Search icon

EMHART INDUSTRIES, INC.

Branch

Company Details

Name: EMHART INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1979 (46 years ago)
Authority Date: 25 Jul 1979 (46 years ago)
Last Annual Report: 25 May 2000 (25 years ago)
Branch of: EMHART INDUSTRIES, INC., CONNECTICUT (Company Number 0084316)
Organization Number: 0119609
Principal Office: 701 E. JOPPA RD., MAIL STOP NO TW230, TOWSON, MD 21286
Place of Formation: CONNECTICUT

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Barbara B Lucas Vice President

President

Name Role
Michael D Mangan President

Secretary

Name Role
John Del Ponti Secretary

Treasurer

Name Role
Mark M Rothleitner Treasurer

Director

Name Role
ROBERT J. CISNEROS Director
LEO T. HINKLEY, JR. Director
DEAN M. HENNESSY Director
SHERMAN B. CARPENTER Director
T. MITCHELL FORD Director

Incorporator

Name Role
DEAN M. HENNESSY Incorporator

Former Company Names

Name Action
EMHART ENTERPRISES CORP. OF NEW JERSEY Merger
Out-of-state Merger
USM CORPORATION Old Name
UNITED SHOE MACHINERY CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 2001-05-17
Annual Report 2000-06-22
Annual Report 1999-07-16
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State