Name: | THE VALSPAR CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1984 (41 years ago) |
Authority Date: | 21 May 1984 (41 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0189845 |
Principal Office: | 101 PROSPECT AVENUE N.W., CLEVELAND, OH 44115 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John G Morikis | President |
Name | Role |
---|---|
Catherine M Kilbane | Secretary |
Name | Role |
---|---|
Allen J Mistysyn | Treasurer |
Name | Role |
---|---|
Jeffrey J Miklich | Vice President |
Michael T Cummins | Vice President |
Stephen J Perisutti | Vice President |
Mary Garceau | Vice President |
Name | Role |
---|---|
John G Morikis | Director |
C. A. WURTELE | Director |
R. E. PAJOR | Director |
R. J. BAUDHUIN | Director |
F. J. BAUDHUIN | Director |
R. N. CARDOZO | Director |
Name | Role |
---|---|
L. H. HERMAN | Incorporator |
D. O. NEWMAN | Incorporator |
WALTER LENZ | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COLOR CORPORATION OF AMERICA | Inactive | 2018-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-02-20 |
Annual Report | 2017-06-21 |
Annual Report | 2016-05-27 |
Annual Report | 2015-06-15 |
Annual Report | 2014-06-30 |
Name Renewal | 2013-07-03 |
Annual Report | 2013-07-01 |
Renewal of Assumed Name Return | 2013-01-28 |
Annual Report | 2012-05-24 |
Annual Report | 2011-06-30 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 35.47 | $0 | $14,957 | 0 | 0 | 2006-01-27 | Prelim |
Sources: Kentucky Secretary of State