Johns Manville Overview
Johns Manville filed as a Foreign For-Profit Corporation in the State of Texas on Monday, December 30, 1929 and is approximately ninety-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Johns Manville
Network Visualizer
Advertisements
Key People
Who own Johns Manville
Name | |
---|---|
Robert Wamboldt 2 |
President
Director
President and CEO
Vice President
General Manager
Senior VP & Gene
|
Terry Mickelson 2 |
Treasurer
NonTreas
|
Sabine Schmidt 2 |
Director
Senior VP and CFO
|
Katherine C. Albery 3 |
Director
VP General Counsel S
Assistant Secretary
|
Robert J. Campbell 4 |
Assistant Treasurer
Treasurer
Director
Vice President
|
John Chapple 2 |
Corporate Controller
Controller
Assistant Secretary
|
Timothy Swales 2 |
Senior VP and Chief
VP & Chief Susta
|
James Beasley 1 |
Assistant Secretary
|
Eric L. Cremer |
Chief Human Resource
|
Kathleen Vigars |
VP Global Procuremen
|
Mary K. Rhinehart 4 |
NonPres
President
Treasurer
Director
Senior Vice Presiden
Chief Financial Officer
Chairman, President
|
H. Macgregor Clarke |
President Insulation
Director
Senior VP & CFO
|
Cindy Ryan |
NonDir
Director
Vice President
General Counsel
|
R. P. Twisselman |
NonSec
Secretary
|
Joseph Smith 1 |
President Roofing Sy
Senior VP & Gene
|
John Vasuta |
President Engineered
Senior VP & Gene
|
Todd Raba 3 |
Chairman
President
Director
Chief Executive Officer
|
David L. Sokol |
Chairman
Director
|
Steve Hochhauser |
President
|
Dory A. Binge |
President
Director
|
S. Hochhauser 1 |
CEO
Director
|
James Lashmit 3 |
Treasurer
|
Roger P. Twisselman 4 |
Director
Secretary
|
D. Dion Persson 1 |
Director
Senior Vp
|
M. K. Rhinehart 1 |
Director
Senior Vp
|
Cynthia L. Ryan |
Director
Sr VP & Gen. Cou
|
J. Rea |
Senior Vp
|
M. Rosenzweig |
Senior Vp
|
P. McEvoy |
Senior Vp
|
J. A. Coppola |
Senior Vp
|
L. Fred Stephan 3 |
Vice President
General Manager
|
D. S. Cope 1 |
Vice President
|
Michael Benedict 1 |
Vice President
|
P. Roessel |
Vice President
|
D. F. Lowe |
Vice President
|
P. Reagan |
Vice President
|
Cynthia Meyer |
Vice President
General Counsel
|
Scott Simmons |
Vice President
|
Michael Lawrence |
Vice President
General Manager
|
J. Chapple |
Controller
|
E. M. Duff |
Assistant Treas.
|
Showing 8 records out of 41
Known Addresses for Johns Manville
Corporate Filings for Johns Manville
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 653306 |
Date Filed: | Monday, December 30, 1929 |
Registered Agent | The Prentice-Hall Coporation Syst+ |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00137210 |
Date Filed: | Monday, December 30, 1929 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1535-1929 |
Date Filed: | Tuesday, December 31, 1929 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/30/1929 | Application for Certificate of Authority | ||
12/31/1929 | Foreign Qualification | ||
12/31/1929 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 | |
9/9/1930 | Change of Registered Agent/Office | ||
12/30/1939 | Application for Amended Certificate of Authority | ||
7/5/1950 | Application for Amended Certificate of Authority | ||
7/5/1950 | Application for Amended Certificate of Authority | ||
4/14/1955 | Registered Agent Address Change | WARREN E BALDY RM 7 FNB BLDG #402 N CARSON ST CARSON CITY NV | |
7/5/1960 | Application for Amended Certificate of Authority | ||
9/1/1960 | Change of Registered Agent/Office | ||
5/14/1970 | Application for Amended Certificate of Authority | ||
12/31/1975 | Articles of Merger | ||
12/31/1975 | Merger | AGREEMENT OF MERGER-MERGING FOUR DELAWARE CORPORATION, A PENNSYLVANIA CORP. AND A NEVADA CORP. INTO THIS COMPANY | |
2/18/1977 | Merger | AGREEMENT OF MERGER MERGING KEY TRANSPORTATION, INCORPORATED (A UTAH CORP.) INTO THIS CORPORATION | |
4/3/1978 | Change of Registered Agent/Office | ||
4/3/1978 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 402 NORTH CARSON STREET CARSON CITY NV 89701 | |
9/17/1980 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER MERGING J-M FRESNO CORPORATION (OUR FILE #4290-73), JOHNSMANVILLE STRUCTURAL STEEL SYSTEMS & STILLWATER CORPORATION (ALL DELAWARE CORP.) INTO THIS CORP. | |
1/6/1985 | Change of Registered Agent/Office | ||
2/10/1986 | Amendment | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING: MANVILLE PRODUCTS CORPORATION (A DELAWARE CORPORATION) (#6457-81) - MANVILLE BUILDING MATERIALS CORPORATION (A DELAWARE CORPORATION) (#6456-81) & MANVILLE SERVICE CORPORATION (A DELAWARE CORPORATION) INTO THIS CORPORATION NAME CHANGED IN MERGER JOHNS-MANVILLE SALES CORPORATION BAVxt 001 | |
2/12/1986 | Application for Amended Certificate of Authority | ||
2/17/1987 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER, MERGING ALLAN-DEANE CORPORATION -JOHNS-MANVILLE INTERNATIONAL CORPORATION-MANVILLE MARKETING SERVICES CORPORATI ON ( ALL DELAWARE CORPORATIONS) INTO THIS CORP. | |
12/22/1989 | Articles of Merger | ||
7/13/1990 | Change of Registered Agent/Office | ||
9/12/1990 | Certificate of Assumed Business Name | ||
1/22/1991 | Amendment | CERTIFIED COPY OF AGREEMENT OF MERGER MERGING MANVILLE REMEDTECH, INC. (A DEL. CORP. NOT QUALIF. IN NEV.) INTO THIS CORPORATION. TLS | |
9/11/1991 | Abandonment of Assumed Business Name | ||
2/14/1992 | Application for Amended Certificate of Authority | ||
2/18/1992 | Amendment | MANVILLE SALES CORPORATION DMFBJ t 002 | |
4/27/1992 | Certificate of Assumed Business Name | ||
5/26/1992 | Certificate of Assumed Business Name | ||
3/30/1994 | Change of Registered Agent/Office | ||
3/31/1994 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T H | |
7/14/1997 | Change of Registered Agent/Office | ||
7/22/1997 | Application for Amended Certificate of Authority | ||
8/19/1997 | Amendment | (2)PGS CHM SCHULLER INTERNATIONAL, INC. CHMB sA} 00003 | |
1/3/1999 | Annual List | ||
1/5/2000 | Annual List | ||
1/8/2001 | Annual List | ||
12/27/2001 | Annual List | ||
8/9/2002 | Application for Amended Certificate of Authority | ||
8/15/2002 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2) PGS. PXE JOHNS MANVILLE INTERNATIONAL, INC. PXEBAVx } 00004 | |
12/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/29/2003 | Articles of Correction | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/7/2005 | Annual List | 05-06 | |
11/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
10/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/28/2008 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/13/2011 | Annual List | ||
12/1/2011 | Annual List | ||
10/17/2012 | Annual List | ||
11/19/2012 | Amended List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/3/2014 | Annual List | ||
11/3/2014 | Amended List | ||
10/5/2015 | Annual List | ||
12/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Johns Manville.
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 Johns Manville and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
These addresses are known to be associated with Johns Manville however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records