Search icon

GILLETTE HOLDING COMPANY, INC.

Company Details

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

President

Name Role
CAROLYN TASTAD President

Director

Name Role
CAROLYN TASTAD Director
Jon R. MOELLER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
TOM E KEMEN Assistant Secretary

Treasurer

Name Role
VALARIE L. SHEPPARD Treasurer

Vice President

Name Role
Jon R. MOELLER Vice President

Filings

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