Name: | COOPER TIRE & RUBBER COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1950 (75 years ago) |
Authority Date: | 03 Jan 1950 (75 years ago) |
Last Annual Report: | 10 Apr 2023 (2 years ago) |
Organization Number: | 0060727 |
Principal Office: | C/O DANIEL T. YOUNG, 200 INNOVATION WAY, AKRON, OH 44316-0001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Evan M. Scocos | Vice President |
Daniel T. Young | Vice President |
Christina L. Zamarro | Vice President |
David L. Beasley | Vice President |
John E. Bodart | Vice President |
Michael Dwyer | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen McClellan | CEO |
Name | Role |
---|---|
Darren R. Wells | CFO |
Name | Role |
---|---|
Christina L. Zamarro | Treasurer |
Gerald C. Bialek | Treasurer |
Name | Role |
---|---|
Ryan G. Patterson | President |
Name | Role |
---|---|
Daniel T. Young | Secretary |
Name | Role |
---|---|
Stephen McClellan | Director |
Darren R. Wells | Director |
Christina L. Zamarro | Director |
Name | Role |
---|---|
H. E. GRANTLAND | Incorporator |
H. H. SNOW | Incorporator |
L. E. GRAY | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-07-06 |
Annual Report | 2023-04-10 |
Registered Agent name/address change | 2022-12-14 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-22 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303745707 | 0452110 | 2001-01-30 | 250 OAK GROVE DR, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2001-02-23 |
Abatement Due Date | 2001-02-27 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-10-29 |
Case Closed | 1997-10-29 |
Sources: Kentucky Secretary of State