Name: | NAVISTAR, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 1966 (59 years ago) |
Authority Date: | 21 Jan 1966 (59 years ago) |
Last Annual Report: | 30 Jul 2024 (9 months ago) |
Organization Number: | 0063228 |
Industry: | Transportation Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | 2701 NAVISTAR DRIVE, LISLE, IL 60532 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MATHIAS J. CARLBAUM | President |
Name | Role |
---|---|
ELEANOR P. CABRERE | Secretary |
Name | Role |
---|---|
SAMARA A. STRYCKER | Treasurer |
Name | Role |
---|---|
MATHIAS J. CARLBAUM | Director |
DO YOUNG KIM | Director |
HARRY O. BERCHER | Director |
RALPH M. BUZARD | Director |
PORTER M. JARVIS | Director |
BROOKS MCCORMICK | Director |
JOHN T. RETTALIATA | Director |
Name | Role |
---|---|
ROBT. H. RICHARDS, JR. | Incorporator |
ROSE S. HALEY | Incorporator |
SALLY G. MCKENDRICK | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
INTERNATIONAL MOTORS, LLC | Old Name |
NAVISTAR, INC. | Type Conversion |
NAVISTAR TRUCK AND ENGINE CORPORATION | Old Name |
INTERNATIONAL TRUCK AND ENGINE CORPORATION | Old Name |
NAVISTAR INTERNATIONAL TRANSPORTATION CORP. | Merger |
NAVISTAR INTERNATIONAL CORPORATION | Old Name |
INTERNATIONAL HARVESTER COMPANY | Merger |
INTERNATIONAL HARVESTER CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
NAVISTAR, INC. | Unknown | - |
E-Z PACK | Inactive | 2018-02-08 |
NAVISTAR (EZ PACK | Inactive | 2018-02-08 |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-12-23 |
Annual Report | 2024-07-30 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-02-05 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400201 | Property Damage - Product Liabilty | 2014-10-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Fike Logistics, Inc. |
Role | Plaintiff |
Name | NAVISTAR, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State