Search icon

RABEN TIRE CO., LLC

Company Details

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 (10 months 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

Director

Name Role
THOMAS M. RABEN Director
CHARLES P. RABEN Director
EVELYN C. RABEN Director

Member

Name Role
The Goodyear Tire & Rubber Company Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
JOHN R. BURKE, JR. Incorporator

Former Company Names

Name Action
RABEN TIRE CO., INC. Type Conversion

Filings

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
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-24
Annual Report 2019-09-28
Annual Report 2018-08-23
Annual Report 2017-04-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
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 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 Supplies Motor Vehicle Supplies & Parts 42.4
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 76.75
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 536.11
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 30.75
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 16
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 81
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 76.71
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 115.07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600141 Interstate Commerce 2016-09-09 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-09-09
Termination Date 2017-02-24
Section 1331
Status Terminated

Parties

Name MCFARLAND,
Role Defendant
Name RABEN TIRE CO., LLC
Role Plaintiff

Sources: Kentucky Secretary of State