J.T. Thorpe & Son, Inc. Overview
J.T. Thorpe & Son, Inc. filed as a Articles of Incorporation in the State of California on Saturday, December 16, 1922 and is approximately 102 years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
J.T. Thorpe & Son, Inc.
Network Visualizer
Advertisements
Key People
Who own J.T. Thorpe & Son, Inc.
Name | |
---|---|
Kevin Howard |
President
Director
CEO
Vice President
|
Mark T. Hauber 6 |
CFO
Director
CFO, Sec
NonSec
NonTreas
Secretary
CFO & SEC
CFO & SECRETARY
|
Richard Giaramita 1 |
President
President, CEO
Director
Vice President
|
Bryan R. Young 2 |
Director
NonPres
President
Secretary
Vice President
|
Mark C. Stutzman 7 |
NonDir
President
CEO
Director
Chief Executive Officer
|
Bryan R. Young |
President
|
Michael P. Elam 8 |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Craig P. Jackson 10 |
Director
|
Robert S. Fox 5 |
Director
Vice President
|
Gregg Dyakon 2 |
Director
Secretary
Vice President
|
Gary Stewart 7 |
Vice President
|
Showing 8 records out of 11
Known Addresses for J.T. Thorpe & Son, Inc.
1060 Hensley St
Richmond, CA 94801
14540 Alondra Blvd
La Mirada, CA 90638
572 W 800 S
Salt Lake City, UT 84101
9200 W 191st St
Mokena, IL 60448
238 W 2nd St
Maysville, KY 41056
2105 Penta Dr
High Ridge, MO 63049
2508 Gravois Rd
High Ridge, MO 63049
2101 Penta Dr
High Ridge, MO 63049
1455 W Center St N
North Salt Lake, UT 84054
Corporate Filings for J.T. Thorpe & Son, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000001135 |
Date Filed: | Friday, February 27, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11994006 |
Date Filed: | Monday, March 9, 1998 |
Registered Agent | Corporation Service Company D/B/A C |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00101561 |
Date Filed: | Saturday, December 16, 1922 |
Registered Agent | Mark C. Stutzman |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C4983-1977 |
Date Filed: | Tuesday, November 15, 1977 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/15/1977 | Foreign Qualification | ||
3/25/1991 | Amendment | REINSTATED - REVOKED 8-1-89 SMF | |
8/31/1995 | Amendment | REINSTATE - REVOKED ON 08-01-95 JAH | |
1/8/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 JAH | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
3/9/1998 | Application For Certificate Of Authority | ||
10/27/1998 | Annual List | ||
10/21/1999 | Annual List | ||
10/26/2000 | Annual List | ||
11/8/2001 | Annual List | ||
10/30/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/2/2005 | Annual List | ||
11/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/30/2007 | Annual List | ||
11/26/2008 | Annual List | 2008-2009 | |
10/30/2009 | Change of Office by Registered Agent | ||
11/23/2009 | Annual List | 09-10 | |
11/22/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
11/28/2011 | Annual List | 2011-2012 | |
12/31/2011 | Public Information Report (PIR) | ||
11/26/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
11/25/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
11/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/28/2016 | Annual List | 2016-2017 | |
12/31/2016 | Public Information Report (PIR) | ||
11/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/29/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
What next?
Follow
Receive an email notification when changes occur for J.T. Thorpe & Son, 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 J.T. Thorpe & Son, 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
9
Known Addresses
1060 Hensley St Richmond, CA 94801
14540 Alondra Blvd La Mirada, CA 90638
572 W 800 S Salt Lake City, UT 84101
9200 W 191st St Mokena, IL 60448
238 W 2nd St Maysville, KY 41056
2105 Penta Dr High Ridge, MO 63049
2508 Gravois Rd High Ridge, MO 63049
2101 Penta Dr High Ridge, MO 63049
1455 W Center St N North Salt Lake, UT 84054
These addresses are known to be associated with J.T. Thorpe & Son, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records