038 NY Ualco Corp. 1969 23620 DE Ubel Jewelers of Atlanta, Inc. 1961 23374 GA Udell Wooden-Ware Co. 1893 22901 MO Ultronic Systems Corp. 1963 23197 DE Ultronic Systems Corp. 1964 23490 DE Ultronic Systems Corp. 1966 23538 DE Ultronic Systems Corp. 1967 23576 DE UMC Industries, Inc. 1966 23537 DE UMC Industries, Inc. 1967 23573 DE Unagusta Manufacturing Corp. 1968 23613 NC Unak Investment Co., Inc. 1929 22814 VA Unaka Co. 1906 22942 NC Unaka Construction Co. 1894 22906 PA Unaka Development Corp. 1917 22965 VA Unaka Iron Co. 1892 22898 VA Unaka Motor Co., Inc. 1928 19912 VA Unaka Timber Co. 1895 22894 MI Unarco Industries, Inc. 1963 23187 IL Unarco Industries, Inc. 1965 23508 IL Unarco Industries, Inc. 1969 23619 IL Underwood Corp. 1954 23147 DE Underwood Corp. 1956 23405 DE Underwood Corp. 1956 23416 DE Underwood Corp. 1958 23441 DE Underwood Corp. 1960 23479 DE Underwood Elliott Fisher Co. 1932 22849 NJ Underwood Elliott Fisher Co. 1945 23055 NJ Underwood Typewriter Co. 1928 22801 NY Underwood Typewriter Co. 1932 22848 NJ Underwood Typewriter Co. 1904 22941 NY Underwriters Adjusting Co. 1964 23489 IL Underwriters Insurance Co. 1945 23085 IL Underwriters Insurance Co. 1955 23386 IL Underwriters Insurance Co. 1956 23401 IL Page 179 Name Year Charter # State of Inc.

Underwriters Laboratories, Inc. 1951 23104 DE Underwriters Laboratories, Inc. 1965 23510 IL Underwriters Laboratories, Inc. 1966 23558 IL Underwriters Laboratories, Inc. 1968 23600 DE Underwriters Salvage Co. 1893 22950 NY Underwriters Salvage Co. of New York 1932 22861 NY Underwriters Salvage Co. of New York 1921 22989 NY Underwriters Salvage Co. of New York 1957 23425 NY Underwriters Salvage Co. of New York 1964 23501 NY Unexcelled Chemical Corp. 1962 23177 NY Unexcelled Chemical Corp. 1964 23495 NY Unexcelled Manufacturing Co., Inc. 1919 22975 NY Unexcelled, Inc. 1966 23549 NY Unexcelled, Inc. 1968 23594 NY Uni-Temp Products, Inc. 1961 23361 KS Unicon Management Corp. 1964 23207 NY Unika Corp. 1905 22943 VA Unilin Services, Inc. 1967 23582 DE Unimusic, Inc. 1968 23608 NY Union & Phenix Espanol insurance Co. 1948 23096 NY Union Asbestos & Rubber Co. 1960 23478 IL Union Assurance Society Ltd. 1917 22964 England Union Auto Club 1930 22829 MO Union Auto Club 1930 22838 MO Union Automobile & Casualty Co. 1949 16082 UT Union Automobile Insurance Co. 1929 22835 CA Union Bag-Camp Paper Corp. 1966 23526 VA Union Bankers Insurance Co. 1953 23143 TX Union Bankers Insurance Co. 1955 23388 TX Union Battery Co. 1927 22789 IL Union Battery Co. 1928 22797 IL Union Biscuit Co. 1928 22831 DE Union Biscuit Co. 1920 22980 MO Union Bridge & Construction Co. 1932 22865 DE Union Bridge & Construction Co. 1913 22891 MO Page 180 Name Year Charter # State of Inc.

Union Camp Corp. 1966 23533 VA Union Camp Corp. 1968 23593 VA Union Camp Corp. 1969 23617 VA Union Carbide & Carbon Corp. 1949 23099 NY Union Carbide Corp. 1962 23178 NY Union carbide Corp. 1957 23423 NY Union Carbide Corp. 1960 23463 NY Union Carbide Corp. 1960 23469 NY Union Carbide Sales Co. 1908 22966 WV Union Carbied Co. 1926 22778 VA Union Cash Register Co. 1893 22902 NJ Union Casualty & Surety Co. 1894 22908 MO Union Central Life Insurance Co. 1914 22910 OH Union Central Life Insurance Co. 1893 22917 OH Union Central Life Insurance Co. 1901 22925 OH Union Central Life Insurance Co. 1916 22962 OH Union Central Life Insurance Co. 1954 23158 OH Union Charcoal & Chemical Co. 1922 22992 DE Union Chemical & Materials Corp. 1954 23380 DE Union College 1964 23498 KY Union Compress & Warehouse Co. 1926 22782 DE Union Compress & Warehouse Co. 1929 22813 DE Union Compress & Warehouse Co. 1954 23155 DE Union Compress & Warehouse Co. 1963 23484 DE Union Credit Co., Inc. 1958 23351 AL Union Credit Service, Inc. 1967 23579 KY Union Dye & Chemical Corp. 1918 22968 NY Union Dye & Chemical Corp. 1919 22972 NY Union Explosives Co. 1929 22827 WV Union Fidelity Life Insurance Co. 1963 23201 PA Union Finance Corp. of Kingsport 1927 22792 VA Union Fire Accident & General Insurance Co. 1936 22875 France Union Fire Insurance Co. 1907 22959 France Union Fire, Accident & General Insurance Co. 1937 22882 NY Union Fork & Hoe Co., Inc. 1967 23561 OH Page 181 Name Year Charter # State of Inc.

Union Indemnity Co. 1932 22852 LA Union Indemnity Co. 1920 22977 LA Union Indemnity Co. 1921 22990 LA Union Indemnity Co. 1923 23002 LA Union Indemnity Co. 1924 23017 LA Union Insurance Co. 1906 22921 PA Union Insurance Society of Canton, Ltd. 1917 22973 China Union Insurance Society of Canton, Ltd. 1948 23084 China Union Insurance Society of Canton, Ltd. 1956 23412 China Union Labor Life Insurance Co. 1966 23560 MD Union Land, Coal & Coke Co. 1896 22904 NJ Union Liability Co. 1913 22924 IL Union Life Insurance Co. 1964 23208 AR Union Life Insurance Co. 1959 23457 AR Union Lincoln-Mercury, Inc. 1964 23486 AR Union Lumber Co. 1969 4707 DE Union Malleable Manufacturing Co. 1967 23578 OH Union Marine & General Insurance Co., Ltd. 1932 23079 England Union Marine & General Insurance Co., Ltd. 1951 23116 NY Union Marine and General Insurance Co., Ltd. 1931 22845 England Union Marine Insurance Co., Ltd. 1892 22934 England Union Marine Insurance Co., Ltd. 1904 22961 England Union Mutual Fire Insurance Co. 1939 23028 RI Union Mutual Insurance Co. of Providence 1953 23142 RI Union Mutual Life Insurance Co. 1950 23102 ME Union Mutual Life Insurance Co. 1952 23130 ME Union National Life Insurance Co. 1932 22853 OH Union National Life Insurance Co. 1958 23437 LA Union News Co. 1937 22887 NY Union News Co. 1917 22971 NY Union News Co. 1918 22996 NY Union News Co. 1957 23428 NY Union Oil & Gas Corp. of Louisiana 1962 23164 DE Union Oil Co. of California 1951 23110 CA Union Oil Co. of California 1952 23124 CA Page 182 Name Year Charter # State of Inc.

Union Oil Co. of California 1953 23137 CA Union Oil Co. of California 1954 23152 CA Union Oil Co. of California 1954 23153 CA Union Oil Co. of California 1958 23355 CA Union Oil Co. of California 1955 23391 CA Union Oil Co. of California 1957 23424 CA Union Oil Co. of California 1964 23493 CA Union Oil Co. of California 1964 23504 CA Union Oil Co. of California 1965 23521 CA Union Propane Co. 1964 23505 OK Union Purchasing Co. 1925 23015 GA Union Real Estate Co. 1914 22892 KY Union Real Estate Co. 1911 22957 KY Union Safe Deposit & Trust Co. 1910 22948 ME Union Sales Corp. 1923 23005 IN Union Sand & Material Co. 1907 22947 MO Union Seed & Fertilizer Co. 1914 22909 NJ Union Stockyards 1914 22945 KY Union Store Corp., Co-Operative 1920 22982 VA Union Switch & Signal Construction Co. 1948 23083 DE Union Tank Car Co. 1959 23445 NJ Union Tanning Co. 1905 22919 NJ Union Texas Natural Gas Corp. 1962 23163 DE Union Texas Natural Gas Corp. 1960 23466 DE Union Trust & Title Corp. 1928 8654 VA Union Trust Co. 1894 22930 PA Union Trust Co. of New York 1918 22970 NY Union, Inc. 1958 23435 AR Uniroyal Corp. 1963 23181 NJ Uniroyal, Inc. 1966 23559 NJ Uniroyal, Inc. 1967 23566 NJ Uniroyal, Inc. 1968 23601 NJ Unit Construction Co. 1924 22986 ME Unit Steel Corp. 1960 23473 MI Unitaco, Inc. 1968 23595 DE Page 183 Name Year Charter # State of Inc.

Unitarian Service Committee, Inc. 1957 23431 MA Unite Biscuit Co. of America 1938 23023 DE United Aid & Insurance Co. 1896 22915 VA United Air Lines, Inc. 1961 23369 DE United Air Lines, Inc. 1965 23517 DE United Air Lines, Inc. 1966 23531 DE United Air Lines, Inc. 1966 23542 DE United Air Lines, Inc. 1967 23574 DE United Air Lines, Inc. 1968 23599 DE United Airlines, Inc. 1969 23623 DE United American Insurance Co. 1918 22987 PA United American Insurance Co. 1962 23174 TX United American Insurance Co. 1963 23190 TX United American Insurance Co. 1963 23204 TX United American Insurance Co. 1956 23411 TX United American Insurance Co. of Pennsylvania 1928 22805 PA United American Insurance Co. of Pennsylvania 1929 22821 PA United American Insurance Co. of Pennsylvania 1930 22836 PA United American Life Insurance Co. 1958 23438 CO United American Life Insurance Co. 1960 23464 CO United American Life Insurance Co. 1967 23571 CO United Artists Corp. 1952 23123 DE United Artists Corp. 1957 23422 DE United Artists Corp. 1960 23471 DE United Artists Corp. 1964 23497 DE United Artists Corp. 1966 23544 DE United Banking & Building Co. 1890 22929 VA United Benefit Fire Insurance Co. 1949 23092 NE United Benefit Fire Insurance Co. 1963 23184 NE United Benefit Fire Insurance Co. 1955 23383 NE United Benefit Fire Insurance Co. 1956 23406 NE United Benefit Fire Insurance Co. 1959 23450 NE United Benefit Fire Insurance Co. 1965 23512 NE United Benefit Life Insurance Co. 1927 22788 NE United Benefit Life Insurance Co. 1933 22860 NE Page 184 Name Year Charter # State of Inc.

United Benefit Life Insurance Co. 1949 23087 NE United Benefit Life Insurance Co. 1953 23146 NE United Benefit Life Insurance Co. 1956 23402 NE United Benefit Life Insurance Co. 1965 23511 NE United Benevolent Society 1901 22912 GA United Bible Spiritualist Association of America 1934 22869 MI United Bible Spiritualist Association of America 1937 22880 MI United Biscuit Co. of America 1940 23030 DE United Biscuit Co. of America 1940 23032 DE United Biscuit Co. of America 1946 23065 DE United Biscuit Co. of America 1947 23074 DE United Biscuit Co. of America 1949 23088 DE United Biscuit Co. of America 1953 23136 DE United Biscuit Co. of America 1962 23167 DE United Biscuit Co. of America 1966 23545 DE United Biscuit Corp. 1937 22885 DE United British Insurance Co., Ltd. 1915 22969 England United Brothers of Friendship & Sisters of the Mysterious 1909 22932 IL Ten of the World United Cement Co. 1967 23568 MS United Cigar Stores Co. 1911 22956 AL United Cigar Stores Co. of America 1927 22793 NJ United Cigar Stores Co. of America 1930 22839 NJ United Cigar Stores Co. of America 1932 22851 NJ United Cigar Stores Co. of America 1917 22963 NJ United Cigar Stores Co. of America 1919 22985 NJ United Cigar-Whelan Stores Corp. 1937 22883 DE United Cigar-Whelan Stores Corp. 1944 23053 E United Cigar-Whelan Stores Corp. 1946 23062 DE United Cigar-Whelan Stores Corp. 1946 23069 DE United Cigar-Whelan Stores Corp. 1947 23075 DE United Cities Gas Co. 1962 23172 IL United Cities Gas Co. 1963 23195 IL United Cities Gas Co. 1957 23426 IL United Cities Gas Co. 1960 23461 IL

Page 185 Name Year Charter # State of Inc.

United Cities Gas Co. 1967 23581 IL United Clay Mines Corp. 1948 23097 NJ United Clay Mines corp. 1965 23522 NV United Co-Operatives, Inc. 1956 23413 IN United Coach Corp. 1929 22807 KY United Coal Co. 1911 22951 LA United Communications, Inc. 1963 23193 GA United Cork Co. 1956 23403 NY United Cork Companies 1943 23046 Unknown United Cork Companies 1943 23093 NY United Cork Companies 1964 23503 NH United Credit Card Corp. 1964 23496 LA United Druggists Mutual Fire Insurance Co. 1950 12908 MA United Engineers & Constructors, Inc. 1964 23205 DE United Engineers & Constructors, Inc. 1956 23399 DE United Engineers & Contractors, Inc. 1938 23019 DE United Family Life Insurance Co. 1962 23165 GA United Family Life Insurance Co. 1964 23487 GA United Farm Agency, Inc. 1947 23118 MO United Farm Agency, Inc. 1954 23156 MO United Farmers of America 1925 23014 AR United Fina Corp. 1956 23398 DE United Fire Insurance Co. 1966 23530 NY United Fire Insurance Co. 1966 23551 NY United Firemen's Insurance Co. 1929 22820 PA United Firemen's Insurance Co. 1920 22981 PA United Firemen's Insurance Co. 1953 23139 NY United Firemen's Insurance Co. 1953 23145 PA United Friends of America 1924 23012 AR United Fruit Sales Corp. 1963 23183 DE United Geophysical Corp. 1968 23609 DE United Grape Products Sales Corp. 1928 22796 DE United Information Service, Inc. 1955 23384 DE United Insurance Co. 1952 23125 IL United Insurance Co. 1963 23191 MO Page 186 Name Year Charter # State of Inc.

United Insurance Co. of America 1963 23186 IL United Insurance Co. of America 1955 23387 IL United Insurance Co. of America 1955 23395 IL United Insurance Co. of America 1957 23421 IL United Insurance Co. of America 1959 23448 IL United Insurance Co. of America 1964 23485 IL United Insurance Co. of America 1964 23500 IL United Insurance Underwriters, Inc. 1963 23182 FL United Inter-Mountain Telephone Co. 1966 23535 VA United Investors Life Insurance Co. 1965 23514 MO United Jewelers & Distributors, Inc. 1967 23564 DE United Laboratories, Inc. 1965 23615 IL United Life & Accident Insurance Co. 1915 22893 NH United Life & Accident Insurance Co. 1893 22928 NY United Light & Power Engineering & Construction Co. 1924 23009 MD United Light & Power Engineering & Construction Co. 1925 23018 MD United Light & Power Engineering & Construction Co. 1938 23020 MD United Light & Power Service Co. 1939 23025 MD United Liquor Stores Co. 1908 22931 OH United Loyal Neighbors of the World 1912 22960 KY United Merchants Realty & Improvement Co. 1923 22997 NY United Moderns 1901 22927 CO United Mortgagee Servicing Corp. 1962 23170 NY United Motors Service, Inc. 1929 22825 DE United Mutual Life Insurance Co. 1930 22842 DC United National Indemnity Co. 1944 23054 NY United Oil Co. 1947 23077 MO United Pacific Insurance Co. 1943 23050 WA United Pacific Insurance Co. 1950 23100 WA United Pacific Insurance Co. 1954 23157 WA United pacific Insurance Co. 1956 23400 WA United Painting Co., Inc. 1959 23446 NY United Paper Co., Inc. 1966 23534 VA Co. 1959 23455 DE United Parcel Service, Inc. 1966 23547 OH Page 187 Name Year Charter # State of Inc.

United Power Securities Co. 1924 23010 MD United Premium Advertising Corp. 1960 23477 OK United Public Insurance Co. 1959 23459 IN United Railways, Light & Water Co. 1901 22946 DE United Realty Southeastern Corp. 1932 22856 DE United Sales Corp. 1953 23140 DE United Sales Corp. 1955 23381 DE United Securities Co. 1928 22806 MO United Security Insurance Co. 1961 23370 NJ United Security Insurance Co. 1966 23541 NJ United Service & Research, Inc. 1940 23031 DE United Service & Research, Inc. 1946 23063 DE United Service & Research, Inc. 1954 23154 DE United Service Equipment Co., Inc. 1961 23360 MA United Service Equipment Co., Inc. 1961 23363 DE United Service Life Insurance Co. 1957 23429 DC United Services Automobile Association 1960 23476 TX United Services Life Insurance Co. 1963 23179 DC United Services Life Insurance Co. 1961 23367 DC United Services Life Insurance Co. 1959 23453 DC United Services Life Insurance Co. 1964 23502 DC United Shirt Distributors, Inc. 1963 23185 DE United Shoe Machinery Co. 1917 22863 ME United Shoe Machinery Corp. 1937 22881 NJ United Shoe Machinery Corp. 1955 23394 NJ United Shoe Machinery Corp. 1958 23439 NJ United Shoe Machinery Corp. 1960 23481 NJ United Sierra Corp. 1966 23529 NV United States "Lloyds" 1905 12578 NY United States Aluminum Co. 1901 22984 PA United States Automobile Club, Inc. 1965 23509 IN United States Baking Co. 1894 22903 IN United States Bond & Mortgage Corp. 1927 22785 DE United States Building & Loan Association 1893 22916 KY United States Cast Iron Pipe & Foundry 1929 22816 NJ Page 188 Name Year Charter # State of Inc.

United States Cast Iron Pipe & Foundry Co. 1928 22808 NJ United States Cast Iron Pipe & Foundry Co. 1899 22899 IL United States Casualty Co. 1931 22855 NY United States Casualty Co. 1934 22864 NY United States Casualty Co. 1937 22889 NY United States Casualty Co. 1895 22949 NY United States Casualty Co. 1923 23001 NY United States Casualty Co. 1963 23196 NY United States Casualty Co. 1957 23427 NY United States Ceramic Tile Co. 1957 23432 DE United States Dairy Products Corp. 1930 22834 NY United States Fidelity & Guaranty Co. 1926 22779 MD United States Fidelity & Guaranty Co. 1929 22811 MD United States Fidelity & Guaranty Co. 1932 22857 MD United States Fidelity & Guaranty Co. 1934 22866 MD United States Fidelity & Guaranty Co. 1938 22888 MD United States Fidelity & Guaranty Co. 1898 22953 MD United States Fidelity & Guaranty Co. 1910 22955 MD United States Fidelity & Guaranty Co. 1924 23011 MD United States Fidelity & Guaranty Co. 1943 23052 MD United States Fidelity & Guaranty Co. 1952 23119 MD United States Fidelity & Guaranty Co. 1955 23141 MD United States Fidelity & Guaranty Co. 1954 23159 MD United States Fidelity & Guaranty Co. 1956 23404 MD United States Fidelity & Guaranty Co. 1959 23456 MD United States Finance Co., Inc. 1962 23169 FL United States Fire Insurance Co. 1896 22905 NY United States Fire Insurance Co. 1902 22920 NY United States Fire Insurance Co. 1923 23000 NY United States Fire Insurance Co. 1951 23112 NY United States Fire Insurance Co. 1955 23392 NY United States Fireworks Co. 1903 22944 MO United States Guarantee Co. 1935 22870 NY United States Guarantee Co. 1891 22939 NY United States Guarantee Co. 1948 23082 NY Page 189 Name Year Charter # State of Inc.

United States Guarantee Co. of New York 1926 22780 NY United States Gypsum Co. 1934 22868 DE United States Gypsum Co. 1936 22878 IL United States Gypsum Co. 1919 22976 DE United States Gypsum Co. 1950 23103 DE United States Gypsum Co. 1965 23519 IL United States Gypsum Co. 1966 23548 IL United States Gypsum Co. 1967 23588 DE United States Gypsum Community 1960 23472 IL United States Health & Accident Insurance Co. 1907 22922 MI United States Hoffman Machinery Corp. 1922 22804 DE United States Hoffman Machinery Corp. 1933 22859 DE United States Hoffman Machinery Corp. 1936 22874 DE United States Hoffman Machinery Corp. 1942 23041 DE United States Hoffman Machinery Corp. 1946 23067 DE United States Instrument Corp. 1961 23362 DE United States Instrument Corp. 1961 23375 DE United States Instrument Corp. 1958 23436 DE United States Insurance Co. 1966 23528 TX United States Insurance Co. of America 1960 23474 IL United States Iron Co. 1899 22896 NJ United States Iron Co. 1902 22926 NJ United States Leasing Corp. 1966 23532 CA United States Leasing Corp. 1967 23572 CA United States Leasing Corp. 1969 23621 CA United States Leather Co. 1894 22918 NJ United States Leather Co. 1893 22935 NJ United States Liability Insurance Co. 1956 23407 PA United States Life Insurance Co. 1887 22895 NY United States Life Insurance Co. 1952 23133 NY United States Life Insurance Co. 1953 23138 NY United States Life Insurance Co. 1964 23206 NY United States Life Insurance Co. 1961 23368 NY United States Life Insurance Co. 1956 23410 NY United States Life Insurance Co. 1958 23442 NY Page 190 Name Year Charter # State of Inc.

United States Life Insurance Co. 1959 23452 NY United States Life Insurance Co. 1965 23516 NY United States Life Insurance Co. 1967 23575 NY United States Lloyds, Inc. 1918 22967 NY United States Lloyds, Inc. 1920 22994 NY United States Masonic Benevolent Association 1894 22897 IA United States Merchants & Shippers Insurance Co. 1924 23004 NY United States Money Order Co. 1964 23494 GA United States Mortgage & Trust Co. 1928 22795 NY United States Mortgage & Trust Co. 1929 22815 NY United States Mortgage & Trust Co. 1929 22818 NY United States Mortgage & Trust Co. 1898 22940 NY United States Mortgage & Trust Co. 1921 22988 NY United States Mortgage Co. 1884 22936 Scotland United States Mutual Accident Association 1884 22937 NY United States National Life & Casualty Co. 1923 23003 IL United States Oil Co. 1950 23108 GA United States Pipe & Foundry Co. 1930 22840 NJ United States Pipe & Foundry Co. 1936 22871 NJ United States Pipe & Foundry Co. 1952 23126 NJ United States Pipe & Foundry Co. 1952 23135 NJ United States Pipe Foundry Co. 1955 23393 NJ United States Pipe Line Co. 1952 23131 DE United States Plywood Corp. 1949 23098 NY United States Plywood Corp. 1951 23114 NY United States Plywood Corp. 1952 23132 NY United States Plywood Corp. 1962 23168 NY United States Plywood Corp. 1963 23200 NY United States Plywood Corp. 1955 23382 NY United States Plywood Corp. 1960 23470 NY United States Plywood Corp. 1964 23492 NY United States Plywood Corp. 1967 23563 NY United States Radiator Corp. 1928 22800 NY United States Radiator Corp. 1937 22879 NY United States Radiator Corp. 1939 23026 NY Page 191 Name Year Charter # State of Inc.

United States Radiator Corp. 1943 23044 NY United States Rubber Co. 1919 22974 NY United States Rubber Co. 1919 22979 NY United States Rubber Co. 1938 23022 NJ United States Rubber Co. 1941 23036 NJ United States Rubber Co. 1946 23076 NJ United States Rubber Co. 1952 23127 NJ United States Rubber Co. 1954 23151 NJ United States Rubber Co. 1956 23414 NJ United States Rubber Co. 1966 23557 NJ United States Rubber Co. 1967 23567 NJ United States Rubber Co., Inc. 1929 22817 DE United States Rubber Co., Inc. 1932 22854 DE United States Rubber Products, Inc. 1934 22867 DE United States Savings & Loan Co. 1897 22914 MN United States Savings, Loan & Building Co. 1891 22938 MN United States Seed Co. 1911 22958 TX United States Shell Homes, Inc. 1960 23356 FL United States Shell Homes, Inc. 1961 23364 FL United States Shell Homes, Inc. 1960 23480 FL United States Silk Conditioning Co. 1907 23089 NY United States Steel & Carnegie Pension Fund 1956 23408 PA United States Steel Co. 1951 23117 NJ United States Steel Corp. 1953 23134 NJ United States Steel Corp. 1963 23203 NJ United States Steel Corp. 1955 23390 NJ United States Steel Corp. 1957 23419 NJ United States Steel Corp. 1958 23434 NJ United States Steel Corp. 1965 23518 NJ United States Steel Corp. 1966 23527 NJ United States Steel Corp. 1966 23552 DE United States Steel Corp. 1967 23562 DE United States Steel Corp. 1968 23585 DE United States Steel Corp. 1968 23598 DE United States Steel Corp. 1969 23622 DE Page 192 Name Year Charter # State of Inc.

United States Stove Corp. 1928 22799 DE United States Testing Co., Inc. 1945 23056 NY United States Testing Co., Inc. 1957 23418 NY United States Tire Co. 1915 22923 NY United States Title Guaranty Co. 1927 15861 NY United States Tobacco Co. 1930 22833 NJ United States Tobacco Co. 1931 22843 NJ United States Tobacco Co. 1938 22890 NJ United States Tobacco Co. 1922 22993 NJ United States Tobacco Co. 1958 23350 NJ United States Tobacco Co. 1962 23352 NJ United States Vanadium Corp. 1951 23106 NY United Surety Co. 1906 22933 MD United Surgical Steel Co. 1963 23199 AL United Systems Supply, Inc. 1967 23570 KS United Thrift Stores, Inc. 1923 23013 DE United Timber & Lumber Co. 1923 22998 DE United Tire Stores, Inc. 1927 22787 OH United Transit Co. 1945 23057 DE United Transit Co. 1945 23059 DE United Transit Co. 1955 23385 DE United Transmission, Inc. 1966 23539 KS United Trust, Ltd. 1895 22907 England United Underwriters Insurance Co. 1892 22900 GA United Vintners, Inc. 1952 23128 CA United Vintners, Inc. 1956 23409 CA United-Carr Inc. 1968 23605 MA United-Carr Inc. 1968 24861 DE Unity Fire Insurance Corp. 1944 23080 NY Unity Life Insurance Co. 1955 23389 LA Unity Mills Distributing Co. 1933 22858 MN Universal American Life Insurance Co. 1960 23465 GA Universal Automobile Insurance Co. 1928 22798 TX Universal Automobile Insurance Co. 1929 22823 TX Universal Automobile Insurance Co. 1931 22846 TX Page 193 Name Year Charter # State of Inc.

Universal Builders & Supply Ltd. 1966 23540 IA Universal Building Products CO 1931 22844 TX Universal Building Products Corp. 1945 23061 TX Universal C. I. T. Credit Corp. 1942 23042 WV Universal C. I. T. Credit Corp. 1958 23433 WV Universal C. I. T. Credit Corp. 1958 23444 WV Universal C. I. T. Credit Corp. 1965 23520 WV Universal Carloading & Distributing Co., Inc. 1930 22828 NY Universal Casualty Co. 1929 22812 TX Universal Casualty Co. 1929 22822 TX Universal Casualty Co. 1929 22830 TX Universal Concrete Pipe Co. 1947 23073 WV Universal Concrete Pipe Co. 1950 23107 OH Universal Concrete Pipe Co. 1952 23121 OH Universal Concrete Pipe Co. 1954 23379 OH Universal Concrete Product Co. 1942 23039 WV Universal Construction Corp. 1946 23091 VA Universal Credit Co. 1928 22794 NY Universal Cycle Club, Inc. 1968 23612 MO Universal Deburring, Inc. 1967 23583 CA Universal Delta Central, Inc. 1963 23180 IN Universal Delta Contractors, Inc. 1967 7419 PA Universal Electric Appliance Co. 1933 22862 CT Universal Electric Corp. 1961 23358 MI Universal Engineer & Constructors, Inc. 1964 23499 DE Universal Equipment Rental, Inc. 1960 23475 AL Universal Exploration Co. 1925 22791 NY Universal Exploration Co. 1940 23035 NJ Universal Film Exchanges, Inc. 1924 23008 NY Universal Film Exchanges, Inc. 1948 23086 DE Universal Form Clamp Co. 1966 23546 IL Universal General Life Insurance Co. 1959 23458 TX Universal Harvester Co. 1963 23202 CA Universal Life Insurance Co. of America 1958 23371 IN Universal Match Co. 1946 23060 DE Page 194 Name Year Charter # State of Inc.

Universal Match Co. 1959 23451 DE Universal Match Corp. 1941 23034 DE Universal Match Corp. 1941 23037 DE Universal Match Corp. 1951 23109 DE Universal Match Corp. 1951 23113 DE Universal Match Corp. 1962 23171 DE Universal Match Corp. 1963 23189 DE Universal Match Corp. 1960 23357 DE Universal Match Corp. 1956 23415 DE Universal Match corp. 1959 23454 DE Universal Match Corp. 1960 23468 DE Universal Match Corp. 1965 23507 DE Universal Metal Products Corp. 1960 23359 MO Universal Metal Products Corp. 1961 23373 MO Universal Metal Products Corp. 1960 23467 MO Universal Moulded Fiber Glass Corp. 1963 23198 DE Universal Moulded Fiber Glass Corp. 1961 23366 DE Universal Moulded Fiber Glass Corp. 1961 23376 DE Universal Moulded Fiber Glass corp. 1960 23483 DE Universal Moulded Products Corp. 1947 23072 DE Universal Moulded Products Corp. 1947 23081 DE Universal Moulded Products Corp. 1952 23122 DE Universal Moulded Products Corp. 1960 23348 DE Universal Moulded Products Corp. 1960 23462 DE Universal Pipe Threading Machine Co. 1924 23007 DE Universal Service Stations, Inc. 1928 22810 CT Universal Services, Inc. 1968 23611 SC Universal Services, Inc. 1969 23618 SC Universal Specialty Co. 1963 23188 OK Universal Swing Joint Manufacturing Co. 1920 22978 DE Universal Tank & Iron Works, Inc. 1969 23616 IN Universal Underwriters Insurance Co. 1949 23101 MO Universal Underwriters Insurance Co. 1961 23365 MO Universal Underwriters Insurance Co. 1959 23447 MO Universal Wireless Communication Co., Inc. 1929 22809 NY Page 195 Name Year Charter # State of Inc.

Universal-Southern Corp. 1968 23607 FL University Computing Co. 1968 23606 TX University Life Insurance Co. of America 1959 23449 IN University of Chicago 1943 23047 IL University of Chicago 1947 23095 IL University of North Carolina Press, Inc.22873 1936 22873 NC University Publishing Co. 1925 23016 NE University Stores, inc. 1946 23064 NY Univis Frame Co. 1965 23506 MA Univis Zylite Co. 1964 23488 NY Untaco, Inc. 1968 23587 DE Untied Engineers & Constructors, Inc. 1930 22837 DE Upham & Walsh, Inc. 1926 22784 IL Upham & Walsh, Inc. 1922 22995 IL Upjohn Co. 1930 22841 MI Upjohn Co. 1939 23027 MI Upjohn Co. 1951 23111 MI Upjohn Co. 1958 23443 DE Upjohn Co. of Delaware, Inc. 1958 23440 DE Upsom Co. 1946 23066 NY Upsom Co. 1954 23149 NY Upson Co. 1936 22872 NY Upson Co. 1936 22876 NY Upson Co. 1937 22886 NY Upson Co. 1942 23043 NY Upson Co. 1945 23058 NY Upson Co. 1952 23120 NY Upson Co., Inc. 1928 22802 NY Upson Co., Inc. 1932 22847 DE Urania Petroleum Co., Ltd. 1929 22803 England Urbauer-Atwood Co. 1923 22999 MO Urbauer-Atwood Heating Co. 1921 22983 MO Urwick Machinery & Supply Co. 1921 2475 KY USCO Services, Inc. 1968 23592 DE USM Corp. 1966 23554 DE Page 196 Name Year Charter # State of Inc.

USM Corp. 1968 23610 DE USM Corp. 1968 23614 NJ USS Agri-Chemicals, Inc. 1968 23596 PA Construction Co. 1942 23040 UT Utah Construction Co. 1943 23048 UT Utah Construction Co. 1953 23144 UT Utah Construction Co. 1954 23150 UT Utah Home Fire Insurance Co. 1943 23051 UT Utica Mutual Insurance Co. 1951 23115 NY Utica Mutual Insurance Co. 1968 23590 NY Utilities Insurance Co. 1932 22850 MO Utilities Insurance Co. 1961 23372 MO Utilities Insurance Co. 1960 23482 MO Utilities Insurance Co. 1967 23577 MO Utilities Line Construction Co., Inc. 1965 23524 PA V-C Chemical Co. 1964 23625 DE V. B. Baum Construction Co. 1930 2609 MN V. E. Anderson Manufacturing Co. 1958 1377 KY V. E. Anderson Mfg. Co. 1966 1906 KY V. L. Allen Co. Inc. 1957 1306 WV V. P. Serodino, Inc. 1946 20390 OH V. S. Walgren Co. 1943 24287 IL Vacation Lands of America, Inc. 1968 23654 FL Vacuum Concrete, Inc. 1944 23754 PA Val Blatz Brewing Co. 1930 2608 WI Val Blatz Brewing Co. 1927 23711 WI Val Corp. 1958 23224 WI Valatenga Theatres, Inc. 1932 23724 DE Valcar Rentals Corp. 1964 23264 DE Valentin Blatz Brewing Co. 1925 23705 WI Valentine & Co. 1938 23734 NY Valier & Spies Milling Co. 1920 23689 MO Valier & Spies Milling Co. 1923 23698 DE Valley Coal Co. 1922 23699 WI Valley Construction Co., Inc. 1969 23666 AL Page 197 Name Year Charter # State of Inc.

Valley Creek Coal Co. 1910 23681 KY Valley Creek Lumber Co. 1911 23685 NY Valley Forge Insurance Co. 1957 23212 PA Valley Forge Life Insurance Co. 1959 23228 PA Valley Line Steamers, Inc. 1924 23702 DE Valley Line Steamers, Inc. 1926 23710 DE Valley Mutual Life Association of Virginia 1894 23672 VA Valley States Oils, Inc. 1954 23798 DE Valley Steel Co. 1894 23671 MO Valleydale Packers, Inc. 1948 16028 VA Valleydale Packers, Inc. 1963 23262 VA Van Curler Broadcasting Corp. 1965 23633 NY Van Curler Broadcasting Corp. 1965 23634 NY Van Dorn Iron Works Co. 1916 23680 OH Van Munching & Co., Inc. 1957 23210 NY Van Noy Interstate News Co. 1917 23684 MO Van Noy Railroad News Co. 1900 23675 MO Van Pelt Realty Corp. 1942 23746 PA Van Raalt Co., Inc. 1919 23160 NY Van Raalte Co, Inc 1963 23256 NY Van Raalte Co. 1944 23755 NY Van Raalte Co., Inc. 1964 23624 NY Van Raalte Co., Inc. 1951 23785 NY Van Raalte Co., Inc. 1956 23809 NY Van Sumner, Inc. 1965 23630 VA Van Vleet-Ellis Corp. 1928 23715 DE Vance P. Graham & Son, Inc. 1962 9661 VA Vanderbilt Automotive Centers, Inc. 1961 23245 DE Vanderbilt Tire & Rubber Corp. 1959 23231 NY Vang Construction Co. 1916 23686 MD Vanguard Insurance Co. 1958 23222 TX Vanguard Insurance Co. 1960 23232 TX Vanguard Insurance Co. 1962 23250 TX Vanguard Services, Inc. 1967 23648 DE Vann Furniture Co. 1965 23635 GA Page 198 Name Year Charter # State of Inc.

Varco Steel, Inc. 1966 23645 AR Varco Steel, Inc. 1968 23653 DE Varco-Pruden, Inc. 1969 23667 DE Vari-Typer Corp. 1956 23813 DE Variable Annuity Life Insurance Co. of America 1963 23258 DC Variable Annuity Life Insurance Co. of America 1965 23632 DC Varsity Theatres Corp. 1954 23795 MS Vega Industries, Inc. 1958 23218 NY Veldown Co., Inc. 1934 23739 NY Velsicol Chemical Corp. 1961 23239 IL Velsicol Chemical Corp. 1963 23260 IL Velsicol Chemical Corp. 1955 23804 IL Velsicol Corp. 1951 23787 IL Venderbush Sheet Metal Co. 1968 23657 MI Vendors Distributors, Inc. 1947 23764 DE Venite Floor Co., Inc. 1947 23765 PA Venite Floor Co., Inc. 1948 23772 PA Venride, Inc. 1961 23242 NY Vent Control, Inc. of Maryland 1963 1740 FL Venture Out In America, Inc. 1969 23665 DE Venture Stores, Inc. 1969 23658 DE Venus Pen & Pencil Corp. 1958 23221 NY Venus Pen & Pencil Corp. 1960 23233 NY Venus Pen & Pencil Corp. 1961 23243 NY Venus Pen & Pencil Corp. 1963 23253 NY Venus Pen & Pencil Corp. 1966 23641 NY Venus Pen & Pencil Corp. 1967 23652 NY Vermilya, Brown & Co., Inc. 1946 23762 NY Vermilya-Brown Co., Inc. 1938 23735 NY Vernon C. Usher, Inc. 1946 23070 IL Vesta Gas Range & Manufacturing Co. 1911 23679 WV Vesta Gas Range & Manufacturing Co. 1911 23692 WV Vestal Manufacturing Co. 1964 23265 DE Veterans Lighting Service, Inc. 1946 23761 GA Vibroflotation Foundation Co. 1962 23247 PA Page 199 Name Year Charter # State of Inc.

Vic Cleaning Machine Sales Co. 1948 23776 MN Vick Chemical Co. 1960 23237 DE Vickers Construction Corp. 1956 23810 DE Vico GM Diesel, Inc. 1962 23248 DE Vico Insurance Co. 1963 23254 AR Victor Adding Machine Co. 1953 23791 IL Victor Chemical Works 1948 23161 IL Victor Chemical Works 1957 23209 IL Victor Chemical Works 1958 23216 IL Victor Chemical Works 1959 23226 IL Victor Chemical Works 1913 23682 IL Victor Chemical Works 1921 23691 IL Victor Chemical Works 1923 23697 IL Victor Chemical Works 1937 23732 IL Victor Chemical Works 1941 23744 IL Victor Chemical Works 1946 23758 IL Victor Chemical Works 1950 23779 IL Victor Chemical Works 1950 23782 IL Victor Chemical Works 1951 23786 IL Victor Chemical Works 1951 23789 IL Victor Chemical Works 1953 23794 IL Victor Chemical Works 1955 23800 IL Victor Chemical Works 1956 23807 IL Victor Comptometer Corp. 1961 23244 IL Victor Comptometer Corp. 1966 23638 IL Victor Comptometer Corp. 1967 23651 IL Victor Publishing Co. 1933 23769 TX Victor Refining & Distributing Co. of Nashville 1920 23690 DE Victor Screw & Bolt Corp. 1969 23661 IL Victor X-Ray Corp. 1930 8704 NY Victor X-Ray Corp. 1928 23714 NY Victor X-Ray Corp. 1930 23718 NY Victory Insurance Co. 1919 23687 PA Victory Insurance Co. of Philadelphia 1925 23704 PA Victory Insurance Co. of Philadelphia 1926 23709 PA Page 200 Name Year Charter # State of Inc.

Victory Life Insurance Co. 1957 23211 KS Victory Service Co. 1950 23780 MO Victory Storage Battery Co. 1931 500 KY Victory-Wilson, Inc. 1924 23703 NY Vigilance, Inc. 1951 23784 DE Vigilant Insurance Co. 1941 18774 NY Vigilant Insurance Co. 1958 23223 NY Fire Protection Co. 1958 23225 MO Viking Fire Protection Co. 1962 23246 MO Viking Fire Protection, Inc. of the Southeast 1964 23266 GA Viking Fire Protection, Inc. of the Southeast 1966 23636 GA Viking Freight Co. 1957 23213 MO Viking Freight Co. 1962 23251 MO Viking Freight Co. 1935 23726 MO Viking Freight Co. 1936 23733 MO Viking Freight Co. 1948 23770 MO Viking Supply Corp. 1949 23778 TX Viking Supply Corp. 1952 23790 TX Viking Supply Corp. 1956 23814 TX Village Inn Pancake House, Inc. 1960 23236 CO Vincennes Bridge Co. 1915 23683 IN Vincennes Bridge Co. 1928 23716 IN Vincennes Steel Corp. 1933 23729 IN Vineland Clothes, Inc. 1949 18863 NJ Virco Mfg. Corp. 1959 23227 CA Virginia & Southwestern Railway Co. 1968 23660 VA Virginia & Southwestern Railway Co. 1899 23670 VA Virginia Advance Stores Co., Inc. 1944 23771 VA Virginia Auto Mutual Insurance Co. 1940 23738 VA Virginia Auto Mutual Insurance Co. 1949 23775 VA Virginia Bridge & Iron Co. 1897 23677 VA Virginia Bridge & Iron Co. 1923 23701 VA Virginia Bridge & Iron Co. 1932 23723 VA Virginia Bridge & Iron Co. 1936 23730 NJ Virginia Bridge Co. 1943 23751 NJ Page 201 Name Year Charter # State of Inc.

Virginia Bridge Co. 1943 23753 NJ Virginia Care Dresses, Inc. 1930 23722 NY Virginia Chemicals & Smelting Co. 1961 23240 ME Virginia Chemicals, Inc. 1965 23629 ME Virginia Chemicals, Inc. 1968 23655 ME Virginia Dare Stores, Inc. 1933 23725 NY Virginia Dare Stores, Inc. 1939 23737 NY Virginia Engineering Co., Inc. 1945 23756 VA Virginia Engineering Co., Inc. 1949 23777 VA Virginia Fire & Marine Insurance Co. 1892 23676 VA Virginia Fire & Marine Insurance Co. 1947 23766 VA Virginia Ice & Freezing Corp. 1942 23748 VA Virginia Iron, Coal & Coke Co. 1899 23669 VA Virginia Iron, Coal & Coke Co. 1922 23695 VA Virginia Iron, Coal & Coke Co. 1934 23727 VA Virginia Iron, Coal, & Coke Co. 1905 23674 VA Virginia Iron, Coal, & Coke Co. 1948 23773 VA Virginia Jellico Coal Co., Inc. 1926 23708 VA Virginia Marine Insurance Co. 1941 23741 VA Virginia Metal Products, Inc. 1964 23626 CT Virginia Metal Products, Inc. 1954 23797 DE Virginia Motor Co., Inc. 1959 23229 VA Virginia Paving Brick Co. 1901 23668 WV Virginia Stone & Construction Corp. 1958 23219 VA Virginia Straus Shoe Stores, Inc. 1967 16417 VA Virginia Straus Shoe Stores, Inc. 1967 23650 VA Virginia Surety Co., Inc. 1937 23736 VA Virginia Surety Co., inc. 1941 23743 VA Virginia Surety Co., Inc. 1951 23783 VA Virginia Surety Co., Inc. 1955 23805 VA Virginia, Iron, Coal & Coke Co. 1954 23799 VA Virginia, Tennessee, & Carolina Steel & Iron Co. 1887 23673 NJ Virginia-Carolina Chemical Co. 1962 23252 VA Virginia-Carolina Chemical Co. 1899 23678 NJ Virginia-Carolina Chemical Co. 1922 23696 NJ Page 202 Name Year Charter # State of Inc.

Virginia-Carolina Chemical Co. 1926 23707 VA Virginia-Carolina Chemical Corp. 1960 23238 VA Virginia-Carolina Chemical Corp. 1948 23768 VA Virginia-Carolina Chemical Corp. 1949 23774 VA Virginia-Jellico Coal Co., Inc. 1942 23749 VA Virginia-Tennessee Grocery Co., Inc. 1926 23713 VA Visking Corp. 1955 23803 IL Visking Corp. 1956 23808 VA Viso-Lite Lens Corp. 1946 23760 OH Vistron Chemicals & Plastics Corp. 1966 23644 OH Vistron Corp. 1966 23646 OH Vitagraph, Inc. 1930 23721 NY Vital Manufacturing Co. 1920 23694 OH Vitaphone Distributing Corp. 1930 23720 NY Vitro Chemical Co. 1959 23230 DE Vitro Corp. 1955 23802 DE Vitro Corp. of America 1969 23659 DE Vitro Corp. of America 1954 23796 DE Vitro Corp. of America 1956 23811 DE Voght Knitting Mills, Inc. 1946 23759 PA Vogt & Conant Co. 1957 23214 OH Vol T. Blackwell Co., Inc. 1967 24937 GA Volkart Brother, inc. 1943 23752 NY Volkart Brothers, Inc. 1946 23763 NY Volkart Brothers, Inc. 1950 23781 NY Volkart Brothers, Inc. 1952 23787 NY Volkmer Manufacturing Co. 1969 23663 TX Volkswagen Insurance Co. 1964 23628 AR Volney Felt Mills, Inc. 1941 23742 DE Volunteer Bus Association 1966 23642 VA Volunteer Finance & Trust Co. 1922 23693 DE Volunteer LP Gas Co. 1964 23627 DE Volunteer Parkway Development Co., Inc. 1966 23637 IN Volunteer Portland Cement Co. 1927 23712 DE Volunteer Portland Cement Co. 1943 23750 DE Page 203 Name Year Charter # State of Inc.

Volunteer Portland Cement Co. 1955 23801 DE Volunteer Portland Cement Co. 1956 23806 DE Volunteer Rambler, Inc. 1963 23255 DE Volunteer Rambler, Inc. 1964 23263 DE Volunteer Rambler, Inc. 1965 23631 DE Volunteer State Life Employees Welfare Association 1953 23792 DE Volunteer State Paper & Box Co. 1942 23747 GA Voss Truck Lines, Inc. 1956 23812 OK Vulcan Corp. 1966 23643 OH Vulcan Corp. 1969 23664 OH Vulcan Iron Works, Inc. 1960 23235 IL Vulcan Life & Accident Insurance Co. 1953 23793 AL Vulcan Materials Co. 1958 23215 NJ Vulcan Materials Co. 1958 23220 NJ Vulcan Materials Co. 1960 23234 NJ Vulcan Materials Co. 1961 23241 NJ Vulcan Materials Co. 1963 23257 NJ Vulcan Materials Co. 1966 23639 NJ Vulcan Materials Co. 1967 23649 NJ Vulcan Mortgage Brokerage Co., Inc. 1962 23249 AL Vulcan Paper Corp. 1945 23757 AL Vulcan Tire Co. 1925 23706 DE Vulcan-Hart Corp. 1963 23261 IN Vultee Aircraft Corp. 1944 4535 DE Vultee Aircraft, Inc. 1940 23740 DE Vultee Aircraft, Inc. 1941 23745 DE Vumore Co. 1966 23640 OK Vumore Co. 1969 23662 OK W & R Corp. 1966 24669 KY W J W. Inc. 1965 24615 DE W K D A Broadcasting Co, Inc. 1959 23308 DE W-L Glove Corp. 1967 24708 DE W. A. Butler Co. 1968 4691 OH W. A. Case & Son Manufacturing 1952 3951 NY W. A. Case & Son Manufacturing Co. 1914 3586 NY Page 204 Name Year Charter # State of Inc.

W. A. Case & Son Manufacturing Co. 1923 4050 NY W. A. Case & Son Manufacturing Co. 1943 4520 NY W. A. Case & Son Manufacturing Co. 1948 4839 NY W. A. Case & Son Manufacturing Co. 1948 4846 NY W. A. Case & Son Manufacturing Co. 1956 5081 NY W. A. Case & Son Manufacturing Co. 1951 3903 NY W. A. Case & Son Manufacturing Co. 1953 3970 NY W. A. Case & Son Manufacturing Co. 1954 4975 NY W. A. Case & Son Manufacturing Co. 1954 4985 NY W. A. Wilson Stave Co., Inc. 1963 24565 PA W. B. Crane Co. 1948 4850 IL W. B. Crane Co. 1957 5148 IL W. B. Leedy & Co., Inc. 1943 12852 DE W. B. Leedy Estate & Insurance Co., Inc. 1939 12813 AL W. C. Co., Inc. 1961 24511 IN W. D. Felder & Co. 1946 7750 TX W. D. Lawson & Co. 1938 12809 NC W. D. Lewis Co. 1914 12569 NJ W. E. Callahan Construction Co. 1935 4367 NE W. E. Smith Lumber Co. 1901 19381 IL W. F. H. Schultz, Inc. 1950 23840 NY W. F. H. Schultz, Inc. 1953 23893 GA W. F. W. Co. 1962 24534 OH W. G. Products Co. of Virginia 1968 24748 MO W. H. Anderson Construction Co. 1929 420 NC W. H. Curtin & Co. 1961 5454 TX W. H. Curtin & Co. 1963 5567 TX W. H. Curtin & Co. 1966 5801 DE W. H. Freeman & Co. 1964 8359 CA W. H. Haney Co. 1927 8986 DE W. H. Morton & Co., Inc. 1968 7410 NY W. H. Morton & Co., Inc. 1968 15496 NY W. H. Patterson Co. 1966 18395 OH W. H. Young Bros. Inc. 1929 24819 MO W. Horace Williams Co., Inc. 1935 24217 LA Page 205 Name Year Charter # State of Inc.

W. Horace Williams Co., Inc. 1955 24366 DE W. I. Swan Show Co. 1928 19941 MS W. J. B. Enterprises, Inc. 1961 24497 DE W. J. Hughes & Sons Co. 1935 10054 KY W. J. Mills Co. 1928 13991 IL W. J. Savage Co. 1928 19951 DE W. J. Small Co., Inc. 1947 18963 KS W. J. Small Co., Inc. 1941 20263 KS W. J. Small Co., Inc. 1944 20335 KS W. J. Sparks Co. 1909 19366 KY W. J. Sparks Co. 1913 19561 KY W. J. Sparks Co. 1917 19608 KY W. K. Contracting Co. 1963 24548 DE W. K. Ingram & Sons, Inc. 1966 11476 AR W. L. Douglas Shoe Co. 1928 6167 MA W. L. Douglas Shoe Co. 1931 6206 MA W. L. Douglas Shoe Co. 1950 6520 MA W. M. Chambers Truck Line, Inc. 1957 5175 LA W. M. Riter Lumber Co. 1901 17435 WV W. M. Ritter Lumber Co. 1928 17810 WV W. M. Ritter Lumber Co. 1941 18781 WV W. M. Ritter Lumber Co. 1951 18900 WV W. M. Ritter Lumber Co. 1953 18929 WV W. M. Ritter Lumber Co. 1956 19011 WV W. M. Welch manufacturing Co. 1931 24177 IL W. N. McCoy, Mechanical Contractor, Inc. 1960 13062 AR W. P. Ballard & Co. 1953 3017 AL W. P. Galloway co. of Memphis 1929 8675 AR W. P. Nelson Co. 1924 15720 IL W. R. Grace & Co. 1927 8642 DE W. R. Grace & Co. 1954 9328 CT W. R. Grace & Co. 1954 9334 CT W. R. Grace & Co. 1954 9345 CT W. R. Grace & Co. 1955 9369 CT W. R. Grace & Co. 1958 9497 NY Page 206 Name Year Charter # State of Inc.

W. R. Grace & Co. 1962 9639 CT W. R. Grace & Co. 1962 9649 CT W. R. Grace & Co. 1965 9871 CT W. R. Grace & Co. 1966 9913 NY W. R. Grace & Co. 1966 9920 NY W. R. Grace & Co. 1967 9953 NY W. R. Grace & Co. 1967 9972 CT W. R. Irby Cigar & Tobacco Co., Ltd. 1896 11081 LA W. R. Miller Co. 1916 13763 PA W. Reid Hayden, Inc. 1930 10283 MD W. S. Carter & Co., Inc. 1942 4542 LA W. S. Dickey Clay Manufacturing Co. 1962 5676 DE W. S. Dickey Clay Manufacturing Co. 1925 6137 DE W. S. Dickey Clay Manufacturing Co. 1927 6156 DE W. S. Dickey Clay Manufacturing Co. 1934 6222 DE W. S. Dickey Clay Manufacturing Co. 1937 6232 DE W. S. Dickey Clay Manufacturing Co. 1937 6241 DE W. S. Dickey Clay Manufacturing Co. 1942 6261 DE W. S. Dickey Clay Manufacturing Co. 1946 6283 DE W. S. Gibson Co. 1894 7799 ME W. S. Mathews & Sons 1911 13708 NY W. S. Tyler Co. 1928 22062 OH W. S. Vick Chemical Co. 1920 23688 DE W. S. Wormser & Co. 1960 23336 IL W. T. Adams Machine Co. 1896 63 MI W. T. Farley, Inc. 1925 7533 NY W. T. Grant Realty Corp. 1932 8801 NY W. T. Grant Co. 1920 8575 MA W. T. Grant Co. 1923 8594 MA W. T. Grant Co. 1937 8843 DE W. T. Grant Co. 1945 8896 DE W. T. Grant Co. 1942 8930 DE W. T. Grant Co. 1953 9293 DE W. T. Grant Co. 1954 9332 DE W. T. Grant Co. 1960 9566 DE Page 207 Name Year Charter # State of Inc.

W. T. Grant Co. 1968 9720 DE W. T. Grant Co. 1969 9789 DE W. T. Grant Co. 1966 9912 DE W. T. Ratliff Co., Inc. 1953 18926 KY W. T. Rawleigh Medical Co. 1909 17406 IL W. W. Grainger, Inc. 1945 8906 IL W. W. Grainger, Inc. 1967 9945 IL W. W. Kimball Co. 1898 11931 IL W. W. Mac Co. 1937 14171 DE W. W. Williams Co. 1967 24698 OH W. W. Wisdom Oil Co. 1905 23939 GA W.W. Grainger, Inc. 1958 9475 IL Wabash Fire & Casualty Insurance Co. 1959 23318 IN Wabash Life Insurance Co. 1964 24585 IN Wabash Life Insurance Co. 1964 24607 IN Wabash Screen Door Co. 1901 23924 WI Wabash Screen Door Co. 1944 24291 MN Wabash Screen Door Co. 1962 24525 MN Wabash Stone & Drilling Co. 1942 24261 MO Wabash, Inc. 1965 24638 MN Wabco, Inc. 1964 24593 PA Wachenhut Corp. 1967 24697 FL Wackenhut Corp. 1963 24567 FL Waddell & Reed, Inc. 1959 23303 MO Waddell & Reed, Inc. 1959 23314 NY Waddell & Reed, Inc. 1956 24391 NY Waddell & Reed, Inc. 1957 24450 MO Waddell & Reed, Inc. 1962 24531 DE Wade, Inc. 1964 24580 IL Wade, Inc. 1969 24795 VA Wadeck Corp. 1967 24726 DE Wagar Construction Co. 1930 24168 GA Wager & Co. 1929 24152 GA Waggener Finger Print Corp. 1925 24079 DE Wagner Electric Co. 1957 24423 DE Page 208 Name Year Charter # State of Inc.

Wagner Electric Corp. 1951 23849 DE Wagner Electric Corp. 1930 24159 DE Wagner Electric Corp. 1936 24204 MO Wagner Electric Corp. 1947 24324 DE Wagner Electric Manufacturing Co. 1920 24029 MO Wagner Electric Sales Corp. 1966 24678 NY Wagner Industries, Inc. 1967 24712 DE Wagner Typewriter Co. 1902 24003 NY Wake Dairy Products Co. 1959 23311 DE Wakenva Coal Co., Inc. 1925 24112 VA Walco Engineering & Construction Co. 1957 24424 NV Walden Book Co., Inc. 1948 24347 NY Walden Book Co., Inc. 1964 24590 NY Walden Book Co., Inc. 1969 24788 NY Walden Ridge Coal & Iron Co. 1883 23972 OH Waldensia Coal & Coke Co. 1907 23933 OH Waldensia Coal & Coke Co. 1906 23962 KY Waldinger Corp. 1968 24774 IA Wales Adding Machine Co. 1920 24033 PA Walgreen Co. 1958 23274 IL Walgreen Co. 1963 24559 IL Walgreen Co. 1967 24719 IL Walgreen Drug Stores, Inc. 1951 23867 MD Walgreen Drug Stores, Inc. 1953 23897 MD Walgreen Drug Stores, Inc. 1933 24183 IL Walgreen Drug Stores, Inc. 1955 24383 MD Walgreen Southern Co. 1951 23863 IL Walgreen Southern Co. 1944 24286 IL Walk-Over Shoe Co. 1911 23966 AL Walkem Development Co. of Mississippi, Inc. 1965 24612 MS Walker Electrical Co. 1952 23875 GA Walker Manufacturing Co. 1968 24766 DE Walker's Austex Chili Co. 1951 23844 TX Wall Tube & Metal Products Co. 1957 24438 NJ Walla-Walla Gum Co. 1896 23983 KY Page 209 Name Year Charter # State of Inc.

Wallace E. Johnson Manufacturing Co. 1954 11684 MS Waller Buick Co., Inc. 1966 24676 DE Waller Buick Co., Inc. 1967 24722 DE Wallins Creek Collieries Co. 1922 24044 DE Wallins Creek Collieries Co. 1922 24049 DE Walreid Corp. 1964 24776 NC Walsh Construction Co. 1921 24036 IA Walsh Freight Lines, Inc. 1951 23851 MO Walsh Shoe Machinery Co., Inc. 1963 24554 NY Walsh Shoe Repair System, Inc. 1959 23307 PA Walston & Co., Inc. 1963 24553 DE Walston & Co., Inc. 1964 24579 DE Walston & Co., Inc. 1964 24591 DE Walston & Co., Inc. 1964 24606 DE Walston & Co., Inc. 1967 24723 DE Walston & Co., Inc. 1969 24791 DE Walter A. Wood Mowing & Reaping Machine Co. 1893 23981 NY Walter A. Wood Mowing & Reaping Machine Co. 1894 23993 NY Walter Bledsoe & Co. 1959 3235 IN Walter Bledsoe & Co. 1962 3383 IN Walter Brewing Co. 1960 23328 CO Walter Brewing Co. 1957 24449 CO Walter Corp. 1966 24655 FL Walter Fred Hosiery Mills, Inc. 1928 7580 DE Walter J. Bryson Paving Co. 1928 2544 FL Walter Kidde & Co., Inc. 1951 11704 NY Walter Kidde & Co., Inc. 1943 12139 NY Walter Kidde & Co., Inc. 1946 12162 NY Walter Kidde & Co., Inc. 1946 12167 NY Walter Kidde & Co., Inc. 1946 12173 NY Walter Kidde & Co., Inc. 1954 12249 NY Walter Kidde & Co., Inc. 1957 12288 NY Walter Kidde Constructors, Inc. 1929 12074 NY Walter Kidde Constructors, Inc. 1968 12521 NY Walter V. Stewart, Inc. 1967 21491 KY Page 210 Name Year Charter # State of Inc.

Walter Ward Travel Service, Inc. 1949 23822 GA Walton Knitting Mills, Inc. 1955 24387 NY Walton-Viking Co. 1949 23826 MO Walton-Viking Co. 1947 24333 MO Walton-Viking Co. 1958 24466 MO Wander co. 1951 23852 DE Wang Laboratories, Inc. 1968 24741 MA Wang Laboratories, Inc. 1969 24799 MA Wannamaker & Wells, Inc. 1935 24201 SC Wapakoneta Wheel Co. 1908 23922 OH Warcon Corp. 1969 24797 DE Ward Industries Corp. 1956 24398 DE Ward Kent Co. 1898 23991 MI Ward-Murfin Corp. 1960 23326 MO Warder, Bushnell & Glessner Co. 1893 23986 OH Warehouse Securities Corp. 1931 8750 DE Warner Bros. Pictures Distributing Corp. 1968 24730 NY Warner Bros. Pictures, Inc. 1929 24155 DE Warner Bros. Pictures, Inc. 1934 24194 DE Warner Bros. Pictures, Inc. 1944 24279 DE Warner Bros. Pictures, Inc. 1944 24282 NY Warner-Lambert Co. 1967 24703 DE Warner-Lambert Pharmaceutical Co. 1962 24533 DE Warner-Lambert Pharmaceutical Co. 1963 24542 DE Warner-Lambert Pharmaceutical Co. 1966 24665 DE Warner-Lambert Pharmaceutical Co. 1966 24686 DE Warren & Van Praag, Inc. 1965 24620 IL Warren & Van Praag, Inc. 1968 24740 DE Warren Brothers Co. 1922 24047 MA Warren Brothers Co. 1928 24136 MA Warren Brothers Co. 1938 24226 MA Warren Brothers Co. 1966 24674 DE Warren Brothers Co. (Del.) 1965 24614 DE Warren Brothers Co. (Del.) 1965 24622 DE Warren Brothers Co. (Del.) 1965 24628 DE Page 211 Name Year Charter # State of Inc.

Warren Brothers Co. (Del.) 1966 24652 DE Warren Brothers Roads Co. 1949 23818 MA Warren Brothers Roads Co. 1947 24323 MA Warren Finance Co. 1966 24659 FL Warren Realty Co. 1953 23885 KY Warren Webster & Co. 1930 24166 NJ Warren Webster & Co. 1931 24172 NJ Warren Webster & Co. 1935 24203 NJ Warren Webster & Co. 1943 24277 NJ Warren Webster & Co., Inc. 1959 23293 MD Warren-Scharf Asphalt Paving Co. 1893 23990 NY Warren-Teed Pharmaceuticals Inc. 1963 24552 DE Warren-Teed Products Co. 1951 23859 OH Warrior Constructors, Inc. 1961 24501 TX Warwick Electronics, Inc. 1965 24613 DE Washburn Crosby Co. 1925 24081 MN Washington Assurance Corp. of New York 1946 24311 NY Washington Assurance Corp. of New York 1948 24344 NY Washington Building Lime Co. 1935 24198 MD Washington Fidelity National Insurance Co. 1926 24092 IL Washington Fidelity National Insurance Co. 1929 24158 IL Washington Fidelity National Insurance Co. 1931 24179 IL Washington Fire & Marine Insurance Co. 1955 24376 MO Washington Fire & Marine Insurance Co. 1953 23894 MO Washington Fire & Marine Insurance Co. 1940 24248 MO Washington Fire & Marine Insurance Co. 1955 24378 MO Washington Fire & Marine Insurance Co. 1956 24412 MO Washington Fire & Marine Insurance Co. 1957 24417 MO Washington Fire & Marine Insurance Co. 1968 24783 MO Washington Fire Insurance Co. 1910 23960 WA Washington General Insurance Corp. 1959 23288 NY Washington Life Insurance Co. of America 1959 23287 LA Washington Life Insurance Co. of America 1956 24397 LA Washington Marine Insurance Co. 1921 24035 NY Washington National Insurance Co. 1958 23273 IL Page 212 Name Year Charter # State of Inc.

Washington National Insurance Co. 1951 23850 IL Washington National Insurance Co. 1952 23890 IL Washington National Insurance Co. 1936 24220 IL Washington National Insurance Co. 1938 24224 IL Washington National Insurance Co. 1938 24230 IL Washington National Insurance Co. 1941 24253 IL Washington National Insurance Co. 1955 24379 IL Washington National Insurance Co. 1961 24502 IL Washington National Insurance Co. 1964 24586 IL Washington Sales Co. 1951 23854 MD Waste King Corp. 1964 24581 CA Waste King Corp. 1964 24584 CA Waste King Universal Products 1965 24644 CA Watauga Cement Products Corp. 1920 24026 VA Watauga Cement Products Corp. 1920 24028 VA Watauga Cement Products Corp. 1924 24070 VA Watauga Mining Co. 1914 23934 MA Watauga Realty Co. 1927 24106 VA Watauga Valley Iron Co. 1887 23978 NJ Water & Waste Co. 1962 24513 MO Water & Waste Co., Inc. 1965 24617 KS Water Associated Oil Co. 1954 22306 DE Water Bonnet Marine Products Corp. 1959 23296 FL Water Engineering Finance Co. 1927 24103 DE Water Tank Service Co. 1947 24321 TX Water Works Service Co. 1950 980 DE Water Works Service Co., Inc. 1944 24278 DE Waterbury Chemical Co. of Des Moines, Iowa 1928 24116 IA Waterhouse Equipment Co., Inc. 1929 24150 MS Waters Crushed Stone Co., Inc. 1957 24437 KY Waters' Quarries, Inc. 1961 24496 AL Watertown Steam Engine Co. 1894 24004 NY Watex Shoe Corp. 1961 24506 TX Watkins & Associates, Inc. 1962 24518 KY Watkins Mfg., Inc. 1967 24695 MI Page 213 Name Year Charter # State of Inc.

Watkins Patents, Inc. 1946 24312 IL Watkins Products, Inc. 1959 23309 DE Watkins Products, Inc. 1959 23312 MD Watson Bros. Transportation Co., Inc. 1962 24524 NE Watson, Flagg Engineering Co. 1960 23338 NJ Watson, Flagg Engineers Co. 1951 23848 NJ Watson-Flagg Engineering Co. 1943 24272 NJ Watson-Wilson Transportation System, inc. 1962 24526 NE Watts Steel & Iron Syndicate, Ltd. 1893 23976 England Wavco, Inc. 1955 24386 OK Wayne Crouse, Inc. 1955 5034 PA Wayne Feed Supply Co., Inc. 1956 24403 IN Wayne Knitting Mills 1957 24418 IN Wayne Lumber & Manufacturing Co. 1928 24126 MI Wayne Lumber & Manufacturing Co. 1929 24143 MI Wayne Lumber Co. 1908 23923 OH Wayne Maid, Inc. 1968 24758 IN Wayne Pump Co. 1936 24208 MD Wayne Pump Co. 1937 24219 MD Wayne-Gossard Corp. 1967 24691 IN WCMI Radio, Inc. 1960 23323 KY Wear & Boogher Dry Goods Co. 1889 23980 MO Wear-U-Well Shoe Co. 1921 24039 OH Weather-Tite Co. 1968 24772 DE Weatherhead Co. 1951 23862 OH Weatherhead Co. 1954 23913 OH Weatherhead Co. 1954 24365 OH Weave Masters, Inc. 1948 24354 OH Weaver Exploration Corp. 1963 24549 TX Weaver Manufacturing Co. 1928 24119 IL Weaver Oil & Gas Corp. 1969 24782 TX Weaver Piano Co., Inc. 1914 23953 PA Webb Book Publishing Co. 1925 24085 MN Webb Electric Co. 1939 24242 SC Weber Showcase & Fixture Co., Inc. 1939 24238 DE Page 214 Name Year Charter # State of Inc.

Weber Showcase & Fixture Co., Inc. 1946 24318 DE Weber Showcase & Fixture Co., Inc. 1956 24389 DE Weber Steel-Concrete Chimney Co. 1908 23961 IL Webster & Webster, Inc. 1959 23316 CT Webster Clothes, Inc. 1949 23819 MD Webster Clothes, Inc. 1954 24359 MD Webster Manufacturing, Inc. 1957 24414 OH Webster Publishing Co. 1934 24205 MO Webster Publishing Co., Inc. 1961 24494 MO Webster Publishing Co., Inc. 1962 24536 MO WEC, Inc. 1966 24679 DE Wedron Silica Co. 1960 23345 De Weeks Corp. 1964 24587 FL Weeling Steel Corp. 1955 24367 DE Wehle Brewing Co. 1935 24202 CT Wehr Constructors, Inc. 1966 24648 KY Wehr Constructors, inc. 1968 24753 KY Wehr Investment Co. 1968 24745 KY Weil Brothers-Cotton, Inc. 1950 23832 DE Weil Brothers-Cotton, Inc. 1954 23908 DE Weingarten Pasadena Co. 1960 23342 TX Weis & Lesh Manufacturing Co. 1898 23995 IN Weiss Bros. Stores, Inc. 1946 24308 DE Weiss Bros. Stores, Inc. 1946 24314 DE Weiss Bros. Stores, Inc. 1957 24443 DE Weiss Bros. Stores, inc. 1962 24521 DE Weiss-Kramer, Inc. 1927 24101 MO Weitz Co., Inc. 1960 23339 IA Weitz Co., Inc. 1964 24598 IA Wel-Dri, Inc. 1966 24646 MI Welch Dry Kiln Co. 1925 24084 MO Welch Grape Juice Co. 1931 24176 NY Welch Grape Juice Co. 1945 24292 NY Welch Grape Juice Co. 1946 24303 NY Welch Grape Juice Co. 1946 24317 NY Page 215 Name Year Charter # State of Inc.

Welch Grape Juice Co. 1947 24327 NY Welch Grape Juice Co. 1947 24332 NY Welch Grape Juice Co., Inc. 1953 23895 NY Welch Grape Juice Co., Inc. 1956 24408 NY Welch Manufacturing Co. 1929 24145 IL Welcome Service Co. 1948 4841 KY Welcome Wagon Service Co., Inc. 1946 24316 DE Welcome Wagon Service Co., Inc. 1948 24348 DE Welcome Wagon, Inc. 1959 23290 DE Wellford Bros. & Klepzig, Inc. 1959 23280 MO Wellington Cordage Co., Inc. 1969 24787 DE Wellington Foundation, Inc. 1936 24207 PA Wellington Nashville Composition Co. 1968 24771 DE Wellington Puritan Mills, Inc. 1968 24775 DE Wellpoint Dewatering Corp. 1959 23315 NY Wellpoint Dewatering Corp. 1956 24409 NY Wells Amusement Co., Inc. 1908 23938 VA Wells Brothers Co. of New York 1907 23920 NY Wells Fargo & Co. 1879 23947 CO Wells Lamont Corp. 1960 23334 MN Wells Lamont Corp. 1947 24319 MN Wells Lamont Corp. 1967 24713 DE Wells Organizations, Inc. 1954 24364 WV Wells Organizations, Inc. 1958 24459 WV Wells Television, inc. 1960 23335 NY Wells Television, Inc. 1968 24763 NY Wells-Lamont Manufacturing Co. 1946 24304 MN Welsh Co. 1967 24688 MO Welwood Silk Throwing Mills, Inc. 1930 24171 DE Welwood-Crossville Silk Throwers, Inc. 1931 24174 DE Welwood-McMinnville Silk Mills, Inc. 1928 24134 NY Welwood-Sparta Silk Mills, Inc. 1929 24139 DE Welwood-Winchester Silk Mills, Inc. 1928 24132 NY Werner Associates, Inc. 1967 24693 OH Werthan Bag Co. 1917 23918 MO Page 216 Name Year Charter # State of Inc.

Werthan Bag Co. 1918 24018 MO Werthan Bag Co. 1921 24037 MO Werthan Bag Co. 1925 24076 DE Werthan-Morgan-Hamilton Bag Co. 1928 24109 DE Werthan-Morgan-Hamilton Bag Co. 1930 24164 DE Wertheimer-Swartz Shoe 1893 23988 MO Wesco Supply Co. 1923 24057 MO Wesix Electric Heater Co. 1938 24225 CA Wesix Electric Heater Co. 1942 24262 CA Wesken Corp. 1962 24530 DE Wesley & Co. 1957 24419 GA Wesley & Co., Inc. 1955 24384 GA Wesleyan University Press, Inc. 1951 23858 CT Wesson Oil & Snowdrift Co., Inc. 1958 23267 LA Wesson Oil & Snowdrift Co., Inc. 1959 23302 LA Wesson Oil & Snowdrift Co., Inc. 1957 24442 LA Wesson Oil & Snowdrift Sales Co. 1930 24169 NJ Wesson, Evans & Co. 1917 24016 DE Wessyngton, Inc. 1926 24089 DE West American Insurance Co.. 1956 24399 CA West Bend Fire Insurance Co. 1956 24396 WI West Bend Mutual Insurance Co. 1957 24420 WI West Brothers, Inc. 1964 24574 NC West Chemical Products, Inc. 1957 24421 NY West Chemical Products, Inc. 1962 24522 NY West Chemical Products, Inc. 1966 24663 NY West Construction Co. 1902 23997 WV West Construction Co. of Tennessee 1938 24231 DE West Disinfecting Co. 1946 23815 NY West Disinfecting Co. 1930 24165 NY West Disinfecting Co. 1946 24306 Unknown West Disinfecting Co. 1956 24400 NY West Kentucky Coal Co. 1951 23855 NJ West Kentucky Coal Co. 1905 23921 NJ West Kentucky Coal Co. 1945 24295 NJ Page 217 Name Year Charter # State of Inc.

West Kentucky Coal Co. 1958 24472 NJ West Kentucky Oil Co. 1928 24113 KY West Kentucky Oil Co. 1929 24135 KY West Kentucky Property Co. 1924 24071 KY West Kentucky Rural Telephone Cooperative Corp., Inc. 1954 23907 KY West Lake Quarry & Material Co. 1960 23333 MO West Memphis Compress Co. 1924 24068 AK West Memphis Mobile Homes, Inc. 1958 24473 AR West Point Mining & Manufacturing Co. 1890 23945 AL West Point Mining Corp. 1899 23948 AL West Point Renderers 1951 23846 MS West Tennessee Association, Inc. 1964 24572 OH West Tennessee Gas Co. 1950 23094 FL West Tennessee Gas Co. 1943 24270 FL West Tennessee Gas Co. 1948 24345 FL West Tennessee Limestone Co. 1952 23878 DE West Tennessee Power & Light Co. 1928 24120 FL West Tennessee Power & Light Co. 1939 24240 FL West Tennessee Spoke & Lumber Co. 1894 23987 IN West Virginia Match Corp. 1941 24251 WV West Virginia Pulp & Paper Co. 1958 23272 DE West Virginia Pulp & Paper Co. 1959 23285 DE West Virginia Pulp & Paper Co. 1959 23317 DE West Virginia Pulp & Paper Co. 1960 23341 DE West Virginia Pulp & Paper Co. 1960 23347 DE West Virginia Pulp & Paper Co. 1958 24482 DE West Virginia Pulp & Paper Co. 1961 24512 DE West Virginia Pulp & Paper Co. 1962 24539 DE West Virginia Pulp & Paper Co. 1964 24570 DE West Virginia Pulp & Paper Co. 1965 24608 DE West Virginia Pulp & Paper Co. 1965 24643 DE West Virginia Pulp & Paper Co. 1966 24687 WV West Virginia Pulp & Paper Co. 1968 24728 DE West Virginia Pulp & Paper Co. 1968 24733 DE West Virginia Pulp & Paper Co. 1968 24780 DE Page 218 Name Year Charter # State of Inc.

West Virginia Pulp & Paper Co. 1969 24794 DE West Virginia Utilities Co. 1920 24095 WV Westbrook Elevator Manufacturing Co., Inc. 1928 24129 VA Westbrook Manufacturing Co. 1967 24724 MS Westchester Fire Insurance Co. 1954 23914 NY Westchester Fire Insurance Co. 1899 23946 NY Westchester Fire Insurance Co. 1914 23965 NY Westchester Fire Insurance Co. 1892 23977 NY Westchester Fire Insurance Co. 1920 24034 NY Westchester Fire Insurance Co. 1925 24083 NY Westchester Fire Insurance Co. 1948 24351 NY Westchester Fire Insurance Co. 1957 24448 NY Westchester Fire Insurance Co. 1962 24523 NY Westenn Oil & Gas Co. 1929 24153 DE Western & Hawaiian Investment Co., Ltd. 1895 23973 Scotland Western & Southern Fire Insurance Co. 1931 24173 OH Western & Southern Life Insurance Co. 1957 24439 OH Western Advertising Co. 1894 24005 MO Western Assurance Co. 1892 23957 Canada Western Assurance Co. 1899 23985 Canada Western Auto Supply Co. 1924 24073 MO Western Auto Supply Co. 1925 24093 MO Western Auto Supply Co. 1937 24211 MO Western Auto Supply Co. 1955 24370 MO Western Auto Supply Co. 1956 24407 MO Western Auto Supply Co. 1957 24416 MO Western Auto Supply Co. 1961 24504 DE Western Auto Supply Co. 1963 24551 DE Western Automobile Casualty Co. 1925 24075 KS Western Automobile Casualty Co. 1927 24105 KS Western Book & Stationery Co. 1928 24118 IL Western Carloading Co., Inc. 1944 24285 DE Western Casualty & Guaranty Insurance Co. 1912 23959 OK Western Casualty & Surety Co. 1960 23337 KS Western Casualty & Surety Co. 1954 23909 KS Page 219 Name Year Charter # State of Inc.

Western Casualty & Surety Co. 1930 24154 KS Western Concrete Pile Corp. 1954 24362 DE Western Condensing Co. 1954 23906 CA Western Contracting Corp. 1953 23889 IA Western Contracting Corp. 1942 24266 IA Western Contracting Corp. 1957 24446 IA Western Dark Fired Tobacco Growers Association 1932 24180 KY Western Electric Co. 1960 23322 NY Western Electric Co. 1949 23827 NY Western Electric Co. 1913 23941 IL Western Electric Co. 1914 23963 NY Western Electric Co. 1925 24086 NY Western Electric Co. 1927 24102 NY Western Electric Co., Inc. 1951 23853 NY Western Electric Co., Inc. 1953 23887 NY Western Electric Co., Inc. 1917 24014 NY Western Electric Co., Inc. 1920 24024 NY Western Electric Co., Inc. 1929 24140 NY Western Electric Co., Inc. 1929 24149 NY Western Electric Co., Inc. 1932 24181 NY Western Electric Co., Inc. 1933 24185 NY Western Electric Co., Inc. 1941 24257 DE Western Electric Co., Inc. 1947 24320 NY Western Electric Co., Inc. 1947 24326 NY Western Electric Co., Inc. 1955 24373 NY Western Electric Co., Inc. 1957 24426 NY Western Electric Co., Inc. 1966 24682 NY Western Fire Insurance Co. 1951 23860 KS Western Fire Insurance Co. 1927 24099 KS Western Fire Insurance Co. 1928 24125 KS Western Fire Insurance Co. 1957 24422 KS Western Foundation Co. 1943 24276 IL Western Foundation Corp. 1949 23824 DE Western Foundation Corp. 1954 24363 DE Western Garment Co. 1954 24356 MO Page 220 Name Year Charter # State of Inc.

Western Geophysical Co. 1945 24302 DE Western Gillette, Inc. 1968 24732 CA Western Girl, Inc. 1959 23294 CA Western Grain Co. 1968 11618 DE Western Grain Co. 1964 24596 AL Western Indemnity Co. 1915 23942 TX Western Industrial Association 1895 24000 MO Western Industries, Inc. of Oklahoma 1965 24625 OK Western Investment Co. 1895 23992 KS Western Kentucky Industries, Inc. 1961 24508 DE Western Kentucky Petroleum Corp. 1944 20336 OH Western Life Insurance Co. 1957 24453 MT Western Life Insurance Co. 1962 24541 MN Western Live Stock Insurance Co. 1917 24007 IL Western Livestock Insurance Co. 1916 24006 IL Western Machinery Co. 1959 23292 UT Western Machinery Co. 1956 24390 UT Western Machinery Co. 1961 24486 UT Western Maintenance Co. of Louisiana, Inc. 1958 24465 LA Western Materials, Inc. 1968 24737 KY Western Millers Mutual Fire Insurance Co. 1952 23871 MO Western Millers Mutual Fire Insurance Co. 1949 24352 MO Western Millers Mutual Insurance Co. 1952 23873 MO Western National Indemnity Co. 1943 24275 CA Western National Indemnity Co. 1947 24340 CA Western National Insurance Co. 1943 24274 CA Western National Insurance Co. 1947 24337 CA Western Newspaper Union 1959 23278 DE Western Newspaper Union 1951 23866 DE Western Newspaper Union 1914 23952 ME Western Newspaper Union 1909 23974 IL Western Newspaper Union 1924 24072 ME Western Newspaper Union 1929 24142 DE Western Newspaper Union 1938 24227 DE Western Newspaper Union 1955 24381 DE Page 221 Name Year Charter # State of Inc.

Western Oil & Fuel Co. 1937 24264 DE Western Oil & Fuel Co. 1947 24334 DE Western Paper Bag Co. 1893 24001 WI Western Paper Co. 1964 24571 DE Western Pipe Line Constructors, Inc. 1950 23837 DE Western Pipe Line, Inc. 1955 24369 TX Western Refrigeration Co. 1958 24458 CO Western Reserve Financial Services Corp. 1968 24739 OH Western Reserve Life Assurance Co. of Ohio 1964 24597 OH Western Shade Cloth Co. of Georgia 1940 24250 GA Western Shellfish Co., Inc. 1958 24456 TX Western Stove Co., Inc. 1948 24341 CA Western Surety Co. 1958 24477 SD Western Surety Co. 1964 24588 SD Western Tar Products Corp. 1955 24371 IN Western Tar Products Corp. 1966 24645 IN Western Tar Products Corp. 1966 24654 IN Western Union Telegram Co. 1966 24650 NY Western Union Telegram Co. 1969 24802 NY Western Union Telegraph Co. 1937 24229 NY Western Union Telegraph Co. 1955 24377 NY Western Union Telegraph Co. 1961 24498 NY Western Union Telegraph Co. 1965 24633 NY Western Union Telegraph Co. 1966 24661 NY Western Union Telegraph Co. 1967 24699 NY Western Utilities Corp. 1959 23291 DE Western Utilities Corp. 1961 24510 DE Western Waterproofing Co. 1949 23817 MI Western Waterproofing Co. 1928 24114 MO Western Waterproofing Co., Inc. 1951 23857 MO Western Waterproofing Co., Inc. 1965 24619 MO Western Wheeled Scraper Co. 1912 23915 IL Westinghouse Credit Corp. 1954 24361 DE Westinghouse Electric & Manufacturing Co. 1943 24110 PA Westinghouse Electric & Manufacturing Co. 1943 24268 PA Page 222 Name Year Charter # State of Inc.

Westinghouse Electric & Manufacturing Co. 1945 24297 DE Westinghouse Electric Corp. 1959 23279 PA Westinghouse Electric Corp. 1959 23286 PA Westinghouse Electric Corp. 1959 23297 WI Westinghouse Electric Corp. 1959 23313 PA Westinghouse Electric Corp. 1960 23321 PA Westinghouse Electric Corp. 1950 23830 PA Westinghouse Electric Corp. 1947 24322 PA Westinghouse Electric Corp. 1956 24406 PA Westinghouse Electric Corp. 1958 24460 PA Westinghouse Electric Corp. 1961 24485 PA Westinghouse Electric Corp. 1962 24515 PA Westinghouse Electric Corp. 1966 24662 PA Westinghouse Electric Corp. 1967 24727 PA Westinghouse Electric Corp. 1968 24744 PA Westinghouse Electric Elevator Co. 1935 24199 IL Westinghouse Electric Manufacturing Co. 1929 24151 MO Westinghouse Electric Supply Co. 1934 24195 DE Westinghouse Electric Supply Co. 1937 24222 DE Westinghouse Lamp Co. 1928 24130 NY Westinghouse Leasing Corp. 1968 24752 DE Westinghouse X-Ray Co., Inc. 1930 24163 DE Westminster Investing Corp. 1963 24545 NY Weston Biscuit Co., Inc. 1952 23879 DE Weston Instrument Inc. 1965 24641 ME Weston Instruments, Inc. 1964 24578 TX Wetherbee Electric Co. 1953 23884 DE Wethington & Russell Co. 1895 23982 MI Wetterau Builders, Inc. 1969 24796 MO Weyerhaeuser Co. 1959 23306 WA Weyerhaeuser Co. 1960 23329 WA Weyerhaeuser Timber Co. 1958 24461 WA Weyerhauser Co. 1967 24716 WA Weyerhauser Timber Co. 1957 24430 WA Weyman-Bruton Co. 1911 23967 NJ Page 223 Name Year Charter # State of Inc.

Weyman-Bruton Co. 1921 24043 NY Weymouth Construction Co. 1941 24255 WI Weymouth Construction Co. 1955 24372 WI Whalen Erecting Co. of KY., Inc. 1960 23331 KY Whaley Co., Inc. 1944 24288 AL Whartons, Inc. 1967 24690 VA What Cheer Mutual Fire Insurance Co. 1951 23845 RI What Cheer Mutual Fire Insurance Co. 1953 23896 RI Wheeler & Wilson Manufacturing Co. 1887 23956 CT Wheeler-Okell Co. 1926 24212 DE Wheeling Corrugating Co. 1903 23943 WV Wheeling Corrugating Co. 1920 24031 WV Wheeling Corrugating Co. 1944 24290 WV Wheeling Fire Insurance Co. 1930 24156 WV Wheeling Public Service Co. 1920 24094 WV Wheeling Steel Corp. 1950 23834 DE Wheeling Steel Corp. 1952 23877 DE Wheeling Steel Corp. 1934 24197 DE Wheeling Steel Corp. 1937 24215 DE Wheeling Steel Corp. 1940 24245 DE Wheeling Steel Corp. 1941 24254 DE Wheeling Steel Corp. 1942 24259 DE Wheeling Steel Corp. 1943 24269 DE Wheeling Steel Corp. 1944 24280 DE Wheeling Steel Corp. 1945 24294 DE Wheeling Steel Corp. 1955 24375 DE Wheeling Steel Corp. 1956 24402 DE Wheeling Steel Corp. 1958 24463 DE Wheeling Steel Corp. 1968 24769 DE Wheeling-Pittsburgh Steel Corp. 1968 24779 DE & Brakes, Inc. 1959 23299 GA Whitaker-Glessner Co. 1917 24011 WV Whitall Tatum Co. 1924 24069 NJ Whitall Tatum Co. 1925 24087 NJ White Bag Co., Inc. 1967 24720 AR Page 224 Name Year Charter # State of Inc.

White Band Inc. 1930 24161 GA White Co. 1916 23975 OH White Co., Inc. 1963 24566 MO White Consolidated Industries, Inc. 1964 24594 DE White Consolidated Industries, Inc. 1965 24623 DE White Consolidated Industries, Inc. 1965 24631 DE White Consolidated Industries, Inc. 1966 24651 MA White Consolidated Industries, Inc. 1966 24671 DE White Consolidated Industries, Inc. 1966 24673 DE White Consolidated Industries, Inc. 1967 24721 DE White Consolidated Industries, Inc. 1968 24743 DE White Consolidated Industries, Inc. 1968 24751 DE White Consolidated Industries, Inc. 1969 24801 DE White Cross Stores Inc. of Kentucky 1966 24656 KY White Cross Stores of America, Inc. 1965 24621 DE White Cross Stores, Inc. of Bristol, VA. 1967 24692 VA White Hickory Wheel Co. 1898 23932 MI White Lumber Co. 1908 23936 DE White Motor Co. 1934 24193 OH White Motor Co. 1937 24216 OH White Motor Co. 1963 24540 OH White Motor Corp. 1965 24618 OH White Motor Corp. 1968 24734 OH White Motor Corp. 1969 24800 OH White Oak Co., Inc. 1957 24436 KY White Oak Manganese Co. 1917 24019 DE White Pine Zinc Co. 1891 23979 WV White River Lumber Co. 1917 24015 IN White Sewing Machine Co. 1964 24595 DE White Sewing Machine Corp. 1948 23816 DE White Sewing Machine Corp. 1949 23828 DE White Sewing Machine Corp. 1950 23841 DE White Sewing Machine Corp. 1961 24487 DE White Sewing Machine Corp. 1962 24520 DE White Sewing Machine Corp. 1963 24550 DE Page 225 Name Year Charter # State of Inc.

White Sewing Machine Corp. 1964 24576 DE White Sewing Machine Crop. 1956 24411 OH White Stag Manufacturing Co. 1964 24599 OR White Stag Manufacturing Co. 1966 24653 OR White Stag Manufacturing Co. of Delaware, inc. 1966 24649 DE White Stores Acquisition, Inc. 1966 24675 DE White Stores Liquidating Corp. 1966 24683 DE White Stores, Inc. 1962 24517 DE White Stores, Inc. 1966 24684 DE White Swan Hosiery Stores, Inc. 1944 24281 OH White, Weld & Co., Inc. 1959 23284 DE White, Weld & Co., Inc. 1959 23301 DE White, Weld & Co., Inc. 1960 23340 DE White, Weld & Co., Inc. 1961 24503 DE White, Weld & Co., Inc. 1962 24535 DE White, Weld & Co., Inc. 1964 24577 DE White, Weld & Co., Inc. 1965 24609 DE White, Weld & Co., Inc. 1965 24637 DE White, Weld & Co., Inc. 1966 24680 DE White-Oak Veneer & Lumber Co., Inc. 1916 24010 VA Whitehall Pharmacal Co. 1944 24289 DE Whitehall Pharmacal Co. 1948 24336 IL Whitehouse Overall Co., Inc. 1923 24063 VA Whiting Lumber Co. 1894 23944 NC Whiting Lumber Co. 1928 24133 MD Whiting-Middleton Construction Co. 1928 24128 MD Whiting-Turner Construction Co. 1930 24157 MD Whiting-Turner Contracting Co. 1956 24394 MD Whitman & Barnes Manufacturing Co. 1894 23994 OH Whitman Agricultural Co. 1894 23955 MO Whitmore Homebuilders, Inc. 1952 23880 OK Whitmore Homebuilders, Inc. 1953 23900 OK Whitmyer Bros., Inc. 1964 24603 NJ Whitney Stores, inc. 1965 24639 NY Whitney Trading Corp. 1965 24611 NY Page 226 Name Year Charter # State of Inc.

Whitson Food Products Co. 1963 24557 TX Whittemore Bros. Corp. 1929 24147 MA Whittemore Bros. Corp. 1964 24602 MD Whitwell Coal Corp. 1927 24096 DE Wholesale Cash Grocery Co. 1922 24048 DE Wholesale Confections, Inc. 1965 24630 FL Wholesale Lumber Inc. 1966 5848 NC Wholesale Merchandise Co. 1955 24382 FL Wholesale Oil Co. of Florida 1962 24532 FL Wholesale Supply Co., Inc. of Mississippi 1966 24806 MS Wholesalers Indemnity Exchange 1966 15398 CO Wickes Corp., Inc. 1965 24610 MI Wickwire Spencer Sales Corp. 1934 24189 NY Wickwire Spencer Steel Co. 1937 24235 DE Wico Trading Corp. 1966 24647 NY Widows' & Orphans' Friendly Society 1896 17027 NJ Wiedeman & Singleton Engineers, Inc. 1950 23831 GA Wiedemann Brewery Corp. 1933 24192 DE Wiederkehr Wine Cellars, Inc. 1968 24773 AR Wiggins & Co., Inc. 1967 24704 GA Wiggins & Co., Inc. 1967 24729 GA Wigton-Abbot Corp. 1949 23825 NJ Wigton-Abbott Corp. 1958 24474 NJ Wil-Del-Bro Co. 1968 24759 DE Wilbur Smith & Associates, inc. 1962 20809 DE Wilbur Smith & Associates, Inc. 1966 21358 DE Wilby-Kincey Service Corp. 1942 24265 FL Wilderness Road Motel, Inc. 1962 24538 VA Wiley N. Jackson Co., Inc. 1950 11663 VA Wiley-Maxon Construction Co. 1949 14472 OH Wilker Bros. Co., Inc. 1963 24562 NY Wilkerson Shoe Co. 1940 24246 MO Wilkerson Shoe Co. 1962 24516 MO Wilkinson Co. 1953 23903 RI Will Ross, Inc. 1967 18450 WI Page 227 Name Year Charter # State of Inc.

Will Ross, Inc. 1967 18458 WI Will Ross, Inc. 1968 24754 WI Willard Storage Battery Co. 1952 23881 WV Willard Storage Battery Co. 1940 24249 WV Willard Storage Battery Co. 1940 24310 WV Willard Storage Battery Co. of New Jersey 1953 23902 NJ Willard Storage Battery Co. of New Jersey 1954 23910 NJ William A. Pope Co. 1941 17321 IL William A. Pope Co. 1968 18172 IL William Bayley Co. 1949 2874 OH William D. Gilman Co. 1903 8510 NJ William Deering & Co. 1884 6077 IL William Glenn Co. 1885 7813 OH William H. Alsup & Associates, Inc. 1946 873 MS William H. Small & Co. 1906 19433 IN William Iselin & Co., Inc. 1955 10782 NY William Iselin & Co., Inc. 1957 10816 NY William J. Burns International Detective Agency, Inc. 1914 2397 NY William J. Burns International Detective Agency, Inc. 1954 3050 NY William J. Burns International Detective Agency, Inc. 1956 3130 NY William J. Burns International Detective Agency, Inc. 1960 3263 NY William J. Burns International Detective Agency, Inc. 1961 3340 DE William J. Burns International Detective Agency, Inc. 1961 3350 DE William J. Burns International Detective Agency, Inc. 1969 4708 DE William J. Burns International Detective Agency, Inc. 1967 24963 DE William J. Newman Co. 1923 15717 IL William Jay Stores, Inc. 1932 11413 NY William L. Andrews Co. Inc. 1928 250 VA William L. Bonnell Co., Inc. 1968 4662 GA William M. Gunton Co. 1913 8536 IL William P. Bergan, Inc. 1964 3475 NJ William Prym, Inc. 1964 18307 NY William R. Moore Dry Goods Co. 1913 13619 DE William R. Moore Dry Goods Co. 1907 13716 ME William S. Gray & Co. 1939 8822 NY Page 228 Name Year Charter # State of Inc.

William Westmoreland Publishing Co. 1908 23940 MO Williams & Lebby Engineering Service, Inc. 1921 24042 MS Williams Brothers Co. 1950 23843 NV Williams Brothers Co. 1957 24454 NV Williams Brothers Co. 1966 24667 NV Williams Brothers Co. 1968 24747 NV Williams Brothers Corp. 1939 24244 NV Williams Brothers, Inc. 1928 24123 OK Williams Coal Co. 1945 24299 DE Williams Construction Co., Inc. 1967 24714 KY Williams Contracting, Inc. 1964 24600 GA Williams Enterprises of Georgia, Inc. 1967 24735 GA Williams Lime Manufacturing Co. 1922 24052 DE Williams Lime Manufacturing Co. 1928 24108 DE Williams Meat Co., Inc. 1965 24616 DE Williams Pressure Service Corp. 1968 24736 DE Williams Pressure Service, inc. 1963 24563 DE Williams Pressure Service, Inc. 1967 24689 DE Williams Shoe Co. 1909 23971 WV Williams Tile & Terrazzo Co., Inc. 1962 24528 GA Williams, Smithwick & Park Co. 1922 24053 DE Williams-McWilliams Co. 1968 24738 DE Williams-McWilliams Industries, Inc. 1966 24664 DE Williams-Yowell Phosphate Co. 1910 23970 AR Williamsburg City Fire Insurance Co. 1892 23927 NY Williamsburgh City Fire Insurance Co. 1914 22954 NY Williamson Candy Co. 1928 24122 IL Williamson Distributing Co. 1957 24444 DE Williamson Sales Co. of Louisiana, Inc. 1968 24767 LA Williamson Sales Co. of Louisiana, Inc. 1968 24778 LA Williamson Sales Corp. 1957 24445 DE Williamson-Kuny Mill & Lumber Co. 1913 23951 IL Williamsport Wire Rope Co. 1925 13916 PA Willmark Service System, Inc. 1946 24307 NY Willow Springs Creamery Co. 1922 24051 MO Page 229 Name Year Charter # State of Inc.

Willow Springs Creamery Co. 1923 24062 MO Willowbrook Lumber Co. 1948 24339 CA Motors, Inc. 1956 24388 PA Willys Sales Corp. 1956 24410 MI Willys-Overland, Inc. 1915 24008 VA Willys-Overland, Inc. 1928 24115 VA Wilmar Hats, Inc. 1952 23882 NY Wilputte Coke Oven Corp. 1941 24252 ME Wilson & Co. 1950 23829 DE Wilson & Co. 1916 24009 NJ Wilson & Co. 1948 24338 DE Wilson & Co. 1963 24561 DE Wilson & Co., Inc. 1958 23271 DE Wilson & Co., Inc. 1959 23310 DE Wilson & Co., Inc. 1960 23343 DE Wilson & Co., Inc. 1951 23847 DE Wilson & Co., Inc. 1952 23872 DE Wilson & Co., Inc. 1953 23886 DE Wilson & Co., Inc. 1954 23911 DE Wilson & Co., Inc. 1935 24200 DE Wilson & Co., Inc. 1945 24301 DE Wilson & Co., Inc. 1946 24305 DE Wilson & Co., Inc. 1947 24325 DE Wilson & Co., Inc. 1949 24350 DE Wilson & Co., Inc. 1955 24374 DE Wilson & co., Inc. 1956 24395 DE Wilson & Co., Inc. 1957 24451 DE Wilson & Co., Inc. 1961 24505 DE Wilson & Co., Inc. 1962 24537 DE Wilson & Co., Inc. 1963 24547 DE Wilson & Co., Inc. 1964 24605 DE Wilson & Co., Inc. 1966 24681 DE Wilson & Co., Inc. 1967 24709 DE Wilson Athletic Goods Mfg. Co., Inc. 1943 24271 DE Wilson Athletic Goods Mfg. Co., Inc. 1958 24479 DE Page 230 Name Year Charter # State of Inc.

Wilson Beverage Co. 1925 24077 AL Wilson Coal Co., Inc. 1906 23999 MA Wilson Farms, Inc. 1959 23300 KY Wilson Homes, Inc. 1958 24457 MO Wilson Laundry Equipment Co. 1960 23320 MO Wilson Lumber Co., Ltd. 1903 23996 Canada Wilson Manufacturing Co. 1956 24404 KY Wilson Roofing & Heating Co., Inc. 1955 24380 AL Wilson Sporting Goods Co. 1939 24243 DE Wilson Sporting Goods Co. 1941 24256 DE Wilson Sporting Goods Co. 1967 24710 DE Wilson Sporting Goods Co. 1969 24749 DE Wilson Tree Co., Inc. 1968 24781 GA Wilson-Butt Co. 1917 24041 KY Wilson-Weesner-Wilkerson Co., Inc. 1953 23901 DE Wilson-Weesner-Wilkinson Co., Inc. 1959 23319 DE Wilson-Weesner-Wilkinson Co., Inc. 1929 24138 DE Wilton Corp. 1966 24670 IL Wimberly & Thomas Hdwe. Co., Inc. 1939 24236 AL Wimco Manufacturing Co. 1959 23304 IL Winchell Donut House, Inc. 1968 24786 NJ Winchester Co. 1920 24023 CT Wind Rock Coal & Coke Co. 1903 23930 AL Windham Bros. Construction Co., Inc. 1923 24058 AL Windisch-Muhlhauser Brewing Co. 1895 23989 OH Winfield China Co. of California, Inc. 1960 23344 NV Winfield Sales Co. 1967 24702 OH Winkelman Baking Co. 1922 24059 DE Winkleman Baking Co. 1937 24210 DE Winley Pharmacal Corp. 1949 23823 DE Winn-Dixie Atlanta, Inc. 1968 24746 FL Winn-Dixie Greenville, Inc. 1965 24626 FL Winn-Dixie Supermarkets, Inc. 1958 24468 FL Winn-Lee Masonry Co. of Georgia, Inc. 1960 23325 TX Winnsboro Mills 1933 24188 NY Page 231 Name Year Charter # State of Inc.

Winoa Fire nsurance Co. 1922 13863 MN Winport Manufacturing Co., Inc. 1968 24789 NY Winter & Co., Inc. 1951 23861 NY Winters Leasing Co., Inc. 1967 24785 FL Winthrop Sales Corp. 1962 24527 MO Winton Churchill Corp. 1957 24415 VA Wintuft Corp. 1946 24313 NY Wire Rope Corp. of America, Inc. 1946 24309 CT Wire Rope Corp. of America, Inc. 1956 24413 CT Wiscombe Painting Co. 1958 23268 UT Bridge & Iron Co. 1929 24148 WI Wisconsin Hoop Co. 1899 23954 WI Wisconsin Iron & Wire Works 1924 24067 WI Wisconsin Life Insurance Co. 1903 23998 WI Wisconsin National Life Insurance Co. 1963 24555 WI Wisconsin National Life Insurance Co. 1965 24624 WI Wisconsin Tie Co. 1909 23916 WI Wise Contracting Co., Inc. 1961 24489 VA Witherspoon-Englar Co. 1913 23969 IL Witt Climate Control, Inc. 1967 24694 DE Wm. A Smith Contracting Co., Inc. of Missouri 1952 21754 MO Wm. A. Carrao Electric Co. 1927 4157 MO Wm. A. Smith Construction Co. 1947 20410 TX Wm. A. Smith Contracting Co., Inc. 1957 19250 MO Wm. B. Reily & Co., Inc. 1966 19311 LA Wm. E. Uptegrove & Bro. 1898 22911 NY Wm. H. LaDew, Inc. 1963 13034 TX Wm. H. Perry Lumber Co. 1907 16977 OH Wm. H. Singleton Co., Inc. 1956 19199 VA Wm. H. Singleton Co., Inc. 1948 20703 VA Wm. H. Singleton Co., Inc. 1950 20752 VA Wm. J. Lemp Brewing Co. 1893 12590 MO Wm. J. Oliver, Inc. 1921 16676 DE Wm. Pen Fire Insurance Co. 1948 17487 PA Wm. R. Bootz Manufacturing Co., Inc. 1954 3044 IN Page 232 Name Year Charter # State of Inc.

Wm. S. Merrell Chemical Co. 1930 14032 OH WMAK, Inc. 1961 24495 KY WMC, Inc. 1933 24187 DE WMPS, Inc. 1944 24283 DE WMRC, Inc. 1961 24483 SC WNOO, Inc. 1966 24677 AL Woborg & Hanna Co. 1906 23935 OH Woco Oil Co. 1937 24214 GA Wofford Oil Co. of Georgia 1931 24175 GA Wohl Shoe Co. 1951 23864 MO Wohl Shoe Co. 1923 24117 MO Wohl Shoe Co. 1930 24160 MO Wohl Shoe Co. 1956 24405 MO Wohl Shoe Co. 1961 24499 MO Wolcott Dredging Co. 1914 23950 IN Wolf Brand Products 1961 24500 TX Insurance Co. 1960 23330 MI Wolverine Insurance Co. 1951 23870 MI Wolverine Insurance Co. 1953 23891 MI Wolverine Insurance Co. 1954 24355 MI Wolverine Insurance Co. 1961 24491 MI Wolverine Insurance Co. 1963 24568 MI Wolverine Insurance Co. 1965 24627 MI Woman's Benefit Association 1954 24358 MI Woman's Board of Home Missions of the Presbyterian 1919 24020 NY Church in the U. S. A. Wombwell Automotive Parts Co. 1942 24263 KY Women of the Ku Klux Klan, Inc. 1924 24074 AR Women's Benefit Association 1954 24360 MI Wonder Rice Co. 1954 24357 TX Wonder State Manufacturing Co. of Paragould, Arkansas 1957 24434 AR Wood Brothers Manufacturing Co. 1963 24564 IL Wood Floor Mosaic Co. 1918 24012 NY Wood Preserving Corp. 1934 24191 PA Wood River Oil & Refining Co. 1949 23820 MN

Page 233 Name Year Charter # State of Inc.

Wood-Leppard Air Conditioning Co. 1966 24657 TX Wood-Mosaic Co. 1921 24040 IN Wood-Mosaic Co. 1922 24045 KY Wood-Mosaic Co. 1930 24223 KY Wood-Mosaic Co. 1947 24335 KY Wood-Mosaic Corp. 1960 23346 KY Wood-Mosaic Corp. 1952 23883 KY Wood-Mosaic Corp. 1958 24475 KY Woodbridge Ornamental Iron Co. 1924 24078 IL Wooden Shoe Brewing Co. 1950 23833 OH Woodlawn Distributing Co. 1965 24635 KY Woodman of the World 1957 24441 NE Woodmen of the World Life Insurance Society 1937 24218 NE Woodmen of the World Life Insurance Society of Omaha 1962 24514 NE Woodmen's Modern Protective Association 1911 11093 IN Woodrow Stores, Inc. 1955 24385 NY Woodruff Powell Lumber Co. 1922 24060 IN Woodruff-Powell Lumber Co. 1919 24022 IN Woodruff-Powell Lumber Co. 1927 24098 IN Woods Bros. Construction Co. 1931 24170 NE Woods Oil & Refining Corp. 1918 24017 DE Woodson-Tenent Laboratories, Inc. of Texas 1969 24798 TX Woodward Corp. 1967 24705 DE Woodward Corp. 1968 24777 NV Woodward Iron Co. 1964 24573 DE Woodward Iron Co. 1967 24701 DE Woodward Iron Co. 1968 24742 DE Woodward Specialty Sales, Inc. 1967 24711 NC Wooldridge Jellico Coal Co. 1916 24002 KY Woolwine Co., Inc. 1921 24032 NY Woolworth Handle Corp. 1964 22761 KY Worab Foods Corp. 1963 24560 DE Worcester Manufacturing Mutual Insurance Co. 1934 24196 MA Worcester Mutual Fire Insurance Co. 1957 24431 MA Word Processors, Inc. 1968 24770 NV Page 234 Name Year Charter # State of Inc.

Workmen's Circle of 1920 24030 NY World Auxiliary Insurance Corp., Ltd. 1920 24027 England World Book Co. 1953 23892 DE World Book Co. 1925 24082 DE World Book Co. 1931 24232 DE World Book Co. 1958 24467 DE World Clothing Fund, Inc. 1964 24575 MO World Clothing Fund, Inc. 1969 24790 MO World Fire & Marine Insurance Co. 1954 23904 CT World Fire & marine Insurance Co. 1924 24066 CT World Insurance Co. 1943 23821 NE World Insurance Co. 1953 23899 NE World Life Insurance Society and/or Omaha Woodmen 1961 24484 NE Life Insurance Society World Oil & Gas Corp. 1958 24469 TX Worldwide Motor Club, Inc. 1969 24792 OK Wormser Hat Stores, Inc. 1959 23289 NY Wormser Hat Stores, Inc. 1915 23964 NY Wormser Hat Stores, Inc. 1923 24055 NY Worsham Construction Co. 1966 24685 CO Worsham-Werner & Co. 1963 24543 CO Worth Brothers Co. 1904 23931 PA Worth Construction Co. 1966 24660 TX Worth Construction Co. 1968 24756 TX Worth Drug Corp. 1959 23283 DE Worth Drug Corp. 1960 23324 DE Worth Drug Corp. 1967 24696 DE Worth Insurance Co. 1963 24546 TX Worthington Corp. 1955 24368 DE Worthington Corp. 1957 24428 DE Worthington Corp. 1958 24464 DE Worthington Corp. 1964 24582 DE Worthington Corp. 1965 24629 DE Worthington Corp. 1967 24700 DE Worthington Corp. 1967 24725 DE

Page 235 Name Year Charter # State of Inc.

Worthington Foods, inc. 1967 24715 OH Worthington Pump & Machinery Corp. 1952 23874 DE Worthington Pump & machinery Corp. 1921 24050 VA Worthington Pump & Machinery Corp. 1937 24209 DE Worthington Pump & Machinery Corp. 1937 24213 DE Worthington Pump & Machinery Corp. 1945 24298 DE Worthington Pump & Machinery Corp. 1948 24342 DE Worthy Bros. Pipeline Corp. 1965 24634 NJ Wortz Biscuit Co. 1951 23869 AR Wrecking Corp. of America 1947 24328 OH Wrenn Bros., Inc. 1958 24480 DE Wrenn Brothers of Atlanta, Inc. 1958 24481 NC Wretched Mess News, Inc. 1968 24761 CA Wright & Lopez, Inc. 1947 24330 GA Wright & Lopez, Inc. 1969 24793 GA Wright Contracting Co. 1959 23276 GA Wright Contracting Co. 1950 23836 GA Wright Contracting Co. 1942 24296 GA Wriking Food/Beverage Systems, Inc. 1968 24762 DE Wrought Iron Bridge Co. 1897 23949 OH Wrought Iron Range Co. 1954 23912 MO Wrought Iron Range Co. 1892 23984 MO WSTV, Inc. 1961 24488 OH Wyandott Chemicals Corp. 1961 24490 MI Wyandotte Chemicals Corp. 1959 23298 MI Wyandotte Chemicals Corp. 1960 23332 MI Wyandotte Chemicals Corp. 1943 24267 MI Wyandotte Chemicals Corp. 1948 24343 MI Wyandotte Chemicals Corp. 1956 24401 MI Wyandotte Chemicals Corp. 1957 24435 MI Wyandotte Chemicals Corp. 1958 24471 MI Wyandotte Chemicals Corp. 1964 24604 MI Wyatt C. Hedrick, Inc. 1926 24144 TX Wyeth Chemical Co. 1944 12855 DE Wyeth Inc. 1945 24300 DE Page 236 Name Year Charter # State of Inc.

Wyeth Laboratories, Inc. 1953 23888 NJ Wynn Enterprises, Inc. 1957 24429 NY Wythe Mineral Co. 1938 24228 NJ XYZ Corp. 1941 4485 IL Yates-American Machine Co. 1926 24814 DE Yates-American Machine Co. 1936 24823 DE Yazoo Gravel Co., Inc. 1943 24827 MS Yellow Coach Corp. 1950 24832 VA Yellow Creek Coal & Lumber Co. 1901 24803 KY Yellow Creek Coal Co. 1913 24808 KY Yellow Manufacturing Acceptance corp. 1948 24831 DE Yellow Manufacturing Sales corp. 1924 24809 IL Yellow Truck & Coach Line 1936 24824 ME Yocona Cooperage Co. 1917 24811 IL York Corp. 1942 24828 DE York Ice Machinery Corp. 1927 24816 PA York Products corp. 1925 24813 IL York Safe & Lock Co. 1926 24815 DE York Safe & Lock Co. 1937 24825 PA Yorkshire Indemnity Co. 1928 24817 NY Yorkshire Indemnity Co. 1931 24820 NY Yorkshire Insurance Co., Ltd. 1925 24821 England Young Commission Corp. 1917 24807 NY Young Millinery Co. 1939 7035 MA Young Sales Corp. 1937 24826 MO Young Spring & Wire Corp. 1948 24830 MI Young-McCrary-McConnell Co. 1909 24804 DE Youngstown Bridge Co. 1893 24805 OH Youngstown Steel Products Co. 1925 24812 OH Yvette Co. 1929 24818 NJ Z. C. Patten Foundation, Inc. 1948 17468 DE Zeta Tau Alpha Sorority 1926 24837 VA Zimmerman Alderson Carr Co. 1921 24836 DE Zimmerman-Alderson-Carr Commission Co. 1915 24833 MO Zurich Fire Insurance Co. of New York 1941 24835 NY Page 237 Name Year Charter # State of Inc.

Zurich General Accident & Liability Insurance Co., Ltd. 1929 24834 Switzerland

Page 238