corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Dallas

Kimberly-Clark Corporation

Active Dallas, TX

(860)354-4481
  • Overview
  • 55
    Key People
  • 9
    Locations
  • 9
    Filings
  • Contribute
Follow

Kimberly-Clark Corporation Overview

Kimberly-Clark Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, September 26, 1955 and is approximately sixty-eight 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 Kimberly-Clark Corporation
Network Visualizer
Advertisements

Key People

Who own Kimberly-Clark Corporation

Name
Maria Henry 3
~ Background Report ~
President
CFO
CEO
Chief Financial Officer
Michael Hsu 1
~ Background Report ~
CEO
Director
Chief Operating Officer
Thomas J. Falk 8
~ Background Report ~
Chief Executive Officer
CEO
Director
Chief Executive Officer
Chairman of the Boar
Flavio Costa 8
~ Background Report ~
Manager
Director
Julie Ch Walsh 7
~ Background Report ~
Director
Asst Treasurer
Treasurer
Secretary
Assistant Treasurer
John C. Haertel 10
~ Background Report ~
Vp
Vice President
Alison Rhoten 1
~ Background Report ~
Vice President
Andy Drexler
~ Background Report ~
Vice President
Taryn Miller 2
~ Background Report ~
Daniel Moureau
~ Background Report ~
Director Tax Risk Ma
Mark A. Buthman 15
~ Background Report ~
President
CEO
Director
Director
Senior Vp
Chief Financial Officer
Chairman of the Boar
Wayne R. Sanders 1
~ Background Report ~
President
CEO
Jolene Varney 10
~ Background Report ~
CFO
Treasurer
Director
Vice President
Steve E. Voskuil 8
~ Background Report ~
CFO
Director
Vice President
Nancy S. Loewe 8
~ Background Report ~
Treasurer
Director
Vice President
Richard A. Beauvais 6
~ Background Report ~
Treasurer
Secretary
Assistant Treas.
Patrick C. Callahan 6
~ Background Report ~
Treasurer
Assistant Treas.
Gamron W. Anthony
~ Background Report ~
Treasurer
Vice President
Robert W. Decherd 65
~ Background Report ~
Director
Marc J. Shapiro 15
~ Background Report ~
Director
John W. Wesley 12
~ Background Report ~
Secretary
Vice President
Timothy A. Everett 9
~ Background Report ~
Secretary
Director
Vice President
Mae C. Jemison 8
~ Background Report ~
Director
Ron McCray 7
~ Background Report ~
Secretary
Senior Vp
Law and Government A
Karen L. Leets 7
~ Background Report ~
Director
John F. Bergstrom 1
~ Background Report ~
Director
Linda Johnson Rice 1
~ Background Report ~
Director
Dennis R. Beresford
~ Background Report ~
Director
Pastora San Juan Cafferty
~ Background Report ~
Director
G. Craig Sullivan
~ Background Report ~
Director
Claudio X. Gonzalez
~ Background Report ~
Director
Ian C. Read
~ Background Report ~
Director
Audit Committee
Robert E. Abernathy 20
~ Background Report ~
Executive Vp
Vice President
Group President
Joanne B. Bauer 4
~ Background Report ~
Senior Vp
Lizanne C. Gottung 1
~ Background Report ~
Senior Vp
Human Resources
Cheryl Perkins
~ Background Report ~
Senior Vp
Technical Officer
David L. Bernard 12
~ Background Report ~
Vice President
Taxes
John W. Donehower 7
~ Background Report ~
Vice President
Randy J. Vest 5
~ Background Report ~
Vice President
Controller
Michael T. Azbell 3
~ Background Report ~
Vice President
Controller
Assistant Controller
Asst Controller
Grant McGee 2
~ Background Report ~
Vice President
Jeffery Melucci 1
~ Background Report ~
Vice President
Terence N. Assink
~ Background Report ~
Vice President
Management Informati
Steve A. Harmon
~ Background Report ~
Vice President
Corporate Transporta
Raymond J. Van Eperen
~ Background Report ~
Vice President
Risk Management
Gary Tonies
~ Background Report ~
Vice President
Mark R. Hunsader
~ Background Report ~
Vice President
Audit Financial Repo
L. Robert Frazier 10
~ Background Report ~
Assistant Treas.
Paul F. McGuire 6
~ Background Report ~
Assistant Treas.
Asst Controller
Taxes
Nancy Lee Carter 2
~ Background Report ~
Assistant Sec.
W. Dudley Lehman
~ Background Report ~
Business to Business
Group President
Gregg Marrazzo
~ Background Report ~
Assistant Sec.
Jackie A. Bates
~ Background Report ~
Assistant Sec.
Bruce Veldman
~ Background Report ~
Asst Controller
Scott Boston
~ Background Report ~
Human Resources
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 55

Other Companies for Kimberly-Clark Corporation

Kimberly-Clark Corporation is listed as an officer in two other companies.
Name Status Incorporated Key People Role
Kimberly-Clark Usa, LLC
Active
2021
3
Manager
Kimberly-Clark Global Sales, LLC
Inactive
2002
21
Governing Person

Known Addresses for Kimberly-Clark Corporation

100 W 10th St Wilmington, DE 19801 26 Century Blvd Nashville, TN 37214 1285 Avenue of the Americas New York, NY 10019 PO Box 619100 Dallas, TX 75261 351 Phelps Dr Irving, TX 75038 51 E 42nd St New York, NY 10017 2275 Half Day Rd Deerfield, IL 60015 PO Box 349 Neenah, WI 54957 1400 Holcomb Bridge Rd Roswell, GA 30076

Corporate Filings for Kimberly-Clark Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 810540
Date Filed: Thursday, September 22, 1955

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F09000003039
Date Filed: Monday, July 27, 2009

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 1698806
Date Filed: Monday, September 26, 1955
Registered Agent Ct Corp System

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 11285306
Date Filed: Thursday, December 5, 1996

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 04682369
Date Filed: Monday, January 4, 2021

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00246614
Date Filed: Monday, July 3, 1950

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 01995444
Date Filed: Tuesday, December 10, 1996

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: Delaware
State ID: 7011
Date Filed: Thursday, August 2, 1928
Date Expired: Friday, October 1, 2004
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 3839279
Date Filed: Wednesday, July 29, 2009
Registered Agent C T Corporation System
DOS Process C/O C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
8/2/1928 Name History/Actual Kimberly-Clark Corporation
9/26/1955 Application for Certificate of Authority
11/10/1958 Articles of Merger
5/8/1961 Articles of Merger
11/6/1961 Articles of Merger
6/7/1962 Articles of Merger
5/6/1963 Articles of Merger
9/26/1965 Application for Amended Certificate of Authority
9/29/1967 Application for Amended Certificate of Authority
5/11/1970 Application for Amended Certificate of Authority
12/30/1971 Articles of Merger
1/23/1978 Articles Of Merger
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
12/5/1996 Application For Certificate Of Authority
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
7/29/2009 Name History/Actual Kimberly-Clark Corporation
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/2/2013 Change of Name or Address by Registered Agent
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
10/11/2017 Application for Amended Registration
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Kimberly-Clark Corporation

Discreet
Serial Number: 73694423
Drawing Code:
Hi-Count
Serial Number: 72062466
Drawing Code:
Kotex
Serial Number: 71280260
Drawing Code:
Softique
Serial Number: 73157587
Drawing Code:
Comfort-Design
Serial Number: 73681869
Drawing Code:
Kaycel
Serial Number: 72035438
Drawing Code:
Access
Serial Number: 73699570
Drawing Code:
Kaycel
Serial Number: 73123576
Drawing Code:
Thick & Thirsty
Serial Number: 72406997
Drawing Code:
Space-Saver
Serial Number: 73636556
Drawing Code:
View all trademarks for Kimberly-Clark Corporation

Previous Trademarks for Kimberly-Clark Corporation

Kc Design
Serial Number: 71682155
Drawing Code:
Kimguard
Serial Number: 73030972
Drawing Code:
Kotex Lightdays
Serial Number: 73002285
Drawing Code:
Lightdays
Serial Number: 73002307
Drawing Code:
Kimdura
Serial Number: 72457637
Drawing Code:
Classic
Serial Number: 72466075
Drawing Code:
Sanek
Serial Number: 71203576
Drawing Code:
Brag
Serial Number: 73357176
Drawing Code:
Scotties
Serial Number: 71334717
Drawing Code:
Serial Number: 72103407
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Tuesday, January 31, 2023
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Kimberly-Clark 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 Kimberly-Clark Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
100 W 10th St Wilmington, DE 19801 26 Century Blvd Nashville, TN 37214 1285 Avenue of the Americas New York, NY 10019 PO Box 619100 Dallas, TX 75261 351 Phelps Dr Irving, TX 75038 51 E 42nd St New York, NY 10017 2275 Half Day Rd Deerfield, IL 60015 PO Box 349 Neenah, WI 54957 1400 Holcomb Bridge Rd Roswell, GA 30076
These addresses are known to be associated with Kimberly-Clark Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
9 Corporate Records
FL 1955 Foreign for Profit Corporation FL 2009 Foreign for Profit Corporation TX 1955 Foreign For-Profit Corporation TX 1996 Foreign For-Profit Corporation CA 2021 Statement & Designation By Foreign Corporation CA 1950 Statement & Designation By Foreign Corporation CA 1996 Statement & Designation By Foreign Corporation NY 1928 Foreign Business Corporation NY 2009 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.