- Home >
- U.S. >
- Illinois >
- Rolling Meadows
The L.E. Myers Co.
Active Rolling Meadows, IL
(847)290-1891
The L.E. Myers Co. Overview
The L.E. Myers Co. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, December 5, 1977 and is approximately forty-seven 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
The L.E. Myers Co.
Network Visualizer
Advertisements
Key People
Who own The L.E. Myers Co.
Name | |
---|---|
David Lamont 1 |
President
Vice President
|
Richard S. Swartz 8 |
Chairman
Director
President
|
Janne Hinz 5 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Tod M. Cooper 5 |
Director
NonDir
President
Secretary
Vice President
|
Daniel Denten 2 |
Treasurer
Controller
Chairman
|
Marisa Owens 7 |
Vice President
NonSec
Secretary
|
Jennifer L. Harper-Warchol 3 |
Treasurer
NonTreas
|
Jennifer L. Harper 3 |
Treasurer
NonTreas
|
William H. Green 4 |
Vice President
Secretary
Seni
|
Danny Gessman |
Vice President
|
Michael Mumm |
Vice President
|
Sheryl D. Boxberger 2 |
Assistant Sec.
Assistant Secretary
|
Brian K. Stern 2 |
NonPres
President
Vice President
|
William A. Koertner 9 |
President
Director
Director
|
Paul J. Evans 7 |
Treasurer
Vice President
|
Marco A. Martinez 6 |
Treasurer
Vice President
|
Gregory T. Wolf 6 |
Treasurer
Vice President
|
Gerald B. Engen 8 |
Director
Director
Secretary
Vice President
|
Willaim A. Koertner |
Director
|
Larry D. Schweitzer 1 |
Vice President
|
Paul Moore |
Vice President
|
J. Edward Horne |
Vice President
|
John A. Fluss 3 |
Seni
|
Isabel Duncan 3 |
Assistant Secretary
|
Janne Hine |
Assistant Secretary
|
Susan K. Hyvari |
Assistant Secretary
|
Showing 8 records out of 26
Known Addresses for The L.E. Myers Co.
Corporate Filings for The L.E. Myers Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 839449 |
Date Filed: | Friday, December 9, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4188106 |
Date Filed: | Monday, December 5, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00833723 |
Date Filed: | Monday, December 5, 1977 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5374-1977 |
Date Filed: | Wednesday, December 7, 1977 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/5/1977 | Legacy Filing | ||
12/7/1977 | Foreign Qualification | ||
3/23/1978 | Application For Amended Certificate Of Authority | ||
4/7/1978 | Amendment | NEW MYERS, INC. BJvb{ 001 | |
4/7/1978 | Merger | AGREEMENT OF MERGER MERGING THE L.E.MYERS CO. & THE L.E. MYERS CO. INTERNATIONAL (BOTH DELAWARE CORPS.) INTO THIS CORP. AND CHANGING NAME | |
1/2/1981 | Articles Of Merger | ||
1/21/1981 | Merger | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING HOOSIE ENGINEERING COMPANY (A DELAWARE CORP ) INTO THIS CORP. | |
8/4/1982 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES OF INCORPORATION | |
8/4/1982 | Merger | CERTIFICATE OF FILING AGREEMENT OF MERGER MERGING MYTEMP, INC. INTO THIS CORP | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/16/1998 | Annual List | ||
12/31/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/5/2000 | Annual List | ||
1/10/2001 | Annual List | ||
11/13/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
5/7/2002 | Public Information Report (PIR) | ||
6/11/2002 | Registered Agent Change | INCORP SERVICES, INC. SUITE 1400 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 EJF | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/12/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/5/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/16/2006 | Annual List | ||
12/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/10/2008 | Annual List | 07-08 (LATE) | |
12/26/2008 | Annual List | 08-2009 | |
12/28/2009 | Annual List | 09/10 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/7/2010 | Annual List | ||
12/15/2011 | Annual List | ||
12/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
10/18/2022 | Change of Registered Agent/Office |
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
What next?
Follow
Receive an email notification when changes occur for The L.E. Myers Co..
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 The L.E. Myers Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1701 Golf Rd Rolling Meadows, IL 60008
12150 E 112th Ave Henderson, CO 80640
445 Forum Pkwy Rural Hall, NC 27045
10130 Mallard Creek Rd Charlotte, NC 28262
24624 Interstate 45 Spring, TX 77386
1655 Hubbard Ave Decatur, IL 62526
PO Box 3100 Decatur, IL 62524
These addresses are known to be associated with The L.E. Myers Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records