Search icon

JOHNS MANVILLE, INC.

Company Details

Name: JOHNS MANVILLE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1940 (85 years ago)
Authority Date: 20 May 1940 (85 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0064023
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: Legal Department, P. O. BOX 5108, DENVER, CO 80217
Place of Formation: DELAWARE

President

Name Role
Robert Wamboldt President

Secretary

Name Role
Katherine C. Albery Secretary

Treasurer

Name Role
Sabine Schmidt Treasurer

Director

Name Role
Robert Wamboldt Director
Katherine C. Albery Director

Incorporator

Name Role
EDWIN F. BLAIR Incorporator
WARREN E. HOAGLAND Incorporator
FREDERICK SHEFFIELD Incorporator

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JOHNS MANVILLE INTERNATIONAL, INC. Old Name
SCHULLER INTERNATIONAL, INC. Old Name
MANVILLE SALES CORPORATION Old Name
JOHNS-MANVILLE SALES CORPORATION Old Name
Out-of-state Merger
MANVILLE SERVICE CORPORATION Merger
MANVILLE PRODUCTS CORPORATION Merger
MANVILLE BUILDING MATERIALS CORPORATION Merger
JOHNS-MANVILLE PRODUCTS CORPORATION Merger

Assumed Names

Name Status Expiration Date
JOHNS MANVILLE Unknown -

Filings

Name File Date
Principal Office Address Change 2024-05-23
Annual Report 2024-05-23
Annual Report 2023-05-22
Annual Report 2022-05-27
Annual Report 2021-05-04
Annual Report 2020-05-29
Annual Report 2019-06-04
Annual Report 2018-04-10
Annual Report 2017-03-13
Annual Report 2016-03-09

Sources: Kentucky Secretary of State