Rs Americas, Inc. Overview
Rs Americas, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, December 13, 1989 and is approximately thirty-five 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
Rs Americas, Inc.
Network Visualizer
Advertisements
Key People
Who own Rs Americas, Inc.
Name | |
---|---|
John Lindsley Ruth |
CEO
Director
Chief Executive Officer
|
Manisha Kadoche 1 |
CFO
Director
|
Kenneth Bradley 1 |
President
Director
Vice President
|
Douglas Moody |
President
|
Steven Newland |
Chief Executive Officer
President
Director
|
Edosa Ogieguata |
Director
|
David Egan 1 |
Director
Vp
Vice President
Vice-President
V.P.
|
Katie Cartwright |
Director
Vp
V.P.
|
Amit Yadav |
Vice President
Vp
|
Cartwright Kate |
Director
|
Paolo Dias |
Director
|
Ronald Frank Cantwell |
Vp
Vice President
|
Michael C. Walker |
Vp
V.P.
|
Jessica F. Dearien |
Vp
|
Jason Taylor |
Vp
|
Jessie Dearien |
Vice President
|
Scott B. Jayes |
Vp
V.P.
|
Ian Mason |
Chairman
President
Director
Chief Executive Officer
|
Joseph Semmer 1 |
President
|
Harold Davidson |
President
Governing Person
|
James McLendon |
President
Director
Vice President
|
Robert Pfleg |
President
|
Scott McLendon |
President
CEO
Chief Executive Officer
Secretary
|
Lee Davidson |
President
Secretary
|
Mark Simon |
President
Vice President
|
David Yaniko |
President
|
Lindsley Ruth |
CEO
Director
|
Kadoche Manisha M |
CFO
Director
V.P.
|
Nick Hawtrey |
CFO
|
Nicholas Hawtrey |
CFO
Director
Chief Financial Officer
|
Gavin Robinson |
CFO
Vice President
|
Ken Kempker |
CFO
Chief Executive Officer
|
Mike Klepikow |
Treasurer
Secretary
Controller
|
Graeme Hancock |
Treasurer
Director
Vice President
|
Stevens Julie |
Treasurer
Secretary
|
Menneth Bradley |
Director
|
Patti Crozier |
Director
Vice President
|
Catherine Pratt |
Secretary
|
Lynn Arnn |
Director
Controller
Assistant Secretary
|
Simon Bodie |
Director
Vice President
|
Simon Boddie |
Director
Vice President
|
Mark McKone |
Secretary
Controller
|
Carmelina Carfora |
Secretary
|
Jeffrey L. Hewitt |
Director
|
Julie Stevens |
Secretary
|
Daniel Steward |
Vice President
|
F. Cantwelle |
Vice President
|
D. Stewart |
Vice President
|
P. Crozier |
Vice President
|
Dennis Cash |
Vice President
|
Dan Stewart |
Vice President
|
John Jackson |
Vice President
V.P.
|
J. Scott McLendon |
Vice President
|
Dennes Cash |
Vice President
|
Greg Nickell |
Vice President
|
John Klepikow |
Controller
|
J. Ghesquirre |
Governing Person
|
N. Hawtrey |
Chief Financial Officer
|
Christopher C. Roberts |
Assistant Secretary
|
Showing 8 records out of 59
Known Addresses for Rs Americas, Inc.
5005 Rockside Rd
Independence, OH 44131
100 Mallard Creek Rd
Louisville, KY 40207
17199 N Laurel Park Dr
Livonia, MI 48152
20270 Middlebelt Rd
Livonia, MI 48152
6540 Lusk Blvd
San Diego, CA 92121
1500 Ardmore Blvd
Pittsburgh, PA 15221
7410 Pebble Dr
Fort Worth, TX 76118
5755 Granger Rd
Independence, OH 44131
15373 Innovation Dr
San Diego, CA 92128
401 E 8th St
Fort Worth, TX 76102
Corporate Filings for Rs Americas, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P27667 |
Date Filed: | Tuesday, January 9, 1990 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8232606 |
Date Filed: | Wednesday, December 13, 1989 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01592748 |
Date Filed: | Monday, July 20, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01655289 |
Date Filed: | Monday, December 18, 1989 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8072-1993 |
Date Filed: | Thursday, July 1, 1993 |
Date Expired: | Wednesday, June 19, 2002 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1417517 |
Date Filed: | Friday, January 26, 1990 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/13/1989 | Application For Certificate Of Authority | ||
1/26/1990 | Name History/Actual | Allied Electronics, Inc. | |
1/26/1990 | Name History/Fictitious | Allied Electronics of Texas | |
7/13/1990 | Change Of Registered Agent/Office | ||
7/1/1993 | Foreign Qualification | ||
3/2/1995 | Name History/Actual | Allied Electronics, Inc. | |
3/2/1995 | Name History/Fictitious | Allied Electronics, An Avnet Company | |
4/10/1995 | Change Of Registered Agent/Office | ||
4/10/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 J C | |
7/14/1997 | Change Of Registered Agent/Office | ||
9/17/1998 | Annual List | ||
7/19/1999 | Annual List | ||
9/8/2000 | Annual List | ||
6/29/2001 | Annual List | List of Officers for 2001 to 2002 | |
7/13/2001 | Name History/Actual | Allied Electronics, Inc. | |
7/13/2001 | Name History/Fictitious | Allied Electronics, An Electrocomponents Company | |
6/19/2002 | Withdrawal | (1) PAGE RLM | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
6/21/2018 | Public Information Report (PIR) | ||
6/11/2019 | Certificate of Assumed Business Name | ||
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) | ||
2/8/2023 | Abandonment of Assumed Business Name | ||
2/8/2023 | Application for Amended Registration | ||
2/21/2023 | Certificate of Assumed Business Name | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Rs Americas, Inc.
Serial Number:
78354170
Drawing Code: 3000
|
|
Serial Number:
86716796
Drawing Code: 3000
|
|
Serial Number:
78453849
Drawing Code: 4000
|
|
Serial Number:
78354280
Drawing Code: 3000
|
|
Serial Number:
78354119
Drawing Code: 3000
|
|
Serial Number:
78354196
Drawing Code: 3000
|
|
Serial Number:
78354127
Drawing Code: 3000
|
|
Serial Number:
78354213
Drawing Code: 3000
|
|
Serial Number:
78354243
Drawing Code: 3000
|
|
Serial Number:
78354232
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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
What next?
Follow
Receive an email notification when changes occur for Rs Americas, 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 Rs Americas, 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
5005 Rockside Rd Independence, OH 44131
100 Mallard Creek Rd Louisville, KY 40207
17199 N Laurel Park Dr Livonia, MI 48152
20270 Middlebelt Rd Livonia, MI 48152
6540 Lusk Blvd San Diego, CA 92121
1500 Ardmore Blvd Pittsburgh, PA 15221
7410 Pebble Dr Fort Worth, TX 76118
5755 Granger Rd Independence, OH 44131
15373 Innovation Dr San Diego, CA 92128
401 E 8th St Fort Worth, TX 76102
These addresses are known to be associated with Rs Americas, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records