Name: | HAYES LEMMERZ INTERNATIONAL - OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1986 (39 years ago) |
Authority Date: | 22 Aug 1986 (39 years ago) |
Last Annual Report: | 19 Jun 2003 (22 years ago) |
Organization Number: | 0218651 |
Principal Office: | 15300 CENTENNIAL DR, NORTHVILLE, MI 48167 |
Place of Formation: | OHIO |
Name | Role |
---|---|
James A Yost | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary J Findling | Treasurer |
Name | Role |
---|---|
TOM H. BARRETT | Director |
JAMES R. GLASS | Director |
WESTI HANSEN | Director |
ROBERT E. MERCER | Director |
Larry Karenko | Director |
JOSEPH C. OVERBECK | Director |
Name | Role |
---|---|
Curtis J Clawson | President |
Name | Role |
---|---|
ALAN L. HYDE | Incorporator |
THOMAS J. MCCANN, JR. | Incorporator |
OWEN F. WALKER | Incorporator |
Name | Role |
---|---|
Patrick C Cauley | Secretary |
Name | Action |
---|---|
MOTOR WHEEL CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-10-14 |
Annual Report | 2002-12-13 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-02 |
Amendment | 1998-10-23 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State