Search icon

JOY GLOBAL SURFACE MINING INC.

Company Details

Entity Name: JOY GLOBAL SURFACE MINING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Jan 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: 827337
FEI/EIN Number 39-0334430
Address: 401 E. Greenfield Ave, Milwaukee, WI 53204
Mail Address: 401 E. Greenfield Ave, Milwaukee, WI 53204
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Authorized Signor

Name Role Address
Miller, Megan Authorized Signor 401 E. Greenfield Ave, Milwaukee, WI 53204

APPOINTED

Name Role Address
Bull, Rodney A. APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204
Roschyk, Jeffrey A. APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204
Bruner, Tom APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204
Schlegel, Daniel Knoll APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204
Fox, Brian T. APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204
Alexy, Brooke E. APPOINTED 401 E. Greenfield Ave, Milwaukee, WI 53204

VP North America Mining Division

Name Role Address
Bull, Rodney A. VP North America Mining Division 401 E. Greenfield Ave, Milwaukee, WI 53204

VP Sales

Name Role Address
Roschyk, Jeffrey A. VP Sales 401 E. Greenfield Ave, Milwaukee, WI 53204

Business Development

Name Role Address
Roschyk, Jeffrey A. Business Development 401 E. Greenfield Ave, Milwaukee, WI 53204

VP Surface Operations

Name Role Address
Bruner, Tom VP Surface Operations 401 E. Greenfield Ave, Milwaukee, WI 53204

Supply Chain

Name Role Address
Bruner, Tom Supply Chain 401 E. Greenfield Ave, Milwaukee, WI 53204

Vice President

Name Role Address
Schlegel, Daniel Knoll Vice President 401 E. Greenfield Ave, Milwaukee, WI 53204
Ott, Julie Vice President 401 E. Greenfield Ave, Milwaukee, WI 53204
Fox, Brian T. Vice President 401 E. Greenfield Ave, Milwaukee, WI 53204

Engineering

Name Role Address
Schlegel, Daniel Knoll Engineering 401 E. Greenfield Ave, Milwaukee, WI 53204

Treasurer

Name Role Address
Effertz, Patti J. Treasurer 401 E. Greenfield Ave, Milwaukee, WI 53204

Director

Name Role Address
Ott, Julie Director 401 E. Greenfield Ave, Milwaukee, WI 53204
Fox, Brian T. Director 401 E. Greenfield Ave, Milwaukee, WI 53204
Koetz, John M. Director 401 E. Greenfield Ave, Milwaukee, WI 53204

Assistant Secretary

Name Role Address
Celey, Michelle L. Assistant Secretary 401 E. Greenfield Ave, Milwaukee, WI 53204

Secretary

Name Role Address
Alexy, Brooke E. Secretary 401 E. Greenfield Ave, Milwaukee, WI 53204

President

Name Role Address
Koetz, John M. President 401 E. Greenfield Ave, Milwaukee, WI 53204

Chief Operating Officer

Name Role Address
Koetz, John M. Chief Operating Officer 401 E. Greenfield Ave, Milwaukee, WI 53204

Chief Executive Officer

Name Role Address
Koetz, John M. Chief Executive Officer 401 E. Greenfield Ave, Milwaukee, WI 53204

Product Management

Name Role Address
Fox, Brian T. Product Management 401 E. Greenfield Ave, Milwaukee, WI 53204

VP and General Counsel

Name Role Address
Alexy, Brooke E. VP and General Counsel 401 E. Greenfield Ave, Milwaukee, WI 53204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 401 E. Greenfield Ave, Milwaukee, WI 53204 No data
CHANGE OF MAILING ADDRESS 2024-04-19 401 E. Greenfield Ave, Milwaukee, WI 53204 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2014-03-26 JOY GLOBAL SURFACE MINNG INC No data
NAME CHANGE AMENDMENT 2012-07-11 P&H MINING EQUIPMENT INC. No data
NAME CHANGE AMENDMENT 2012-06-14 JOY GLOBAL SURFACE MINING INC. No data
REGISTERED AGENT NAME CHANGED 2006-07-24 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2006-05-19 P&H MINING EQUIPMENT INC. No data
EVENT CONVERTED TO NOTES 1986-12-04 No data No data
NAME CHANGE AMENDMENT 1972-02-04 HARNISCHFEGER CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000449092 ACTIVE 1000000933548 COLUMBIA 2022-09-13 2032-09-21 $ 473.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000468851 TERMINATED 1000000473592 LEON 2013-02-14 2023-02-20 $ 496.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State