Search icon

GENCA CORPORATION

Company Details

Entity Name: GENCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1993 (32 years ago)
Date of dissolution: 12 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: F93000001484
FEI/EIN Number 22-2885883
Address: C/O GENCA CORP., 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076
Mail Address: C/O GENCA CORP., 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: DELAWARE

Director

Name Role Address
SIVERD, ROBERT J Director 4 TESSENEER DR., HIGHLAND HEIGHTS, KY 41076
ROBINSON, BRIAN J Director 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076

President and Corporate Secretary

Name Role Address
SIVERD, ROBERT J President and Corporate Secretary 4 TESSENEER DR., HIGHLAND HEIGHTS, KY 41076

Executive Vice President and Chief Financial Officer

Name Role Address
ROBINSON, BRIAN J Executive Vice President and Chief Financial Officer 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076

Vice President of Taxes and Assistant Secretary

Name Role Address
WHELAN, JEFFREY J Vice President of Taxes and Assistant Secretary 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076

Assistant Secretary

Name Role Address
MOSER, EMERSON C Assistant Secretary 4 TESSENEER DR, HIGHLAND HEIGHTS, KY 41076
TOMAN, DIANA C Assistant Secretary 4 TESSENEER DR, HIGHLAND HEIGHTS, KY 41076

Vice President of Finance and Global Treasurer

Name Role Address
SKERL, STEVEN Vice President of Finance and Global Treasurer C/O GENCA CORP., 4 TESSENEER DRIVE HIGHLAND HEIGHTS, KY 41076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-12 No data No data
REGISTERED AGENT CHANGED 2015-03-12 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2010-03-31 C/O GENCA CORP., 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 C/O GENCA CORP., 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076 No data

Documents

Name Date
Withdrawal 2015-03-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State