- Home >
- U.S. >
- Ohio >
- Cincinnati
Environmental Quality Management, Inc.
Active Cincinnati, OH
(919)489-5299
Environmental Quality Management, Inc. Overview
Environmental Quality Management, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, May 17, 1996 and is approximately twenty-eight years old, as recorded in documents 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
Environmental Quality Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Environmental Quality Management, Inc.
Name | |
---|---|
Lynn Eich 1 |
President
NonPres
Vice President
|
Tom Gerstle |
President
|
Tony Spagnola 9 |
Treasurer
Secretary
|
Michael Harman 1 |
Treasurer
Chief Financial Officer
|
Paul Clay 1 |
Director
President
|
Chad Horner 12 |
Director
|
Jack S. Greber 2 |
Senior Vice Presiden
NonDir
CEO
Secretary
Director
Chief Executive Officer
Senior Vice President
|
Jon Colin 1 |
Chief Executive Officer
|
Jonny Colin 1 |
NonSec
NonTreas
President
CEO
Treasurer
Secretary
|
James E. Wendle 2 |
President
Secretary
Chief Operating Officer
|
Scott Harris |
President
|
William F. Kemner |
CEO
CFO
Chief Operating Officer
|
Robert R. Galvin 1 |
CFO
Treasurer
Secretary
Chief Financial Officer
|
Richard J. Caserta |
CFO
Chief Financial Officer
|
James K. Fox |
CFO
Treasurer
|
Jeanne Dibella 12 |
Treasurer
Secretary
|
Brent Renfrew 22 |
Director
|
Chun Jang 10 |
Director
|
Joseph Hoffman Svp |
Director
|
David Dunbar |
Director
Senior Vp
Vice President
Senior Vice Presiden
|
James Zody 1 |
Vice President
|
Richard Trzcinsky |
Vice President
|
Bob McCullough |
Vice President
|
Ronald Hawks |
Vice President
|
John R. Kominsky |
Vice President
|
Jeffrey Slayback |
Vice President
|
J. Kevin Fox |
Vice President
|
Jack S. Greer |
Chief Executive Officer
|
Jack S. Gerber |
COO
|
Showing 8 records out of 29
Known Addresses for Environmental Quality Management, Inc.
2300 Clayton Rd
Concord, CA 94520
3959 Electric Rd
Roanoke, VA 24018
1501 W Fountainhead Pkwy
Tempe, AZ 85282
3460 Business Dr
Sacramento, CA 95820
1310 Kemper Meadow Dr
Cincinnati, OH 45240
6340 McLeod Dr
Las Vegas, NV 89120
401 Brkich Way
Beaver, PA 15009
3325 Durhm Chpl Hl
Durham, NC 27707
1800 Carillion Blvd
Cincinnati, OH 45240
Corporate Filings for Environmental Quality Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000005263 |
Date Filed: | Tuesday, October 23, 2007 |
Registered Agent | Capitol Corporate Services,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11003806 |
Date Filed: | Friday, May 17, 1996 |
Registered Agent | Capitol Corporate Services,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C18111-1997 |
Date Filed: | Tuesday, August 26, 1997 |
Registered Agent | Capitol Corporate Services,Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/17/1996 | Application For Certificate Of Authority | ||
5/17/1996 | Certificate of Assumed Business Name | ||
8/26/1997 | Foreign Qualification | ||
8/28/2000 | Amendment | REINSTATED-REVOKED 7/1/98 GXH | |
8/11/2001 | Annual List | ||
9/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
8/3/2005 | Annual List | ||
7/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/25/2010 | Annual List | ||
8/27/2010 | Change of Registered Agent/Office | ||
9/8/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
8/31/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
9/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
8/16/2013 | Annual List | ||
9/3/2013 | Registered Agent Change | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/4/2014 | Annual List | ||
6/10/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
6/16/2015 | Annual List | ||
11/19/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
6/2/2016 | Annual List | ||
6/12/2017 | Annual List | ||
7/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/10/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Environmental Quality Management, Inc.
Serial Number:
86743931
Drawing Code: 5000
|
|
Serial Number:
86743935
Drawing Code: 4000
|
|
Serial Number:
86743936
Drawing Code: 3000
|
|
Serial Number:
76394370
Drawing Code: 3000
|
|
Serial Number:
75622899
Drawing Code: 5000
|
|
Serial Number:
75622898
Drawing Code: 5000
|
|
Serial Number:
75633269
Drawing Code: 1000
|
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
What next?
Follow
Receive an email notification when changes occur for Environmental Quality Management, 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 Environmental Quality Management, 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
2300 Clayton Rd Concord, CA 94520
3959 Electric Rd Roanoke, VA 24018
1501 W Fountainhead Pkwy Tempe, AZ 85282
3460 Business Dr Sacramento, CA 95820
1310 Kemper Meadow Dr Cincinnati, OH 45240
6340 McLeod Dr Las Vegas, NV 89120
401 Brkich Way Beaver, PA 15009
3325 Durhm Chpl Hl Durham, NC 27707
1800 Carillion Blvd Cincinnati, OH 45240
These addresses are known to be associated with Environmental Quality Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records