Search icon

WELLS FARGO ALARM SERVICES, INC.

Company Details

Name: WELLS FARGO ALARM SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 Jul 1988 (37 years ago)
Business ID: 602471
State of Incorporation: DELAWARE
Principal Office Address: 200 S MICHIGAN AVECHICAGO, IL 60604-287

Director

Name Role Address
JOHN D O'BRIEN Director 200 S MICHIGAN AVE, CHICAGO, IL 60604
C R SCHNEIDER Director 1633 LITTLETON ROAD, PARSIPPANY, NJ 7054
DONALD C TRAUSCHT Director 200 S MICHIGAN AVE, CHICAGO, IL 60604
R W STALDER Director 5 JAMES THOMAS ROAD, MALVERN, PA 19355
TIMOTHY M WOOD Director 200 S MICHIGAN AVE, CHICAGO, IL 60604
BOB E MOREE Director 5550 77 CENTER DRIVE, CHARLOTTE, NC 28235
K W ORINGER Director 1633 LITTLETON ROAD, PARSIPPANY, NJ 7054

Vice President

Name Role Address
JAMES R STEHOUWER Vice President 780 FIFTH AVE, KING OF PRUSSIA, PA 19406

President

Name Role Address
J MICHAEL TERHUNE President 780 FIFTH AVE, KING OF RUSSIA, PA 19406

Secretary

Name Role Address
TIMOTHY M WOOD Secretary 200 S MICHIGAN AVE, CHICAGO, IL 60604

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-04-02 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-19 Annual Report
Amendment Form Filed 1996-04-03 Amendment
Annual Report Filed 1996-04-03 Annual Report
Annual Report Filed 1995-06-20 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State