Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL CABLE INDUSTRIES, INC.

Filing Information
P08647 N/A 01/06/1986 DE INACTIVE WITHDRAWAL 03/07/2022 NONE
Principal Address
4 Tesseneer Drive
Highland Heights, KY 41076

Changed: 04/22/2021
Mailing Address
4 TESSENEER DRIVE
HIGHLAND HEIGHTS, KY 41076

Changed: 03/07/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 03/07/2022
Officer/Director Detail Name & Address

Title President

Pirondini, Andrea
4 Tesseneer Drive
Highland Heights, KY 41076

Title Chairman of the Board

Pirondini, Andrea
4 Tesseneer Drive
Highland Heights, KY 41076

Title VP

Veerkamp, Saskia Maria
4 Tesseneer Drive
Highland Heights, KY 41076

Title Director

Veerkamp, Saskia Maria
4 Tesseneer Drive
Highland Heights, KY 41076

Title Director

Furtado, Paul George
4 Tesseneer Drive
Highland Heights, KY 41076

Title Controller

Contessa, Pierluigi
4 Tesseneer Drive
Highland Heights, KY 41076

Title Vice President & Secretary

Hust, Robert Louis
4 Tesseneer Drive
Highland Heights, KY 41076

Title Vice President and Treasurer

Contessa, Pierluigi
4 Tesseneer Drive
Highland Heights, KY 41076

Annual Reports
Report YearFiled Date
2019 04/03/2019
2020 05/30/2020
2021 04/22/2021

Document Images
03/07/2022 -- WITHDRAWAL View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Name Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
06/17/1999 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format