Mrt&C, Inc. Overview
Mrt&C, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, March 10, 1994 and is approximately thirty-one 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
Mrt&C, Inc.
Network Visualizer
Advertisements
Key People
Who own Mrt&C, Inc.
Name | |
---|---|
Samuel N. Hazen |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Assistant Sec.
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Senior Vice President
Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Ronald Lee Grubbs |
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
|
Nicholas L. Paul |
Vice President
|
T. Scott Noonan |
Vice President
|
Monica Cintado |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Jon M. Foster |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
J. B. Morrow |
NonTreas
Treasurer
Vice President
Senior Vice Presiden
Senior Vice President
|
A. Bruce Moore |
President
Treasurer
Director
Vice President
Senior Vice Presiden
|
David Anderson |
Treasurer
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Keith M. Giger |
Treasurer
Vice President
|
R. Milton Johnson 592 |
Director
Secretary
Vice President
|
Dora A. Blackwood |
Secretary
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
James D. Hinton |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Scott T. Nooan |
Vice President
|
Scott T. Noonan |
Vice President
|
Keith M. Gerken |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
William Morrow |
Vice President
|
Gregg A. Gerken |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Rosalyn Elton |
Vice President
|
Bruce A. Moore |
Vice President
|
Dwight E. Long |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Steven E. Clifton |
Vice President
Assistant Sec.
Assistant Secretary
|
W. Mark Kimbrough |
Vice President
|
Sara Margraf |
Vice President
|
Robert F. Nevens |
Assistant Sec.
|
Shrley E. Scharf |
Assistant Secretary
|
Kenneth K. Roth |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 58
Corporate Filings for Mrt&C, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000001242 |
Date Filed: | Friday, March 11, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9920106 |
Date Filed: | Thursday, March 10, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01883460 |
Date Filed: | Thursday, March 10, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3843-1994 |
Date Filed: | Friday, March 11, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1802527 |
Date Filed: | Friday, March 11, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/10/1994 | Application For Certificate Of Authority | |
![]() |
3/11/1994 | Foreign Qualification | |
![]() |
3/11/1994 | Name History/Actual | Mrt&C, Inc. |
![]() |
3/11/1994 | Name History/Actual | Mrt&C, Inc. |
![]() |
8/1/1994 | Annual List | |
![]() |
12/12/1994 | Change Of Registered Agent/Office | |
![]() |
3/22/1995 | Annual List | |
![]() |
10/24/1995 | Change Of Registered Agent/Office | |
![]() |
10/26/1995 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 KFA |
![]() |
4/2/1996 | Annual List | |
![]() |
4/3/1997 | Annual List | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
4/4/1998 | Annual List | |
![]() |
4/8/1999 | Annual List | |
![]() |
8/20/1999 | Tax Forfeiture | |
![]() |
3/30/2000 | Annual List | |
![]() |
12/15/2000 | Application For Reinstatement | |
![]() |
2/12/2001 | Annual List | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
12/26/2001 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS |
![]() |
5/9/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/19/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/16/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/14/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/25/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/5/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/11/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/23/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/17/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
3/8/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/19/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/11/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/29/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/1/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/13/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/5/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/31/2019 | Annual List | |
![]() |
12/31/2019 | 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 Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
What next?
Follow
Receive an email notification when changes occur for Mrt&C, 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 Mrt&C, 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
Wiki
5
Corporate Records