Search icon

ROBERT BOSCH TOOL CORPORATION

Company Details

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

Secretary

Name Role
GREG THEISS Secretary

President

Name Role
MANRED SEITZ President

Assistant Treasurer

Name Role
MARK GILMOUR Assistant Treasurer

Director

Name Role
Wolfgang Hoffman Director
BORIS GLEISSNER Director
WOLFGAN HOFFAN Director

Incorporator

Name Role
H. K. WEBB Incorporator
H. C. BROADT Incorporator
A. D. ATWELL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
VERMONT AMERICAN CORPORATION Old Name
VAC SERVICES LIMITED PARTNERSHIP Merger

Assumed Names

Name Status Expiration Date
THE MAGNA TOOL COMPANY Inactive 2003-07-15
THE HENRY G. THOMPSON COMPANY Inactive 2003-07-15

Filings

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