The Sherwin-Williams Acceptance Corporation Overview
The Sherwin-Williams Acceptance Corporation filed as a Domestic Corporation in the State of Nevada on Monday, October 17, 1977 and is approximately forty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Sherwin-Williams Acceptance Corporation
Network Visualizer
Advertisements
Key People
Who own The Sherwin-Williams Acceptance Corporation
Name | |
---|---|
Arthur F. Anton 2 |
NonDir
Director
|
David F. Hodnik 1 |
NonDir
Director
|
John M. Stropki |
NonDir
Director
|
Christine A. Poon |
NonDir
|
Matthew Thorton |
NonDir
|
Steve Wunning |
NonDir
|
Michael H. Thaman |
NonDir
|
Christopher M. Connor 6 |
President
Director
NonDir
|
S. P. Hennessy 2 |
Treasurer
|
Richard K. Smucker 23 |
Director
|
A. M. Mixon 12 |
Director
|
James C. Boland 5 |
Director
|
Michael T. Cummins 4 |
Secretary
|
Gary E. McCullough 2 |
Director
|
Thomas G. Kadien 1 |
Director
NonDir
|
Showing 8 records out of 15
Other Companies for The Sherwin-Williams Acceptance Corporation
The Sherwin-Williams Acceptance Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Life Shield Engineered Systems LLC |
Inactive
|
2005 |
2
|
Mmember
|
Known Addresses for The Sherwin-Williams Acceptance Corporation
Corporate Filings for The Sherwin-Williams Acceptance Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C4578-1977 |
Date Filed: | Monday, October 17, 1977 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/17/1977 | Articles of Incorporation | ||
12/29/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/3/1999 | Annual List | ||
11/8/2000 | Annual List | ||
11/26/2001 | Annual List | ||
10/30/2002 | Annual List | ||
10/24/2003 | Annual List | ||
11/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/17/2005 | Annual List | ||
6/5/2006 | Registered Agent Change | ||
10/17/2006 | Annual List | ||
9/28/2007 | Annual List | ||
9/24/2008 | Annual List | ||
10/23/2009 | Annual List | ||
10/26/2010 | Annual List | ||
10/25/2011 | Annual List | ||
9/10/2012 | Annual List | ||
9/13/2013 | Annual List | ||
10/28/2014 | Annual List | ||
10/21/2015 | Annual List | ||
10/3/2016 | Annual List | ||
10/31/2017 | Annual List | ||
10/31/2018 | Annual List |
Advertisements
Source
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 The Sherwin-Williams Acceptance Corporation.
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 The Sherwin-Williams Acceptance Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1345 Avenue of the Americas New York, NY 10105
101 W Prospect Ave Cleveland, OH 44115
1 Invacare Way Elyria, OH 44035
Strawberry Lane Orrville, OH 44667
1 Center Ct Cleveland, OH 44115
625 Cleveland Ave Columbus, OH 43215
29500 Solon Rd Solon, OH 44139
111 Air Park Blvd Dayton, NV 89403
These addresses are known to be associated with The Sherwin-Williams Acceptance Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source