Name: | OWENS CORNING SALES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Nov 1954 (70 years ago) |
Authority Date: | 29 Nov 1954 (70 years ago) |
Last Annual Report: | 18 May 2006 (19 years ago) |
Organization Number: | 0065385 |
Principal Office: | ONE OWENS CORNING PKWY, TOLEDO, OH 43659 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STEPHEN K KULL | Secretary |
Name | Role |
---|---|
NORMAN P BLAKE, JR. | Director |
WILLIAM W COLUILLE | Director |
DAVID T BROWN | Director |
GASTON CAPERTON | Director |
LANDON HILLIARD | Director |
Name | Role |
---|---|
L. H. HERMAN | Incorporator |
WALTER LENZ | Incorporator |
L. E. GRAY | Incorporator |
Name | Role |
---|---|
RALPH A THAN | Treasurer |
Name | Role |
---|---|
JOSEPH J MIKELONIS | Signature |
Name | Role |
---|---|
DAVID T BROWN | President |
Name | Role |
---|---|
ROY D DEAN | Vice President |
Name | Action |
---|---|
OWENS CORNING CORP. | Old Name |
OWENS-CORNING FIBERGLAS CORPORATION | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-24 |
Certificate of Withdrawal | 2007-01-02 |
Amendment | 2006-10-31 |
Annual Report | 2006-05-18 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-23 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-01 |
Annual Report | 2000-08-01 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State