Layne Christensen Company Overview
Layne Christensen Company filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, June 12, 1981 and is approximately forty-four years old, according to public records filed with California 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
Layne Christensen Company
Network Visualizer
Advertisements
Key People
Who own Layne Christensen Company
Name | |
---|---|
Robert C. Vangorder 15 |
President
|
Michael J. Caliel 11 |
President
Chief Executive Officer
CEO
Secretary
|
Mike G. Tatusko 6 |
President
|
Jigiesha Desai 16 |
CFO
Treasurer
|
Aaron C. Storm 13 |
Secretary
|
Kenneth B. Olson 18 |
Treasurer
Secretary
Assistant Secretary
|
Keith D. Verville 5 |
Treasurer
Vice President
|
Kimberly K. Craig 3 |
Treasurer
|
Nicholas C. Blackburn 15 |
Secretary
Treasurer
Assistant Secretary
|
Steven F. Crooke 18 |
Secretary
Senior Vp
Vice President
General Counsel
|
Kyle T. Larkin 8 |
Director
|
Terry Jebavy 8 |
Secretary
|
David A B Brown 3 |
Director
Director
Chairman of the Boar
|
Thomas P. Healy |
Secretary
Assistant Secretary
|
Gernot Penzhorn 1 |
Vice President
V.P.
|
Michael W. Barker 12 |
Controller
Vice President
|
Denise C. McClanahan 4 |
V.P.
Vice President
|
Kent Wartick |
V.P.
Vice President
|
A. B J David |
Chairman
|
Andrew B. Schmitt 16 |
President
CEO
Director
Director
|
Richard A. Watts 15 |
President
|
Rene J. Robichaud 13 |
President
Director
Secretary
P-CEO
|
David Singleton 13 |
President
Vice President
|
Andy T. Atchison 8 |
CFO
|
Curtis J. Schmidt 20 |
Treasurer
Secretary
Vice President
Assistant Secretary
Assistant Treas.
|
Jerry W. Fanska 19 |
Treasurer
Senior Vp
Vice President
Finance
|
James R. Easter 13 |
Treasurer
Vice President
|
Susan Marple 8 |
Treasurer
Secretary
|
J. W. Fanska |
Treasurer
|
James H. Roberts 15 |
Director
|
John Quicke 12 |
Director
|
Jeff Reynolds 10 |
Director
Director
Executive Vp
Vice President
|
Stephen Crook 5 |
Secretary
|
Anthony B. Helfet |
Director
|
J. Samuel Botler |
Director
|
Donald K. Miller |
Director
|
Nelson Obus |
Director
|
Greg D. Buffington |
Secretary
Assistant Sec.
|
S. F. Crooke |
Secretary
|
Eric R. Despain 2 |
Senior Vp
|
Gregory F. Aluce 1 |
Senior Vp
|
J. Michael Anderson 9 |
Vice President
|
Andrew M. Grygiel 9 |
Vice President
|
Bradley G. Graham |
Vice President
|
Kevin P. Maher |
Vice President
|
Jami Phillips |
Controller
|
Dolores Demeese |
Assistant Sec.
|
Showing 8 records out of 47
Other Companies for Layne Christensen Company
Layne Christensen Company is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Layne Minerals LLC |
Active
|
2023 |
1
|
Governing Person
|
International Directional Services LLC |
Active
|
1999 |
3
|
NonMM
|
Layne Water Development and Storage, LLC |
Inactive
|
2001 |
8
|
Director
|
Lsf Madera, LLC |
Inactive
|
2002 |
1
|
Member
|
Legacy Lwm, LLC |
Inactive
|
2016 |
5
|
Governing Person
|
Corporate Filings for Layne Christensen Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 849662 |
Date Filed: | Thursday, July 9, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5160606 |
Date Filed: | Monday, July 20, 1981 |
Registered Agent | C T Corp |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01079287 |
Date Filed: | Friday, June 12, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4181-1981 |
Date Filed: | Tuesday, June 23, 1981 |
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: | Delaware |
County: | NEW YORK |
State ID: | 1194198 |
Date Filed: | Thursday, August 13, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/19/1981 | Articles Of Merger | |
![]() |
6/23/1981 | Foreign Qualification | |
![]() |
7/16/1981 | Merger | CERTIFICATE OF OWNERSHIP MERGING LAYNE-WESTERN COMPANY, INC. (A DEL CORP #2420-76) INTO THIS CORP. WHICH CHANGED NAME TO LAYNE-WESTERN COMPANY, INC. |
![]() |
7/20/1981 | Legacy Filing | |
![]() |
8/11/1981 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
8/13/1987 | Name History/Actual | Layne-Western Company, Inc. |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
11/8/1990 | Assumed Name Certificate | |
![]() |
7/20/1992 | Name History/Actual | Layne, Inc. |
![]() |
7/20/1992 | Name History/Fictitious | Construction Drilling Services |
![]() |
7/22/1992 | Application For Amended Certificate Of Authority | |
![]() |
7/22/1992 | Assumed Name Certificate | |
![]() |
7/22/1992 | Maintenance | |
![]() |
7/23/1992 | Amendment | ACTUAL NAME IN HOME STATE IS LAYNE, INC. TLS LAYNE-WESTERN COMPANY, INC. TLSBH 001 |
![]() |
8/7/1992 | Assumed Name Certificate | |
![]() |
8/7/1992 | Assumed Name Certificate | |
![]() |
5/2/1996 | Application For Amended Certificate Of Authority | |
![]() |
5/13/1996 | Amendment | CERTIFIED COPY OF RESTATED CERTIFICATE FILED CHANGING NAME. (11) PGS SDB LAYNE-WESTERN, A DIVISION OF LAYNE, INC. (MODIFIED NAME PURSUANT TO NRS 80.025) SEE COMMENT SCREEN SDBBH 002 |
![]() |
5/17/1996 | Name History/Actual | Layne Christensen Company |
![]() |
7/16/1998 | Annual List | |
![]() |
7/14/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
7/7/2000 | Annual List | |
![]() |
7/10/2001 | Annual List | |
![]() |
7/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
10/20/2004 | Amendment | CAPITAL STOCK WAS 1000 @ .01 = 10 FRA CERTIFIED COPY OF RESTATED ARTICLES FILED AMENDING STOCK. (12)PGS FRA CERTIFIED COPY OF CERTIFICATE OF DESIGNATION FILED DESIGNATING 350,000 SHARES AS "SERIES A JUNIOR PARTICIPATING PRFERRED STOCK". (9)PGS FRA |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/29/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/26/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/28/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/30/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/22/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/30/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/23/2011 | Annual List | |
![]() |
6/19/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/30/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/28/2016 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
10/3/2023 | Certificate of Assumed Business Name |
Trademarks for Layne Christensen Company
![]() |
Serial Number:
86248433
Drawing Code: 4000
|
![]() |
Serial Number:
78913029
Drawing Code: 3000
|
![]() |
Serial Number:
76530971
Drawing Code: 1000
|
![]() |
Serial Number:
78681336
Drawing Code: 5000
|
![]() |
Serial Number:
76483382
Drawing Code: 1000
|
![]() |
Serial Number:
76271810
Drawing Code: 1000
|
![]() |
Serial Number:
76168836
Drawing Code: 1000
|
![]() |
Serial Number:
76229149
Drawing Code: 3000
|
![]() |
Serial Number:
74222924
Drawing Code:
|
![]() |
Serial Number:
85291806
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

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 Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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 Layne Christensen Company.
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 Layne Christensen Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records