Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE GOODYEAR TIRE & RUBBER COMPANY
Filing Information
811527
34-0253240
12/31/1956
OH
ACTIVE
AMENDMENT
10/28/1986
NONE
Principal Address
Changed: 04/24/2024
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Changed: 04/24/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/10/2005
Address Changed: 08/10/2005
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/10/2005
Address Changed: 08/10/2005
Officer/Director Detail
Name & Address
Title Executive Vice President, CFO
Zamarro, Christina L.
Title Senior Vice President Global Operations, Chief Technology Officer
Helsel, Christopher P.
Title Secretary
Young, Daniel T.
Title Senior Vice President, General Counsel
Phillips, David E.
Title Director
Siu, Hera K.
Title Director
Firestone, James A.
Title Director
McGlade, John E.
Title VP, Treasurer
Coughlin, Jordan
Title Director
Hinrichs, Joseph R.
Title Director
Lewis, Karla R.
Title Senior Vice President, Chief Communications Officer
Duda, Laura P.
Title Chairman, Director
Koellner, Laurette T.
Title VP, Controller
Snyder, Margaret V.
Title CEO, President, Director
Stewart, Mark
Title Director
Mitchell, Max H.
Title Director
Wessel, Michael R.
Title Director
Clayton, Norma
Title Director
Mahendra-Rajah, Prashanth
Title Director
Wood, Roger J.
Title Director
Geissler, Werner
Title Executive Vice President, CFO
Zamarro, Christina L.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Senior Vice President Global Operations, Chief Technology Officer
Helsel, Christopher P.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Secretary
Young, Daniel T.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Senior Vice President, General Counsel
Phillips, David E.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Siu, Hera K.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Firestone, James A.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
McGlade, John E.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title VP, Treasurer
Coughlin, Jordan
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Hinrichs, Joseph R.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Lewis, Karla R.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Senior Vice President, Chief Communications Officer
Duda, Laura P.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Chairman, Director
Koellner, Laurette T.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title VP, Controller
Snyder, Margaret V.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title CEO, President, Director
Stewart, Mark
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Mitchell, Max H.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Wessel, Michael R.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Clayton, Norma
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Mahendra-Rajah, Prashanth
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Wood, Roger J.
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Title Director
Geissler, Werner
200 Innnovation Way
AKRON, OH 44316-0001
AKRON, OH 44316-0001
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/19/2023 |
2024 | 04/24/2024 |
Document Images