CLOSETMAID NORTH AMERICA, INC.
| Name: | CLOSETMAID NORTH AMERICA, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 27 Aug 2002 (23 years ago) |
| Authority Date: | 27 Aug 2002 (23 years ago) |
| Last Annual Report: | 20 Jun 2013 (12 years ago) |
| Organization Number: | 0543407 |
| Principal Office: | 650 SW 27TH AVE, OCALA, FL 34474 |
| Place of Formation: | DELAWARE |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| DAVID J. RABE | Treasurer |
| Name | Role |
|---|---|
| DEBRA M. CHARLES | Vice President |
| WALLY E. WATTS | Vice President |
| Randall G. Ekern | Vice President |
| CATHERINE BEAL | Vice President |
| CRAIG MOELLER | Vice President |
| Gary Godek | Vice President |
| Name | Role |
|---|---|
| Victor A Lazzaretti | Assistant Secretary |
| Name | Role |
|---|---|
| PATRICK J. SLY | Director |
| Robert J. Clements | Director |
| Debra M. Charles | Director |
| Name | Role |
|---|---|
| Curt S. Wiley | Assistant Treasurer |
| Name | Role |
|---|---|
| ROBERT J. CLEMENTS | President |
| Name | Role |
|---|---|
| John G. Shively | Secretary |
| Name | File Date |
|---|---|
| Revocation of Certificate of Authority | 2014-09-30 |
| Annual Report | 2013-06-20 |
| Annual Report | 2012-06-13 |
| Annual Report | 2011-06-14 |
| Principal Office Address Change | 2010-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State