- Home >
- U.S. >
- Kansas >
- Mission Woods
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
John Reynolds & Sons, Inc.
Active Mission Woods, KS
(502)585-1241
John Reynolds & Sons, Inc. Overview
John Reynolds & Sons, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, October 20, 2005 and is approximately nineteen 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
John Reynolds & Sons, Inc.
Network Visualizer
Advertisements
Key People
Who own John Reynolds & Sons, Inc.
Name | |
---|---|
Robert C. Vangorder 15 |
President
Director
Vp
|
Mike G. Tatusko 5 |
President
Director
|
Ashley M. Stinson 5 |
Treasurer
NonTreas
Director
|
John M. Shippy |
Treasurer
Secretary
|
Kelly M. Kuszmaul |
Treasurer
Secretary
|
Denise C. McClanahan 4 |
Treasurer
Director
Secretary
Assistant Secretary
|
Anita M. Clerisse 3 |
Treasurer
Secretary
|
James R. Moffatt 1 |
Treasurer
Director
Secretary
Assistant Secretary
|
Angela R. Morris 1 |
Treasurer
Director
Secretary
Assistant Secretary
|
Aaron C. Storm 12 |
Secretary
NonSec
Director
|
Jerri L. Burton |
|
Richard A. Watts 15 |
NonDir
NonPres
President
Director
|
Michael J. Caliel 11 |
President
Director
NonDir
NonPres
|
Jeff Reynolds 10 |
President
President
CEO
Director
Director
Chief Executive Officer
|
Les F. Archer 4 |
President
Director
Secretary
Vice President
|
Jim Radich 4 |
President
Director
|
Mark Accetturo 3 |
President
Secretary
Vice President
|
Curtis J. Schmidt 20 |
Treasurer
Secretary
Assistant Treasurer
|
Jerry W. Fanska 19 |
Treasurer
Director
Director
Vice President
Vice-President/Treas
|
James R. Easter 13 |
Treasurer
Director
Vice President
|
Andrew M. Grygiel 9 |
Treasurer
|
Keith D. Verville 5 |
Treasurer
|
Kathleen Schreckengost 5 |
Treasurer
Director
Secretary
Assistant Treasurer
|
Jerry Reynolds |
Treasurer
Secretary
|
Steven F. Crooke 18 |
Secretary
Director
Vice President
Vice-President/Secre
NonDir
NonSec
|
Andrew B. Schmitt 16 |
Director
Director
|
David Singleton 13 |
Director
|
Rene J. Robichaud 13 |
Director
Assistant Secretary
|
J. Michael Anderson 9 |
Director
Vice President
NonDir
|
Andy T. Atchison 8 |
Director
Vice President
|
Stephen Crook 5 |
Director
Secretary
|
Larry D. Purlee 3 |
Director
Vice President
|
Patrick Schmidt 3 |
Director
Vice President
|
James Stutler 1 |
Director
Vice President
|
Storm Aaron |
Secretary
|
Lauren Atwell 4 |
Vice President
|
Andrew M. Zalla |
Vice President
|
Russ McConnell |
Vice President
|
Ruth A. Cantu 3 |
Assistant Treasurer
|
Karen Pener 3 |
Assistant Treasurer
|
Wendy C. Scudder 1 |
Assistant Secretary
|
Ashley Quinn 1 |
Assistant Secretary
|
Garv H. Harbor |
Assistant Secretary
|
Kurt E. Sittner |
Assistant Secretary
|
Elizabeth L. Smith |
Assistant Secretary
|
Kay S. Smith |
Assistant Secretary
|
David G. Schrettner |
Assistant Secretary
|
Kevin Shemwell |
Assistant Secretary
|
Sylvia Adams |
Assistant Secretary
|
Kevin Strott |
Assistant Secretary
|
Aj Clark 1 |
NonTreas
|
Showing 8 records out of 51
Other Companies for John Reynolds & Sons, Inc.
John Reynolds & Sons, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Inliner Solutions, LLC |
Active
|
2002 |
24
|
Member
|
Known Addresses for John Reynolds & Sons, Inc.
1900 Shawnee Mission Pkwy
Mission, KS 66205
4520 N State Road 37
Orleans, IN 47452
2540 Taxiway Echo
Port Orange, FL 32128
585 W Beach St
Watsonville, CA 95076
4520 N Street Rd
Orleans, IN 47452
PO Box 186
Orleans, IN 47452
1775 E 69th Ave
Denver, CO 80229
1301 E Main St
Louisville, KY 40206
1421 Mellwood Ave
Louisville, KY 40206
PO Box 81
Owensboro, KY 42302
Corporate Filings for John Reynolds & Sons, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 849190 |
Date Filed: | Wednesday, May 20, 1981 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000003743 |
Date Filed: | Friday, May 26, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 5592306 |
Date Filed: | Thursday, September 9, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800560344 |
Date Filed: | Thursday, October 20, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Indiana |
State ID: | 02943216 |
Date Filed: | Thursday, December 14, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Indiana |
State ID: | C9076-2003 |
Date Filed: | Wednesday, April 16, 2003 |
Date Expired: | Wednesday, November 30, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Indiana |
State ID: | E0804722005-7 |
Date Filed: | Friday, November 18, 2005 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/9/1982 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
2/20/1985 | Forfeited In Error (Taxes) | ||
12/2/1985 | Tax Forfeiture | ||
3/17/1986 | Application For Reinstatement | ||
3/21/1988 | Application For Amended Certificate Of Authority | ||
4/11/1988 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
4/16/2003 | Foreign Qualification | ||
5/2/2003 | Initial List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/21/2005 | Annual List | ||
10/20/2005 | Termination of Foreign Entity | ||
10/20/2005 | Application for Certificate of Authority | ||
11/18/2005 | Merge In | REG 113005 | |
11/18/2005 | Merge Out | ||
11/18/2005 | Foreign Qualification | Initial Stock Value: Par Value Shares: 5,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 50.00 | |
11/18/2005 | Merge In | REG 113005 | |
12/31/2005 | Public Information Report (PIR) | ||
2/16/2006 | Initial List | ||
11/30/2006 | Annual List | ||
11/19/2007 | Annual List | 07-08 | |
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
11/24/2008 | Annual List | ||
11/23/2009 | Annual List | nov 09-10 no biz | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/11/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
11/27/2011 | Annual List | ||
4/25/2012 | Application for Amended Registration | ||
5/1/2012 | Amendment | ||
11/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/5/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/24/2015 | Annual List | ||
9/19/2016 | Annual List | ||
9/26/2017 | Annual List | ||
11/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
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
What next?
Follow
Receive an email notification when changes occur for John Reynolds & Sons, 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 John Reynolds & Sons, 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
1900 Shawnee Mission Pkwy Mission, KS 66205
4520 N State Road 37 Orleans, IN 47452
2540 Taxiway Echo Port Orange, FL 32128
585 W Beach St Watsonville, CA 95076
4520 N Street Rd Orleans, IN 47452
PO Box 186 Orleans, IN 47452
1775 E 69th Ave Denver, CO 80229
1301 E Main St Louisville, KY 40206
1421 Mellwood Ave Louisville, KY 40206
PO Box 81 Owensboro, KY 42302
These addresses are known to be associated with John Reynolds & Sons, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records