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 |
Name | Role | Address |
---|---|---|
Gifford Ludwigsen | President | 9540 Maroon Cir, Suite 200, Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Stephen L. Gude | Assistant Secretary | 1606 Eastport Plaza Drive, Suite 106, Collinsville, IL 62234 |
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 |
Name | Role | Address |
---|---|---|
Laura Lewis | Chief Financial Officer | 9540 Maroon Cir, Suite 200, Englewood, CO 80112 |
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 |
Name | Role | Address |
---|---|---|
Claudia G. Santos | Secretary | 2727 North Loop West, Houston, TX 77008 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200736 | Civil Rights Employment | 2022-12-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROWTHER |
Role | Plaintiff |
Name | Mears Group, Inc. |
Role | Defendant |
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