LIST OF CHARTER AMENDMENTS Issued by the State Corporation Commission from 1st January to 31st December, 1913, Inclusive. NAME Saint Andrew's Association. Hoeniger-Sizemore Company, Inc. S. T. Dickinson Company, Inc. President Secretary Location Maximum Capital Office Stock Richmond. Richmond. 25,000 Robert A. Gibson. W. L. Sizemore. O. H. Funsten. T. W. Hoeniger.. Norfolk. 10,000 S. T. Dickinson. C. N. Bailey. Richmond. Richmond. 20,000 10 10280 Cooper, Silica and Glass Company, Inc., changed to Catawba Silica Company, Inc.. Salem. 250,000 Louis A. Scholz. New River, Holston and Western Railroad Company. Narrows.. 100,000 W. E. Mingea. Henry Scholz. E. W. Potts.. 10292 The Johnson Pickle Corporation, changed to The Rosemary Com pany, Inc. Richmond. 75,000 A. G. Jones. Chas. A. Peple. Changing name. |