Search icon

STEMCO PRODUCTS, INC.

Company Details

Name: STEMCO PRODUCTS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 18 Sep 2008 (16 years ago)
Authority Date: 18 Sep 2008 (16 years ago)
Last Annual Report: 05 Jul 2024 (7 months ago)
Organization Number: 0713875
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 2660 SIDNEY ST., CHATTANOOGA, TN 37408
Place of Formation: DELAWARE

Vice President

Name Role
Robert S. McLean Vice President
Tanya D. Greeley Vice President
Kim Gurnett Vice President

Secretary

Name Role
Tanya D. Greeley Secretary

Treasurer

Name Role
Christopher Ravenber Treasurer

President

Name Role
Eric A. Vaillancourt President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kim Gurnett Officer
Angela P. Winter Officer

Director

Name Role
Tanya D. Greeley Director
Robert S. McLean Director
Eric A. Vaillancourt Director

Former Company Names

Name Action
MOTORWHEEL COMMERCIAL VEHICLE SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
STEMCO MOTOR WHEEL Inactive 2022-05-08

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-04-03
Annual Report 2022-05-12
Annual Report 2021-06-10
Annual Report 2020-06-14
Annual Report 2019-04-23
Principal Office Address Change 2018-05-09
Annual Report 2018-05-09
Annual Report 2017-05-30
Name Renewal 2016-11-14

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State