Kysor Industrial Corporation Overview
Kysor Industrial Corporation filed as a Domestic Corporation in the State of Nevada on Tuesday, November 4, 1975 and is approximately forty-nine years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Kysor Industrial Corporation
Network Visualizer
Advertisements
Key People
Who own Kysor Industrial Corporation
Name | |
---|---|
Richard Sheffer 11 |
NonTreas
Treasurer
|
Joel H. Horn 18 |
NonDir
NonSec
Secretary
Vice President
|
Haresh Shah 11 |
NonDir
|
Josef Matosevic 5 |
NonDir
NonPres
|
William R. Klesse 71 |
President
Chief Executive Officer
|
Michael J. Kachmer 19 |
President
CEO
Director
|
Hubertus Muehlhaeuser 14 |
President
Director
NonDir
NonPres
|
Robert M. Hund 8 |
President
Director
|
David Frase 3 |
President
Director
|
George R. Kempton |
President
Director
|
Carl J. Laurino 21 |
Treasurer
Director
Vice President
|
Dean M. Nolden 12 |
Treasurer
Vice President
|
John G. Oros 9 |
Treasurer
Secretary
Assistant Sec.
Assistant Treas.
|
Therese Houlahan 7 |
Treasurer
|
Sommers Jacquie 3 |
Treasurer
|
Rick Rinn 1 |
Treasurer
Director
Vice President
|
Clayton C. Jesweak |
Treasurer
Secretary
Vice President
|
Jay D. Browning 124 |
Secretary
Svp
|
Maurice D. Jones 28 |
Director
Secretary
Vice President
|
Jonathan S. Stewart 13 |
Director
|
Michelle Nova 8 |
Secretary
Assistant Sec.
|
Irwin M. Shur 8 |
Director
Secretary
Vice President
|
John Suerth |
Director
|
Milo A. White |
Director
|
Raymond A. Weigel |
Director
|
Matthew S. Maloy 79 |
Vice President
|
Stephanie A. Rosales 55 |
Vice President
Tax Director
|
Christopher J. Quinn 54 |
Vice President
|
Kirk A. Saffell 47 |
Vice President
|
Robert L. Caldwell 36 |
Vice President
|
Paul R. Brochu 24 |
Vice President
|
David S. McCulloch 15 |
Vice President
|
George W. Stutzmann 12 |
Vice President
|
David Wrench 2 |
Vice President
|
Michael Hicks 2 |
Vice President
|
Stuart C. Wright |
Vice President
|
Clayton E. Killinger 92 |
Controller
Senior Vice Presiden
|
Kimberly S. Bowers 73 |
Executive Vice Presi
General Counsel
|
Joseph Gorder 68 |
Executive Vice Presi
|
Michael S. Ciskowski 66 |
Chief Financial Officer
Executive Vice Presi
|
Richard J. Marcogliese 30 |
Chief Operating Officer
Executive Vice Presi
|
S. Eugene Edwards 26 |
Executive Vice Presi
|
R. Michael Crownover 23 |
Senior Vice Presiden
|
William H. Zesch 22 |
Senior Vice Presiden
|
James S. Gillingham 11 |
Senior Vice Presiden
|
Showing 8 records out of 45
Known Addresses for Kysor Industrial Corporation
Corporate Filings for Kysor Industrial Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 826150 |
Date Filed: | Monday, May 10, 1971 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07082 |
Date Filed: | Tuesday, August 13, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 6632906 |
Date Filed: | Friday, July 12, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00599862 |
Date Filed: | Thursday, June 4, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Michigan |
State ID: | 01282183 |
Date Filed: | Thursday, August 1, 1985 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3476-1975 |
Date Filed: | Tuesday, November 4, 1975 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Michigan |
State ID: | 1022608 |
Date Filed: | Tuesday, September 3, 1985 |
Date Expired: | Thursday, January 24, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1975 | Articles of Incorporation | ||
7/12/1985 | Application For Certificate Of Authority | ||
9/3/1985 | Name History/Actual | Kysor Industrial Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
11/17/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/7/2000 | Annual List | ||
5/18/2000 | Change Of Registered Agent/Office | ||
5/19/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
5/23/2000 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 CXE | |
10/23/2000 | Annual List | ||
11/7/2001 | Annual List | ||
10/31/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/20/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/31/2005 | Annual List | ||
9/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/12/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/6/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
9/22/2010 | Annual List | ||
9/13/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/29/2013 | Certificate of Withdrawal | ||
10/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/9/2016 | Annual List | ||
9/15/2017 | Annual List | ||
9/5/2018 | Annual List |
Trademarks for Kysor Industrial Corporation
Serial Number:
85186562
Drawing Code: 4000
|
|
Serial Number:
73577350
Drawing Code:
|
|
Serial Number:
73577352
Drawing Code:
|
|
Serial Number:
73422506
Drawing Code:
|
|
Serial Number:
72193506
Drawing Code:
|
|
Serial Number:
73454349
Drawing Code:
|
|
Serial Number:
73444874
Drawing Code:
|
|
Serial Number:
75108854
Drawing Code:
|
|
Serial Number:
74573537
Drawing Code:
|
|
Serial Number:
72359874
Drawing Code:
|
Previous Trademarks for Kysor Industrial Corporation
Serial Number:
77466557
Drawing Code: 3000
|
|
Serial Number:
76228971
Drawing Code: 1000
|
|
Serial Number:
76228970
Drawing Code: 1000
|
|
Serial Number:
73799223
Drawing Code:
|
|
Serial Number:
73166393
Drawing Code:
|
|
Serial Number:
77644278
Drawing Code: 4000
|
|
Serial Number:
73422582
Drawing Code:
|
|
Serial Number:
73429197
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kysor Industrial Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kysor Industrial Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
2227 Welbilt Blvd New Port Richey, FL 34655
2400 S 44th St Manitowoc, WI 54220
1 Madison Ave Cadillac, MI 49601
5201 Transport Blvd Columbus, GA 31907
5 Corporate Ridge Pkwy Columbus, GA 31907
PO Box 7365 Columbus, GA 31908
1100 Wright St Cadillac, MI 49601
1600 Industrial Blvd Conyers, GA 30012
These addresses are known to be associated with Kysor Industrial Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records