RABEN TIRE CO., LLC

Name: | RABEN TIRE CO., LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1980 (44 years ago) |
Authority Date: | 11 Dec 1980 (44 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0152060 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Small (0-19) |
Principal Office: | 200 INNOVATION WAY , AKRON , OH 44316 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
THOMAS M. RABEN | Director |
CHARLES P. RABEN | Director |
EVELYN C. RABEN | Director |
Name | Role |
---|---|
The Goodyear Tire & Rubber Company | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOHN R. BURKE, JR. | Incorporator |
Name | Action |
---|---|
RABEN TIRE CO., INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Attorney General | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 104.38 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 30.75 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 42.4 |
Executive | 2024-12-23 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 536.11 |
Executive | 2024-12-23 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 76.75 |
Sources: Kentucky Secretary of State