Ayres Associates Inc Overview
Ayres Associates Inc filed as a Foreign For-Profit Corporation in the State of Texas on Friday, January 22, 1982 and is approximately forty-two years old, as recorded in documents 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
Ayres Associates Inc
Network Visualizer
Advertisements
Key People
Who own Ayres Associates Inc
Name | |
---|---|
Bruce Ommen |
President
Director
President/
|
Jan Zander |
Director
Secretary
NonSec
Executive Vice President
|
Karl Murch |
Director
|
Hisham N. Sunna |
Manager
Vice President
|
Richard Schoenthaler |
Treasurer
Executive Vice President
NonTreas
CFO
|
William Rupp |
Director
|
Tami Satre |
Director
|
Thomas W. Pulse |
NonDir
NonPres
President
Secretary
Director
Vice President
|
Jason M. Ingram |
Executive Vice President
Vice President
|
Patrick Quinn 1 |
President
Director
Director
|
Jill S. Weisenbeck |
Treasurer
Assistant
Assistant Treasurer
|
David M. Frick |
Treasurer
Director
Director
Secretary
Executive Vp
Vice President
|
Raivo A. Balciunas |
Treasurer
Secretary
|
David Hancock |
Director
Director
|
Duane E. Dingmann |
Director
|
Thomas F. Stumm |
Secretary
Assistant Sec.
|
James Schall |
Director
Vice President
|
Duane Dingman |
Director
|
Norman Keller |
Director
|
John C. Favorite |
Secretary
|
Jeffrey R. Halloin |
Director
|
Daivd K. Kemp |
Vice President
|
David K. Kemp |
Vice President
|
Jayant Saxena |
Vice President
|
Showing 8 records out of 24
Companies for Ayres Associates Inc
Ayres Associates Inc has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Jeffrey Halloin Landmark Company |
Inactive
|
Director
|
Known Addresses for Ayres Associates Inc
8875 Hidden River Pkwy
Tampa, FL 33637
2601 Cattlemen Rd
Sarasota, FL 34232
3433 Oakwood Hills Pkwy
Eau Claire, WI 54701
5220 Shad Rd
Jacksonville, FL 32257
3665 John F Kennedy Pkwy
Fort Collins, CO 80525
1500 N Priest Dr
Tempe, AZ 85281
60 E Rio Salado Pkwy
Tempe, AZ 85281
5201 E Terrace Dr
Madison, WI 53718
N17W24222 Riverwood Dr
Waukesha, WI 53188
1802 Pankratz St
Madison, WI 53704
Corporate Filings for Ayres Associates Inc
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P20042 |
Date Filed: | Wednesday, July 13, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 5355306 |
Date Filed: | Friday, January 22, 1982 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 01912155 |
Date Filed: | Monday, August 29, 1994 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C35549-2001 |
Date Filed: | Monday, December 31, 2001 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/22/1982 | Legacy Filing | ||
9/30/1985 | Change Of Registered Agent/Office | ||
10/3/1991 | Change Of Registered Agent/Office | ||
10/7/1991 | Change Of Registered Agent/Office | ||
5/30/1995 | Change Of Registered Agent/Office | ||
12/31/2001 | Foreign Qualification | ||
2/7/2002 | Annual List | ||
12/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/23/2005 | Application for Amended Certificate of Authority | ||
12/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/13/2006 | Amended Modified Name Resolution | ||
12/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/6/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/10/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/7/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/3/2013 | Change of Registered Agent/Office | ||
6/3/2013 | Registered Agent Change | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
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 Ayres Associates 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 Ayres Associates 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
8875 Hidden River Pkwy Tampa, FL 33637
2601 Cattlemen Rd Sarasota, FL 34232
3433 Oakwood Hills Pkwy Eau Claire, WI 54701
5220 Shad Rd Jacksonville, FL 32257
3665 John F Kennedy Pkwy Fort Collins, CO 80525
1500 N Priest Dr Tempe, AZ 85281
60 E Rio Salado Pkwy Tempe, AZ 85281
5201 E Terrace Dr Madison, WI 53718
N17W24222 Riverwood Dr Waukesha, WI 53188
1802 Pankratz St Madison, WI 53704
These addresses are known to be associated with Ayres Associates Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records