Search icon

MILACRON MARKETING COMPANY

Company Details

Name: MILACRON MARKETING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1974 (51 years ago)
Authority Date: 26 Jun 1974 (51 years ago)
Last Annual Report: 10 Jul 2009 (16 years ago)
Organization Number: 0146061
Principal Office: 4165 HALF ACRE ROAD, BATAVIA, OH 45103
Place of Formation: OHIO

Vice President

Name Role
ROBERT C MCKEE Vice President
HUGH C O DONNELL Vice President
ROSS A ANDERSON Vice President
RONALD A HERTZER Vice President
JAMES P MOORE Vice President
ROBERT J STRICKLEY Vice President

Treasurer

Name Role
JOHN C FRANCY Treasurer

Assistant Secretary

Name Role
JOHN C FRANCY Assistant Secretary

Director

Name Role
DAVID E LAWRENCE Director
ROSS A ANDERSON Director
HUGH C O'DONNELL Director
W. K. MATHIAS Director
J. A. D. GEIER Director
W. P. CLARK Director
C. H. ALTBAIER Director
M. W. MESSINGER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
DAVID PREWITT Signature

President

Name Role
DAVID E LAWRENCE President

Former Company Names

Name Action
CINCINNATI MILACRON MARKETING COMPANY Old Name
CINCINNATI MILACRON COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-07-10
Principal Office Address Change 2009-07-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-06-25
Annual Report 2006-06-27
Annual Report 2005-06-30
Annual Report 2003-10-27

Sources: Kentucky Secretary of State