Name: | HENKEL OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2005 (20 years ago) |
Authority Date: | 27 Jul 2005 (20 years ago) |
Last Annual Report: | 24 May 2012 (13 years ago) |
Organization Number: | 0618297 |
Principal Office: | ONE HENKEL WAY, ROCKY HILL, CT 06067 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffrey C Piccolomini | President |
Name | Role |
---|---|
John P. Preysner, Jr. | Assistant Secretary |
Brad A. Gazaway | Assistant Secretary |
Amy Span Wergeles | Assistant Secretary |
M. Margaret Banas | Assistant Secretary |
Gregory Gaglione | Assistant Secretary |
Name | Role |
---|---|
Paul R Berry | Secretary |
Name | Role |
---|---|
Raphaela E.J. Lessmann | Treasurer |
Name | Role |
---|---|
Brad A. Gazaway | Vice President |
Gregory Gaglione | Vice President |
M. Margaret Banas | Vice President |
Jerry Perkins | Vice President |
John P. Preysner, Jr. | Vice President |
Name | Role |
---|---|
Jeffrey C Piccolomini | Director |
Paul R Berry | Director |
Lothar Steinebach | Director |
Wolfgang Benyio | Director |
Thomas-Gerd Kuehn | Director |
Kathrin Menges | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sean Larmon | Assistant Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-12-12 |
Annual Report | 2012-05-24 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-22 |
Principal Office Address Change | 2009-09-14 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-12-24 |
Registered Agent name/address change | 2008-12-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-29 |
Sources: Kentucky Secretary of State