Search icon

CONTINENTAL TIRE NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL TIRE NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1984 (41 years ago)
Authority Date: 09 Feb 1984 (41 years ago)
Last Annual Report: 28 May 2009 (16 years ago)
Organization Number: 0176718
Principal Office: 1830 MACMILLAN PARK DRIVE, FORT MILL, SC 29707
Place of Formation: OHIO

Incorporator

Name Role
THE GENERAL TIRE & RUBBER CO. Incorporator
BY J. J. DALTON, SEC. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ALLEN HIPPE President

Secretary

Name Role
GEORGE JURCH Secretary

Vice President

Name Role
TIM ROGERS Vice President

Director

Name Role
HANS-JOACHIM NIKOLIN Director
ALLEN HIPPE Director
J. J. DALTON Director
J. A. BONSKY Director
T. E. PITTENGER Director

Former Company Names

Name Action
CONTINENTAL GENERAL TIRE, INC. Old Name
GENERAL TIRE, INC. Old Name
GENCORP INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-10
Amendment 2009-09-24
Principal Office Address Change 2009-06-03
Annual Report 2009-05-28
Registered Agent name/address change 2008-10-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-27
Type:
Referral
Address:
#1 GENERAL ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-02
Type:
Referral
Address:
#1 GENERAL ST, MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-01
Type:
Referral
Address:
#1 GENERAL ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-20
Type:
Complaint
Address:
#1 GENERAL ST, MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-11-01
Type:
Planned
Address:
#1 GENERAL ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State