Saylor and Hill Co. Overview
Saylor and Hill Co. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, October 14, 2002 and is approximately twenty-two years old, according to public records filed with Texas Secretary 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
Saylor and Hill Co.
Network Visualizer
Advertisements
Key People
Who own Saylor and Hill Co.
Name | |
---|---|
Paul Jeffrey Hering 1 |
Director
Chief Executive Officer
President
Managing Member
Mmember
|
W. Hal Dunning |
Director
Chief Operating Officer
|
Lawrence Shea 1 |
President
Managing Member
|
Michael D. Mirsky 1 |
President
Director
Director/President
Mmember
|
William T. Buchanan 1 |
Managing Member
Mmember
|
Warren H. Dunning |
Managing Member
Treasurer
Mmember
|
Kathleen S. Ybarrondo |
Managing Member
|
Jeffrey T. Calder |
Managing Member
Director/Vice Presid
Mmember
|
Paul J. Herring |
Managing Member
|
Jeremy B. Anderson |
Managing Member
Member
Mmember
|
Michael B. Bailey |
Managing Member
Member
Mmember
|
Catherine A. Botello |
Managing Member
Mmember
|
Wiliam F. Brennan |
Managing Member
|
John V. Stock 7 |
Treasurer
Secretary
Director/Sec./Treasu
Mmember
|
David M. Farrand |
Treasurer
|
Gary W. Kloehn |
Secretary
|
John D. Galloway |
Director
Member
Mmember
|
David Cannon 1 |
Director/Vice Presid
Mmember
|
Wh Dunning |
Chief Financial Officer
COO
|
Mike Milligan |
Mmember
|
Arlene Lieberman |
Mmember
|
Mark E. Doscher |
Mmember
|
Patrick S. Hanson |
Mmember
|
Stan L. Lambert |
Mmember
|
John D. Niedernhofer |
Mmember
|
Marc B. Pannier |
Mmember
|
Shawn P. Pynes |
Mmember
|
Steven G. Shea |
Mmember
|
Christopher L. Williams |
Mmember
|
Kevin Munkholm |
Mmember
|
Bill Peartree |
Mmember
|
Paul Heidemann |
Mmember
|
William Brennan |
Mmember
|
Craig Tabor |
Mmember
|
Trindl Reeves |
Mmember
|
Steve Finden |
Mmember
|
Jim O'Connell |
Mmember
|
Terry Moore |
Mmember
|
Travis Trask |
Mmember
|
Bill Murphy |
Mmember
|
Mark Nash |
Mmember
|
Alice A. Campbell |
Mmember
|
Diana Twadell |
Mmember
|
Showing 8 records out of 43
Other Companies for Saylor and Hill Co.
Saylor and Hill Co. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Barney & Barney Financial Services, LLC |
Inactive
|
2005 |
1
|
Member
|
Known Addresses for Saylor and Hill Co.
1340 Treat Blvd
Walnut Creek, CA 94597
1999 Harrison St
Oakland, CA 94612
9171 Towne Centre Dr
San Diego, CA 92122
1939 Harrison St
Oakland, CA 94612
PO Box 85638
San Diego, CA 92186
9171 Twne Cntre Dr
San Diego, CA 92122
9171 Towne Ctr
Tombstone, AZ 85638
9171 Towne Centre Dr
Tombstone, AZ 85638
9171 Towne Center Dr
Tombstone, AZ 85638
Corporate Filings for Saylor and Hill Co.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800499086 |
Date Filed: | Wednesday, May 25, 2005 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800134035 |
Date Filed: | Monday, October 14, 2002 |
Registered Agent | John L. Wortham & Son, L.L.P. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00591198 |
Date Filed: | Tuesday, February 3, 1970 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Inactive |
State: | California |
State ID: | 199701310017 |
Date Filed: | Monday, January 13, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C4912-1996 |
Date Filed: | Wednesday, March 6, 1996 |
Date Expired: | Thursday, April 1, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C16053-1998 |
Date Filed: | Wednesday, July 8, 1998 |
Date Expired: | Thursday, May 22, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | LLC2693-2002 |
Date Filed: | Tuesday, March 12, 2002 |
Date Expired: | Thursday, March 13, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/6/1996 | Foreign Qualification | ||
3/31/1998 | Registered Agent Change | ARMSTRONG INSURANCE AGENCY 1091 HASKELL STREET RENO NV 89509 CXE | |
7/8/1998 | Foreign Qualification | ||
12/4/1998 | Annual List | ||
3/27/1999 | Annual List | ||
6/28/1999 | Annual List | ||
2/17/2000 | Annual List | ||
7/10/2000 | Annual List | ||
2/23/2001 | Annual List | ||
8/9/2001 | Annual List | List of Officers for 2001 to 2002 | |
3/6/2002 | Annual List | ||
3/12/2002 | Application for Foreign Registration | ||
7/3/2002 | Annual List | ||
3/10/2003 | Annual List | ||
5/22/2003 | Withdrawal | (1)PG FRA | |
5/20/2004 | Amendment | REINSTATED-REVOKED 04-01-2004 SSH | |
5/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/25/2005 | Annual List | ||
4/27/2005 | Registered Agent Change | ||
1/30/2006 | Annual List | ||
6/30/2006 | Registered Agent Address Change | ||
6/30/2006 | Registered Agent Address Change | ||
6/30/2006 | Registered Agent Address Change | ||
9/20/2006 | Acceptance of Registered Agent | ||
9/20/2006 | Reinstatement | ||
2/14/2007 | Annual List | ||
3/22/2007 | Annual List | ||
1/25/2008 | Annual List | ||
4/16/2008 | Annual List | ||
3/20/2009 | Annual List | ||
3/24/2010 | Annual List | ||
3/30/2011 | Annual List | ||
3/27/2012 | Annual List | ||
3/27/2013 | Annual List | ||
3/11/2014 | Merge Out | ||
11/30/2017 | Commercial Registered Agent Resignation |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Saylor and Hill Co..
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 Saylor and Hill Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
1340 Treat Blvd Walnut Creek, CA 94597
1999 Harrison St Oakland, CA 94612
9171 Towne Centre Dr San Diego, CA 92122
1939 Harrison St Oakland, CA 94612
PO Box 85638 San Diego, CA 92186
9171 Twne Cntre Dr San Diego, CA 92122
9171 Towne Ctr Tombstone, AZ 85638
9171 Towne Centre Dr Tombstone, AZ 85638
9171 Towne Center Dr Tombstone, AZ 85638
These addresses are known to be associated with Saylor and Hill Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records