Name: | THE TIMKEN COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1998 (27 years ago) |
Authority Date: | 21 May 1998 (27 years ago) |
Last Annual Report: | 25 May 2024 (9 months ago) |
Organization Number: | 0456857 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4500 MOUNT PLEASANT ST. NW, WHQ-03, NORTH CANTON, OH 44720 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Philip D. Fracassa | Treasurer |
Name | Role |
---|---|
RICHARD G. KYLE | President |
Name | Role |
---|---|
Hansal N. Patel | Secretary |
Name | Role |
---|---|
James F. Palmer | Director |
John A. Luke, Jr | Director |
Maria A. Crowe | Director |
Richard G. Kyle | Director |
John M. Timken, Jr | Director |
Ward J. Timken, Jr | Director |
Jacqueline F. Woods | Director |
Christopher L. Mapes | Director |
Ajita G. Rajendra | Director |
Elizabeth Ann Harrell | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-17 |
Annual Report | 2017-05-08 |
Annual Report | 2016-06-09 |
Registered Agent name/address change | 2015-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310656699 | 0452110 | 2007-03-20 | 4005 CORPORATE DR, WINCHESTER, KY, 40391 | |||||||||||
|
Sources: Kentucky Secretary of State