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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Bernard D'ambrosi | President | 4501 Gateway Blvd, Springfield, OH 45502 |
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 |
Name | Role | Address |
---|---|---|
Steve Mayes | Chief Financial Officer | 4401 Gateway Blvd, Sprinfield, OH 45502 |
Name | Role | Address |
---|---|---|
Steve Mayes | Treasurer | 4401 Gateway Blvd, Springfield, OH 45502 |
Name | Role | Address |
---|---|---|
Todd Robenson | Secretary | 4400 Gateway Blvd, Springfield, OH 45502 |
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 |
Name | Role | Address |
---|---|---|
CHRISTINE NWAJEI | Assistant Secretary | 4501 GATEWAY BLVD, SPRINGFIELD, MS 45502 |
PHIL MICHEL | Assistant Secretary | 4501 GATEWAY BLVD, SPRINGFIELD, MS 45502 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100086 | Personal Injury - Product Liability | 2011-04-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CREEL |
Role | Plaintiff |
Name | KONECRANES, INC |
Role | Defendant |
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 |
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 |
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