Company Details
Name: |
HYSTER COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
27 Jan 1969 (56 years ago)
|
Business ID: |
309490 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
2701 NORTH WEST VAUGHN, SUITE 900PORTLAND, OR 97210 |
Vice President
Name |
Role |
Address |
JAMES V ROSE
|
Vice President
|
12 LINCOLNSHIRE, DANVILLE, IL 61832
|
Treasurer
Name |
Role |
Address |
JOHN M SCOTT
|
Treasurer
|
5027 SOUTH WEST DOWNS, VIEW COURT, , OR 97232
|
Director
Name |
Role |
Address |
J PHILLIP FRAZIER
|
Director
|
722 NORTH WEST, , OR 97232
|
FRANCIS JUNGERS
|
Director
|
POST OFFICE BOX 16386, , OR 97216
|
President
Name |
Role |
Address |
J PHILLIP FRAZIER
|
President
|
722 NORTH WEST, , OR 97232
|
Chairman
Name |
Role |
Address |
WILLIAM H KILKENNY
|
Chairman
|
700 NORTH EAST MULTNOMAH, SUITE 1600, , OR 97232
|
Secretary
Name |
Role |
Address |
BERGEN I BULL
|
Secretary
|
14350 SOUTH WEST, KIMBERLY DRIVE, BEAVERTON, OR 97005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1990-05-07
|
Merger
|
Annual Report
|
Filed
|
1990-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1984-04-06
|
Merger
|
Merger
|
Filed
|
1982-11-12
|
Merger
|
See File
|
Filed
|
1970-06-26
|
See File
|
Merger
|
Filed
|
1970-04-02
|
Merger
|
Name Reservation Form
|
Filed
|
1969-01-27
|
Name Reservation
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State