Taylor & Martin Inc. Overview
Taylor & Martin Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, May 2, 1978 and is approximately forty-six years old, according to public records filed with Nevada 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
Taylor & Martin Inc.
Network Visualizer
Advertisements
Key People
Who own Taylor & Martin Inc.
Name | |
---|---|
Paul Wachter |
President
NonPres
Director
Director
|
Stacy Tracy |
President
Director
|
J. Jessup Wilson |
CFO
NonTreas
Treasurer
|
Mitch M. Miller |
Vice President
|
James M. Conrad |
NonDir
NonTreas
Treasurer
Director
|
Tim Moore |
NonDir
NonSec
Director
Secretary
|
Hill H. Haines |
President
|
Alex Araw |
President
Vice President
|
Mark Fort |
President
CEO
Director
|
Faye Hill |
Secretary
|
Available Upon Request |
Governing Person
|
Showing 8 records out of 11
Known Addresses for Taylor & Martin Inc.
Corporate Filings for Taylor & Martin Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P23037 |
Date Filed: | Friday, February 17, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6923006 |
Date Filed: | Friday, May 16, 1986 |
Registered Agent | National Corporate Research, Ltd. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000004617 |
Date Filed: | Tuesday, November 15, 2011 |
Registered Agent | National Corporate Research, Ltd., Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nebraska |
State ID: | 03499486 |
Date Filed: | Thursday, August 9, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Nebraska |
State ID: | C2152-1978 |
Date Filed: | Tuesday, May 2, 1978 |
Registered Agent | Kaempfer Crowell, Ltd. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Nebraska |
State ID: | C5982-2001 |
Date Filed: | Friday, March 9, 2001 |
Registered Agent | Kaempfer Crowell, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/2/1978 | Foreign Qualification | ||
5/16/1986 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/9/1992 | Amendment | REINSTATED - REVOKED 2-1-92 RAJ | |
4/16/1998 | Annual List | ||
6/4/1999 | Annual List | ||
5/9/2000 | Annual List | ||
12/13/2000 | Assumed Name Certificate | ||
3/9/2001 | Foreign Qualification | ||
3/12/2001 | Initial List | ||
3/20/2002 | Annual List | ||
7/2/2002 | Amendment | REINSTATED-REVOKED 6-1-02 EJF | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/11/2003 | Annual List | ||
4/17/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/2/2005 | Annual List | ||
4/21/2005 | Annual List | ||
10/27/2005 | Registered Agent Name Change | ||
10/27/2005 | Registered Agent Name Change | ||
12/31/2005 | Public Information Report (PIR) | ||
4/19/2006 | Annual List | ||
7/17/2006 | Amended List | ||
12/6/2006 | Registered Agent Name Change | ||
12/6/2006 | Registered Agent Name Change | ||
3/16/2007 | Annual List | ||
4/2/2007 | Registered Agent Address Change | ||
4/2/2007 | Registered Agent Address Change | ||
5/8/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/3/2008 | Annual List | ||
5/12/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/25/2009 | Annual List | ||
5/28/2009 | Annual List | ||
9/14/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
2/5/2010 | Annual List | ||
4/12/2010 | Annual List | ||
4/13/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/22/2011 | Annual List | ||
4/1/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/7/2012 | Annual List | ||
4/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/1/2013 | Annual List | ||
4/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/6/2014 | Annual List | ||
5/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/13/2015 | Annual List | ||
5/11/2015 | Annual List | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
2/8/2016 | Annual List | ||
3/28/2016 | Annual List | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
1/30/2017 | Annual List | ||
3/30/2017 | Annual List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
12/31/2017 | Public Information Report (PIR) | ||
2/27/2018 | Annual List | ||
4/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/5/2019 | Annual List | ||
4/12/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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
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
What next?
Follow
Receive an email notification when changes occur for Taylor & Martin 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 Taylor & Martin 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
PO Box 349 Fremont, NE 68026
510 W Fourth St Carson City, NV 89703
1865 N Airport Rd Fremont, NE 68025
1033 Skyline Dr Fremont, NE 68025
2035 Teakwood Dr Fremont, NE 68025
These addresses are known to be associated with Taylor & Martin Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records