Ritchie Bros. Auctioneers (America) Inc. Overview
Ritchie Bros. Auctioneers (America) Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, October 29, 1997 and is approximately twenty-seven 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
Ritchie Bros. Auctioneers (America) Inc.
Network Visualizer
Advertisements
Key People
Who own Ritchie Bros. Auctioneers (America) Inc.
Name | |
---|---|
Timothy J. Kirschbaum 8 |
Treasurer
Secretary
NonSec
NonTreas
Director
|
Darren J. Watt 15 |
Treasurer
Director
|
Jake Lawson 4 |
President
|
Kari Taylor 4 |
President
Director
|
Karl W. Werner 7 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Secretary
|
Robert K. Whitsit 4 |
President
Director
|
David D. Nicholson 3 |
President
Director
|
Anthony A. Arndt 4 |
Treasurer
|
David L. Scheer 4 |
Treasurer
Director
Secretary
|
James J. Olmstead 1 |
Secretary
|
Joe Olmstead |
Secretary
|
Showing 8 records out of 11
Known Addresses for Ritchie Bros. Auctioneers (America) Inc.
PO Box 6429
Lincoln, NE 68506
4000 Pine Lake Rd
Lincoln, NE 68516
4170 Sharpsburg McCullum Rd
Newnan, GA 30265
2718 Salisbury Hwy
Statesville, NC 28677
6645 NE 78th Ct
Portland, OR 97218
13232 Case Rd SW
Olympia, WA 98512
2400 Ritchie Rd
Morris, IL 60450
609 12th Ave SE
Magee, MS 39111
700 Ritchie Rd
Davenport, FL 33897
5410 W Lower Buckeye Rd
Phoenix, AZ 85043
Corporate Filings for Ritchie Bros. Auctioneers (America) Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000005976 |
Date Filed: | Wednesday, November 12, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 11774506 |
Date Filed: | Wednesday, October 29, 1997 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 02059526 |
Date Filed: | Wednesday, October 29, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Washington |
State ID: | C24175-1997 |
Date Filed: | Wednesday, October 29, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Washington |
County: | New York |
State ID: | 2202228 |
Date Filed: | Tuesday, November 25, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1997 | Application For Certificate Of Authority | ||
10/29/1997 | Foreign Qualification | ||
11/25/1997 | Name History/Actual | Ritchie Bros. Auctioneers Inc. | |
11/25/1997 | Name History/Actual | Ritchie Bros. Auctioneers Inc. | |
2/26/1998 | Application For Amended Certificate Of Authority | ||
2/26/1998 | Amendment | (2)PGS CHM RITCHIE BROS. AUCTIONEERS INC. CHM | |
2/27/1998 | Name History/Actual | Ritchie Bros. Auctioneers (America) Inc. | |
2/27/1998 | Name History/Actual | Ritchie Bros. Auctioneers (America) Inc. | |
12/6/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/12/1999 | Annual List | ||
9/27/2000 | Annual List | ||
10/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/30/2007 | Certificate of Assumed Business Name | ||
10/11/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/17/2008 | Annual List | 08/09 | |
10/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/29/2011 | Annual List | ||
7/10/2012 | Change of Registered Agent/Office | ||
7/13/2012 | Change of Registered Agent/Office | ||
7/13/2012 | Registered Agent Change | ||
9/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/2/2015 | Amended List | ||
10/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/24/2017 | Certificate of Assumed Business Name | ||
10/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
6/28/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
3/20/2023 | Application for Amended Registration |
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
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 Ritchie Bros. Auctioneers (America) 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 Ritchie Bros. Auctioneers (America) 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
PO Box 6429 Lincoln, NE 68506
4000 Pine Lake Rd Lincoln, NE 68516
4170 Sharpsburg McCullum Rd Newnan, GA 30265
2718 Salisbury Hwy Statesville, NC 28677
6645 NE 78th Ct Portland, OR 97218
13232 Case Rd SW Olympia, WA 98512
2400 Ritchie Rd Morris, IL 60450
609 12th Ave SE Magee, MS 39111
700 Ritchie Rd Davenport, FL 33897
5410 W Lower Buckeye Rd Phoenix, AZ 85043
These addresses are known to be associated with Ritchie Bros. Auctioneers (America) Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records