MICHELIN NORTH AMERICA, INC.
Branch
Name: | MICHELIN NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1981 (44 years ago) |
Authority Date: | 21 May 1981 (44 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Branch of: | MICHELIN NORTH AMERICA, INC., NEW YORK (Company Number 1493821) |
Organization Number: | 0156538 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
Principal Office: | ATTN: TAX DEPT., P. O. BOX 19001, GREENVILLE, SC 296029001 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Alexis Garcin | President |
Name | Role |
---|---|
Kitt Foster | Secretary |
Name | Role |
---|---|
Robert Rattray | Treasurer |
Name | Role |
---|---|
Alexis Garcin | Director |
Felicia Sanders | Director |
Cathy Jones | Director |
Terry Redmile | Director |
Adam Murphy | Director |
James Morton | Director |
Jim Anderson | Director |
MARC DE LOGERES | Director |
ANDREW V. PETERS | Director |
JAMES E. HUGHES | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
A. MICHAEL FROTHINGHAM | Incorporator |
JAMES E. HUGHES | Incorporator |
GEORGE F. MASON, JR. | Incorporator |
Name | Action |
---|---|
MICHELIN TIRE CORPORATION | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-10 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Active | - | $48,300,000 | $350,000 | 377 | - | 2022-09-29 | Final |
KRA - Kentucky Reinvestment Act | Inactive | 26.60 | $37,397,882 | $7,000,000 | 342 | 0 | 2013-09-26 | Final |
Sources: Kentucky Secretary of State