Search icon

THE VALSPAR CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John G Morikis President

Secretary

Name Role
Catherine M Kilbane Secretary

Treasurer

Name Role
Allen J Mistysyn Treasurer

Vice President

Name Role
Jeffrey J Miklich Vice President
Michael T Cummins Vice President
Stephen J Perisutti Vice President
Mary Garceau Vice President

Director

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

Incorporator

Name Role
L. H. HERMAN Incorporator
D. O. NEWMAN Incorporator
WALTER LENZ Incorporator

Assumed Names

Name Status Expiration Date
COLOR CORPORATION OF AMERICA Inactive 2018-07-15

Filings

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

Financial Incentive

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