Scantron Corporation Overview
Scantron Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, October 28, 1987 and is approximately thirty-seven years old, as recorded in documents filed with California 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
Scantron Corporation
Network Visualizer
Advertisements
Key People
Who own Scantron Corporation
Name | |
---|---|
Kevin Brueggeman 4 |
President
Chief Executive Officer
CEO
NonPres
Secretary
Chief Executive Officer
|
Michael Manning |
CFO
|
Pickoski Cathy |
CEO
|
Kenneth Firtel |
Director
Secretary
|
James Oh |
Director
|
Firtel Kenneth |
Director
|
Roenick Russell |
Director
|
Victor Nichols 14 |
NonDir
Chairman
Director
|
Robert Sosa 22 |
NonTreas
Treasurer
|
Edward P. Taibi 23 |
NonDir
Secretary
Director
Vice President
Assistant Secretary
|
Lee Ann Stevenson 22 |
NonSec
Secretary
|
Paul G. Savas 14 |
NonDir
Director
|
Charles T. Jawson |
Chairman
Director
|
Charles T. Dawson 17 |
President
CEO
Director
|
John Lawler 2 |
President
|
Kevin Bruggeman |
President
|
Kevin Bruegerman |
President
|
Jeffrey Heggendahl |
President
|
William D. Hansen |
President
|
David Conway |
President
|
Nugent Shaun |
CFO
|
Henry R. Bond 11 |
Treasurer
|
Martin H. Wexler 10 |
Treasurer
Vice President
|
M. K. Shah 7 |
Treasurer
Secretary
|
Stan Little 4 |
Treasurer
Secretary
|
Johnson A. Kevin |
Treasurer
Secretary
|
Robert Soaa |
Treasurer
|
Barry F. Schwartz 21 |
Director
|
Timothy C. Tuff 15 |
Director
|
Judy C. Norris 12 |
Secretary
Vice President
Assistant Secretary
|
John C. Walters 12 |
Director
Vice President
|
Sarah K. Bowen 9 |
Secretary
|
Sally L. Stroup 1 |
Secretary
Vice President
|
Lee Ano Steverson |
Secretary
|
Ty Schultz |
Director
|
Bruce Kraft |
Secretary
Vice President
|
Kathleen Barsocchini |
Secretary
Vice President
|
Edward P. Tajibi |
Director
Secretary
Vice President
|
Edward P. Taihi |
Director
Assistant Secretary
|
Sean Ryan |
Senior Vp
|
Jacky McIntosh |
Senior Vp
|
Pat M. Simmons 22 |
Vice President
Assistant Treasurer
|
Danny McDonald |
Vice President
|
J. M. Riley 7 |
Controller
|
J. Michael Rilev 2 |
Controller
|
Michael Borofsky 27 |
Assistant Secretary
|
Adam F. Ingber 24 |
Assistant Treasurer
|
Alison Horowitz 21 |
Assistant Treasurer
|
Ken Martin 18 |
Assistant Treasurer
|
Peter A. Fera 18 |
Chief Financial Officer
|
Gary Rozenshteyn 16 |
Assistant Treasurer
|
Kevin A. Johnson 3 |
Assistant Secretary
|
Ader F. Ingber |
Assistant Treasurer
|
Alison M. Norowitz |
Assistant Treasurer
|
Mike Seeman |
Senior Vice Presiden
|
Gary Eaton |
Senior Vice Presiden
|
Sean Rvan |
Senior Vice Presiden
|
Larrv Ganzell |
Senior Vice Presiden
|
Garv Rozenshtevn |
Assistant Secretary
|
Alison M. Horcwitz |
Assistant Treasurer
|
Showing 8 records out of 60
Known Addresses for Scantron Corporation
1261 E Dyer Rd
Santa Ana, CA 92705
500 108th Ave NE
Bellevue, WA 98004
2939 Miller Rd
Decatur, GA 30035
1251 E Dyer Rd
Santa Ana, CA 92705
10931 Laureate Dr
San Antonio, TX 78249
1802 NE Loop 410
San Antonio, TX 78217
35 E 62nd St
New York, NY 10065
1361 Valencia Ave
Tustin, CA 92780
PO Box 105250
Atlanta, GA 30348
2020 S 156th Cir
Omaha, NE 68130
Corporate Filings for Scantron Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P17518 |
Date Filed: | Thursday, December 31, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7511206 |
Date Filed: | Tuesday, January 5, 1988 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01421474 |
Date Filed: | Wednesday, October 28, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0392512011-1 |
Date Filed: | Monday, July 11, 2011 |
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 |
County: | New York |
State ID: | 1255329 |
Date Filed: | Thursday, April 21, 1988 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/5/1988 | Application For Certificate Of Authority | ||
4/21/1988 | Name History/Actual | Scantron Corporation | |
4/21/1988 | Name History/Actual | Scantron Corporation | |
4/21/1988 | Name History/Fictitious | Delaware Scantron | |
4/21/1988 | Name History/Fictitious | Delaware Scantron | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
7/11/2011 | Foreign Qualification | Initial Stock Value: Par Value Shares: 200 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 2.00 | |
7/11/2011 | Miscellaneous | DELAWARE GOOD STANDING 6-7-2011 | |
8/31/2011 | Initial List | ILO 2011-2012 | |
7/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
7/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/2/2015 | Certificate of Assumed Business Name | ||
6/26/2015 | Annual List | ||
5/28/2016 | Annual List | ||
6/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
3/23/2023 | Certificate of Assumed Business Name |
Trademarks for Scantron Corporation
Serial Number:
87166360
Drawing Code: 4000
|
|
Serial Number:
87069834
Drawing Code: 4000
|
|
Serial Number:
86287687
Drawing Code: 4000
|
|
Serial Number:
86814327
Drawing Code: 4000
|
|
Serial Number:
86797472
Drawing Code: 4000
|
|
Serial Number:
73534662
Drawing Code:
|
|
Serial Number:
78358722
Drawing Code: 4000
|
|
Serial Number:
75723610
Drawing Code: 1000
|
|
Serial Number:
76557512
Drawing Code: 1000
|
|
Serial Number:
78359276
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Scantron Corporation.
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 Scantron Corporation 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
1261 E Dyer Rd Santa Ana, CA 92705
500 108th Ave NE Bellevue, WA 98004
2939 Miller Rd Decatur, GA 30035
1251 E Dyer Rd Santa Ana, CA 92705
10931 Laureate Dr San Antonio, TX 78249
1802 NE Loop 410 San Antonio, TX 78217
35 E 62nd St New York, NY 10065
1361 Valencia Ave Tustin, CA 92780
PO Box 105250 Atlanta, GA 30348
2020 S 156th Cir Omaha, NE 68130
These addresses are known to be associated with Scantron Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records