Gentex Corporation Overview
Gentex Corporation filed as a Domestic Corporation in the State of Nevada on Tuesday, January 19, 1982 and is approximately forty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gentex Corporation
Network Visualizer
Advertisements
Key People
Who own Gentex Corporation
Name | |
---|---|
Leonard P. Frieder |
NonPres
President
NonDir
|
Heather M. Acker 2 |
NonSec
NonTreas
Treasurer
Secretary
|
Vacant Vacant |
NonDir
|
L. Peter Frieder 3 |
President
CEO
|
Steve Downing 1 |
President
|
Fred Bauer 1 |
CEO
Director
|
L. Peter Frieder |
Chief Executive Officer
|
Steve Dykman |
Treasurer
|
Kevin Nash |
Treasurer
|
John Mulder |
Director
|
Ken La Grand |
Director
Vice President
|
Connie Hamblin |
Secretary
|
Scott Ryan |
Secretary
|
Enoch Jen |
Vice President
|
Scott Edwards |
Vice President
|
John Arnold |
Vice President
|
William Ryckbost |
Vice President
|
William Tonar |
Vice President
|
John Van Haitsma |
Vice President
|
Jim Hollars |
Vice President
|
John Garter |
Vice President
|
Dennis Alexejun |
Vice President
|
Garth Deur |
Vice President
|
Tom Guarr |
Vice President
|
Robert Knapp |
Vice President
|
Tom Ludema |
Vice President
|
Showing 8 records out of 26
Companies for Gentex Corporation
Gentex Corporation lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
L.P. Frieder III |
Active
|
President
|
||
L P Frieder, Jr |
Inactive
|
President
|
Known Addresses for Gentex Corporation
450 Fashion Ave
New York, NY 10123
21500 Haggerty Rd
Northville, MI 48167
49200 Halyard Dr
Plymouth, MI 48170
324 Main St
Carbondale, PA 18407
600 N Centennial St
Zeeland, MI 49464
2456 Brown Ave
Manchester, NH 03103
PO Box 315
Carbondale, PA 18407
9859 7th St
Rancho Cucamonga, CA 91730
58 E Riley St
Zeeland, MI 49464
675 N State St
Zeeland, MI 49464
Corporate Filings for Gentex Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12620906 |
Date Filed: | Tuesday, April 20, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01930077 |
Date Filed: | Tuesday, March 14, 1995 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C321-1982 |
Date Filed: | Tuesday, January 19, 1982 |
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: | 1902463 |
Date Filed: | Monday, March 13, 1995 |
DOS Process | Gentex Corporation |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F19000000837 |
Date Filed: | Thursday, February 7, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/19/1982 | Articles of Incorporation | |
![]() |
11/7/1983 | Amendment | REINSTATED - REVOKED 1983 |
![]() |
3/13/1995 | Name History/Actual | Gc Spinoff Corp. |
![]() |
1/29/1998 | Annual List | |
![]() |
1/5/1999 | Annual List | |
![]() |
4/20/1999 | Application For Certificate Of Authority | |
![]() |
5/10/1999 | Assumed Name Certificate | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
2/2/2000 | Annual List | |
![]() |
1/24/2001 | Annual List | |
![]() |
3/23/2001 | Tax Forfeiture | |
![]() |
12/30/2001 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/23/2004 | Annual List | |
![]() |
12/30/2004 | Name History/Actual | Gentex Corporation |
![]() |
1/13/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
1/17/2006 | Annual List | |
![]() |
12/11/2006 | Annual List | |
![]() |
1/16/2008 | Annual List | |
![]() |
1/21/2009 | Annual List | |
![]() |
12/28/2009 | Annual List | 10/11 |
![]() |
1/18/2011 | Annual List | 11-12 |
![]() |
10/20/2011 | Amended List | |
![]() |
12/27/2011 | Annual List | 12-13 |
![]() |
11/30/2012 | Annual List | |
![]() |
11/20/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/3/2014 | Annual List | |
![]() |
12/2/2015 | Annual List | |
![]() |
12/14/2016 | Annual List | |
![]() |
1/5/2018 | Annual List | |
![]() |
2/6/2019 | Annual List |
Trademarks for Gentex Corporation
![]() |
Serial Number:
87149110
Drawing Code: 4000
|
![]() |
Serial Number:
87056194
Drawing Code: 4000
|
![]() |
Serial Number:
87050497
Drawing Code: 4000
|
![]() |
Serial Number:
86804915
Drawing Code: 4000
|
![]() |
Serial Number:
76628305
Drawing Code: 4000
|
![]() |
Serial Number:
86505244
Drawing Code: 4000
|
![]() |
Serial Number:
77653233
Drawing Code: 4000
|
![]() |
Serial Number:
86773516
Drawing Code: 4000
|
![]() |
Serial Number:
86773800
Drawing Code: 5000
|
![]() |
Serial Number:
86773739
Drawing Code: 5000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, December 2, 2023
Data last refreshed on Saturday, December 2, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023

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

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023
What next?
Follow
Receive an email notification when changes occur for Gentex 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 Gentex 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
10
Known Addresses
450 Fashion Ave New York, NY 10123
21500 Haggerty Rd Northville, MI 48167
49200 Halyard Dr Plymouth, MI 48170
324 Main St Carbondale, PA 18407
600 N Centennial St Zeeland, MI 49464
2456 Brown Ave Manchester, NH 03103
PO Box 315 Carbondale, PA 18407
9859 7th St Rancho Cucamonga, CA 91730
58 E Riley St Zeeland, MI 49464
675 N State St Zeeland, MI 49464
These addresses are known to be associated with Gentex Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records