Johnson Rooney Welch, Inc. Overview
Johnson Rooney Welch, Inc. filed as a Articles of Incorporation in the State of California on Friday, May 28, 1999 and is approximately twenty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Johnson Rooney Welch, Inc.
Network Visualizer
Advertisements
Key People
Who own Johnson Rooney Welch, Inc.
Name | |
---|---|
Thomas F. Welch 5 |
President
Chief Executive Officer
NonDir
NonPres
P
CEO
Secretary
Director
|
Welch Thomas F |
President
Director
|
Paul A. Hagy 118 |
Treasurer
Vice President
NonTreas
|
Cho Julie 29 |
Director
Secretary
Vice President
|
Julie Cho 53 |
Director
Secretary
Vice President
|
Kip Kelley 11 |
Director
NonDir
|
Kelley Kip 3 |
Director
|
Lee Phyllis E 26 |
Vice President
Assistant Secretary
|
Michelle S. Ley 86 |
Vice President
Assistant Secretary
Assistant Vice Presi
|
Ley Michelle S 27 |
Assistant Secretary
Assistant Vice Presi
|
Patricia A. Sovich 14 |
Chief Financial Officer
|
Garcia Domingo 29 |
Senior Vice Presiden
|
Capuzzi James M 18 |
Vice President Under
|
William P. Vit 11 |
NonDir
Director
|
Diane Aigotti 162 |
Treasurer
|
Jennifer L. Kraft 148 |
Director
Secretary
Vice President
|
Richard E. Barry 120 |
Director
Vice President
|
Ram Padmanabhan 73 |
Director
Secretary
Vice President
|
Matthew Rice 69 |
Director
Secretary
Vice President
|
Steven D. Marks 10 |
Director
Vice President
|
Donald P. Koziol 9 |
Director
Vice President
|
Harold Le Vaughn Hooks 101 |
Vice President
|
Richard L. Vodziak 101 |
Vice President
Assistant Vice Presi
|
Robert E. Lee 56 |
Vice President
Assistant Secretary
|
Paulette Solinski 52 |
Vice President
Assistant Secretary
|
Carrie Disanto 36 |
Vice President
Assistant Secretary
|
Susan L. Clay 26 |
Vice President
|
Paul C. Johnson 3 |
Vice President
Vp/T
|
Robert E. Rooney |
Vice President
S
|
Janet S. Massara |
Vice President
Underwriting
Vice President Under
|
Gerald J. Montero 4 |
Controller
|
Robert D. Townsend 4 |
Controller
|
Domingo Garcia 67 |
Senior Vice Presiden
|
Showing 8 records out of 33
Known Addresses for Johnson Rooney Welch, Inc.
200 E Randolph St
Chicago, IL 60601
PO Box 8264
Chicago, IL 60680
6701 Democracy Blvd
Bethesda, MD 20817
7373 E Doubletree Ranch Rd
Scottsdale, AZ 85258
181 Grand Ave
Southlake, TX 76092
1680 E Gude Dr
Rockville, MD 20850
200 Clock Tower Pl
Carmel, CA 93923
2250 Douglas Blvd
Rancho Cordova, CA 95670
620 E 100 S
Salt Lake City, UT 84102
Corporate Filings for Johnson Rooney Welch, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000001169 |
Date Filed: | Wednesday, March 3, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 11340006 |
Date Filed: | Friday, January 17, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800293858 |
Date Filed: | Tuesday, January 20, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Utah |
State ID: | 01861349 |
Date Filed: | Monday, June 14, 1993 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02165449 |
Date Filed: | Friday, May 28, 1999 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C21610-2003 |
Date Filed: | Thursday, September 4, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 3027091 |
Date Filed: | Tuesday, March 16, 2004 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/17/1997 | Application For Certificate Of Authority | ||
12/8/1999 | Certificate Of Termination | ||
9/4/2003 | Foreign Qualification | ||
1/20/2004 | Application for Certificate of Authority | ||
3/16/2004 | Name History/Actual | Johnson Rooney Welch, Inc. | |
9/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/22/2006 | Annual List | ||
9/24/2007 | Annual List | ||
9/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/17/2009 | Annual List | ||
8/17/2010 | Annual List | ||
8/23/2010 | Reversal of Tax Forfeiture | ||
9/16/2011 | Annual List | ||
9/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/7/2013 | Annual List | ||
9/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/22/2016 | Annual List | ||
8/9/2017 | Annual List | ||
8/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Johnson Rooney Welch, 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 Johnson Rooney Welch, 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
200 E Randolph St Chicago, IL 60601
PO Box 8264 Chicago, IL 60680
6701 Democracy Blvd Bethesda, MD 20817
7373 E Doubletree Ranch Rd Scottsdale, AZ 85258
181 Grand Ave Southlake, TX 76092
1680 E Gude Dr Rockville, MD 20850
200 Clock Tower Pl Carmel, CA 93923
2250 Douglas Blvd Rancho Cordova, CA 95670
620 E 100 S Salt Lake City, UT 84102
These addresses are known to be associated with Johnson Rooney Welch, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records