B C T, Inc. Overview
B C T, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, February 2, 1978 and is approximately forty-six years old, according to public records 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
B C T, Inc.
Network Visualizer
Advertisements
Key People
Who own B C T, Inc.
Name | |
---|---|
Mark W. Kowlzan 12 |
President
Chief Executive Officer
CEO
|
Kent A. Pflederer 14 |
Director
Secretary
Vice President
President
Senior Vice Presiden
|
Bruce Ridley 4 |
Treasurer
Vice President
President
|
Tony Steenkolk 13 |
Treasurer
Assistant Secretary
|
Darla J. Olivier 12 |
Vice President
|
Dennis Martin 6 |
Vice President
|
Robert M. Wilhelm 2 |
Vice President
|
Ross Corthell 1 |
Vice President
|
Francine M. Hori 12 |
Assistant Treasurer
|
David M. Rouse 6 |
Assistant Secretary
|
S. Ellis Cunningham 5 |
Assistant Secretary
|
Alexander Toeldte 9 |
President
Chief Executive Officer
EXECUTIVE Vice-Presi
|
W. Thomas Stephens 7 |
President
CEO
|
Thomas E. Carlile 7 |
CFO
Vice President
|
Pamela A. Barnes 11 |
Treasurer
Vice President
|
Wayne Rancourt 6 |
Treasurer
Vice President
|
Karen E. Gowland 15 |
Director
Secretary
Vice-President
CORPORATE Secretary
General Counsel
Senior Vice Presiden
Svp
|
Judith Lassa 12 |
Vice-President
Senior Vice Presiden
|
Bernadette M. Madarieta 12 |
Vice President
Controller
|
Samuel K. Cotterell 11 |
Vice-President
Controller
Chief Financial Officer
Senior Vice Presiden
|
Peter A. Martens 10 |
Vice President
|
Dave Kunz 9 |
Vice President
|
Robert Egan 9 |
Vice President
Vice-President
Chief Information of
|
Terry W. Ward 9 |
Vice President
|
Robert Tracy 9 |
Vice President
|
Virginia Aulin 8 |
Vice President
|
Bob Warren 6 |
Vice-President
Chief Operating Officer
Executive Vice Presi
|
David G. Gadda 6 |
Vice-President
Assistant Sec.
|
Robert Sommer 6 |
Vice President
|
Darla J. Oliver 5 |
Vice President
|
Thomas Corrick 5 |
Vice-President
|
Nick Stokes 4 |
Vice President
|
Paul Leblanc 3 |
Vice President
|
George Jendrzejewski 3 |
Vice-President
|
Rob McNutt 3 |
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Daria J. Olivier 1 |
Vice President
|
Virginia Aluin 1 |
Vice-President
|
Robert E. Strange |
Vice President
|
Patricia L. Verdun 13 |
Assistant Treas.
Assistant Treasurer
|
Thomas A. Hassfurther 12 |
Executive Vice Presi
|
Robert E. Strenge 10 |
Senior Vice Presiden
|
Thomas W H Walton 10 |
Senior Vice Presiden
|
Charles J. Carter 9 |
Senior Vice Presiden
|
Richard B. West 9 |
Senior Vice Presiden
|
Robert M. Meek 9 |
Assistant Secretary
|
Jason Bowman 7 |
Assistant Treasurer
|
Stanley R. Bell 7 |
Senior Vice-Presiden
|
Robert P. Mundy 6 |
Senior Vice Presiden
|
Marjorie E. Spindler 6 |
Assistant Treasurer
|
Miles A. Hewitt 5 |
Senior Vice-Presiden
|
Thomas A. Lovlien 5 |
Senior Vice-Presiden
|
Jeffrey P. Lane 4 |
Senior Vice Presiden
|
Joseph Munson 2 |
Assistant Sec.
|
Martha Emery 2 |
Assistant Treas.
|
James Real 2 |
Assistant Treas.
|
Fracine M. Hori |
Assistant Secretary
|
Showing 8 records out of 56
Known Addresses for B C T, Inc.
Corporate Filings for B C T, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6513506 |
Date Filed: | Monday, March 18, 1985 |
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: | 00838154 |
Date Filed: | Thursday, February 2, 1978 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 943401 |
Date Filed: | Friday, September 14, 1984 |
Registered Agent | The Corporation Trust |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/14/1984 | Name History/Actual | B C T, Inc. | |
3/18/1985 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | 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) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
2/28/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
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
What next?
Follow
Receive an email notification when changes occur for B C T, 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 B C T, 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
6
Known Addresses
1 N Field Ct Lake Forest, IL 60045
1111 W Jefferson St Boise, ID 83728
PO Box 50 Boise, ID 83728
1111 W Jefferson St Boise, ID 83702
111 W Jefferson St Boise, ID 83728
1955 W Field Ct Lake Forest, IL 60045
These addresses are known to be associated with B C T, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records