Name: | KITCHENAID, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1981 (44 years ago) |
Authority Date: | 31 Jul 1981 (44 years ago) |
Last Annual Report: | 08 Jul 1989 (36 years ago) |
Organization Number: | 0161528 |
Principal Office: | % WHIRLPOOL CORP., ATTN: DANIEL F. HOOP, SEC., 2000 M-63, BENTON HARBOR, MI 49022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
S. M. FRATICELLI | Incorporator |
S. J. EPPARD | Incorporator |
Name | Role |
---|---|
E. M. DAVIS | Director |
PAUL B. VAN SICKLE | Director |
THOMAS J. MCHUGH | Director |
THOMAS H. RODGERS | Director |
FRANK E. BAZLER | Director |
THOMAS H. ROGERS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
EMERSON CONTRACT DIVISION, INC. | Merger |
HOBART CORPORATION | Old Name |
TRABOH CORPORATION | Old Name |
DKI HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1990-06-25 |
Articles of Merger | 1988-11-28 |
Amendment | 1986-04-11 |
Amendment | 1985-04-25 |
Certificate of Authority | 1985-02-20 |
Amendment | 1981-11-10 |
Certificate of Authority | 1981-07-31 |
Sources: Kentucky Secretary of State