Search icon

MICHEL TIRE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MICHEL TIRE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 1979 (46 years ago)
Authority Date: 24 Jul 1979 (46 years ago)
Last Annual Report: 12 Jul 2000 (25 years ago)
Organization Number: 0119592
Principal Office: 2021 SUNNYDALE BLVD, CLEARWATER, FL 33765
Place of Formation: OHIO

Treasurer

Name Role
Kevin Slattery Treasurer

President

Name Role
Larry C Morgan President

Secretary

Name Role
Kevin Slattery Secretary

Director

Name Role
W Thompson Thern III Director
Kevin Slattery Director
Larry C Morgan Director
ANTHONY J. MICHEL, JR. Director
ANTHONY J. MICHEL, SR. Director
ROBERTA A. MICHEL Director
EARL J. BAECHLE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT A. WOOD Incorporator
DONALD L. WEBER Incorporator
ARTHUR M. NEY, JR. Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-15
Annual Report 1999-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
2000-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FOLEY
Party Role:
Plaintiff
Party Name:
MICHEL TIRE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GLASGOW
Party Role:
Plaintiff
Party Name:
MICHEL TIRE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State