Name: | ROBERT BOSCH TOOL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1966 (59 years ago) |
Authority Date: | 19 Jul 1966 (59 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0068278 |
Principal Office: | TAX DEPT 1, 2800 SOUTH 25TH AVENUE, BROADVIEW, IL 60155 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GREG THEISS | Secretary |
Name | Role |
---|---|
MANRED SEITZ | President |
Name | Role |
---|---|
MARK GILMOUR | Assistant Treasurer |
Name | Role |
---|---|
Wolfgang Hoffman | Director |
BORIS GLEISSNER | Director |
WOLFGAN HOFFAN | Director |
Name | Role |
---|---|
H. K. WEBB | Incorporator |
H. C. BROADT | Incorporator |
A. D. ATWELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
VERMONT AMERICAN CORPORATION | Old Name |
VAC SERVICES LIMITED PARTNERSHIP | Merger |
Name | Status | Expiration Date |
---|---|---|
THE MAGNA TOOL COMPANY | Inactive | 2003-07-15 |
THE HENRY G. THOMPSON COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-06-30 |
Annual Report | 2007-05-17 |
Annual Report | 2006-03-14 |
Annual Report | 2005-04-13 |
Statement of Change | 2003-09-05 |
Annual Report | 2003-07-15 |
Amendment | 2003-01-16 |
Sources: Kentucky Secretary of State