Search icon

SRC Liquidation Company

Company Details

Name: SRC Liquidation Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Apr 1965 (60 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000024580
Place of Formation: OHIO
Principal Address: 600 ALBANY STREET, DAYTON, OH, 45408, USA
Purpose: SOLICITATION OF ORDERS FOR BUSINESS FORMS
Historical names: STANDARD REGISTER COMPANY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH P MORGAN JR PRESIDENT 600 ALBANY STREET DAYTON, OH 45408 USA

TREASURER

Name Role Address
ROBERT M GINNAN TREASURER 600 ALBANY STREET DAYTON, OH 45408 USA

SECRETARY

Name Role Address
GERARD D SOWAR SECRETARY 600 ALBANY STREET DAYTON, OH 45408 USA

DIRECTOR

Name Role Address
F DAVID CLARKE III DIRECTOR 14506 E. LEE ROAD CHANTILLY, VA 20151 USA
ROY W BEGLEY JR DIRECTOR 34 N. MAIN STREET DAYTON, OH 45402 USA
R ERIC MCCARTHEY DIRECTOR ONE COCA COLA PLAZA ATLANTA, GA 30313 USA
ROBERT A PEISER DIRECTOR 5503 SUGAR HILL DRIVE HOUSTON, TX 77056 USA
JOHN J SCHIFF JR DIRECTOR 6200 S. GILMORE ROAD FAIRFIELD, OH 45014 USA
JOHN Q SHERMAN II DIRECTOR 250 GLENRIDGE ROAD DAYTON, OH 45429 USA

Events

Type Date Old Value New Value
Name Change 2015-09-10 STANDARD REGISTER COMPANY SRC Liquidation Company

Filings

Number Name File Date
201610994130 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601365130 Revocation Notice For Failure to File An Annual Report 2016-07-07
201578767360 Application for Amended Certificate of Authority 2015-09-10
201554463280 Annual Report 2015-02-02
201435583650 Annual Report 2014-02-14
201324804750 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312220780 Annual Report 2013-02-19
201311930310 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289578460 Annual Report 2012-02-13
201178838820 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State