Search icon

GARLOCK INC.

Company Details

Name: GARLOCK INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1977 (48 years ago)
Authority Date: 24 Oct 1977 (48 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0115190
Principal Office: % COLTEC INDUSTRIES INC., 3 COLISEUM CENTRE, 2550 WEST TYVOLA ROAD, CHARLOTTE, NC 28217
Place of Formation: OHIO

Director

Name Role
GEORGE A. STRICHMAN Director
DAVID I. MARGOLIS Director
WILLIAM D. FORD Director
ALBERT J. MCMULLEN Director
BEN H. COOK Director

Incorporator

Name Role
THOMAS B. WARD Incorporator
EDMOND STACK Incorporator
MARYBETH RODEN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 1997-03-31
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Court Cases

Court Case Summary

Filing Date:
1997-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
STEVENS
Party Role:
Plaintiff
Party Name:
GARLOCK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
HOUCHENS,
Party Role:
Plaintiff
Party Name:
GARLOCK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
LOWE,
Party Role:
Plaintiff
Party Name:
GARLOCK INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State