Search icon

MASONITE CORPORATION

Company Details

Name: MASONITE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2003 (22 years ago)
Authority Date: 02 Apr 2003 (22 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0557454
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1242 EAST 5TH AVENUE, TAMPA, FL 33605
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Howard C. Heckes President

Officer

Name Role
Christopher O. Ball Officer
Christen A. Shuback Officer

Vice President

Name Role
Russell T. Tiejema Vice President
James C. Pelletier Vice President
Alexander A. Legall Vice President
Kimberly L. Watson Vice President
Robert A. Paxton Vice President
Daniel J. Shirk Vice President
Cory J. Sorice Vice President
Randal A. White Vice President
Trevor A. Hewlett Vice President
Richard F. Leland Vice President

Secretary

Name Role
James C. Pelletier Secretary

Director

Name Role
Howard C. Heckes Director

Filings

Name File Date
Registered Agent name/address change 2025-01-20
Annual Report 2024-06-04
Annual Report 2023-04-27
Annual Report 2022-05-31
Annual Report 2021-05-10
Annual Report 2020-06-01
Principal Office Address Change 2020-06-01
Annual Report 2019-06-18
Annual Report 2018-06-11
Annual Report 2017-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342495264 0452110 2017-07-24 801 COMMERCE CR., SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400020 Civil Rights Employment 1994-01-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1994-01-25
Termination Date 1994-08-22
Date Issue Joined 1994-02-01
Section 1331

Parties

Name SEXTON
Role Plaintiff
Name MASONITE CORPORATION
Role Defendant

Sources: Kentucky Secretary of State