Search icon

THE TIMKEN COMPANY

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Director

Name Role
Maria A. Crowe Director
Richard G. Kyle Director
James F. Palmer Director
John A. Luke, Jr Director
Frank C. Sullivan Director
John M. Timken, Jr Director
Ward J. Timken, Jr Director
Jacqueline F. Woods Director
Christopher L. Mapes Director
Ajita G. Rajendra Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Philip D. Fracassa Treasurer

President

Name Role
RICHARD G. KYLE President

Secretary

Name Role
Hansal N. Patel Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-20
Type:
Planned
Address:
4005 CORPORATE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-03-27
Type:
Planned
Address:
4005 CORPORATE DR, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-28
Type:
Complaint
Address:
4005 CORPORATE DR, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TAPER ROLLER BEARING
Party Role:
Plaintiff
Party Name:
THE TIMKEN COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State