Search icon

SIGNATURE MOTOR CLUB, INC.

Company Details

Name: SIGNATURE MOTOR CLUB, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1974 (51 years ago)
Authority Date: 04 Jan 1974 (51 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0064730
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL 60062
Place of Formation: DELAWARE

Incorporator

Name Role
ROBERT G. DICKERSON Incorporator

Officer

Name Role
Mark Etnyre Officer
John C Pintozzi Officer
Eric K Ferren Officer
Jeffrey S Wright Officer
Roland Karl Wiley Officer
Mark Q Prindiville Officer
Jennifer A Brown Officer
Leanne N McWilliams Officer
Christina Hwang Officer

Director

Name Role
Mark Etnyre Director
RICHARD E. CREMER Director
Eric K Ferren Director
Karen B Sullivan Director
Roland Karl Wiley Director
ASHLEY D. DESHAZOR Director
LEONARD A. HOLLENBECK Director
GORDON R. WORLEY Director
EDWARD S. DONNELL Director

Secretary

Name Role
Courtney V Welton Secretary

Vice President

Name Role
Carol E Lundahl Vice President
Joseph M Washburn Vice President
Julie E Cho Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Alexandra T Band Treasurer

Former Company Names

Name Action
GE MOTOR CLUB, INC. Old Name
MONTGOMERY WARD AUTO CLUB, INC. Old Name

Assumed Names

Name Status Expiration Date
AMOCO MOTOR CLUB Active 2027-01-28
BP MOTOR CLUB Inactive 2021-08-05

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-05-16
Certificate of Assumed Name 2022-01-28
Certificate of Assumed Name 2022-01-28
Annual Report 2021-05-25
Annual Report 2020-06-22
Annual Report 2019-05-15
Annual Report 2018-04-26

Sources: Kentucky Secretary of State