Name: | COLTEC INDUSTRIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1980 (45 years ago) |
Authority Date: | 22 Sep 1980 (45 years ago) |
Last Annual Report: | 29 Apr 2016 (9 years ago) |
Organization Number: | 0074686 |
Principal Office: | 5605 CARNEGIE BOULEVARD, SUITE 500, CHARLOTTE, NC 28209 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Robert S. McLean | Secretary |
Name | Role |
---|---|
David S. Burnett | Treasurer |
Name | Role |
---|---|
John Milton Childress | Director |
Robert S. McLean | Director |
WILLIAM D. FORD | Director |
GEORGE C. LESSNER | Director |
GERALD J. LYNCH | Director |
DAVID I. MARGOLIS | Director |
Stephen E. Macadam | Director |
ROBERT A. ALBERTY | Director |
Name | Role |
---|---|
WILLIAM D. FORD | Incorporator |
Name | Role |
---|---|
Stephen E. Macadam | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COLT INDUSTRIES INC. | Old Name |
Out-of-state | Merger |
COLT INDUSTRIES OPERATING CORP. | Merger |
HOLLEY BOWLING GREEN, INC. | Merger |
CRUCIBLE, INC. | Old Name |
CRUCIBLE CENTER COMPANY | Merger |
CRUCIBLE STEEL CORPORATION | Old Name |
MICKEY THOMPSON ENTERPRISES, INC. | Merger |
BOWLING GREEN MANUFACTURING COMPANY | Merger |
FAIRBANKS MORSE INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-10-06 |
Annual Report | 2016-04-29 |
Annual Report | 2015-05-06 |
Annual Report | 2014-05-13 |
Annual Report | 2013-05-17 |
Sources: Kentucky Secretary of State