Search icon

VALMET, INC.

Company Details

Name: VALMET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Authority Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0485860
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 3720 DAVINCI COURT, SUITE 300, NORCROSS, GA 30092
Place of Formation: DELAWARE

Vice President

Name Role
Kari Lindberg Vice President
Mike Gray Vice President
David Nelson Vice President
Drew Humphries Vice President
Kari Huovila Vice President
Kevin Lynn-Lato Vice President

Officer

Name Role
Tony Auffant Officer

Treasurer

Name Role
Kristen Wald Treasurer

President

Name Role
Jukka Tiitinen President

Director

Name Role
Rob Turner Director
Pasi Laine Director
Jukka Tiitinen Director
Kristen Wald Director
Rasmus Oksala Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
METSO PAPER USA, INC. Old Name
VALMET, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-10
Principal Office Address Change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-05-14
Annual Report 2020-04-14
Annual Report 2019-04-02
Annual Report 2018-04-03
Annual Report 2017-05-15
Principal Office Address Change 2016-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500275 Personal Injury - Product Liability 1995-10-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-10-11
Termination Date 1998-01-23
Date Issue Joined 1995-11-22
Pretrial Conference Date 1996-02-12
Section 1332

Parties

Name CRIDER
Role Plaintiff
Name VALMET, INC.
Role Defendant

Sources: Kentucky Secretary of State