- Home >
- U.S. >
- Ohio >
- Chillicothe
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Kitchen Collection, Inc.
Active Chillicothe, OH
(703)777-6766
The Kitchen Collection, Inc. Overview
The Kitchen Collection, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, March 4, 2011 and is approximately thirteen years old, according to public records 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
The Kitchen Collection, Inc.
Network Visualizer
Advertisements
Key People
Who own The Kitchen Collection, Inc.
Name | |
---|---|
Alfred M. Rankin 7 |
Chairman
Manager
Director
Director
|
Robert Strenski 1 |
President
Vice President
|
Randy L. Sklenar 1 |
Manager
Vice President
|
Lj Kennedy 1 |
Treasurer
Secretary
Manager
|
L. J. Kennedy 2 |
Manager
Treasurer
Secretary
|
Gregory H. Trepp 1 |
Director
Chief Executive Officer
CEO
Manager
|
Dennis W. Labarre 4 |
Director
Manager
Director
|
Britton T. Taplin 3 |
Director
Manager
Director
|
David F. Taplin 3 |
Director
Director
|
John P. Jumper 3 |
Director
|
Thomas T. Rankin 2 |
Director
|
Roger F. Rankin 1 |
Director
|
James A. Ratner 1 |
Director
|
David B H Williams 1 |
Director
|
Mark R. Belgya |
Director
|
Greg Trepp 2 |
President
|
Randolph J. Gawelek 2 |
President
CEO
Director
|
Robert Lebrun 1 |
President
|
Suzanne Schulze Taylor 3 |
Manager
|
Owsley Brown 3 |
Manager
Director
|
Richard De J Osborne 3 |
Manager
Director
Director
|
Michael E. Shannon 3 |
Manager
Director
|
John F. Turben 3 |
Manager
Director
|
Eugene Wong 2 |
Manager
Director
|
Karen E. Cyrus |
Manager
|
Richard R. Chene |
Manager
|
Karen E. Cavender |
Manager
Controller
|
Ian Ross 3 |
Director
|
Michael J. Morecroft 1 |
Director
|
Scott S. Cowan |
Director
|
Gregory H. Trapp |
Director
Chief Executive Officer
|
Robert M. Gates |
Director
|
Leon J. Hendrix |
Director
|
Emil S. Wepprich 1 |
Vice President
Operatons
|
Robert O. Strenshi |
Vice President
General Merchandise
|
Tony Dillon |
Controller
|
Charles A. Bittenbender 6 |
Assistant Sec.
|
John F. Caroll |
Assistant Sec
|
Charlotte Sabo |
Assistant Sec
|
Showing 8 records out of 39
Known Addresses for The Kitchen Collection, Inc.
6060 Collier Blvd
Naples, FL 34114
3174 NW Federal Hwy
Jensen Beach, FL 34957
71 E Water St
Chillicothe, OH 45601
241 Fort Evans Rd NE
Leesburg, VA 20176
133 Redd St
Chillicothe, OH 45601
5875 Landerbrook Dr
Mayfield Heights, OH 44124
351 Chamber Dr
Chillicothe, OH 45601
817 Lynwood Dr
Encinitas, CA 92024
15 Hidden Point Ln
Chillicothe, OH 45601
56 Infirmary Ln
Chillicothe, OH 45601
Corporate Filings for The Kitchen Collection, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 7447706 |
Date Filed: | Wednesday, November 4, 1987 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M11000000119 |
Date Filed: | Wednesday, January 5, 2011 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801393183 |
Date Filed: | Friday, March 4, 2011 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | E0122162011-2 |
Date Filed: | Friday, March 4, 2011 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C17472-1993 |
Date Filed: | Thursday, December 30, 1993 |
Date Expired: | Tuesday, January 11, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Sullivan |
State ID: | 1261301 |
Date Filed: | Friday, May 13, 1988 |
Date Expired: | Wednesday, February 9, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/4/1987 | Application For Certificate Of Authority | ||
5/13/1988 | Name History/Actual | The Kitchen Collection Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/30/1993 | Foreign Qualification | ||
1/13/1998 | Annual List | ||
1/11/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/17/1999 | Annual List | ||
1/22/2001 | Annual List | ||
12/30/2001 | Annual List | ||
1/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/8/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/19/2005 | Annual List | ||
10/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/29/2008 | Annual List | ||
11/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/9/2010 | Annual List | ||
12/28/2010 | Termination of Foreign Entity | ||
12/31/2010 | Public Information Report (PIR) | ||
1/11/2011 | Merge Out | ||
2/9/2011 | Name History/Actual | The Kitchen Collection, Inc. | |
3/4/2011 | Application for Registration | ||
3/4/2011 | Application for Foreign Registration | ||
6/22/2011 | Initial List | ||
3/22/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
3/25/2013 | Annual List | ||
3/27/2014 | Annual List | ALO2014-2015 SBL | |
3/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/20/2019 | Annual List | ||
12/31/2019 | 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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for The Kitchen Collection, Inc..
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 The Kitchen Collection, Inc. 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
6060 Collier Blvd Naples, FL 34114
3174 NW Federal Hwy Jensen Beach, FL 34957
71 E Water St Chillicothe, OH 45601
241 Fort Evans Rd NE Leesburg, VA 20176
133 Redd St Chillicothe, OH 45601
5875 Landerbrook Dr Mayfield Heights, OH 44124
351 Chamber Dr Chillicothe, OH 45601
817 Lynwood Dr Encinitas, CA 92024
15 Hidden Point Ln Chillicothe, OH 45601
56 Infirmary Ln Chillicothe, OH 45601
These addresses are known to be associated with The Kitchen Collection, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records