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

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 Q SHERMAN II DIRECTOR 250 GLENRIDGE ROAD DAYTON, OH 45429 USA
JOHN J SCHIFF JR DIRECTOR 6200 S. GILMORE ROAD FAIRFIELD, OH 45014 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, 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 Apr 2025

Sources: Rhode Island Department of State