Search icon

SNAP-ON INCORPORATED

Company Details

Name: SNAP-ON INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1956 (69 years ago)
Authority Date: 14 May 1956 (69 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0066776
Principal Office: 2801 - 80TH STREET, KENOSHA, WI 531411410
Place of Formation: DELAWARE

Director

Name Role
E. W. MYERS Director
ROGERS PALMER Director
W. C. NEMITZ Director
F. H. WENDALL Director
W. A. SEIDEMANN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SNAP-ON TOOLS CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 1996-07-10
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1994-05-20
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-10-02
Sixty Day Notice 1990-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 70
Executive 2024-12-23 2025 Transportation Cabinet Department Of Aviation Aircraft And Related Equipment Aircraft & Related Equipment 143.25
Executive 2024-11-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 574.4
Executive 2024-10-25 2025 Transportation Cabinet Department Of Aviation Aircraft And Related Equipment Aircraft & Related Equipment 673.85
Executive 2024-09-25 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services On-Line Subscrip Srv-1099 Rept 1965.25
Executive 2024-07-29 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 27.25
Executive 2024-07-08 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 627.96
Executive 2024-07-02 2025 Education and Labor Cabinet Department Of Education Commodities Other IT Hardware < $5,000 3253.07
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 752.51
Executive 2023-07-07 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 8292.87

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500022 Employee Retirement Income Security Act (ERISA) 2005-02-03 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-02-03
Termination Date 2005-08-02
Date Issue Joined 2005-02-10
Section 1441
Sub Section PR
Status Terminated

Parties

Name WARREN
Role Plaintiff
Name SNAP-ON INCORPORATED
Role Defendant
1900069 Other Personal Injury 2019-05-15 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-15
Termination Date 2020-08-21
Date Issue Joined 2019-05-20
Section 1441
Sub Section PR
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name SNAP-ON INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State