Name: | TECUMSEH PRODUCTS COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Jun 1970 (55 years ago) |
Authority Date: | 01 Jun 1970 (55 years ago) |
Last Annual Report: | 26 May 2005 (20 years ago) |
Organization Number: | 0067421 |
Principal Office: | <font face="Book Antiqua">OTTAWA & PATTERSON ST., TECUMSEH, MI 49286</font> |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J S NICHOLSON | Treasurer |
Name | Role |
---|---|
CHARLES F. SAGE | Director |
RAY HERRICK | Director |
OLAN F. FREED | Director |
WILBUR D. GROMMON | Director |
P M Banks | Director |
R W Babb, Jr. | Director |
T W Herrick | Director |
D M RISLEY | Director |
J E BARFIELD | Director |
J R FOWLER | Director |
Name | Role |
---|---|
RAY W. HERRICK | Incorporator |
CHAS. F. SAGE | Incorporator |
WILBUR D. GROMMON | Incorporator |
EFFA L. SAGE | Incorporator |
OLIN F. FREED | Incorporator |
Name | Role |
---|---|
T W HERRICK | President |
Name | Role |
---|---|
D P MCDONALD | Secretary |
Name | Role |
---|---|
T W HERRICK | Chairman |
Name | Role |
---|---|
J S NICHOLSON | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-05-26 |
Annual Report | 2004-07-19 |
Annual Report | 2003-06-26 |
Annual Report | 2002-08-28 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-10 |
Annual Report | 1999-05-25 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State