Search icon

George M. Raymond Co.

Company Details

Name: George M. Raymond Co.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 09 Jun 2010 (15 years ago)
Business ID: 967357
State of Incorporation: CALIFORNIA
Principal Office Address: 520 W Walnut AvenueOrange, CA 92868

Agent

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

Director

Name Role Address
Travis Winsor Director 520 W Walnut Ave, Orange, CA 92868
Michael Potter Director 520 W Walnut Ave, Orange, CA 92868
Mary Raymond Director 520 W Walnut Ave, Orange, CA 92868
Nicolle Winsor Director 520 W Walnut Ave, Orange, CA 92868
Richard Gordinier Director 19 N Encino, Laguna Beach, CA 92651

President

Name Role Address
Travis Winsor President 520 W Walnut Ave, Orange, CA 92868
David Shedd President 520 W Walnut Ave, Orange, CA 92868

Vice President

Name Role Address
Tom O'Brien Vice President 520 W Walnut Ave, Orange, CA 92868
Kim Lorch Vice President 6435 S Valley View Blvd, Ste H, Las Vegas, NV 89118
Michael Potter Vice President 520 W Walnut Ave, Orange, CA 92868

Chief Financial Officer

Name Role Address
Tom O'Brien Chief Financial Officer 520 W Walnut Ave, Orange, CA 92868

Secretary

Name Role Address
Kirsten Potter Secretary 520 W Walnut Ave, Orange, CA 92868

Treasurer

Name Role Address
Kirsten Potter Treasurer 520 W Walnut Ave, Orange, CA 92868

Chairman

Name Role Address
Mary Raymond Chairman 520 W Walnut Ave, Orange, CA 92868

Chief Executive Officer

Name Role Address
Travis Winsor Chief Executive Officer 520 W Walnut Ave, Orange, CA 92868

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-03-16 Annual Report For George M. Raymond Co.
Annual Report Filed 2016-03-11 Annual Report For George M. Raymond Co.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-03-16 Annual Report For George M. Raymond Co.
Amendment Form Filed 2015-01-15 Amendment For George M. Raymond Co.
Annual Report Filed 2014-03-20 Annual Report
Annual Report Filed 2013-03-05 Annual Report

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State