Name: | WORTHINGTON INDUSTRIES INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1998 (27 years ago) |
Authority Date: | 04 Jun 1998 (27 years ago) |
Last Annual Report: | 21 Jun 2011 (14 years ago) |
Organization Number: | 0457484 |
Principal Office: | 200 Old Wilson Bridge Road, COLUMBUS, OH 43085 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B. Andrew Rose | Vice President |
John E Roberts | Vice President |
Mark A Russell | Vice President |
Virgil L Winland | Vice President |
Ralph V Roberts | Vice President |
Harry A Goussetis | Vice President |
Ronald Maciejowski | Vice President |
Name | Role |
---|---|
John P McConnell | Director |
George P Stoe | Director |
Dale T Brinkman | Director |
Name | Role |
---|---|
John P McConnell | Chairman |
Name | Role |
---|---|
George P Stoe | President |
Name | Role |
---|---|
Dale T Brinkman | Secretary |
Name | Role |
---|---|
Matthew A Lockard | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-01-25 |
Annual Report | 2011-06-21 |
Annual Report | 2010-04-29 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-01-20 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-16 |
Annual Report | 2007-05-11 |
Annual Report | 2006-02-02 |
Annual Report | 2005-02-21 |
Sources: Kentucky Secretary of State