Search icon

THE TIMKEN COMPANY

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 (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

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

Director

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310656699 0452110 2007-03-20 4005 CORPORATE DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-03-20
Case Closed 2007-03-20

Sources: Kentucky Secretary of State