Roush Industries, Inc. Overview
Roush Industries, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, December 31, 1996 and is approximately twenty-eight years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Roush Industries, Inc.
Network Visualizer
Advertisements
Key People
Who own Roush Industries, Inc.
Name | |
---|---|
Evan D. Lyall 5 |
President
CEO
NonDir
NonPres
Director
Director
|
Allyson Waldman 2 |
Treasurer
|
Jack Roush 3 |
Director
Chairman
Director
|
Doug Smith 1 |
Director
President
|
Jay R. Jolliffe 1 |
Secretary
NonSec
|
Andy Wozniacki 4 |
NonTreas
Treasurer
|
Douglas E. Smith 2 |
Director
COO
Cto
Chief Operating Officer
|
Jeff Johnston |
Vice President
|
Steve Sciatto |
Vice President
|
James Yagley |
Vice President
|
Showing 8 records out of 10
Known Addresses for Roush Industries, Inc.
3511 Plover Ave
Naples, FL 34117
12445 Levan Rd
Livonia, MI 48150
12068 Market St
Livonia, MI 48150
11916 Market St
Livonia, MI 48150
11331 Valley View St
Cypress, CA 90630
12319 Levan Rd
Livonia, MI 48150
36580 Commerce St
Livonia, MI 48150
16630 Southfield Rd
Allen Park, MI 48101
11874 Market St
Livonia, MI 48150
333 Republic Dr
Allen Park, MI 48101
Corporate Filings for Roush Industries, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000004754 |
Date Filed: | Wednesday, August 18, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 12819106 |
Date Filed: | Monday, August 16, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Michigan |
State ID: | 01997049 |
Date Filed: | Tuesday, December 31, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C21144-2003 |
Date Filed: | Friday, August 29, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/16/1999 | Application For Certificate Of Authority | ||
12/31/2001 | Public Information Report (PIR) | ||
1/7/2002 | Application for Amended Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
8/29/2003 | Foreign Qualification | ||
9/9/2003 | Initial List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
8/20/2007 | Certificate of Withdrawal | ||
8/29/2007 | Annual List | ||
8/29/2008 | Annual List | 08-09 | |
8/28/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
9/17/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/29/2011 | Annual List | 2011-2012 | |
12/31/2011 | Public Information Report (PIR) | ||
8/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/14/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/11/2014 | Annual List | ||
6/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Annual List | ||
8/3/2017 | Annual List | ||
8/20/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Roush Industries, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Roush Industries, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3511 Plover Ave Naples, FL 34117
12445 Levan Rd Livonia, MI 48150
12068 Market St Livonia, MI 48150
11916 Market St Livonia, MI 48150
11331 Valley View St Cypress, CA 90630
12319 Levan Rd Livonia, MI 48150
36580 Commerce St Livonia, MI 48150
16630 Southfield Rd Allen Park, MI 48101
11874 Market St Livonia, MI 48150
333 Republic Dr Allen Park, MI 48101
These addresses are known to be associated with Roush Industries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records