Morton Buildings, Inc. Overview
Morton Buildings, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, December 4, 1973 and is approximately fifty-one years old, according to public records filed with New York Department 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
Morton Buildings, Inc.
Network Visualizer
Advertisements
Key People
Who own Morton Buildings, Inc.
Name | |
---|---|
John D. Russell |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
Nicholas J. Venturi |
CFO
Treasurer
Secretary
NonSec
NonTreas
|
Sean Cain |
President
V.P.
Director
Vice President
|
Elizabeth D. Wolszon |
Director
|
Kevin J. Young |
Vice President
COO
Director
|
Prasenjit Adhikari |
Other
|
William H. Schmidtgall |
Chairman
President
Director
Director
|
Henry A. Getz |
Chairman
Director
Director
Vice President
|
Janet R. Getz |
President
Treasurer
Director
Director
|
Jeffrey L. Neihouser |
President
Director
|
Edward C. Miller |
Treasurer
Director
Secretary
|
Jan Rouse |
Director
|
Kevin Potter |
Director
Vice President
|
Kevin L. Batterton |
Director
Director
Vice President
|
E. C. Miller |
Director
Secretary
|
Gilles D. Meurice |
Director
|
Susan Elizabeth |
Director
Chief Financial Officer
|
Ec Miller |
Director
Secretary
|
K. M. Harman |
Vice President
|
Showing 8 records out of 19
Other Companies for Morton Buildings, Inc.
Morton Buildings, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Classic Equine Equipment, LLC |
Active
|
2013 |
1
|
Manager
|
Known Addresses for Morton Buildings, Inc.
PO Box 399
Morton, IL 61550
252 W Adams St
Morton, IL 61550
5306 US Highway 223
Palmyra, MI 49268
PO Box 187
Palmyra, MI 49268
14272 US Highway 34
Fort Morgan, CO 80701
PO Box 186
Fort Morgan, CO 80701
1263 Anderson Ave
Brownsville, TN 38012
PO Box 435
Brownsville, TN 38012
HIGHWAY 74
Goodfield, IL 61742
380 Erie Ave
Morton, IL 61550
Corporate Filings for Morton Buildings, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000001958 |
Date Filed: | Friday, April 2, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P00584 |
Date Filed: | Friday, January 13, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3789706 |
Date Filed: | Friday, August 29, 1975 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 01588261 |
Date Filed: | Wednesday, June 10, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C2059-2003 |
Date Filed: | Wednesday, January 29, 2003 |
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: | Illinois |
County: | Cortland |
State ID: | 239897 |
Date Filed: | Tuesday, December 4, 1973 |
Registered Agent | Incorp Services, Inc. |
DOS Process | Incorp Services, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/4/1973 | Name History/Actual | Morton Buildings, Inc. | |
8/29/1975 | Application for Certificate of Authority | ||
4/20/1979 | Application For Amended Certificate Of Authority | ||
4/20/1979 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
1/29/2003 | Foreign Qualification | ||
12/31/2003 | Public Information Report (PIR) | ||
2/18/2004 | Annual List | ||
12/26/2004 | Annual List | List of Officers for 2005 to 2006 | |
12/31/2004 | Public Information Report (PIR) | ||
12/27/2005 | Annual List | LIST 2006-07 010905JMV | |
12/31/2005 | Public Information Report (PIR) | ||
12/18/2006 | Annual List | JAN 07-08 | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/28/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
1/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/27/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/25/2011 | Annual List | ||
1/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/24/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/12/2016 | Annual List | ||
4/11/2016 | Change of Registered Agent/Office | ||
4/11/2016 | Registered Agent Change | ||
12/31/2016 | Public Information Report (PIR) | ||
1/23/2017 | Annual List | ||
1/25/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/31/2019 | Annual List | ||
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) |
Trademarks for Morton Buildings, Inc.
Serial Number:
85916485
Drawing Code: 4000
|
|
Serial Number:
85916563
Drawing Code: 4000
|
|
Serial Number:
85916601
Drawing Code: 4000
|
|
Serial Number:
85915912
Drawing Code: 4000
|
|
Serial Number:
85915934
Drawing Code: 4000
|
|
Serial Number:
85916608
Drawing Code: 4000
|
|
Serial Number:
85916593
Drawing Code: 4000
|
|
Serial Number:
77305669
Drawing Code: 4000
|
|
Serial Number:
85785822
Drawing Code: 3000
|
|
Serial Number:
78941748
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Morton Buildings, 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 Morton Buildings, 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
10
Known Addresses
PO Box 399 Morton, IL 61550
252 W Adams St Morton, IL 61550
5306 US Highway 223 Palmyra, MI 49268
PO Box 187 Palmyra, MI 49268
14272 US Highway 34 Fort Morgan, CO 80701
PO Box 186 Fort Morgan, CO 80701
1263 Anderson Ave Brownsville, TN 38012
PO Box 435 Brownsville, TN 38012
HIGHWAY 74 Goodfield, IL 61742
380 Erie Ave Morton, IL 61550
These addresses are known to be associated with Morton Buildings, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records