Name: | DIEBOLD NIXDORF, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 23 Jan 1946 (79 years ago) |
Authority Date: | 23 Jan 1946 (79 years ago) |
Last Annual Report: | 12 Aug 2024 (6 months ago) |
Organization Number: | 0060995 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 350 Orchard Avenue NE, North Canton, OH 44720 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Elizabeth Radigan | Secretary |
Name | Role |
---|---|
Thomas S. Timko | Treasurer |
Name | Role |
---|---|
Mark Gross | Director |
Matthew J. Espe | Director |
David H. Naemura | Director |
Arthur F. Anton | Director |
Emanuel R. Pearlman | Director |
GEORGE H. BOCKIUS | Director |
DWAIN A. CRAWFORD | Director |
ROBERT CRITCHFIELD | Director |
RAYMOND KOONTZ | Director |
GUSTAVE L. LEVY | Director |
Name | Role |
---|---|
A. J. ROOS | Incorporator |
H. C. WEIBLE | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Octavio Marquez | President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-08-12 |
Annual Report | 2024-08-12 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2023-06-02 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-02-12 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State