- Home >
- U.S. >
- Michigan >
- Highland Park
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ford Motor Company
Active Highland Park, MI
(313)322-3000
Ford Motor Company Overview
Ford Motor Company filed as a Foreign For-Profit Corporation in the State of Texas on Saturday, January 29, 1910 and is approximately 113 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
Ford Motor Company
Network Visualizer
Advertisements
Key People
Who own Ford Motor Company
Name | |
---|---|
Alan Mullaly |
President
Director
Chief Executive Officer
|
Ellen R. Marram 1 |
NonDir
Director
Audit Committee
Chair
Environmental and Pu
Nominating and Gover
|
Edsel B. Ford 1 |
NonDir
Director
Environmental and Pu
Finance Committee
|
John L. Thornton 1 |
NonDir
Director
Finance Committee
Nominating and Gover
|
Jonathan Osgood |
NonSec
Secretary
|
Vacant Vacant 1 |
NonTreas
|
Stephen G. Butler 1 |
NonDir
|
Kimberly A. Casiano 1 |
NonDir
|
John Lechleiter |
NonDir
|
John Veihmeyer |
NonDir
|
John Weinberg |
NonDir
|
Lynn Vojvodich |
NonDir
|
William Kennard |
NonDir
|
William Helman |
NonDir
|
Anthony F. Earley |
NonDir
|
Michael Bannister 4 |
Chairman
CEO
Executive Vice Presi
Ford Motor Credit Co
Group Vice President
|
Lewis Booth 2 |
Chairman
Executive Vp
Chief Financial Officer
Executive Vice Presi
Ford of Europe and P
Jaguar Land Rover An
|
Elena Blank 116 |
President
|
Mark Fields 3 |
President
CEO
Chief Executive Officer
Director
Executive Vp
Executive Vice Presi
The Americas
|
John Marley Fleming 2 |
President
CEO
Executive Vice Presi
Ford of Europe
Group Vp
|
Alan Mulally 1 |
President
CEO
Director
Chief Executive Officer
|
James J. Padilla |
President
Director
Chief Operating Officer
Office of the Chairm
|
William Ford 3 |
CEO
Chair
Chairman of the Boar
Director Emeritus
Environmental and Pu
Finance Committee
Office of the Chairm
|
Fredrick Arp |
CEO
Vice President
Volvo Cars
|
Donat R. Leclair 4 |
CFO
Executive Vp
|
Neil Schloss 10 |
Treasurer
Assistant Treas.
|
Ann Marie Petach 9 |
Treasurer
Vice President
|
Nell Martin Schloss |
Treasurer
Vice-President
|
Peter Sherry 10 |
Director
Secretary
Environmental and Pu
Finance Committee
Nominating and Gover
|
Bradley Gayton 5 |
Secretary
Assistant Tax Office
|
Irvine O. Hockaday 1 |
Director
Audit Committee
Nominating and Gover
|
Richard A. Manoogian 1 |
Director
Nominating and Gover
|
Homer A. Neal 1 |
Director
Chair
Environmental and Pu
Finance Committee
Nominating and Gover
|
Jorma Ollila 1 |
Director
Nominating and Gover
|
Joe W. Laymon |
Secretary
Corporate Human Reso
Group Vp
|
Robert E. Rubin |
Director
Compensation Committ
Finance Committee
Nominating and Gover
|
Marie Josee Kravis |
Director
Chair
Compensation Committ
Nominating and Gover
|
Carl E. Reichardt |
Director
Chair
Finance Committee
|
Mark A. Schulz |
Executive Vp
International Operat
|
Anne L. Stevens |
Executive Vp
Chief Operating Officer
The Americas
|
David G. Leitch 1 |
Senior Vp
General Counsel
Group Vice President
|
Darryl B. Hazel 1 |
Senior Vp
Customer Service Div
Senior Vice-Presiden
|
Thomas K. Brown 1 |
Senior Vp
Global Purchasing
Group Vice President
|
Hans Olov Olsson |
Senior Vp
Chief Marketing Officer
Non Executive Chairm
Volvo Cars
|
Marvin W. Adams |
Senior Vp
Corporate Strategy A
|
Peter Daniel 4 |
Vice President
Chief Operating Officer
Ford Asia Pacific An
|
Joseph R. Hinrichs 4 |
Vice President
Group Vice President
North America Vehicl
|
Phillip G. Spender 3 |
Vice-President
|
Susan M. Cischke 2 |
Vice President
Environmental and Sa
Group Vice President
|
Stephen G. Biegun 2 |
Vice President
Vice-President
International Govern
|
Ray F. Day 2 |
Vice-President
|
Louise K. Goeser 1 |
Vice President
CEO Ford of Mexico
|
Mei Wei Cheng 1 |
Vice President
China Ltd
Ford Motor
|
Joseph Bakaj 1 |
Vice President
Vice-President
Product Development
|
Martin J. Mulloy 1 |
Vice-President
|
Kenneth Czubay 1 |
Vice-President
|
Ingvar Magnar Sviggum 1 |
Vice-President
|
Al J. Giombetti |
Vice President
Ford and Lincoln Mer
|
Deborah S. Coleman |
Vice President
Global Quality
|
Ken Macfarlane |
Vice-President
|
David M. Brandi 14 |
Assistant Treasurer
|
Diane Dossin 5 |
Assistant Tax Office
|
J. Mays 2 |
and Chief Creative O
Group Vice President
Group Vp
|
Ziad S. Ojakli 1 |
Corporate Affairs
Group Vice President
Group Vp
|
Derrick M. Kuzak 1 |
Group Vice President
Group Vp
Product Development
The Americas
|
Richard Perry Jones |
Global Product Devel
Group Vp
|
David T. Szczupak |
Group Vp
Manufacturing
The Americas
|
Francisco N. Codina |
Group Vp
North America Market
Sales and Service
|
Louis J. Gnilardi |
Assistant Secretary
|
Kenneth R. Kent 11 |
NonTreas
|
Showing 8 records out of 70
Companies for Ford Motor Company
Ford Motor Company has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
See Public Statements for Officers |
Active
|
Director
|
Other Companies for Ford Motor Company
Ford Motor Company is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Percepta, LLC |
Active
|
2000 |
1
|
Member
|
Automotive Components Holdings, LLC |
Inactive
|
2006 |
12
|
Manager
|
Ford Motor Vehicle Assurance Company, LLC |
Inactive
|
2006 |
4
|
Manager
|
Volvo Cars of North America, LLC |
Inactive
|
2001 |
2
|
Managing Member
|
Flexivity, LLC |
Inactive
|
2001 |
1
|
Member
|
Ford Smart Mobility LLC |
Inactive
|
2016 |
1
|
Member
|
Known Addresses for Ford Motor Company
1 Parklane Blvd
Dearborn, MI 48126
300 Renaissance Ctr
Detroit, MI 48243
19855 Outer Dr
Dearborn, MI 48124
1 American Rd
Dearborn, MI 48126
4 Parklane Blvd
Dearborn, MI 48126
3025 Highland Pkwy
Downers Grove, IL 60515
8000 Centerview Pkwy
Cordova, TN 38018
The American Road
Dearborn, MI 48121
124 W Allegan St
Lansing, MI 48933
17197 N Laurel Park Dr
Livonia, MI 48152
Corporate Filings for Ford Motor Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 800792 |
Date Filed: | Tuesday, October 5, 1915 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 801271 |
Date Filed: | Tuesday, March 30, 1920 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 199706 |
Date Filed: | Saturday, January 29, 1910 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00091373 |
Date Filed: | Friday, April 16, 1920 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1-1964 |
Date Filed: | Thursday, January 2, 1964 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3471 |
Date Filed: | Friday, April 30, 1920 |
Registered Agent | C T Corporation System |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/29/1910 | Application for Certificate of Authority | |
![]() |
4/30/1920 | Name History/Actual | Ford Motor Company of Delaware |
![]() |
5/14/1920 | Application for Amended Certificate of Authority | |
![]() |
7/12/1920 | Name History/Actual | Ford Motor Company |
![]() |
7/22/1920 | Application for Amended Certificate of Authority | |
![]() |
8/17/1925 | Application for Amended Certificate of Authority | |
![]() |
5/14/1930 | Application for Amended Certificate of Authority | |
![]() |
1/25/1935 | Application for Amended Certificate of Authority | |
![]() |
8/6/1937 | Application for Amended Certificate of Authority | |
![]() |
4/26/1940 | Application for Amended Certificate of Authority | |
![]() |
4/11/1950 | Application for Amended Certificate of Authority | |
![]() |
12/22/1950 | Application for Amended Certificate of Authority | |
![]() |
2/2/1956 | Application for Amended Certificate of Authority | |
![]() |
2/2/1956 | Application for Amended Certificate of Authority | |
![]() |
10/20/1958 | Application for Amended Certificate of Authority | |
![]() |
7/30/1959 | Application for Amended Certificate of Authority | |
![]() |
11/6/1959 | Application for Amended Certificate of Authority | |
![]() |
4/22/1960 | Application for Amended Certificate of Authority | |
![]() |
4/25/1960 | Application for Amended Certificate of Authority | |
![]() |
10/27/1960 | Application for Amended Certificate of Authority | |
![]() |
10/27/1961 | Application for Amended Certificate of Authority | |
![]() |
7/16/1962 | Application for Amended Certificate of Authority | |
![]() |
11/5/1962 | Application for Amended Certificate of Authority | |
![]() |
10/21/1963 | Application for Amended Certificate of Authority | |
![]() |
1/2/1964 | Foreign Qualification | |
![]() |
1/2/1964 | Merger | CERTIFICATE OF OWNERSHIP-MERGING FORD MARKETING CORPORATION A DELAWARE CORP INTO THIS COMPANY |
![]() |
10/26/1964 | Application for Amended Certificate of Authority | |
![]() |
10/26/1964 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL MAKING CAPITAL STOCK $1,015,566,290.00 |
![]() |
10/25/1965 | Application for Amended Certificate of Authority | |
![]() |
10/25/1965 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL MAKING CAPITAL STOCK $997,430,497.50 |
![]() |
10/24/1966 | Application for Amended Certificate of Authority | |
![]() |
10/25/1966 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL MAKING CAPITAL $989,088,057.50 |
![]() |
11/25/1966 | Amendment | SUMMONS |
![]() |
5/19/1967 | Amendment | SUMMONS |
![]() |
10/26/1967 | Application for Amended Certificate of Authority | |
![]() |
10/27/1967 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL STOCK $985,128,097.50 |
![]() |
10/23/1968 | Application for Amended Certificate of Authority | |
![]() |
10/23/1968 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL STOCK TO: $980,992,920. |
![]() |
10/23/1969 | Application for Amended Certificate of Authority | |
![]() |
11/4/1969 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL STOCK OF THIS COMPANY-CAPITAL STOCK $974,915,897.50 |
![]() |
4/24/1970 | Application for Amended Certificate of Authority | |
![]() |
10/26/1970 | Application for Amended Certificate of Authority | |
![]() |
10/26/1970 | Amendment | CERT OF REDUCTION OF AUTHORIZED CAPITAL STOCK-$972,699,385.00 |
![]() |
11/1/1971 | Application for Amended Certificate of Authority | |
![]() |
12/23/1971 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL STOCK $962,773,175.00 |
![]() |
10/23/1972 | Application for Amended Certificate of Authority | |
![]() |
11/6/1972 | Application For Amended Certificate Of Authority | |
![]() |
11/14/1972 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL STOCK: $956,658,835.00 |
![]() |
11/5/1973 | Application for Amended Certificate of Authority | |
![]() |
11/16/1973 | Amendment | CERTIFICATE OF REDUCTION OF AUTHORIZED CAPITAL STOCK: $951,397,695.00 |
![]() |
6/6/1974 | Application for Amended Certificate of Authority | |
![]() |
6/6/1974 | Amendment | CERTIFICATE OF RETIREMENT OF AUTHORIZED CAPITAL STOCK-AMEND AUTH CAPITAL STOCK TO:$697,845,295.00 |
![]() |
7/15/1974 | Amendment | RESTATED ARTICLES OF INCORPORATION |
![]() |
12/30/1974 | Application for Amended Certificate of Authority | |
![]() |
2/9/1975 | Amendment | CERTIFICATE OF RETIREMENT OF AUTHORIZED CAPITAL STOCK CAPITAL STOCK: $697,811,280.00 |
![]() |
1/28/1976 | Application for Amended Certificate of Authority | |
![]() |
11/3/1977 | Amendment | ARTICLE IV CAPITAL STOCK $558,249,024.00 RESTATED ARTICLES OF INCORPORATION CERTIFICATE OF RETIREMENT OF AUTHORIZED CAPITAL STOCK |
![]() |
12/16/1977 | Application for Amended Certificate of Authority | |
![]() |
12/16/1977 | Application for Amended Certificate of Authority | |
![]() |
12/16/1977 | Application For Amended Certificate Of Authority | |
![]() |
11/13/1978 | Application for Amended Certificate of Authority | |
![]() |
12/6/1978 | Amendment | CERTIFICATE OF RETIREMENT OF AUTHORIZED CAPITAL STOCK CAPITAL STOCK $557,543,482.00 |
![]() |
1/27/1981 | Application for Amended Certificate of Authority | |
![]() |
1/28/1981 | Amendment | CERTIFIED COPY OF CERTIFICATE OF RETIREMENT OF CAPITAL STOCK - 555,296,154.00 -278,473,213 @ $2.00 |
![]() |
6/3/1983 | Amendment | STOCK WAS $555,296,154 |
![]() |
7/25/1984 | Amendment | ARTICLE IV - STOCK - $548,695,606 = 274,347,803 @ $2.00 CAPITAL STOCK IS NOW: $1,127,391,212.00 = 30,000,000 @ $1.00 PREFERRED - 48,695,606 @ 2.00 CLASS B - 500,000,000 @ $2.00 COMMON |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
3/19/1985 | Amendment | CERTIFICATE OF RETIREMENT OF STOCK |
![]() |
2/10/1987 | Amendment | CERTIFICATE OF RETIREMENT OF STOCK. |
![]() |
9/4/1987 | Amendment | RESTATED ARTICLES... |
![]() |
3/28/1988 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES |
![]() |
12/9/1988 | Amendment | AMENDED & RESTATED ARTICLES...RETIRING SHARES OF CLASS B STOCK & DECREASING AUTHORIZED CLASS B STOCK, TOTAL CAPITAL IS $1,118,352,896... |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
3/14/1994 | Assumed Name Certificate | |
![]() |
8/23/1994 | Amendment | CAPITAL STOCK WAS $1,118,352,896.00 AUTHORIZED CAPITAL P T AMENDED AND RESTATED ARTICLES FILED. BREAKDOWN OF STOCK = 30,000,000 @ $1.00 PREFERRED STOCK; 265,058,688 @ $1.00 CLASS B STOCK; AND 3,000,000,000 @ $1.00 COMMON STOCK = $3,295,058,688.00 AUTHORIZED CAPITAL. P T |
![]() |
2/2/1998 | Annual List | |
![]() |
2/6/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
1/31/2000 | Annual List | |
![]() |
2/13/2001 | Annual List | |
![]() |
1/30/2002 | Annual List | |
![]() |
2/13/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/10/2004 | Annual List | |
![]() |
2/24/2004 | Certificate of Assumed Business Name | |
![]() |
1/21/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
1/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/11/2007 | Annual List | |
![]() |
2/4/2008 | Annual List | 08-09 |
![]() |
1/20/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/20/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/21/2011 | Annual List | |
![]() |
1/24/2012 | Annual List | |
![]() |
7/18/2012 | Abandonment of Assumed Business Name | |
![]() |
12/21/2012 | Annual List |
Trademarks for Ford Motor Company
![]() |
Serial Number:
73526734
Drawing Code:
|
![]() |
Serial Number:
73401444
Drawing Code:
|
![]() |
Serial Number:
73414605
Drawing Code:
|
![]() |
Serial Number:
73446746
Drawing Code:
|
![]() |
Serial Number:
73415358
Drawing Code:
|
![]() |
Serial Number:
72080525
Drawing Code:
|
![]() |
Serial Number:
72298932
Drawing Code:
|
![]() |
Serial Number:
71447182
Drawing Code:
|
![]() |
Serial Number:
72368873
Drawing Code:
|
![]() |
Serial Number:
72368875
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

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 Wednesday, September 20, 2023
Data last refreshed on Wednesday, September 20, 2023

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

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 Ford Motor Company.
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 Ford Motor Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Parklane Blvd Dearborn, MI 48126
300 Renaissance Ctr Detroit, MI 48243
19855 Outer Dr Dearborn, MI 48124
1 American Rd Dearborn, MI 48126
4 Parklane Blvd Dearborn, MI 48126
3025 Highland Pkwy Downers Grove, IL 60515
8000 Centerview Pkwy Cordova, TN 38018
The American Road Dearborn, MI 48121
124 W Allegan St Lansing, MI 48933
17197 N Laurel Park Dr Livonia, MI 48152
These addresses are known to be associated with Ford Motor Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records