Search icon

SSOE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SSOE, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 24 Jun 1999 (26 years ago)
Financial Date End: 30 Jun 2026
Entity Number: 395916
Place of Formation: OHIO
File Number: 395916
Principal Address: 1001 MADISON AVE TOLEDO, OH 43604
Mailing Address: 1001 MADISON AVE TOLEDO, OH 43604-5535

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Vice President

Name Role Address Appointed On Resigned On
Douglas A Berner Vice President 1001 MADISON AVE, TOLEDO, OH 43604-5535 2021-05-05 2024-05-09
Jimmy Lewis Vice President 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09
Michael A Murphy Vice President 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09
Christopher O'Connor Vice President 400 ROBERT ST. NORTH, ST PAUL, MN 55101 2024-05-09 2024-05-09
Gregory Brogley Vice President 1001 MADISON AVE, TOLEDO, OH 43604 2024-05-09 2024-05-09
Kirk Marchisen Vice President 100 PEACHTREE ST. NW, ATLANTA, GA 30301 2024-05-09 2024-05-09
Brian Branham Vice President 1501 MAIN ST, COLUMBIA, SC 29201 2024-05-09 2024-05-09
William T Dolson Vice President 100 PEACHTREE ST. NW, ATLANTA, GA 30303 2024-05-09 2024-05-09
Brian Kleman Vice President 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 No data
Bradley Rowe Vice President 1001 MADISON AVENUE, TOLEDO, OH 43604 2024-05-09 2024-05-09

Director

Name Role Address Appointed On Resigned On
Douglas Goare Director 8324 BOYLA COURT, WINDERMERE, FL 34786 2024-05-09 No data
John Pemberton Director 14225 NORTH ROCKING RIDGE COURT, MARANA, AZ 85658 2024-05-09 2024-05-09
Catherine Myers Director 3600 NE JOHN OLSEN AVENUE, HILLSBORO, OR 97124 2024-05-09 2024-05-09
VIncent P DiPofi Director 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09
Michael Murphy Director 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09
robert C Aull Director 1501 MAIN ST., COLUMBIA, SC 29201 2024-05-09 2024-05-09
Brett Susany Director 3600 NE JOHN OLSEN AVENUE, HILLSBORO, OR 97124 2024-05-09 2024-05-09
Jeanne Cormier Director 3029 SW26TH PLACE, CAPE CORAL, FL 33914 2024-05-09 2024-05-09
Larry Covert Director 1701 DIRECTORS BLVD, AUSTIN, TX 78744 2024-05-09 No data
Matthew Oberts Director 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09

Treasurer

Name Role Address Appointed On Resigned On
James J Jaros Treasurer 1001 MADISON AVE, TOLEDO, OH 43604-5535 2024-05-09 2024-05-09
James J Jaro Treasurer 1001 MADISON, TOLEDO, OH 43604 2024-05-09 2024-05-09

President

Name Role Address Appointed On Resigned On
Catherine m Myers President 3600 NE JOHN OLSEN AVENUE, HILLSBORO, OR 97124 2024-05-09 2024-05-09

Secretary

Name Role Address Appointed On
Brett Susany Secretary 3600 NE JOHN OLSEN AVE, HILLSBORO, OR 97124 2024-05-09

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006284186 2025-05-27
Annual Report 0006255077 2025-05-14
Annual Report 0005732411 2024-05-09
Annual Report 0005218846 2023-05-03
Registered Agent Name/Address Change (mass change) 0004909280 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jun 2025

Sources: Idaho Secretary of State