Search icon

EG Systems, Inc.

Company Details

Name: EG Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jun 2001 (24 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000119031
Place of Formation: INDIANA
Principal Address: 1790 KIRBY PKWY. SUITE 300, MEMPHIS, TN, 38138, USA
Purpose: COMMERCIAL AND RESIDENTIAL LAWN CARE
NAICS: 11 - Agriculture, Forestry, Fishing and Hunting
Fictitious names: Scotts LawnService (trading name, 2006-01-20 - )

Agent

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

CFO

Name Role Address
RANDY COLEMAN CFO 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041 USA

ASSISTANT SECRETARY

Name Role Address
AIMEE M DELUCA ASSISTANT SECRETARY 14111 SCOTTSLAWN RD. MARYSVILLE, OH 43041 UNI
AIMEE DELUCA ASSISTANT SECRETARY 14111 SCOTTSLAWN ROA MARYSVILLE, OH 43017 UNI

PRESIDENT

Name Role Address
JAMES HAGEDORN PRESIDENT 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041- USA

OFFICER

Name Role Address
DENISE STUMP OFFICER 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041 USA

Filings

Number Name File Date
201881226660 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875488580 Revocation Notice For Failure to File An Annual Report 2018-08-24
201735262200 Annual Report 2017-03-01
201692515140 Annual Report 2016-02-16
201555795740 Annual Report 2015-02-26
201435191990 Annual Report 2014-02-06
201324914530 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311664260 Annual Report 2013-02-15
201311955250 Statement of Change of Registered/Resident Agent Office 2013-02-12
201289646420 Annual Report 2012-02-15

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State