Name: | VISTEON CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2001 (24 years ago) |
Authority Date: | 09 Apr 2001 (24 years ago) |
Last Annual Report: | 21 May 2010 (15 years ago) |
Organization Number: | 0513831 |
Principal Office: | One Village Center Drive, Legal Department, Van Buren Twp., MI 48111 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael P. Lewis | Treasurer |
Name | Role |
---|---|
Donald J. Stebbins | CEO |
Name | Role |
---|---|
Heidi A. Sepanik | Secretary |
Name | Role |
---|---|
Donald J. Stebbins | President |
Name | Role |
---|---|
William G. Quigley III | CFO |
Name | Role |
---|---|
Charles L. Schaffer | Director |
Patricia L. Higgins | Director |
Karl J. Krapek | Director |
James D. Thornton | Director |
Kenneth B. Woodrow | Director |
Donald J. Stebbins | Director |
Richard J. Taggart | Director |
Alex J. Mandl | Director |
Steven K. Hamp | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-05-21 |
Annual Report | 2009-05-11 |
Annual Report | 2008-02-04 |
Annual Report | 2007-05-29 |
Annual Report | 2006-06-02 |
Statement of Change | 2005-08-25 |
Annual Report | 2005-04-15 |
Annual Report | 2003-06-25 |
Sources: Kentucky Secretary of State