McNeilus Financial, Inc. Overview
McNeilus Financial, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Monday, November 28, 1977 and is approximately forty-seven years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
McNeilus Financial, Inc.
Network Visualizer
Advertisements
Key People
Who own McNeilus Financial, Inc.
Name | |
---|---|
Wilson R. Jones 16 |
President
CEO
Director
Chief Executive Officer
Chief Operating Officer
COO
|
James W. Johnson 8 |
President
|
Bradley M. Nelson 5 |
President
|
John C. Pfeifer 14 |
CEO
|
Michael E. Pack 9 |
CFO
Executive Vice President
|
R. Scott Grennier 11 |
Treasurer
Director
NonDir
NonTreas
Secretary
Vice President
Senior Vice Presiden
Svp
Senior Vice President
|
Marjorie R. Griffing 12 |
Director
V.P.
Vice President
Vp-Tax
|
Ignacio A. Cortina 14 |
Secretary
NonSec
|
John W. Verich 9 |
ATreasurer
Vice President
|
James S. McReynolds 2 |
V.P.
Vice President
|
Jana Heft 11 |
ASecretary
Assistant Secretary
|
Corey R. Braun 10 |
V.P.
Assistant Treasurer
Governing Person
|
Emma M. McTague 9 |
Srvp
|
Lori R. Mackey 9 |
ASecretary
Assistant Secretary
|
James Freeders 7 |
Srvp
|
Derek R. Kritzer 4 |
Other
|
Karen R. Jongbloedt 1 |
ASecretary
|
Tina Robinson-Adamski 1 |
V.P.
|
Jeffrey R. Koga 1 |
V.P.
|
Robert Monchamp 1 |
V.P.
|
Bradley M. Nelson |
NonPres
President
|
Charles L. Szews 18 |
President
CEO
CFO
Director
Director
Chief Executive Officer
Chief Operating Officer
COO
|
Robert G. Bohn 13 |
President
CEO
Chief Executive Officer
|
Frank R. Nerenhausen 6 |
President
|
Michael J. Wuest 5 |
President
|
Todd Fierro 3 |
President
|
David M. Sagehorn 16 |
CFO
Treasurer
Director
Chief Financial Officer
Executive Vice Presi
|
Bryan J. Blankfield 15 |
Director
Director
Secretary
Vice President
Executive Vice Presi
Executive Vice President
|
Michael K. Rohrkaste 9 |
Vice President
Executive Vice Presi
|
Kevin S. Ramsburg 9 |
Vice President
V.P.
|
Scott L. Ney 8 |
Vice President
|
David L. Moskol 7 |
Vice President
|
Sanjeev S. Tara 3 |
Vice President
|
James E. Diehl 2 |
Vice President
|
J. Christopher Leary 2 |
Vice President
V.P.
|
Robin Schroeder 2 |
Vice President
|
Tony W. Collins |
Vice President
|
Thomas J. Polnaszek 8 |
Controller
Senior Vice Presiden
Svp
|
Connie S. Stellmacher 7 |
Assistant Sec.
Assistant Secretary
|
Joann L. Scherger 4 |
ASecretary
Assistant Sec.
Assistant Secretary
|
Virginia K. Abel 4 |
Assistant Secretary
|
Janet L. Hogan 2 |
Executive Vice Presi
|
Showing 8 records out of 42
Known Addresses for McNeilus Financial, Inc.
Corporate Filings for McNeilus Financial, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000003976 |
Date Filed: | Tuesday, July 13, 2004 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 42087500 |
Date Filed: | Monday, November 28, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 01263902 |
Date Filed: | Thursday, December 6, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C7461-1988 |
Date Filed: | Friday, September 16, 1988 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/28/1977 | Articles of Incorporation | ||
3/1/1983 | Articles Of Amendment | ||
3/10/1988 | Change Of Registered Agent/Office | ||
9/16/1988 | Foreign Qualification | ||
8/25/1997 | Change Of Registered Agent/Office | ||
9/3/1998 | Annual List | ||
11/16/1999 | Annual List | ||
2/8/2001 | Annual List | ||
9/25/2001 | Annual List | ||
12/13/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
1/22/2003 | Annual List | ||
9/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/9/2008 | Certificate of Assumed Business Name | ||
8/22/2008 | Annual List | ||
9/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/30/2011 | Annual List | ||
9/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/27/2016 | Annual List | ||
10/25/2016 | Certificate of Assumed Business Name | ||
9/28/2017 | Annual List | ||
1/18/2018 | Abandonment of Assumed Business Name | ||
1/18/2018 | Certificate of Assumed Business Name | ||
1/18/2018 | Certificate of Assumed Business Name | ||
9/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
1/28/2022 | Certificate of Merger |
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
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
What next?
Follow
Receive an email notification when changes occur for McNeilus Financial, 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 McNeilus Financial, 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
3
Known Addresses
PO Box 70 Dodge Center, MN 55927
2307 Oregon St Oshkosh, WI 54902
524 County Road 34 E Dodge Center, MN 55927
These addresses are known to be associated with McNeilus Financial, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records