Del-Jen, Inc. Overview
Del-Jen, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately forty-seven years ago on Thursday, October 6, 1977 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Del-Jen, Inc.
Network Visualizer
Advertisements
Key People
Who own Del-Jen, Inc.
Name | |
---|---|
T. A. Johnson 1 |
Chairman
CFO
Executive Vp
|
J. M. Oliva 38 |
President
Treasurer
Vice President
|
D. T. Seaton 12 |
President
|
K. L. Smith 10 |
President
Director
Exec Chrmn
Executive Chairman
|
David T. Seaton 9 |
President
|
J. M. Olivia 6 |
President
Treasurer
Vice President
|
David T. Seaston |
President
|
John E. Delane |
President
Director
|
R. W. Shaver |
President
Chief Operating Officer
|
D. Stout |
President
P-Department of Labo
|
K. N. Smith |
President
|
James M. Lucas 50 |
Treasurer
|
J. M. Lucas 41 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
K. Keyes 40 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
John H. Hicks |
Treasurer
Director
Vice President
|
C. M. Hernandez 60 |
Secretary
|
Carlos M. Hernandez 53 |
Secretary
Vice President
|
D. M. Steuert 34 |
Director
|
Biggs C. Porter 31 |
Director
|
Bruce Stanski 21 |
Director
Vice President
|
J. L. Hopkins 7 |
Director
|
B. A. Stanski 3 |
Director
|
Kenneth L. Smith 2 |
Director
|
Biggs C. Porter 2 |
Director
Chief Financial Officer
|
R. G. Jones 1 |
Director
|
Edward L. Delane |
Director
Secretary
|
Lawrence N. Fisher |
Secretary
|
Garry W. Flowers 23 |
Vice President
|
Stephen B. Dobbs 15 |
Vice President
|
Kent Smith 4 |
Vice President
|
John L. Hopkins 2 |
Vice President
|
G. C. Gilkey 2 |
Vice President
|
David R. Dunning 1 |
Vice President
|
Richard L. Reuter 1 |
Vice President
|
Janet Oliver |
Vice President
|
S. Bautista |
Vice President
|
P. A. Cumm |
Vice President
Chief Financial Officer
|
J. Eric Best |
Vice President
Controller
|
Cumm |
Controller
|
Eric Paul Helm 36 |
Assistant Secretary
|
Mitchell Stone 33 |
Assistant Treasurer
|
E. P. Helm 22 |
Assistant Sec.
Assistant Secretary
|
Kenneth Keyes 19 |
Assistant Treasurer
|
James A. Hughes 4 |
Assistant Secretary
|
M. L. Sucher 3 |
Assistant Sec.
Assistant Secretary
|
Mark L. Sucher 1 |
Assistant Secretary
|
D. M. Raymond |
Vp-Human Resources
|
Rex William Shaver |
Chief Operating Officer
|
Donald L. Keel |
Vp-Construction
|
Steve Kukuk |
Vp-Services
|
David Stout |
P-Department of Labo
|
Showing 8 records out of 51
Known Addresses for Del-Jen, Inc.
Corporate Filings for Del-Jen, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P09131 |
Date Filed: | Monday, February 17, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000001281 |
Date Filed: | Thursday, March 5, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12044406 |
Date Filed: | Friday, April 10, 1998 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00829349 |
Date Filed: | Thursday, October 6, 1977 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C14195-1998 |
Date Filed: | Tuesday, June 16, 1998 |
Date Expired: | Thursday, March 6, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/10/1998 | Application For Certificate Of Authority | ||
6/16/1998 | Foreign Qualification | ||
7/15/1998 | Initial List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/7/2000 | Annual List | ||
6/4/2001 | Annual List | ||
5/24/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/21/2003 | Change of Registered Agent/Office | ||
3/25/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
4/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/10/2004 | Annual List | ||
8/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/28/2006 | Change of Registered Agent/Office | ||
5/30/2006 | Annual List | ||
6/20/2006 | Registered Agent Change | ||
12/31/2006 | Public Information Report (PIR) | ||
5/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/12/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/28/2011 | Annual List | ||
6/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
1/30/2014 | Termination of Foreign Entity | ||
2/21/2014 | Merge Out | FORWARDING ADDRESS FOR SERVICE OF PROCESS: ROXANN MARSHALL, 6700 LAS COLINAS BLVD, IRVING, TX 75039 |
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
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 Del-Jen, 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 Del-Jen, 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
5
Known Addresses
6700 Las Colinas Blvd Irving, TX 75039
28441 Highridge Rd Palos Verdes Peninsula, CA 90274
879 W 190th St Gardena, CA 90248
4465 Guthrie Hwy Clarksville, TN 37040
223 Dunbar Cave Rd Clarksville, TN 37043
These addresses are known to be associated with Del-Jen, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records