Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COOPER TIRE & RUBBER COMPANY
Filing Information
819201
34-4297750
12/06/1965
DE
INACTIVE
WITHDRAWAL
06/21/2023
NONE
Principal Address
Changed: 12/14/2022
701 LIMA AVENUE
ATTN: TAX DEPARTMENT
FINDLAY, OH 45840
ATTN: TAX DEPARTMENT
FINDLAY, OH 45840
Changed: 12/14/2022
Mailing Address
Changed: 12/14/2022
701 LIMA AVENUE
ATTN: TAX DEPARTMENT
FINDLAY, OH 45840
ATTN: TAX DEPARTMENT
FINDLAY, OH 45840
Changed: 12/14/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/14/2022
Address Changed: 12/14/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/14/2022
Address Changed: 12/14/2022
Officer/Director Detail
Name & Address
Title VP, Treasurer, Director
Christina , Zamarro L
Title VP
Mark , Young A
Title VP, Secretary
Daniel , Young T
Title CFO, Director
Darren , Wells R
Title V
Evan , Scocos M
Title VP
Michael, Dwyer
Title VP
David , Beasley L
Title VP
John , Bodart E
Title VP, Treasurer, Director
Christina , Zamarro L
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title VP
Mark , Young A
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title VP, Secretary
Daniel , Young T
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title CFO, Director
Darren , Wells R
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title V
Evan , Scocos M
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title VP
Michael, Dwyer
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title VP
David , Beasley L
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Title VP
John , Bodart E
701 Lima Avenue
Findlay, OH 45840
Findlay, OH 45840
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 04/07/2022 |
2023 | 03/10/2023 |
Document Images