Hub International Mountain States Limited Overview
Hub International Mountain States Limited filed as a Foreign Corporation in the State of Nevada on Tuesday, September 12, 1995 and is approximately twenty-nine years old, as recorded in documents 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
Hub International Mountain States Limited
Network Visualizer
Advertisements
Key People
Who own Hub International Mountain States Limited
Name | |
---|---|
Rene Leveaux 2 |
President
NonPres
|
Kyle Phipps 1 |
CFO
Treasurer
Chief Financial Officer
Assistant Treasurer
|
Michael Gallinas 1 |
Treasurer
|
John M. Albright 36 |
Director
Vp, Secretary
NonDir
NonSec
Secretary
Vice President
|
Kenneth S. Devries 10 |
Director
NonDir
|
James M. Vogdes 29 |
V.P.
Vice President
Tax Dir
Tax Director
|
Robert J. Sajdak 22 |
V.P.
Vice President
|
Robert Knowles 15 |
V.P.
Vice President
|
Julie Hutchinson 23 |
V.P.
NonPres
|
Christine McGovern 18 |
V.P.
|
Jay P. Sklar 17 |
Officer
Other
|
Wayne Dauwen 1 |
COO
|
Gustin Martel |
Cso
|
Scott Rasor |
Officer
Other
|
Martin P. Hughes 36 |
NonDir
Director
|
Michael Gallanis 25 |
NonTreas
|
Roy Taylor 30 |
President
CEO
Director
NonDir
|
Philip Adler 24 |
President
Vice President
|
Timothy Barnes 2 |
President
Director
|
Joseph Hyde 20 |
Treasurer
|
W. Kirk James 33 |
Director
|
Scott Goodreau 24 |
Secretary
|
David E. Weymouth 10 |
Director
|
Christine B. Mead 7 |
Director
Vice President
|
Jason M. Romick 26 |
Vice President
|
Susan Tracey 2 |
Assistant Sec.
|
Showing 8 records out of 26
Known Addresses for Hub International Mountain States Limited
Corporate Filings for Hub International Mountain States Limited
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800071719 |
Date Filed: | Friday, April 5, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wyoming |
State ID: | 02157757 |
Date Filed: | Thursday, March 18, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wyoming |
State ID: | C15609-1995 |
Date Filed: | Tuesday, September 12, 1995 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Wyoming |
County: | New York |
State ID: | 3544200 |
Date Filed: | Tuesday, July 17, 2007 |
Date Expired: | Wednesday, January 25, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/12/1995 | Foreign Qualification | ||
10/3/1995 | Initial List | ||
9/21/1996 | Annual List | ||
5/30/1997 | Annual List | ||
11/26/1997 | Registered Agent Change | ALAN G. REED 1521 HIGHWAY 395 N. GARDNERVILLE NV 89410 TCH | |
7/22/1998 | Amendment | REINSTATED-REVOKED 6-1-98 CMA | |
7/22/1998 | Reinstatement | ||
12/5/1998 | Annual List | ||
2/2/1999 | Amendment | BHJ, INC. DMFB 00001 | |
2/2/1999 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF ARTICLES OF MERGER FILED MERGING TANDY & WOOD OF WYOMING, INC., A (WY) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. AMENDED NAME OF SURVIVOR WITHIN MERGER. (2)PGS. DMF | |
9/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/5/2000 | Annual List | ||
10/8/2001 | Annual List | ||
4/5/2002 | Application for Certificate of Authority | ||
4/5/2002 | Certificate of Assumed Business Name | ||
9/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/7/2004 | Change of Registered Agent/Office | ||
10/11/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM | |
12/31/2004 | Public Information Report (PIR) | ||
7/18/2005 | Application for Amended Certificate of Authority | ||
7/20/2005 | Amendment | P/U 072105 | |
7/21/2005 | Certificate of Assumed Business Name | ||
8/22/2005 | Annual List | ||
7/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/17/2007 | Name History/Actual | Hub International Mountain States Limited | |
8/7/2007 | Annual List | ||
9/10/2007 | Application for Amended Certificate of Authority | ||
10/10/2007 | Amendment | ||
12/31/2007 | Public Information Report (PIR) | ||
7/3/2008 | Change of Registered Agent/Office | ||
7/3/2008 | Registered Agent Change | ||
8/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/21/2010 | Tax Forfeiture | ||
9/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/16/2011 | Amended List | ||
8/12/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/27/2012 | Amended List | ||
7/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/4/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
5/9/2014 | Reversal of Tax Forfeiture | ||
7/16/2014 | Annual List | ||
11/3/2014 | Change of Registered Agent/Office | ||
11/5/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
9/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/14/2016 | Annual List | ||
9/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Hub International Mountain States Limited.
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 Hub International Mountain States Limited and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
55 E Jackson Blvd Chicago, IL 60604
4371 Latham St Riverside, CA 92501
300 N La Salle Dr Chicago, IL 60654
101 S Main St Sheridan, WY 82801
3390 University Ave Riverside, CA 92501
PO Box 6006 Sheridan, WY 82801
3533 Gabel Rd Billings, MT 59102
11 Woodard Ave Billings, MT 59101
These addresses are known to be associated with Hub International Mountain States Limited however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records