Search icon

EASTMAN KODAK COMPANY

Company Details

Name: EASTMAN KODAK COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 08 Sep 1975 (49 years ago)
Authority Date: 08 Sep 1975 (49 years ago)
Last Annual Report: 13 Jun 2024 (8 months ago)
Organization Number: 0111168
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">% CORPORATE TAX DEPT., 343 STATE ST., ROCHESTER, NY 14650-0904</font>
Place of Formation: NEW JERSEY

Registered Agent

Name Role
Corporation Service Company Registered Agent

Officer

Name Role
Richard Michaels Officer

President

Name Role
James V Continenza President

Vice President

Name Role
David E Bullwinkle Vice President
Terry R Taber Vice President
Randy D Vandagriff Vice President
Roger W Byrd Vice President

Secretary

Name Role
Roger W Byrd Secretary

Treasurer

Name Role
Matthew Ebersold Treasurer

Director

Name Role
James V Continenza Director
Jason New Director
Phillippe D Katz Director
Kathleen B Lynch Director
Darren L Richman Director
Michael E Sileck, Jr. Director
Davis P Bovenzi Director
ROGER E. ANDERSON Director
RICHARD S. BRADDOCK Director
JOHN F. BURLINGAME Director

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-15
Annual Report 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-06-19
Annual Report 2017-06-15
Annual Report 2016-05-18
Registered Agent name/address change 2015-10-28

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State