You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

SIGNATURE MOTOR CLUB, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/10/19741/10/1974ForeignProfit
Back To Top

Organization Information

Business Purpose4884 - Transportation and Warehousing - Support Activities for Transportation - Support Activities for Road Transportation (motor vehicle towing) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311
Mailing AddressPO BOX 660149
DALLAS, TX, 75266-0149
USA
Notice of Process AddressC T CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311
Principal Office Address3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOAN S. TRACH
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
DirectorERIC K. FERREN
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
PresidentERIC K. FERREN
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
SecretaryCOURTNEY V. WELTON
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
TreasurerALEXANDRA T. BAND
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
Vice-PresidentCAROL E. LUNDAHL
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AMOCO MOTOR CLUBTRADENAME1/17/2013
BP MOTOR CLUBTRADENAME1/17/2013
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
11/3/2008GE MOTOR CLUB, INC.
11/6/2003MONTGOMERY WARD AUTO CLUB, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
11/14/2012OCOMA INDUSTRIES, INC.DESIGNATURE MOTOR CLUB, INC. DE
Merger Date Merged Merged State Survived Survived State
Back To Top

Subsidiaries

Name Address
ALLSTATE MOTOR CLUB, INC.
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
SIGNATURE AGENCY, INC.
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
SIGNATURE MOTOR CLUB OF CALIFORNIA, INC.
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
SIGNATURE'S NATIONWIDE AUTO CLUB OF CALIFORNIA, INC.
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
SIGNATURE'S NATIONWIDE AUTO CLUB, INC.
3100 SANDERS ROAD
SUITE 201
NORTHBROOK, IL, 60062
Name Address
Back To Top
Date Amendment
11/14/2012MERGER: MERGING OCOMA INDUSTRIES, INC., A QUALIFIED DE CORPORATION WITH AND INTO SIGNATURE MOTOR CLUB, INC. , A QUALIFIED DE CORPORATION, THE SURVIVOR
11/3/2008AMENDMENT AND REINSTATEMENT CHANGING NAME FROM FROM GE MOTOR CLUB, INC. TO SIGNATURE MOTOR CLUB, INC.
11/6/2003NAME CHANGE: FROM MONTGOMERY WARD AUTO CLUB, INC.
4/26/1976CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION. ROLL 106 CERTIFICATE OF CORRECTION OF CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION. ROLL 106
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, April 19, 2024 — 10:43 AM