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 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RANDY COLEMAN | CFO | 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041 USA |
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 |
Name | Role | Address |
---|---|---|
JAMES HAGEDORN | PRESIDENT | 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041- USA |
Name | Role | Address |
---|---|---|
DENISE STUMP | OFFICER | 14111 SCOTTSLAWN ROAD MARYSVILLE, OH 43041 USA |
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