Name: | GILLETTE HOLDING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2000 (25 years ago) |
Authority Date: | 31 May 2000 (25 years ago) |
Last Annual Report: | 28 May 2015 (10 years ago) |
Organization Number: | 0495334 |
Principal Office: | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAROLYN TASTAD | President |
Name | Role |
---|---|
CAROLYN TASTAD | Director |
Jon R. MOELLER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TOM E KEMEN | Assistant Secretary |
Name | Role |
---|---|
VALARIE L. SHEPPARD | Treasurer |
Name | Role |
---|---|
Jon R. MOELLER | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-04-18 |
Annual Report | 2015-05-28 |
Annual Report | 2014-04-21 |
Annual Report | 2013-05-01 |
Annual Report | 2012-05-10 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-09 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State