Motion Industries, Inc. Overview
Motion Industries, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, December 31, 1970 and is approximately fifty-four years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Motion Industries, Inc.
Network Visualizer
Advertisements
Key People
Who own Motion Industries, Inc.
Name | |
---|---|
Randall P. Breaux 1 |
President
|
Timothy P. Breen 1 |
Chief Executive Officer
NonDir
President
CEO
Secretary
Director
Senior Vp
Chief Executive Officer
Corporate S
NonPres
|
Michael D. Harper |
Treasurer
NonTreas
Controller
Assistant Treas.
T-Industrial Group
Industiral Group
Industrial Group
|
Carol B. Yancey 3 |
Director
NonDir
Assistant Sec.
Assistant Secretary
|
Paul Donahue 2 |
Governing Person
NonDir
President
Director
P of Genuine Part Co
|
Position Vacant |
NonPres
President
|
Gregory S. Cook 3 |
NonSec
|
William J. Stevens 6 |
Chairman
President
Director
Director
Chief Executive Officer
|
Thomas Gallagher 4 |
President
Director
Director
C
Chief Executive Officer
Cob of Dir
CEO of Genuine Part
Executive Ch
Non
NonDir
|
Mark W. Sheehan 2 |
President
Senior Vp
Senior Vice Presiden
Motion Mexico S. De
|
Tom Robertshaw 2 |
President
Senior Vp
|
J. Marvin Walker 3 |
Treasurer
Vice President
Finance
Finane
Vp-Finance
|
G. Harold Dunaway 3 |
Director
Secretary
Administration
Corpo
Executive Vice Presi
Finance
Evp-Finance and Admi
|
Harold Dunaway 2 |
Director
Senior Vp
|
Jerry W. Nix 1 |
Director
|
James A. McCullar |
Director
Vice President
|
Wayne Law |
Senior Vp
|
Robert J. Summerlin |
Senior Vp
|
John Walters |
Senior Vp
|
Donald R. Wells |
Senior Vp
|
William E. Horn |
Senior Vp
|
Kevin P. Storer |
Senior Vp
Group Executive
Svp
West
Evp-Us Operations An
P-Motion Mexi
Srvp-Us Operations
Srvp-Western Us and
|
Charles J. Rouse |
Senior Vp
|
Ellen H. Holladay |
Senior Vp
Chief Information of
Operational Excellen
Senior Vice Presiden
Srvp-C.I.O.
Srvp-Cio and Operati
|
James R. Summers |
Vice President
Assistant Vp
Data Center
Systems Assurance
Vp-It Governance and
|
James G. Garris |
Vice President
|
Emery H. Clance |
Vice President
|
Michael L. Gillaspie |
Vice President
General Manager
|
Zahirudin K. Hameer |
Vice President
Inventory Management
Vp-Inventory Managem
|
Douglas E. Freeze |
Vice President
|
John H. Hulsman |
Vice President
|
James S. Randazzo |
Vice President
General Manager
Senior Vice Presiden
Group Executive-Cent
Srvp and Group Execu
|
Kenneth R. Wallace |
Vice President
General Manager
|
Charles Meurisse |
Vice President
|
Randall N. Shepherd |
Vice President
|
B. Phillip Donnelly |
Vice President
|
Anthony G. Cefalu |
Vice President
Senior Vice Presiden
Mi House and Rubber
Srvp-Eastern Us and
|
Mark R. Thompson |
Vice President
Corporate Accounts
Senior Vice Presiden
Srvp-Corporate Accou
|
Linda L. Price |
Vice President
|
Rulon B. Ramsey |
Vice President
General Manager
|
Thomas E. Bragg |
Vice President
General Manager
|
Joe R. Steinkamp |
Vice President
General Manager
|
Kendall D. Lambert |
Vice President
General Manager
Assistant Vp
|
Kenneth McGrew |
Vice President
|
Gerald V. Sourbeer |
Vice President
Group Executive
Senior Vice Presiden
Southwest
Svp
Group Executive-Sout
Srvp and Group Execu
|
James R. Neil |
Vice President
|
Brandon C. Scordino |
Vice President
Assistant Vp
Planning
Technology
Developme
Technology Planning
Vp-Technology Integr
|
Richard W. Burmester |
Vice President
General Manager
Senior Vice Presiden
Group Executive Sout
Group Executive-Sout
|
James F. Howe |
Vice President
General Manager
Senior Vice Presiden
Group Executive West
Group Executive-West
Srvp and Group Execu
|
David R. Till |
Vice President
|
Marcus S. Kozar |
Vice President
|
Mtchell K. Knight |
Vice President
|
Emory Guy Hendrix |
Vice President
Vice-President
General Manager
|
M. Keith Knight |
Vice President
Business Systems
Vp-Business Systems
|
Donald R. Holmes |
Controller
Corporate Controller
Industrial
|
Scott Smith 5 |
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
Frank Howard 2 |
Assistant Treas.
Assistant Treasurer
|
Treg S. Brown 1 |
Assistant Secretary
|
Patricia A. Frye |
Assistant Vp
|
James W. Pittman |
Assistant Vice Presi
Assistant Vp
Communicat
Technical Support
|
Marilyn L. Seymour |
Assistant Vice Presi
Assistant Vp
|
Danny L. Waters |
Assistant Vice Presi
Assistant Vp
AVP-Training Employe
|
John J. Brazil |
Assistant Vice Presi
Assistant Vp
|
Thomas L. Miller |
COO
|
Frederick H. Cowie 1 |
Vp-Sales-Safety and
Vp-Sales-Safety Prod
|
Austin Amos |
Group Executive Midw
|
Showing 8 records out of 66
Other Companies for Motion Industries, Inc.
Motion Industries, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Santa Rosa Mro, LLC |
Active
|
2018 |
2
|
Member
|
Known Addresses for Motion Industries, Inc.
1655 Alton Rd
Birmingham, AL 35210
185 Berry St
San Francisco, CA 94107
355 Treck Dr
Seattle, WA 98188
1417 Massaro Blvd
Tampa, FL 33619
106 Hemlock St
Valdosta, GA 31601
7818 Philips Hwy
Jacksonville, FL 32256
326 SW C Owens Ave
Clewiston, FL 33440
205 Hallene Rd
Warwick, RI 02886
10441 Beaudin Blvd
Woodridge, IL 60517
2640 W 1700 S
Salt Lake City, UT 84104
Corporate Filings for Motion Industries, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 825567 |
Date Filed: | Thursday, December 31, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3376206 |
Date Filed: | Monday, January 29, 1973 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00216901 |
Date Filed: | Wednesday, May 14, 1947 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00896717 |
Date Filed: | Tuesday, September 5, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01131467 |
Date Filed: | Friday, January 7, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C800-1983 |
Date Filed: | Monday, February 7, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
State ID: | 1576830 |
Date Filed: | Friday, September 20, 1991 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/29/1973 | Application for Certificate of Authority | ||
7/26/1973 | Application for Amended Certificate of Authority | ||
12/27/1973 | Change of Registered Agent/Office | ||
5/6/1974 | Application for Amended Certificate of Authority | ||
1/10/1975 | Change Of Registered Agent/Office | ||
6/14/1976 | Application For Amended Certificate Of Authority | ||
1/6/1977 | Articles of Merger | ||
3/28/1977 | Application For Amended Certificate Of Authority | ||
2/7/1983 | Foreign Qualification | ||
9/20/1991 | Name History/Actual | Motion Industries, Inc. | |
9/11/1995 | Articles Of Merger | ||
9/11/1995 | Articles of Merger | ||
12/16/1996 | Articles Of Merger | ||
3/6/1998 | Annual List | ||
3/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/29/2000 | Annual List | ||
6/20/2000 | Change Of Registered Agent/Office | ||
1/26/2001 | Annual List | ||
2/8/2002 | Annual List | ||
2/19/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Annual List | ||
12/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
2/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/1/2010 | Annual List | ||
3/30/2010 | Certificate of Merger | ||
4/1/2010 | Certificate of Assumed Business Name | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
10/4/2011 | Certificate of Assumed Business Name | ||
12/31/2011 | Public Information Report (PIR) | ||
1/20/2012 | Annual List | ||
12/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/21/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/26/2015 | Certificate of Merger | ||
12/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/3/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Motion Industries, Inc.
Serial Number:
87065568
Drawing Code: 4000
|
|
Serial Number:
86911562
Drawing Code: 4000
|
|
Serial Number:
77704055
Drawing Code: 3000
|
|
Serial Number:
77536668
Drawing Code: 4000
|
|
Serial Number:
86769136
Drawing Code: 3000
|
|
Serial Number:
86766958
Drawing Code: 3000
|
|
Serial Number:
77173050
Drawing Code: 4000
|
|
Serial Number:
86171632
Drawing Code: 4000
|
|
Serial Number:
77173064
Drawing Code: 4000
|
|
Serial Number:
85807662
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Motion Industries, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Motion Industries, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1655 Alton Rd Birmingham, AL 35210
185 Berry St San Francisco, CA 94107
355 Treck Dr Seattle, WA 98188
1417 Massaro Blvd Tampa, FL 33619
106 Hemlock St Valdosta, GA 31601
7818 Philips Hwy Jacksonville, FL 32256
326 SW C Owens Ave Clewiston, FL 33440
205 Hallene Rd Warwick, RI 02886
10441 Beaudin Blvd Woodridge, IL 60517
2640 W 1700 S Salt Lake City, UT 84104
These addresses are known to be associated with Motion Industries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records