Search icon

SPC INC.

Company Details

Name: SPC INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Nov 2000 (24 years ago)
Date of Dissolution: 04 May 2012 (13 years ago)
Date of Status Change: 04 May 2012 (13 years ago)
Identification Number: 000115569
Place of Formation: NEBRASKA
Principal Address: 1620 DODGE STREET, OMAHA, NE, 68197, USA
Mailing Address: 162 0 DODGE STREET STOP 3290, OMAHA, NE, 68197, USA
Purpose: SELLING CREDIT CARD PROCESSING TO MERCHANTS
Fictitious names: First National Merchant Solutions (trading name, 2004-08-10 - 2010-03-22)
First of Omaha Merchant Processing, Inc. (trading name, 2000-11-27 - 2004-08-10)

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
PATRICK J BURNS TREASURER 1620 DODGE STREET OMAHA, NE 68197 USA

SECRETARY

Name Role Address
NICHOLAS W BAXTER SECRETARY 1620 DODGE STREET OMAHA, NE 68197 USA

ASSISTANT SECRETARY

Name Role Address
MAUREEN OCONNOR ASSISTANT SECRETARY 1620 DODGE STREET OMAHA, NE 68197 USA

TAX OFFICER

Name Role Address
SARA L RATHJEN TAX OFFICER 1620 DODGE STREET OMAHA, NE 68197 USA

PRESIDENT

Name Role Address
DIANA M MEHOCHKO PRESIDENT 1620 DODGE STREET OMAHA, NE 68197- USA

DIRECTOR

Name Role Address
DIANA M MEHOCHKO DIRECTOR 1620 DODGE STREET OMAHA, NE 68197 USA
STEPHEN EULIE DIRECTOR 1620 DODGE STREET OMAHA, NE 68197 USA
NICHOLAS W BAXTER DIRECTOR 1620 DODGE STREET OMAHA, NE 68197 USA
ROLLAND JOHANNSEN DIRECTOR 1620 DODGE STREET OMAHA, NE 68197 USA
DAVID S DOWNING DIRECTOR 1620 DODGE STREET OMAHA, NE 68197 USA

Filings

Number Name File Date
201292246020 Application for Certificate of Withdrawal 2012-05-04
201290157030 Annual Report 2012-02-27
201178836510 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175422950 Annual Report 2011-02-23
201060786240 Statement of Abandonment of Use of Fictitious Business Name 2010-03-22
201058128540 Annual Report 2010-02-09
200946899070 Statement of Change of Registered/Resident Agent 2009-06-26
200941111140 Annual Report 2009-01-29
200805785070 Annual Report 2008-01-16

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State