Search icon

T&WA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T&WA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1997 (28 years ago)
Organization Date: 13 Nov 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0441428
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
Principal Office: 200 Innovation Way, Akron, OH 44316
Place of Formation: KENTUCKY
Authorized Shares: 19000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Daniel T Young Secretary

Treasurer

Name Role
Christina L Zamarro Treasurer

Director

Name Role
Daniel T Young Director

Incorporator

Name Role
RAYMOND M. BURSE Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001324118
Phone:
800.927.9801

Latest Filings

Form type:
EFFECT
File number:
333-263635-05
Filing date:
2022-03-29
File:
Form type:
S-4/A
File number:
333-263635-05
Filing date:
2022-03-28
File:
Form type:
UPLOAD
Filing date:
2022-03-23
File:
Form type:
S-4
File number:
333-263635-05
Filing date:
2022-03-17
File:
Form type:
424B2
File number:
333-238212-09
Filing date:
2021-04-01
File:

Former Company Names

Name Action
(NQ) WHEEL ASSEMBLIES INC. Merger
T&WA OF PARIS, LLC Merger
BDH GROUP, INC. Merger
T&WA OF GEORGETOWN, LLC Old Name
T&WA OF LANSING, INC. Merger
T&WA OF GEORGETOWN, INC. Merger
T&WA OF LANSING, LLC Merger
T&WA OF MICHIGAN, LLC Old Name
T&WA OF KENTUCKY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-06-27
Annual Report 2021-06-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State