- Home >
- U.S. >
- South Carolina >
- Greenville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Michelin North America, Inc.
Active Greenville, SC
Michelin North America, Inc. Overview
Michelin North America, Inc. filed as a Domestic Business Corporation in the State of New York on Thursday, December 28, 1950 and is approximately seventy-five years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Michelin North America, Inc.
Network Visualizer
Advertisements
Key People
Who own Michelin North America, Inc.
Name | |
---|---|
Scott A. Clark 1 |
President
Chief Executive Officer
Director
Chairman
Board of Directors
Board of Dir
Executive Vice Presi
|
Alexis Garcin 4 |
President
|
Brian Gutbrod 9 |
Treasurer
Assistant Treasurer
|
Joan E. Martin 2 |
Director
Vice President
Chief Administrative
Board of Directors
Executive Vice Presi
Chief Financial Officer
Board of Dir
|
Edna Williams |
Secretary
Vice President
General Counsel
|
Ralph Dimenna 4 |
Director
Board of Dir
Executive Vice Presi
|
Bruce Brackett |
Director
Board of Dir
|
Matthew Stafford |
Vice President
Chief Human Resource
|
Valerie P. Cooney |
Vice President
Chief Financial Officer
|
Jim Anderson |
Vice President
Passenger Car Produc
|
Monty Rigsby Uwe |
Vice President
|
Jackstadt Susan |
Vice President
|
William Simmons |
Vice President
|
Adam Schafer |
Vice President
|
Amanda Meurer |
Vice President
|
David Teder |
Vice President
|
Catherine Jones |
Vice President Quali
Vice President
|
Debra Dunn-Brown 4 |
Assistant Treasurer
Assistant Secretary
|
Adam Barker |
Assistant Treasurer
|
Boone Johnson |
Vice President Commu
|
Alexandra Gregg |
Assistant Treasurer
|
Clyde Selleck 2 |
Chairman
Board of Directors
President
CEO
Chief Executive Officer
Director
|
Richard N. Wilkerson 1 |
Chairman
President
Director
|
Pierre Le Cleach 2 |
Board of Directors
Director
Chief Financial Officer
Executive Vice Presi
|
James M. Macali |
President
|
Joanie Martin |
President
|
Carlos Ghosn Bichara |
CEO
|
Peter G. Dunphy 2 |
Treasurer
|
Eric Le Corre 2 |
Treasurer
Chief Financial Officer
Executive Vice Presi
|
Mike Cumby |
Treasurer
|
Mark I. Williams 3 |
Secretary
Vice President
General Counsel
|
Daniel S. Sanders 3 |
Secretary
Vice President
Assistant Secretary
General Counsel
|
Francois Corbin 2 |
Director
Executive Vice Presi
|
Eric Le Coree |
Director
|
Daniel S. Sander |
Secretary
Vice President
General Counsel
|
Mark Patterson |
Director
Vice President
Environment
Governing Person
Dir-Environment Heal
Health and Sa
|
Matthew A. Cooney 4 |
Vice President
Chief Financial Officer
|
William Schafer 3 |
Vice President
B2b Sales
|
David Stafford 2 |
Vice President
Chief Human Resource
Executive Vice Presi
Human Resources Officer
Evp-Human Resources
|
Robert E. Steelman 2 |
Vice President
Tax
Vp-Tax
|
Michael I. Fanning |
Vice President
Corporate Affairs
|
David D. Lowe |
Vice President
Labor
Employce Relations
|
Richard Alexander |
Vice President
Information Technolo
|
Safiq Anwar |
Vice President
Information System
|
Sarah Miller |
Vice President
Dir-Environment Heal
|
Jim Dunbaugh |
Vice President
Labor and Employee R
Vp-Labor and Employe
|
John B. Rice |
Vice President
Executive Vice Presi
|
Martin Wardle |
Vice President
Dir-Environment Heal
|
Edna Boone Johnson |
Vice President
Communications
Communication and Br
Vp-Communication and
Vp-Communications An
|
Norman K. King |
Vice President
Purchasing
Vp-Purchasing
|
Shafiq Anwar |
Vice President
Vp-Information Syste
Progress
Vp-Progress
|
Patricia Legall |
Vice President
Quality
Vp-Quality
|
Gerald Bourlon |
Vice President
Sales Administration
Vp-Customer Fulfillm
Vp-Logistics
|
Herb Johnson |
Vice President
Chief Diversity Officer
|
Sheryl Wilkerson |
Vice President
Government Affairs
Vp-Government Affair
|
Dennis Dunn |
Vice President
Information Systems
Vp-Information Syste
|
Cara Cornelius |
Vice President
Customer Service
Vp-Customer Service
|
Vincent Peter |
Vice President
Manufacturing and Op
|
Uwe Jackstadt |
Vice President
Manufacturing
Operations
Pass
|
Susan Simmons |
Vice President
Business Services
Corporate
|
Adam Murphy |
Vice President
B2b Marketing
|
Andrew Meurer |
Vice President
B2c Sales
|
Yahn Heurlin |
Vice President
B2c Marketing
|
Karen E. Law 4 |
Assistant Secretary
|
William J. Guzick 3 |
Executive Vice Presi
|
Charolette Debilzan 3 |
Assistant Secretary
|
Victor Koelsch 2 |
Executive Vice Presi
|
Richard Kornacki 1 |
Executive Vice Presi
|
Olivier Salamin 1 |
Assistant Treasurer
|
Daniel K. Branyon 1 |
Assistant Treasurer
|
Jeremy Parris 1 |
Assistant Treasurer
|
John Grimaldi |
Executive Vice Presi
|
Katherine H. Lyles |
Vp-Purchasing
Consulting and T
Vp-Organization
|
Yves Billioux |
Vp-Quality
|
Debra J. Harris |
Vp-Customer Service
|
E. Martin Remick |
Assistant Secretary
|
Wayne Culbertson |
Executive Vice Presi
Human Resources Officer
|
Paul Grosskopf |
Executive Vice Presi
|
Jake Jordan |
Vp-Customer Service
|
Frank Campigotto |
Assistant Secretary
|
Stephen Jahries |
Vp-Purchasing
|
Stephen Evered |
Vp-Government Affair
|
Jo Anne Hennigan |
Vp-Risk Management A
|
Showing 8 records out of 83
Other Companies for Michelin North America, Inc.
Michelin North America, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tire Centers West, LLC |
Active
|
2018 |
7
|
Member
|
Michelin Aircraft Tire Company, LLC |
Inactive
|
2004 |
3
|
Member
|
Corporate Filings for Michelin North America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 830194 |
Date Filed: | Monday, June 4, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1503406 |
Date Filed: | Monday, December 29, 1952 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00268724 |
Date Filed: | Monday, November 24, 1952 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C590-1972 |
Date Filed: | Tuesday, February 29, 1972 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 66186 |
Date Filed: | Thursday, December 28, 1950 |
Registered Agent | C T Corporation System |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
State ID: | 1493821 |
Date Filed: | Thursday, December 6, 1990 |
Date Expired: | Tuesday, December 20, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/28/1950 | Name History/Actual | Michelin Tire Corporation |
![]() |
12/29/1952 | Application for Certificate of Authority | |
![]() |
7/1/1960 | Public Information Report (PIR) | |
![]() |
12/31/1962 | Application for Amended Certificate of Authority | |
![]() |
2/29/1972 | Foreign Qualification | |
![]() |
11/20/1972 | Application for Amended Certificate of Authority | |
![]() |
2/4/1980 | Application for Amended Certificate of Authority | |
![]() |
2/13/1980 | Amendment | CAPITAL STOCK $60,000,000.00 |
![]() |
10/21/1981 | Merger | CERTIFICATE OF FILING OF AGREEMENT OF MERGER MERGING MSW PROPERTIES, INC. (A DEL CORP) INTO THIS CORP |
![]() |
10/27/1981 | Application for Amended Certificate of Authority | |
![]() |
9/8/1983 | Amendment | STOCK WAS $60,000,000 STOCK WAS $150,000,000 - 1,500,000 $ 100.00 |
![]() |
1/6/1985 | Change of Registered Agent/Office | |
![]() |
4/19/1985 | Application for Amended Certificate of Authority | |
![]() |
6/27/1985 | Amendment | CAPITAL STOCK WAS $175,000,000 RESTATED ARTICLES CAPITAL STOCK WAS $175,100,000 |
![]() |
7/24/1985 | Amendment | REMINDER NOTICE RETURNED |
![]() |
6/24/1987 | Amendment | CAPITAL STOCK WAS 175115000 |
![]() |
3/18/1988 | Amendment | CAPITAL STOCK WAS $180,000,000 |
![]() |
7/13/1990 | Change of Registered Agent/Office | |
![]() |
12/6/1990 | Name History/Actual | Michelin North America, Inc. |
![]() |
2/7/1991 | Amendment | CERTIFIED COPY OF RESTATED CERTIFICATE OF INCORPORATION. TLS |
![]() |
2/3/1995 | Name History/Actual | Michelin North America, Inc. |
![]() |
3/17/1995 | Merger | 1 OF 2 - CERTIFICATE OF MERGER FILED MERGING TIRE REALTY CORPORATION, A NEW YORK CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. P T 2 OF 2 - CERTIFICATE OF MERGER FILED MERGING MICHELIN NORTH AMERICAN, INC., A NEW YORK CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORORATION. (2) PGS. P T |
![]() |
5/3/1995 | Application for Amended Certificate of Authority | |
![]() |
5/15/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FROM NEW YORK CORPORATION (2) PGS P T MICHELIN TIRE CORPORATION P TBJ @ 001 |
![]() |
12/14/1995 | Merger | CERTIFICATE OF FACT FILEDMERGING UNIROYAL GOODRICH TIRE COMPANY, INC. (AL) # 1830-95, INTO THIS CORP. (2) PGS SDB |
![]() |
4/8/1996 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING MICHELIN SERVICES CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI |
![]() |
4/8/1998 | Annual List | |
![]() |
3/12/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
2/22/2000 | Annual List | |
![]() |
3/21/2001 | Annual List | |
![]() |
2/14/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/15/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/10/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/10/2005 | Merger | 1 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING LEXINGTON REAL ESTATE HOLDING COMPANY, LLC, A LIMITED LIABILITY COMPANY NOT QUALIFIED INTO THIS CORPORATION. (1)PG. MMR 2 OF 2 CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING UG LICENSING SERVICES, INC. A (DE) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. MMR |
![]() |
2/10/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/3/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/26/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/25/2008 | Merge In | |
![]() |
1/25/2008 | Merge In | |
![]() |
2/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/9/2009 | Annual List | 09/10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/16/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/24/2011 | Annual List | 11-12 |
![]() |
1/13/2012 | Annual List | 12/13 |
![]() |
1/11/2013 | Annual List | 13-14 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/9/2015 | Annual List | 2014-2015 |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/14/2016 | Annual List | 2016-2017 |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/18/2017 | Annual List | 16-16 |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/29/2018 | Annual List | 18-19 |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/29/2019 | Annual List | 19-20 |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Michelin North America, Inc.
![]() |
Serial Number:
74525842
Drawing Code:
|
![]() |
Serial Number:
73471576
Drawing Code:
|
![]() |
Serial Number:
74578823
Drawing Code:
|
![]() |
Serial Number:
74220712
Drawing Code:
|
![]() |
Serial Number:
72182378
Drawing Code:
|
![]() |
Serial Number:
74258796
Drawing Code:
|
![]() |
Serial Number:
72147107
Drawing Code:
|
![]() |
Serial Number:
72162379
Drawing Code:
|
![]() |
Serial Number:
74329665
Drawing Code:
|
![]() |
Serial Number:
74329666
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

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

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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 Michelin North America, 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 Michelin North America, 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
Wiki
6
Corporate Records