Search icon

FEDERAL-MOGUL CORPORATION

Company Details

Name: FEDERAL-MOGUL CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 17 May 1940 (85 years ago)
Authority Date: 17 May 1940 (85 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0061593
Principal Office: ATT: TAX DEPARTMENT, 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48033
Place of Formation: MICHIGAN

President

Name Role
Jose Maria Alapont President

Vice President

Name Role
Robert C Rozycki Vice President

Secretary

Name Role
Lance Lis Secretary

Treasurer

Name Role
David A Bozynski Treasurer

Director

Name Role
JOHN CHARLES POPE Director
Paul S Lewis Director
John Joseph Fannon Director
Geoffrey H Whalen Director
Shirley D Peterson Director
Jose Maria Alapont Director
S. E. MACARTHUR Director
RAYMOND E. SNYDER Director
C. L. GRANNON Director
RICHARD W. MUZZY Director

Incorporator

Name Role
J. HOWARD MUZZY Incorporator
H. GRAY MUZZY Incorporator
DAVID W. RODGER Incorporator
HAROLD W. GRANT Incorporator
LLOYD P. JONES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-27
Annual Report 2007-06-06
Annual Report 2006-06-20
Annual Report 2005-10-25
Statement of Change 2003-12-23
Annual Report 2003-08-15
Annual Report 2002-09-26
Statement of Change 2002-05-15
Annual Report 2001-06-29
Annual Report 2000-06-22

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State