Search icon

HENKEL OF AMERICA, INC.

Company Details

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

President

Name Role
Jeffrey C Piccolomini President

Assistant Secretary

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

Secretary

Name Role
Paul R Berry Secretary

Treasurer

Name Role
Raphaela E.J. Lessmann Treasurer

Vice President

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

Director

Name Role
Jeffrey C Piccolomini Director
Paul R Berry Director
Lothar Steinebach Director
Wolfgang Benyio Director
Thomas-Gerd Kuehn Director
Kathrin Menges Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Sean Larmon Assistant Treasurer

Filings

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