Baker & Taylor, Inc. Overview
Baker & Taylor, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Thursday, January 23, 1992 and is approximately thirty-two 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
Baker & Taylor, Inc.
Network Visualizer
Advertisements
Key People
Who own Baker & Taylor, Inc.
Name | |
---|---|
David K. Cully 5 |
Manager
Member
|
Pat Connolly 9 |
President
Director
|
Thomas I. Morgan 8 |
President
Director
Chief Executive Officer
|
George F. Coe 7 |
President
Manager
Member
Secretary
|
Marshall A. Wight 6 |
President
CEO
Director
Senior Vp
Vice President
|
Ryan Petersen 5 |
President
|
Richard Willis 1 |
President
CEO
|
Emmanuel Kolady 10 |
CEO
|
Morgan I. Thomas |
CEO
|
Jeff Leonard 6 |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Robert Agres 1 |
CFO
Vice President
|
Tim Henrichs 16 |
Treasurer
Director
|
Richard L. Saltz |
Treasurer
Secretary
|
Richard Sactz |
Treasurer
Secretary
|
Kenneth Hansen 10 |
Director
Vice President
|
Bradley D. Murchison 3 |
Secretary
Vice President
General Counsel
|
James Melton 1 |
Vice President
Controller
|
Peter Ting 9 |
CFO/Treasurer
|
Showing 8 records out of 18
Companies for Baker & Taylor, Inc.
Baker & Taylor, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Btac Holding Corp. |
Active
|
Manager
|
||
Baker & Taylor Corporation |
Inactive
|
1997 |
6
|
Member
|
Other Companies for Baker & Taylor, Inc.
Baker & Taylor, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
B&T Field Merchandising LLC |
Inactive
|
2016 |
5
|
Governing Person
|
Known Addresses for Baker & Taylor, Inc.
100 Stamford Pl
Stamford, CT 06902
2709 Water Ridge Pkwy
Charlotte, NC 28217
1111 N Plaza Dr
Schaumburg, IL 60173
650 E Algonquin Rd
Schaumburg, IL 60173
1000 Commerce Dr
Pittsburgh, PA 15275
2550 W Tyvola Rd
Charlotte, NC 28217
1120 US Highway 22
Bridgewater, NJ 08807
10350 Barnes Canyon Rd
San Diego, CA 92121
134 W End Ave
Somerville, NJ 08876
PO Box 6885
Bridgewater, NJ 08807
Corporate Filings for Baker & Taylor, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P37193 |
Date Filed: | Thursday, January 23, 1992 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 9432506 |
Date Filed: | Wednesday, February 3, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01814016 |
Date Filed: | Thursday, January 23, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C568-1992 |
Date Filed: | Thursday, January 23, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000001610 |
Date Filed: | Monday, March 2, 2015 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201506110283 |
Date Filed: | Monday, March 2, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/23/1992 | Foreign Qualification | ||
2/3/1993 | Application For Certificate Of Authority | ||
10/2/1997 | Change Of Registered Agent/Office | ||
1/21/1998 | Annual List | ||
5/20/1999 | Annual List | ||
1/28/2000 | Annual List | ||
5/23/2001 | Annual List | ||
1/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/14/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
2/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/15/2004 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MTF | |
12/9/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
2/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/31/2007 | Annual List | ||
11/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/23/2009 | Annual List | 2008-2009 | |
1/18/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/26/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/12/2015 | Annual List | ||
3/2/2015 | Amendment to Registration - Conversion or Merger | ||
3/4/2015 | Application for Foreign Registration | ||
3/4/2015 | Convert In | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/7/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Baker & Taylor, Inc.
Serial Number:
86540268
Drawing Code: 4000
|
|
Serial Number:
76654252
Drawing Code: 4000
|
|
Serial Number:
78397403
Drawing Code: 4000
|
|
Serial Number:
86540302
Drawing Code: 4000
|
|
Serial Number:
85617023
Drawing Code: 3000
|
|
Serial Number:
86151401
Drawing Code: 4000
|
|
Serial Number:
74375011
Drawing Code:
|
|
Serial Number:
85180437
Drawing Code: 4000
|
|
Serial Number:
85912723
Drawing Code: 4000
|
|
Serial Number:
85614377
Drawing Code: 4000
|
Previous Trademarks for Baker & Taylor, Inc.
Serial Number:
77742276
Drawing Code: 3000
|
|
Serial Number:
77742253
Drawing Code: 3000
|
|
Serial Number:
86539697
Drawing Code: 3000
|
|
Serial Number:
76531977
Drawing Code: 1000
|
|
Serial Number:
77820865
Drawing Code: 4000
|
|
Serial Number:
86498642
Drawing Code: 3000
|
|
Serial Number:
86164429
Drawing Code: 4000
|
|
Serial Number:
77725591
Drawing Code: 4000
|
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
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 Baker & Taylor, 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 Baker & Taylor, 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
100 Stamford Pl Stamford, CT 06902
2709 Water Ridge Pkwy Charlotte, NC 28217
1111 N Plaza Dr Schaumburg, IL 60173
650 E Algonquin Rd Schaumburg, IL 60173
1000 Commerce Dr Pittsburgh, PA 15275
2550 W Tyvola Rd Charlotte, NC 28217
1120 US Highway 22 Bridgewater, NJ 08807
10350 Barnes Canyon Rd San Diego, CA 92121
134 W End Ave Somerville, NJ 08876
PO Box 6885 Bridgewater, NJ 08807
These addresses are known to be associated with Baker & Taylor, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records