Search icon

EXIDE TECHNOLOGIES, INC.

Company Details

Name: EXIDE TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1966 (58 years ago)
Authority Date: 05 Dec 1966 (58 years ago)
Last Annual Report: 18 Jan 2019 (6 years ago)
Organization Number: 0183431
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. MAIN STREET, STE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Thomas Brown Director
John Olin Director
Keith Wandell Director
Mark Barberio Director
James Spencer Director
Charles Harvey Director
Michael Longo Director
Timothy Vargo Director
JAMES E. FOWLER Director
WAYNE C. CLEVENGER Director

Treasurer

Name Role
Nicholas J Iuanow Treasurer

Incorporator

Name Role
A. D. GRIER Incorporator
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator

President

Name Role
Timothy Vargo President

Secretary

Name Role
BRAD S KALTER Secretary

CFO

Name Role
Anthony Genito CFO

Former Company Names

Name Action
Out-of-state Merger
EXIDE CORPORATION Old Name
ESB INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
EXIDE TECHNOLOGIES Inactive 2005-10-17

Filings

Name File Date
App. for Certificate of Withdrawal 2020-02-13
Annual Report 2019-01-18
Annual Report 2018-01-25
Annual Report 2017-01-09
Annual Report 2016-01-14

Court Cases

Court Case Summary

Filing Date:
2008-06-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
GIBSON
Party Role:
Plaintiff
Party Name:
EXIDE TECHNOLOGIES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State