- Home >
- U.S. >
- Louisiana >
- Baton Rouge
Classic Industrial Services, Inc.
Active Baton Rouge, LA
(225)756-4450
Classic Industrial Services, Inc. Overview
Classic Industrial Services, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, March 21, 1988 and is approximately thirty-six 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
Classic Industrial Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Classic Industrial Services, Inc.
Name | |
---|---|
Mike Landes |
President
Chief Executive Officer
NonPres
|
Louis A. Lambert 15 |
Director
Secretary
|
Kristen A. Bettmann 19 |
Treasurer
|
Russell A. Becker 29 |
Director
NonDir
|
Carlos Enrique Perez 15 |
Director
|
Elijah Peterson |
Vice President
|
Samuel Benton |
Vice President
|
Tracy Hoek |
Controller
|
Stephen Hlavach 14 |
Assistant Treasurer
Treasurer
Secretary
|
Lee R. Anderson 35 |
NonDir
Chairman
Director
|
Thomas A. Lydon 28 |
NonSec
NonTreas
CFO
Treasurer
Secretary
Director
Assistant Secretary
Chief Financial Officer
|
Reid A. Finn 2 |
President
CEO
Secretary
|
Mark L. Beuerle 1 |
President
Secretary
Vice President
Vice-President
|
Charles B. Vining |
President
CEO
Senior Vice Presiden
|
Mark Landes |
President
|
Scott Hatfield 31 |
Treasurer
Secretary
Assistant Treasurer
|
Mark Polovitz 28 |
Treasurer
Secretary
Vice President
Controller
Assistant Treasurer
|
Gregory J. Keup 10 |
Treasurer
|
Loren Rachey 1 |
Treasurer
|
William M. Beadie 18 |
Secretary
Director
|
Andrea M. Fike 16 |
Secretary
|
Huck Finn |
Secretary
|
Roy P. Boureois |
Vice President
|
Mark L. Beurhle |
Vice President
|
Roy P. Bourgeois |
Vice President
|
Bourgeois Roy P |
Vice President
|
Mark L. Beuerhle |
Vice President
|
Roy P. Bourgerois |
Vice President
|
Polovitz Mark 4 |
Controller
|
Chartes B. Vining |
Senior Vice Presiden
|
Vining Charles B |
Senior Vice Presiden
|
Showing 8 records out of 31
Known Addresses for Classic Industrial Services, Inc.
Corporate Filings for Classic Industrial Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P24009 |
Date Filed: | Thursday, April 20, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7591106 |
Date Filed: | Monday, March 21, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01610956 |
Date Filed: | Monday, March 21, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4188-1993 |
Date Filed: | Wednesday, April 14, 1993 |
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: | 1516117 |
Date Filed: | Thursday, March 14, 1991 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/21/1988 | Application For Certificate Of Authority | ||
3/13/1989 | Application For Amended Certificate Of Authority | ||
3/14/1991 | Name History/Actual | Classic Insulations, Inc. | |
3/14/1991 | Name History/Actual | Classic Insulations, Inc. | |
4/14/1993 | Foreign Qualification | ||
10/25/1995 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI CLASSIC INSULATIONS, INC. PMIB ; 001 | |
10/27/1995 | Application For Amended Certificate Of Authority | ||
10/31/1995 | Name History/Actual | Classic Industrial Services, Inc. | |
10/31/1995 | Name History/Actual | Classic Industrial Services, Inc. | |
5/8/1998 | Annual List | ||
5/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/8/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
5/7/2001 | Annual List | ||
4/24/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/18/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
4/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/23/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
4/16/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/11/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
2/18/2010 | Merge In | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/30/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
3/11/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/5/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/8/2015 | Annual List | ||
8/10/2015 | Amended List | amended 15-16 exp | |
12/31/2015 | Public Information Report (PIR) | ||
3/28/2016 | Annual List | ||
6/21/2016 | Amended List | ||
12/6/2016 | Amended List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/6/2019 | Annual List | ||
12/5/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Classic Industrial Services, 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 Classic Industrial Services, 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
5
Known Addresses
2366 Rose Pl Saint Paul, MN 55113
6748 Complex Dr Baton Rouge, LA 70809
705 Montcalm Pl Saint Paul, MN 55116
456 Highlandia Dr Baton Rouge, LA 70810
1100 Old Highway 8 NW New Brighton, MN 55112
These addresses are known to be associated with Classic Industrial Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records