Search icon

Mears Group, Inc.

Company Details

Name: Mears Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Aug 2005 (20 years ago)
Business ID: 876568
State of Incorporation: DELAWARE
Principal Office Address: 4500 N. Mission RoadRosebush, MI 48878
Historical names: Ranger Directional

President

Name Role Address
Gifford Ludwigsen President 9540 Maroon Cir, Suite 200, Englewood, CO 80112

Assistant Secretary

Name Role Address
Stephen L. Gude Assistant Secretary 1606 Eastport Plaza Drive, Suite 106, Collinsville, IL 62234

Vice President

Name Role Address
Stephen L. Gude Vice President 1606 Eastport Plaza Drive, Suite 106, Collinsville, IL 62234
Laura Lewis Vice President 9540 Maroon Cir, Suite 200, Englewood, CO 80112
Alan Eastman Vice President 9540 Maroon Cir., Suite 200, Englewood, CO 80112
Steven J. Wilhelm Vice President 1606 Eastport Plaza Drive, Suite 106, Collinsville, IL 62234

Chief Financial Officer

Name Role Address
Laura Lewis Chief Financial Officer 9540 Maroon Cir, Suite 200, Englewood, CO 80112

Director

Name Role Address
Scot P. Fluharty Director 2727 North Loop West, Houston, TX 77008
Paul M. Nobel Director 2727 North Loop West, Houston, TX 77008
Carolyn M. Campbell Director 2727 North Loop West, Houston, TX 77008

Secretary

Name Role Address
Claudia G. Santos Secretary 2727 North Loop West, Houston, TX 77008

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-22 Annual Report For Mears Group, Inc.
Annual Report Filed 2024-04-07 Annual Report For Mears Group, Inc.
Annual Report Filed 2023-04-06 Annual Report For Mears Group, Inc.
Annual Report Filed 2022-04-15 Annual Report For Mears Group, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Fictitious Name Renewal Filed 2022-01-27 Fictitious Name Renewal For Mears Group, Inc.
Annual Report Filed 2021-04-05 Annual Report For Mears Group, Inc.
Annual Report Filed 2020-04-11 Annual Report For Mears Group, Inc.
Annual Report Filed 2019-03-29 Annual Report for Mears Group, Inc.
Annual Report Filed 2018-04-03 Annual Report For Mears Group, Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200736 Civil Rights Employment 2022-12-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-12-20
Termination Date 2023-11-21
Date Issue Joined 2023-04-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name CROWTHER
Role Plaintiff
Name Mears Group, Inc.
Role Defendant
2300249 Civil Rights Employment 2023-09-25 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-25
Termination Date 2024-04-29
Date Issue Joined 2023-10-24
Section 1981
Sub Section JB
Status Terminated

Parties

Name MAXWELL
Role Plaintiff
Name Mears Group, Inc.
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State