Search icon

KONECRANES, INC

Company Details

Name: KONECRANES, INC
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Mar 1999 (26 years ago)
Business ID: 667681
State of Incorporation: TEXAS
Principal Office Address: 4401 GATEWAY BLVDSpringfield, OH 45502

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

President

Name Role Address
Bernard D'ambrosi President 4501 Gateway Blvd, Springfield, OH 45502

Vice President

Name Role Address
Kim Sullivan Vice President 4401 Gateway Blvd, Springfield, OH 45502
Mark Ubl Vice President 5318 S Emmer Dr., New Berlin, WI 53151
Steve Mayes Vice President 4401 Gateway Blvd, Sprinfield, OH 45502
Todd Robenson Vice President 4501 Gateway Blvd, Springfield, OH 45502
Mike Schleehauf Vice President 4505 Gateway Blvd, Springfield, OH 45502
PETE ROBBINS Vice President 3538 PEORIA ST. SUITE 505, AURORA, MS 80010
DARRYL MCCORMICK Vice President 4401 Gateway Blvd., Springfield, MS 45502

Chief Financial Officer

Name Role Address
Steve Mayes Chief Financial Officer 4401 Gateway Blvd, Sprinfield, OH 45502

Treasurer

Name Role Address
Steve Mayes Treasurer 4401 Gateway Blvd, Springfield, OH 45502

Secretary

Name Role Address
Todd Robenson Secretary 4400 Gateway Blvd, Springfield, OH 45502

Director

Name Role Address
Teo Ottola Director PO BOX 661 Koneenkatu 8, Hyvinkaa, Finland 05801
Sirpa Poitsalo Director PO BOX 661 Koneenkatu 8, Hyvinkaa, Finland 05801
Fabio Fiorino Director 16740 Birkdale Commons Pkwy, Suite 212, Huntersville, NC 28078

Assistant Secretary

Name Role Address
CHRISTINE NWAJEI Assistant Secretary 4501 GATEWAY BLVD, SPRINGFIELD, MS 45502
PHIL MICHEL Assistant Secretary 4501 GATEWAY BLVD, SPRINGFIELD, MS 45502

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-07 Annual Report For KONECRANES, INC
Annual Report Filed 2023-04-03 Annual Report For KONECRANES, INC
Annual Report Filed 2022-04-06 Annual Report For KONECRANES, INC
Annual Report Filed 2021-03-29 Annual Report For KONECRANES, INC
Annual Report Filed 2020-04-14 Annual Report For KONECRANES, INC
Annual Report Filed 2019-03-04 Annual Report For KONECRANES, INC
Annual Report Filed 2018-04-25 Annual Report For KONECRANES, INC
Annual Report Filed 2017-03-20 Annual Report For KONECRANES, INC
Annual Report Filed 2016-02-03 Annual Report For KONECRANES, INC
Annual Report Filed 2015-08-12 Annual Report For KONECRANES, INC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100086 Personal Injury - Product Liability 2011-04-08 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2013-07-22
Date Issue Joined 2012-04-03
Pretrial Conference Date 2012-03-23
Section 1332
Sub Section WD
Status Terminated

Parties

Name CREEL
Role Plaintiff
Name KONECRANES, INC
Role Defendant
0900064 Other Personal Injury 2009-07-02 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-02
Termination Date 2011-06-24
Date Issue Joined 2010-10-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name BRIDGES
Role Plaintiff
Name KONECRANES, INC
Role Defendant
0900003 Contract Product Liability 2009-01-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-07
Termination Date 2011-05-26
Date Issue Joined 2010-09-22
Section 1391
Status Terminated

Parties

Name BOWATER NEWSPRINT SOUTH OPERAT
Role Plaintiff
Name KONECRANES, INC
Role Defendant
0100306 Other Contract Actions 2001-04-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-04-19
Termination Date 2001-06-29
Section 1332
Status Terminated

Parties

Name KONECRANES, INC
Role Plaintiff
Name THOMAS
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State