Search icon

KOHLER CO.

Company claim

Is this your business?

Get access!

Company Details

Name: KOHLER CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1996 (29 years ago)
Authority Date: 18 Apr 1996 (29 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0414924
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
Principal Office: 444 HIGHLAND DR., KOHLER, WI 53044
Place of Formation: WISCONSIN

Secretary

Name Role
Michelle A. Schultz Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
K. David Kohler President

Treasurer

Name Role
Gary P. Lerch Treasurer

Director

Name Role
K. David Kohler Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-14
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-03-27

Court Cases

Court Case Summary

Filing Date:
2009-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JP MORGAN CHASE BANK, N,
Party Role:
Plaintiff
Party Name:
KOHLER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
KOHLER CO.
Party Role:
Plaintiff
Party Name:
O'DEA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
KOHLER CO.
Party Role:
Plaintiff
Party Name:
KNOEBBER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State