Inliner Solutions, LLC Overview
Inliner Solutions, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, June 18, 2002 and is approximately twenty-two years old, according to public records 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
Inliner Solutions, LLC
Network Visualizer
Advertisements
Key People
Who own Inliner Solutions, LLC
Name | |
---|---|
Robert C. Vangorder 15 |
President
Vice President
|
Denise C. McClanahan 4 |
Manager
Vp
Vice President
COO
|
Mark Harris 1 |
Manager
Vp
Vice President
|
Alicia M. Crandall 3 |
Manager
Asecretary
Assistant Secretary
|
Richard A. Watts 15 |
Manager
President
Director
|
Gregory Laszczynski |
Manager
Vice President
|
Anita M. Clerisse 3 |
Treasurer
|
Ashley M. Stinson 5 |
Secretary
|
Carlos Alegre 2 |
Vp
Vice President
|
Ralph M. Bonanotte 1 |
Vp
|
Thomas Gottsegen 6 |
Treasurer
Secretary
|
Robert K. Chase 4 |
Asecretary
|
Stephanie L. Taylor |
Asecretary
Assistant Secretary
|
Jeff Reynolds 10 |
President
CEO
Manager
Director
Director
Chief Executive Officer
|
Michael Fegan 4 |
President
|
Larry D. Purlee 3 |
President
Manager
Secretary
Executive Vp
|
Larry D. Purplee |
President
|
Jerry W. Fanska 19 |
CFO
Manager
Treasurer
Director
Director
Vice President
Finance
|
Steven F. Crooke 18 |
Manager
Secretary
Vice President
|
James R. Easter 13 |
Manager
Vice President
|
David Singleton 13 |
Manager
Director
|
Rene J. Robichaud 13 |
Manager
|
Michael J. Caliel 11 |
Manager
Member
|
J. Michael Anderson 9 |
Manager
Vice President
|
Andy T. Atchison 8 |
Manager
Vice President
|
Curtis J. Schmidt 20 |
Treasurer
Secretary
Assistant Treas.
Assistant Treasurer
|
Andrew M. Grygiel 9 |
Treasurer
Vice President
|
Kathleen Schreckengost 5 |
Treasurer
|
Andrew B. Schmitt 16 |
Director
|
Stephen Crook 5 |
Secretary
|
Stephanie McGregor 1 |
Secretary
|
Patrick Schmidt 3 |
Vice President
|
Andre N. Dabbaghian 1 |
Vice President
|
Steven F Crookedenise C McClanah |
Vice President
|
Ruth A. Cantu 3 |
Assistant Treasurer
|
Brent L. Buckalew |
Assistant Secretary
|
Tommy H. Nezat |
Assistant Secretary
|
Showing 8 records out of 37
Companies for Inliner Solutions, LLC
Inliner Solutions, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
John Reynolds & Sons, Inc. |
Active
|
1981 |
22
|
Member
|
Puris LLC |
Active
|
Member
|
||
Inland Pipe Rehabilitation LLC |
Inactive
|
2007 |
1
|
Manager
|
Patrick Schmidt In Care of Reynolds, Inc. |
Inactive
|
Manager
|
Known Addresses for Inliner Solutions, LLC
1900 Shawnee Mission Pkwy
Mission, KS 66205
4520 N State Road 37
Orleans, IN 47452
2540 Taxiway Echo
Port Orange, FL 32128
4520 N Street Rd
Orleans, IN 47452
PO Box 186
Orleans, IN 47452
4520 N State Road STATE37
Orleans, IN 47452
6303 Macaw Ct
Elkridge, MD 21075
1900 Shawnee Mission Pkwy
Mission Woods, KS 66205
1441 Delta Dr
Gastonia, NC 28052
1800 Hughes Landing Blvd
The Woodlands, TX 77380
Corporate Filings for Inliner Solutions, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000001646 |
Date Filed: | Friday, June 21, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800096815 |
Date Filed: | Tuesday, June 18, 2002 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Indiana |
State ID: | 200712410047 |
Date Filed: | Tuesday, May 1, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Indiana |
State ID: | E0317572007-0 |
Date Filed: | Wednesday, May 2, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/18/2002 | Application for Certificate of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | 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) | ||
12/31/2006 | Public Information Report (PIR) | ||
5/2/2007 | Application for Foreign Registration | ||
5/2/2007 | Initial List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/26/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/26/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | 11-12 | |
4/25/2012 | Application for Amended Registration | ||
4/25/2012 | Amendment | ||
5/25/2012 | Annual List | 2012-2013 | |
12/31/2012 | Public Information Report (PIR) | ||
5/22/2013 | Annual List | ALO2013-2014 SBL | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/20/2015 | Tax Forfeiture | ||
5/13/2015 | Reinstatement | ||
5/29/2015 | Annual List | ||
5/31/2016 | Annual List | ||
4/12/2017 | Annual List | ||
4/5/2018 | Annual List | ||
7/5/2018 | Amendment | ||
7/16/2018 | Application for Amended Registration | ||
7/16/2018 | Amended List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Inliner Solutions, LLC.
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 Inliner Solutions, LLC 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
1900 Shawnee Mission Pkwy Mission, KS 66205
4520 N State Road 37 Orleans, IN 47452
2540 Taxiway Echo Port Orange, FL 32128
4520 N Street Rd Orleans, IN 47452
PO Box 186 Orleans, IN 47452
4520 N State Road STATE37 Orleans, IN 47452
6303 Macaw Ct Elkridge, MD 21075
1900 Shawnee Mission Pkwy Mission Woods, KS 66205
1441 Delta Dr Gastonia, NC 28052
1800 Hughes Landing Blvd The Woodlands, TX 77380
These addresses are known to be associated with Inliner Solutions, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records