Search icon

MATCO TOOLS CORPORATION

Company Details

Name: MATCO TOOLS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1993 (32 years ago)
Authority Date: 28 Apr 1993 (32 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0314522
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 4403 Allen Road, SUITE 600, Stow, OH 44224
Place of Formation: DELAWARE

President

Name Role
Mike Dwyer President

Secretary

Name Role
Courtney Kamlet Secretary

Treasurer

Name Role
Tim Reynolds Treasurer

Vice President

Name Role
Tim Reynolds Vice President

Director

Name Role
Luke O'Rourke Director
Tim Reynolds Director
DOUGLAS A. PERTZ Director
C. SCOTT BRANNAN Director
ALEX JOSEPH Director
RAYMOND J. MICHAUD Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
NMTC, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Principal Office Address Change 2022-06-10
Annual Report 2022-06-10
Registered Agent name/address change 2021-09-24
Principal Office Address Change 2021-05-26
Annual Report 2021-05-26
Annual Report 2020-06-09
Annual Report 2019-06-26

Sources: Kentucky Secretary of State