id
int64
0
1.17k
text
stringlengths
348
4.59k
labels
dict
0
.............. 312 Nashville, Rosa L. Parks TN 37243-1102 AVE, 6th FL Tre Hargett Secretary of State Division of Business Services Department of State State of Tennessee Filing Information Name: STONEBRIDGE COMDOMINIUM ASSOCIATION, INC. General Information SOS Control # 000084458 Formation Locale: TENNESSEE Filing Type: For-profit Corporation - Domestic Date Formed: 10/24/1974 10/24/1974 4:30 PM Fiscal Year Close 10 Status: Inactive - Dissolved (Administrative) Duration Term: Perpetual Registered Agent Address Principal Address DARYLE LINDSEY 3009 DAVIES PLANTATI 3009 DAVIES PLANTATI MEMPHIS, TN 38134 MEMPHIS, TN 00000 The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # 10/12/1984 Dissolution/Revocation - Administrative 496 02297 10/24/1974 Initial Filing B030P1065 Active Assumed Names (if any) Date Expires 8/22/2022 4:19:37 PM Page 1 of 1
{ "AGT_address_city": [ "MEMPHIS," ], "AGT_address_country": null, "AGT_address_state": [ "TN" ], "AGT_address_street": [ "3009 DAVIES PLANTATI" ], "AGT_address_zipcode": [ "00000" ], "AGT_name": [ "DARYLE LINDSEY" ], "ENT_NAICS": null, "ENT_address_city": [ "MEMPHIS," ], "ENT_address_country": null, "ENT_address_state": [ "TN" ], "ENT_address_street": [ "3009 DAVIES PLANTATI" ], "ENT_address_zipcode": [ "38134" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "10/24/1974" ], "ENT_jurisdiction": [ "TENNESSEE" ], "ENT_name": [ "STONEBRIDGE COMDOMINIUM ASSOCIATION, INC." ], "ENT_number": [ "000084458" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Inactive Dissolved (Administrative) -" ], "ENT_type": [ "For-profit Corporation Domestic -" ], "FILE_address_city": [ "Nashville," ], "FILE_address_state": [ "TN" ], "FILE_address_street": [ "Parks 6th AVE, 312 Rosa L. FL" ], "FILE_address_zipcode": [ "37243-1102" ], "FILE_date": [ "10/24/1974" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": [ "of State Tennessee" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Tre Hargett" ], "GO_title": [ "of Secretary State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
1
FORM CO 180 Rev. 4-84. 20M-809221 Examiner Contrnottfilenith of-31inseachusetts Office of the Secretary of State One Ashburton Place, Boston, MA 02108 Michael Joseph Connolly, Secretary ARTICLES OF ORGANIZATION (Under G.L. Ch. 180) Incorporators NAME RESIDENCE Include given name in full in case of natural persons; in case of a corporation, give state of incorporation. HARRY YEE 150 Kenrick St., #1 Brighton, MA 02135 PAUL W. LEE 29 Bow Road Belmont,'MA 02178 87 1.491.05 provisions The above-named of General Laws, incorporator(s) Chapter do 180 hereby and hereby associate state(s): (themselves) with the intention of forming a corporation under the Name I. The name by which the corporation shall be known is: Approved ASIAN COMMUNITY DEVELOPMENT CORPORATION 2. The purposes for which the corporation is formed is as follows: See Continuation Sheet 2A C El P CI CI R.A. ❑ P.C. Note: sheets If of the paper space leaving provided a left under hand any margin article of at or least item 1 on inch this for form binding. is insufficient, Additions additions to more shall than be one set article forth may on separate be continued 8 1/2 x on 11 a single sheet so long as each article requiring each such addition is clearly indicated.
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "ASIAN COMMUNITY DEVELOPMENT CORPORATION" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": [ "One Ashburton Place, Boston, 02108 MA" ], "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Michael Joseph Connolly," ], "GO_title": [ "Secretary" ], "KP_address_city": [ "Brighton," ], "KP_address_country": null, "KP_address_state": [ "MA", "Belmont,'MA" ], "KP_address_street": [ "Kenrick 150 St.,", "29 Road Bow" ], "KP_address_zipcode": [ "02135", "02178" ], "KP_name": [ "YEE HARRY", "PAUL W. LEE" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
2
2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 118 E Main St. 118 E Main St. Clinton, NC 28328 Sampson Clinton, NC 28328 Sampson SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: Broadcasting Clinton, NC 28328 Sampson Clinton, NC 28328 Sampson 6. Select one of the following if applicable. (Optional see instructions) El The company is a veteran-owned small business ri The company is a service-disabled veteran-owned small business SECTION C: OFFICERS (Enter additional officers in Section E.) NAME: Karen Davis NAME: Delma P. Dixon NAME: TITLE: President TITLE: Vice President TITLE: ADDRESS: ADDRESS: ADDRESS: CA202118200629 BUSINESS CORPORATION ANNUAL REPOI Date Elaine Filed: F. Marshall 7/1/2021 NAME 10-2017 OF BUSINESS CORPORATION: Clinton Sampson Radio Co., Inc. CA2021 182 00629 SOSID: 1079529 North Carolina Secretary of State SECRETARY OF STATE ID NUMBER: 1079529 STATE OF FORMATION: NC Filing β€’ ce Use Only REPORT FOR THE FISCAL YEAR END: 12/31/2020 0 SECTION A: REGISTERED AGENT'S INFORMATION 0 g Changes 1. NAME OF REGISTERED AGENT: Delma Patrick Dixon II.β€’ 2. PRINCIPAL OFFICE PHONE NUMBER: (910) 592-8949 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction 4. PRINCIPAL OFFICE STREET ADDRESS 5. PRINCIPAL OFFICE MAILING ADDRESS 118 E Main St. 118 E Main St. SECTION D: CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. - c9. SIGNATURE DATE Form must be signed by an officer listed under Section C of this form. Deinl6t Print or Type e Name fi/C of Officer 1 C Oa ' an Vf Cif Print or Oi-ezArd Type Title of Officer -- SUBMIT THIS ANNUAL REPORT WITH THE REQUIRED FILING FEE OF $25 MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 27626-0525 118 E Main Street 118 E Main St: Clinton, NC 28328 Sampson Clinton, NC 28328 Sampson
{ "AGT_address_city": [ "Clinton," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "118 Main St. E" ], "AGT_address_zipcode": [ "28328" ], "AGT_name": [ "Delma Patrick Dixon" ], "ENT_NAICS": null, "ENT_address_city": [ "Clinton," ], "ENT_address_country": null, "ENT_address_state": [ "NC" ], "ENT_address_street": [ "E Main St. 118" ], "ENT_address_zipcode": [ "28328" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Broadcasting" ], "ENT_formation_date": null, "ENT_jurisdiction": [ "NC" ], "ENT_name": [ "Clinton Sampson Radio Co., Inc." ], "ENT_number": [ "1079529", "1079529" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "7/1/2021" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "BUSINESS CORPORATION ANNUAL REPOI" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Raleigh," ], "GO_address_state": [ "NC" ], "GO_address_street": [ "Office Post Box 29525," ], "GO_address_zipcode": [ "27626-0525" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Marshall F. Elaine", "Secretary of State, Business Registration Division," ], "GO_title": [ "of State Carolina Secretary North" ], "KP_address_city": [ "Clinton,", "Clinton," ], "KP_address_country": null, "KP_address_state": [ "NC", "NC" ], "KP_address_street": [ "E Main Street 118", "St: E Main 118" ], "KP_address_zipcode": [ "28328", "28328" ], "KP_name": [ "Delma P. Dixon", "Davis Karen" ], "KP_shares_owned": null, "KP_title": [ "President", "Vice President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
3
11101111110 01110 111111 Oil 1111111111111111111111111111111111111111111111 1 1 4 ; ANNUAL REPORT R.) Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 61 SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2022 Please submit one Original Total Fee: $50 Fll ING YFAR Make payable to the SECRETARY OF STATE Pierre, SD 57501-5070 CO 4. The South Dakota Registered Agent's Name: South Dakota law permits the registered agent to be either (a) a noncommercial registered agent, (b) a commercial registered agent, or (c) an office holder. (c) Title of the office or other position with the company Title: Secretary Actual Street Address in this State Mailing Address in this State 3333 JOLLY LANE 3333 JOLLY LANE RAPID CITY, SD 57703 RAPID CITY, SD 57703 5. The names and business addresses of its principal officers. Title Name Address President Rod Holmes 6900 Emerald Hts Rd, Summerset, SD 57718 Vice President Andy Schultz 2485 Broadmoor Court, Rapid City, SD 57702 Treasurer Brady A. Foreman 3119 W. Omaha St, Rapid City, SD 57702 Secretary Barbara Stucker 2026 3rd Ave Rapid City, SD 57702 6. The names and business addresses of its directors (governors). Name Address Doug Hamilton 3628 Padre Dr, Rapid City, SD 57703 John Hildebrandt 4145 Augusta Dr, Rapid City, SD 57703 Suzi Aadland 4433 Duckhorn St., Rapid City, SD 57703 Ted English 1010 E. St. Patrick St, Lot 34, Rapid City SD 57701 Tim Powel 714 Soo San Dr, Rapid City, SD 57702 Page 1 of 2 1. Business ID and Name: DB162355 BUSINESS ID BUSINESS Rapid City NAME Elks Golf and Event Center, Inc. 2. The jurisdiction under whose law it is formed SOUTH DAKOTA 3. The address of the principal executive office (business address): Actual Street Address Mailing Address 3333 JOLLY LANE 3333 JOLLY LANE RAPID CITY, SD 57703 RAPID CITY, SD 57703
{ "AGT_address_city": [ "CITY, RAPID", "CITY, RAPID" ], "AGT_address_country": null, "AGT_address_state": [ "SD", "SD" ], "AGT_address_street": [ "3333 JOLLY LANE", "3333 JOLLY LANE" ], "AGT_address_zipcode": [ "57703", "57703" ], "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "CITY, RAPID", "CITY, RAPID" ], "ENT_address_country": null, "ENT_address_state": [ "SD", "SD" ], "ENT_address_street": [ "3333 JOLLY LANE", "3333 JOLLY LANE" ], "ENT_address_zipcode": [ "57703", "57703" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "SOUTH DAKOTA" ], "ENT_name": [ "Rapid City Elks Golf and Event Center, Inc." ], "ENT_number": [ "DB162355" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "$50" ], "FILE_name": [ "REPORT ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": [ "Domestic Business Corporation" ], "GO_address_city": [ "Pierre," ], "GO_address_state": [ "SD" ], "GO_address_street": [ "500 E. Capitol Ave" ], "GO_address_zipcode": [ "57501-5070" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "(605) 773-4845" ], "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Summerset,", "City, Rapid", "Rapid City,", "City, Rapid", "City, Rapid", "Rapid City,", "Rapid City,", "Rapid City", "Rapid City," ], "KP_address_country": null, "KP_address_state": [ "SD", "SD", "SD", "SD", "SD", "SD", "SD", "SD", "SD" ], "KP_address_street": [ "6900 Emerald Hts Rd,", "2485 Court, Broadmoor", "3119 W. Omaha St,", "2026 3rd Ave", "3628 Padre Dr,", "4145 Augusta Dr,", "4433 Duckhorn St.,", "1010 E. St. Patrick St, Lot 34,", "714 Soo San Dr," ], "KP_address_zipcode": [ "57718", "57702", "57702", "57702", "57703", "57703", "57703", "57701", "57702" ], "KP_name": [ "Rod Holmes", "Schultz Andy", "Brady A. Foreman", "Stucker Barbara", "Doug Hamilton", "John Hildebrandt", "Suzi Aadland", "Ted English", "Tim Powel" ], "KP_shares_owned": null, "KP_title": [ "President", "Vice President", "Treasurer", "Secretary" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
4
MOODY PROPERTIES LLC File Annual Report I I File Certificate of Assumed Name (DBA) Change Address or Registered Agent File Dissolution Printable Forms Subscribe to changes made to this entity Certificates General Information Organization Number 0987959 Name MOODY PROPERTIES LLC Profit or Non-Profit P - Profit Company Type KLC - Kentucky Limited Liability Company Status A - Active Standing G - Good State KY Country USA File Date 6/12/2017 10:33:35 AM Organization Date 6/12/2017 Last Annual Report 6/9/2022 Principal Office 1999 Old Louisville Rd Managed By Members Registered Agent WILLIAM J MOODY Current Officers Member Susan A Porter Bowling Green, KY 42101 840 ALBEMARLE Bowling Green, KY 42101 Individuals / Entities listed at time of formation Organizer Susan A Porter Registered Agent WILLIAM J MOODY Kentucky Secretary of State Michael G. Adams
{ "AGT_address_city": [ "Bowling Green," ], "AGT_address_country": null, "AGT_address_state": [ "KY" ], "AGT_address_street": [ "ALBEMARLE 840" ], "AGT_address_zipcode": [ "42101" ], "AGT_name": [ "WILLIAM MOODY J" ], "ENT_NAICS": null, "ENT_address_city": [ "Bowling Green," ], "ENT_address_country": [ "USA" ], "ENT_address_state": [ "KY", "KY" ], "ENT_address_street": [ "Old Louisville Rd 1999" ], "ENT_address_zipcode": [ "42101" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "6/12/2017" ], "ENT_jurisdiction": null, "ENT_name": [ "MOODY PROPERTIES LLC", "MOODY PROPERTIES LLC" ], "ENT_number": [ "0987959" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "A Active -" ], "ENT_type": [ "KLC Kentucky Limited Liability Company -" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "6/12/2017" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "G. Michael Adams" ], "GO_title": [ "Secretary State of Kentucky" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "Susan A Porter", "Susan A Porter", "WILLIAM MOODY J" ], "KP_shares_owned": null, "KP_title": [ "Member", "Organizer", "Registered Agent" ], "OTHER_I_have_no_idea": [ "Profit P -", "G Good -", "Members" ], "OTHER_general_address": null, "OTHER_general_date_time": [ "6/9/2022" ], "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
5
Corporations and Entities CORPORATION INFORMATION Iji_(/11elp/Help en.htm#CORPINFO) Search THE POWER PLACE, INC. (/CorporationSearch.aspx) Create /Authorize Return to Search Results (/Redi rect RCE.aspx?rce=cf) Amend I want to: Select V Next (/CorporationSearch aspx 7 nn=ca) Dissolve /Withdraw Details Articles Annual Filings Certificates (/CorporationSearch.aspx?nn=dis) General Information A. Convert (/CorporationSearch.aspx?m=cnv) Name THE POWER PLACE, INC. Merge / Consolidate Register No. 78715 Status ACTIVE (/Mergers/Select ion .aspx) Formation Date 17-May-1991 2:00 PM Effective Date 17-May-1991 2:00 PM Restore Expiration Date Does not expire (/CorporationSearch.aspx?nn=rst) Class Corporation Reserve Name (/N am eReservat ion/Prep.aspx) Type For Profit Jurisdiction Domestic Create Account (/Admin/Register.aspx) Designated Office Address F' Annual Filings Street Address CAROLINA, PO BOX 2060 PR 00984 Mailing Address CAROLINA, PO BOX 2060 PR 00984 2021 Annual Report (/AnnualReportStart.aspx) Resident Agent ". 2021 LLC Fees (/AnnualReportStartaspx?nn=ad) Name LIBOY RODRIGUEZ, HERMAN LLP Renewal Street Address PO CAROLINA, BOX 2060 PR 00984 Mailing Address CAROLINA, PO BOX 2060 PR 00984 (/CorporationSearch.aspx?m=lr) Prior Years (/CorporationSearch.aspx?nn=pyf) Officers .". Certificates LIBOY RODRIGUEZ, HERMAN MC-7 AVE ITURREGUI, CAROLINA, PR, 00984 MC-7 AVE ITURREGUI, CAROLINA, PR, 00984 Order Good Standing (President) (/Redi rect RCE.aspx?rce=oc) LIBOY RODRIGUEZ, HERMAN MC -7 AVE ITURREGUI, CAROLINA, PR, 00984 MC-7 AVE ITURREGUI, CAROLINA, PR, 00984 Order Existence (Treasurer) (/Redi rect RCE.aspx?rce=oce) SANTIAGO, MIRAIDA MC-7 AVE ITURREGUI, CAROLINA, PR, 00984 MC-7 AVE ITURREGUI, CAROLINA, PR, 00984 Validate (/RedirectRCE.aspx? (Secretary) rce=cv) Name Street Address Mailing Address Stocks A. Class Number Par Value Purpose Unknown Incorporators No records on file No records on file Government of Puerto Rico Home(/' I PRDOS I Contact Us I Administration I 71Espatiol I Help (/Help/Help en.htm#MAININFO) Registry of Corporations and Entities Name / Title(s) Street Address Mailing Address
{ "AGT_address_city": [ "CAROLINA,", "CAROLINA," ], "AGT_address_country": null, "AGT_address_state": [ "PR", "PR" ], "AGT_address_street": [ "PO BOX 2060", "PO BOX 2060" ], "AGT_address_zipcode": [ "00984", "00984" ], "AGT_name": [ "LIBOY RODRIGUEZ, HERMAN" ], "ENT_NAICS": null, "ENT_address_city": [ "CAROLINA,", "CAROLINA," ], "ENT_address_country": null, "ENT_address_state": [ "PR", "PR" ], "ENT_address_street": [ "PO BOX 2060", "PO BOX 2060" ], "ENT_address_zipcode": [ "00984", "00984" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "17-May-1991 2:00 PM" ], "ENT_jurisdiction": [ "Domestic" ], "ENT_name": [ "THE POWER PLACE, INC.", "THE POWER PLACE, INC." ], "ENT_number": [ "78715" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "ACTIVE" ], "ENT_type": [ "Corporation", "Profit For" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "CORPORATION INFORMATION" ], "FILE_number": null, "FILE_state": [ "Rico Puerto" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "CAROLINA,", "CAROLINA,", "CAROLINA,", "CAROLINA,", "CAROLINA,", "CAROLINA," ], "KP_address_country": null, "KP_address_state": [ "PR,", "PR,", "PR,", "PR,", "PR,", "PR," ], "KP_address_street": [ "MC-7 AVE ITURREGUI,", "MC-7 AVE ITURREGUI,", "MC -7 AVE ITURREGUI,", "MC-7 AVE ITURREGUI,", "MC-7 AVE ITURREGUI,", "MC-7 AVE ITURREGUI," ], "KP_address_zipcode": [ "00984", "00984", "00984", "00984", "00984", "00984" ], "KP_name": [ "LIBOY RODRIGUEZ, HERMAN", "LIBOY RODRIGUEZ, HERMAN", "SANTIAGO, MIRAIDA" ], "KP_shares_owned": null, "KP_title": [ "(President)", "(Treasurer)", "(Secretary)" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
6
iumiiiuοΏ½iinuuiuii uiiii ui 1iiuiu11 AFFIDAVIT OF PUBLICATION STATE OF ARIZONA ) SS. COUNTY OF PIMA ) Jamie Macias, being first duly sworn, deposes and says that (s)he is the Legal Advertising Manager of THE DAILY TERRITORIAL, a daily newspaper printed and published in the County of Pima, State of Arizona, and of general circulation in the City of Tucson, County of Pima, State of Arizona and elsewhere, and the hereto attached: ARTICLES OF ORGANIZATION DESIGN ETCHING & AWARDS, LLC L-1525344-0 was printed and published correctly in the regular and entire issue of said THE DAILY TERRITORIAL for 3 issues; that was first made on the 26th day of May 2009 and the last publication thereof was made on the 28th day of May 2009 ; that said publication was made on each of the following dates, to-wit: 05/26/09 05/27/09 05/28/09 at the Request of: Erika Jansen , Legal Advertising Manager ed and sworn to befor this 2 th day of May 200 .-- t Notary Public in and for the i County State of Arizona CELINDA ARGUE Z t) , ,_,) Notary Pima County Public - Arizona My commission expires: Expires 10/3112011
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "DESIGN ETCHING & AWARDS, LLC" ], "ENT_number": [ "L-1525344-0" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": [ "ARTICLES OF ORGANIZATION" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "of May 200 2 th day" ], "SIG_KP_printed_name": null, "SIG_KP_title": [ "Advertising Manager Legal" ] }
7
8/31/22, 2:24 PM Business Entity Summary β€’ Summary β€’ Address β€’ Agent β€’ Filings β€’ Names β€’ Officers β€’ Stock β€’ Protected Series β€’ Search Again Print Certificate of Existence Searched: National Biodiesel Board Business No. Legal Name Status 162069 CLEAN FUELS ALLIANCE AMERICA Active Type State of Inc. Modified Legal IA No Expiration Date Effective Date Filing Date PERPETUAL 11/17/1992 12:00 AM 11/17/1992 12:00 AM Chapter CODE 504 REVISED DOMESTIC NON-PROFIT Names (Viewing 3 of 3) Type Status Modified Name Legal Active No CLEAN FUELS ALLIANCE AMERICA Legal Inactive No NATIONAL BIODIESEL BOARD Legal Inactive No NATIONAL SOYDIESEL DEVELOPMENT BOARD Registered Agent or Reserving Party Full Name JUSTIN E LAVAN Address Address 2 801 GRAND AVE STE 3700 City, State, Zip DES MOINES, IA, 50309 Home Office Full Name Address Address 2 1/2
{ "AGT_address_city": [ "DES MOINES," ], "AGT_address_country": null, "AGT_address_state": [ "IA," ], "AGT_address_street": [ "GRAND AVE STE 801 3700" ], "AGT_address_zipcode": [ "50309" ], "AGT_name": [ "JUSTIN LAVAN E" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "IA" ], "ENT_name": [ "CLEAN FUELS ALLIANCE AMERICA" ], "ENT_number": [ "162069" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Legal" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "11/17/1992" ], "FILE_due_date": null, "FILE_effective_date": [ "11/17/1992" ], "FILE_expiration_date": [ "PERPETUAL" ], "FILE_fee": null, "FILE_name": [ "Business Entity Summary" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": [ "No", "CODE REVISED DOMESTIC NON-PROFIT 504" ], "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
8
9/2/22, 3:19 PM Corporations Division HOME Search Information Entity Details Business ID#: 2315109 Status: Active *Home Entity Type and State of Domicile Benefit Corporation: No Statute Law Code: 53-8-1 to 53-8-99 Report Due Date: 05/15/2023 Next Annual Meeting Date: 05/16/2022 Suspension Expiration Date: Period of Existence and Purpose and Character of Affairs Period of Duration: Perpetual Business Purpose: The in Section Corporation 501(c)(3) is organized of the Internal exclusively Revenue for Code one or more of the purposes as specified Benefit Purpose: Not Applicable Character Of Affairs: Cancer Foundation Outstanding Items Reports: No Pending Reports. Registered Agent: No Records Found. https://portaLsos.state.nm.us/BFS/online/CorporationBusinessSearch/CorporationBusinessInformation 1/4 Entity Name: CANCER NEW MEXICO FOUNDATION FOR Standing: Good Standing DBA Name: Not Applicable Entity Type: Corporation Domestic Nonprofit State of Incorporation: New Mexico Formation Dates Date of Incorporation in NM: 01/28/2003 Date of Organization in NM: Not Applicable Date of Formation in State of Not Applicable Date of Authority in NM: Not Applicable Domicile: Date of Registration in NM: Not Applicable Management Type: N/A Reporting Information
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Foundation Cancer" ], "ENT_formation_date": [ "01/28/2003" ], "ENT_jurisdiction": [ "Mexico New" ], "ENT_name": [ "CANCER FOUNDATION FOR NEW MEXICO" ], "ENT_number": [ "2315109" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Domestic Nonprofit Corporation" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
9
111111111111110 0111011101111111 111111110111111111111111110111 1111111111,1 3 1 1 1,1 2 6 1 ! ANNUAL REPORT C3l R.) Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 (A.) aβ€’ SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2021 Please submit one Original Total Fee: $50 Fll ING YFAR Make payable to the SECRETARY OF STATE Pierre, SD 57501-5070 4. The South Dakota Registered Agent's Name: South Dakota law permits the registered agent to be either (a) a noncommercial registered agent, (b) a commercial registered agent, or (c) an office holder. (a) The South Dakota Noncommercial Registered Agent's name Name ALLAN NOVSTRUP Actual Street Address in this State Mailing Address in this State 1705 NORTHVIEW LANE ABERDEEN, SD 57401-2268 5. The names and business addresses of its principal officers. Title Name Address Vice President LINDA FRIEZ 2500 N. EVY AVE, SIOUX FALLS, SD, 57107 Secretary RYAN FRIEZ 2500 N. EVY AVE, SIOUX FALLS, SD, 57107 President AL NOVSTRUP 1705 NORTHVIEW LANE, ABERDEEN, SD, 57401-2268 6. The names and business addresses of its directors (governors). Name Address 7. Beneficial Owners (optional): A beneficial owner is a person who has or in some manner controls an equity security. Please consult an attorney for legal advice if you have any questions concerning this entry. Any question under this heading is considered a request for legal advice and the secretary of state's office is, by statute, not permitted, to provide legal advice. No person may execute this report knowing it is false in any material respect. Any violation may be subject to a civil and/or criminal penalty (SDCL 47-1A- 129; 22-39-36). Page 1 of 2 1. Business ID and Name: DB036640 BUSINESS ID THUNDER BUSINESS NAME ROAD OF SIOUX FALLS, INC. 2. The jurisdiction under whose law it is formed SOUTH DAKOTA 3. The address of the principal executive office (business address): Actual Street Address Mailing Address 201 N. KIWANIS AVE 1705 NORTHVIEW LN SIOUX FALLS, SD 57104 ABERDEEN, SD 57401
{ "AGT_address_city": [ "ABERDEEN," ], "AGT_address_country": null, "AGT_address_state": [ "SD" ], "AGT_address_street": [ "1705 NORTHVIEW LANE" ], "AGT_address_zipcode": [ "57401-2268" ], "AGT_name": [ "NOVSTRUP ALLAN" ], "ENT_NAICS": null, "ENT_address_city": [ "SIOUX FALLS,", "ABERDEEN," ], "ENT_address_country": null, "ENT_address_state": [ "SD", "SD" ], "ENT_address_street": [ "201 N. KIWANIS AVE", "1705 NORTHVIEW LN" ], "ENT_address_zipcode": [ "57104", "57401" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "SOUTH DAKOTA" ], "ENT_name": [ "THUNDER ROAD OF SIOUX FALLS, INC." ], "ENT_number": [ "DB036640" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "$50" ], "FILE_name": [ "REPORT ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": [ "Domestic Business Corporation" ], "GO_address_city": [ "Pierre," ], "GO_address_state": [ "SD" ], "GO_address_street": [ "500 E. Capitol Ave" ], "GO_address_zipcode": [ "57501-5070" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "(605) 773-4845" ], "GO_contact_website": null, "GO_name": null, "GO_title": [ "Secretary of State" ], "KP_address_city": [ "SIOUX FALLS,", "SIOUX FALLS,", "ABERDEEN," ], "KP_address_country": null, "KP_address_state": [ "SD,", "SD,", "SD," ], "KP_address_street": [ "2500 N. EVY AVE,", "2500 N. EVY AVE,", "1705 NORTHVIEW LANE," ], "KP_address_zipcode": [ "57107", "57107", "57401-2268" ], "KP_name": [ "LINDA FRIEZ", "RYAN FRIEZ", "AL NOVSTRUP" ], "KP_shares_owned": null, "KP_title": [ "Vice President", "Secretary", "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
10
Control Number : 11046621 STATE OF GEORGIA Secretary of State Corporations Division 313 West Tower 2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530 CERTIFICATE OF TERMINATION I, Brian P. Kemp, the Secretary of State and the Corporation Commissioner of the State of Georgia, hereby certify under the seal of my office that COC TOWER PLACE LLC a Georgia Domestic Limited Liability Company has been duly terminated on 07/07/2015 under the laws of the State of Georgia by the filing of documents in the office of the Secretary of State and by the paying of fees as required by the Official Code of Georgia Annotated and the Rules and Regulations promulgated there under. Attached hereto is a true and correct copy of said documents. WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on 08/25/2015 Brian P. Kamp Secrelar}β€’ of Slate
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "COC TOWER PLACE LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "Georgia Domestic Limited Liability Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "CERTIFICATE OF TERMINATION" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Atlanta," ], "GO_address_state": [ "Georgia" ], "GO_address_street": [ "Martin King, 2 Luther Jr. Dr." ], "GO_address_zipcode": [ "30334-1530" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": [ "Secretary of State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": [ "Brian P. Kamp" ], "SIG_GO_title": [ "Secrelar}β€’ of Slate" ], "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
11
under hereby of the tape General set We, laws forth the do of Statutes the undersigned hereby the following, State of associate North of natural North to Carolina, wit: ourselves Carolina, persons as into amended, of as the a contained business age and of to twenty-one in corporation that Chapter end do 55 years or more, 1. The name of the Corporation is GUARANTEED SUPPLY COMPANY. The period of duration of the corporation is perpetual. 3. The purpose or purposes for which the corporation is organized are: tion 7:Lieber, dealers of (a) any cement in To new kind manufacture, and and of any second-band building, and buy, all and materials building sell to and generally materials. generally capable carry of deal use on in the in brick, the business construc- stone, of (b) To carry on and conduct a general engineering and contracting bueiness, including therein otherwise the engaging designing, in any constructing, work upon buildings, eriPiving, shafts, re- waterworks, roads, pairing, removing or highways, and all iron, manufacturing steel, wood, plants, masonry, bridges, and earth piers, construction, docks, mine and to extend and thereto, materials receive any or and contracts connected supplies therewith, or connected assignments therewith. and to of manufacture contracts therefor, and furnish or relation the building constructing, (c) To engage manufacturing, in any other lawful raising, activity, or otherwise incliirling, producing, but not and limited re- to, pairing, cdmmodity, servicing, or livestock storing whatsoever; or otherwise processing; caring selling, for any type brokering, of structure, factoring, distributing, real resources; or personal, transporting lending, tangible borrowing freight or intangible; or or passengers investing extracting by in any land, type and sea processing of or property air; collect- natural whether ing and disseminating information or advertisement through any medium what- soever; serving performing in any type personal of management, services investigative, of any nature; advisory, and entering promotional, into or protective, capacity or relationship insurance, gxerentyship, for any persons suretyship, or corporations fiduciary whatsoever. or representative 14. (100,000) The shares corporation with a par shall value have of authority One Dollar to ($1.00) issue per One Hundred share. Thousand MAfin 02Β°;M !M5 toili. NORTH , 17, OAROLINA tit STATE ARTICLES 115928 OF INCORPORATION OF GUARANTEED SUPPLY COMPANY 2 β€’
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "State of North Carolina," ], "ENT_name": [ "GUARANTEED SUPPLY COMPANY", "GUARANTEED SUPPLY COMPANY." ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": [ "Thousand Hundred One" ], "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "ARTICLES OF INCORPORATION" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
12
Department of State Division of Corporations Entity Information Return to Results Return to Search Entity Details ENTITY NAME: JAYBIRD COMMUNICATIONS LLC DOS ID: 3881562 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: DOMESTIC LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 203 LLC - LIMITED LIABILITY COMPANY LAW ENTITY STATUS: ACTIVE DATE OF INITIAL DOS FILING: 11/23/2009 REASON FOR STATUS: EFFECTIVE DATE INITIAL FILING: 11/23/2009 INACTIVE DATE: FOREIGN FORMATION DATE: STATEMENT STATUS: CURRENT COUNTY: NEW YORK NEXT STATEMENT DUE DATE: 11/30/2023 JURISDICTION: NEW YORK, UNITED STATES NFP CATEGORY: ENTITY DISPLAY NAME HISTORY FILING HISTORY MERGER HISTORY ASSUMED NAME HISTORY Entity Primary Location Name and Address Name: Address: Farmcorpflag Is The Entity A Farm Corporation: NO Service of Process Name and Address Name: JAYBIRD COMMUNICATIONS LLC Address: 25 TUDOR CITY PLACE-#1312, NEW YORK, NY, UNITED STATES, 10017 Chief Executive Officer's Name and Address Name: Address: Principal Executive Office Address Address: Registered Agent Name and Address Name: Address:
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "NEW YORK," ], "ENT_address_country": [ "UNITED STATES," ], "ENT_address_state": [ "NY," ], "ENT_address_street": [ "TUDOR CITY PLACE-#1312, 25" ], "ENT_address_zipcode": [ "10017" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "11/23/2009" ], "ENT_jurisdiction": [ "NEW YORK, UNITED STATES" ], "ENT_name": [ "JAYBIRD COMMUNICATIONS LLC" ], "ENT_number": [ "3881562" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "ACTIVE" ], "ENT_type": [ "DOMESTIC LIMITED LIABILITY COMPANY" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "Entity Information" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
13
ENTITY INFORMATION ENTITY INFORMATION Entity Name: CUTTING EDGE CONTRACTORS INC Entity Number: E0123172015-8 Entity Type: Domestic Corporation (78) Entity Status: Active Formation Date: 03/11/2015 NV Business ID: NV20151155914 Termination Date: Perpetual Annual Report Due Date: 3/31/2023 REGISTERED AGENT INFORMATION Name of Individual or Legal Entity: ZACHARY MAY Status: Active
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "ZACHARY MAY" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "03/11/2015" ], "ENT_jurisdiction": null, "ENT_name": [ "CUTTING EDGE CONTRACTORS INC" ], "ENT_number": [ "E0123172015-8" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Corporation (78) Domestic" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "INFORMATION ENTITY" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
14
CA202208201473 SOSID: 0714553 BUSINESS CORPORATION ANNUAL REPO] Date Filed: 3/23/2022 Elaine F. Marshall North Carolina Secretary of State NAME 1/6/2022 OF BUSINESS CORPORATION: Church & Co., Inc. CA2022 082 01473 SECRETARY OF STATE ID NUMBER: 0714553 STATE OF FORMATION: NC Filing Office Use Only REPORT FOR THE FISCAL YEAR END: 12/31/2021 AMENDING DOC ID(if amended ref 0 0 SECTION A: REGISTERED AGENTS INFORMATION 0 E Changes 1. NAME OF REGISTERED AGENT: Thomas W Church 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 2945β€’Okford Road 2945 Oxford Road Henderson, NC 27 . 536 Vance Henderson, NC 27536 Vance SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: Manufacturing Rep 2. PRINCIPAL OFFICE PHONE NUMBER: (252) 432-3845 x 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction 2945:Oxford Road 2945 Oxford Road Henderson, NC 27536 Vance Henderson, NC 27536 Vance 6. Select one of the following if applicable. (Optional see instructions) 111 The company is a veteran-owned small business n The company is a service-disabled veteran-owned small business SECTION C: OFFICERS (Enter additional officers in Section E.) NAME: Thomas W Church NAME: NAME: TITLE: President TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: 2945 Oxford Road Henderson, NC 27536 Vance SECTION D: CERTIFICATION OF ANNUAL REPORT, Section D must be completed in its entirety by a person/business entity. 3//2/2?__ SIGNATURE DATE Form must be signed by an officer listed under Section C of this form. Wonos ICJ CAuidi PcSfdeci l Print or Type Name of Officer Print or Type Title of Officer SUBMIT THIS ANNUAL REPORT WITH THE REQUIRED FILING FEE OF $25 MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 27626-0525 4. PRINCIPAL OFFICE STREET ADDRESS 5. PRINCIPAL OFFICE MAILING ADDRESS
{ "AGT_address_city": [ "Henderson,", "Henderson," ], "AGT_address_country": null, "AGT_address_state": [ "NC", "NC" ], "AGT_address_street": [ "2945β€’Okford Road", "2945 Oxford Road" ], "AGT_address_zipcode": [ "27536", "536 27 ." ], "AGT_name": [ "Thomas W Church" ], "ENT_NAICS": null, "ENT_address_city": [ "Henderson,", "Henderson," ], "ENT_address_country": null, "ENT_address_state": [ "NC", "NC", "NC" ], "ENT_address_street": [ "2945:Oxford Road", "Oxford Road 2945" ], "ENT_address_zipcode": [ "27536", "27536" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Manufacturing Rep" ], "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "Church & Co., Inc." ], "ENT_number": [ "0714553" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": [ "Raleigh," ], "FILE_address_state": [ "NC" ], "FILE_address_street": [ "Box Post Office 29525," ], "FILE_address_zipcode": [ "27626-0525" ], "FILE_date": [ "3/23/2022" ], "FILE_due_date": null, "FILE_effective_date": [ "12/31/2021" ], "FILE_expiration_date": null, "FILE_fee": [ "$25" ], "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Marshall Elaine F." ], "GO_title": [ "of State North Carolina Secretary" ], "KP_address_city": [ "Henderson," ], "KP_address_country": null, "KP_address_state": [ "NC" ], "KP_address_street": [ "Oxford 2945 Road" ], "KP_address_zipcode": [ "27536" ], "KP_name": [ "W Church Thomas" ], "KP_shares_owned": null, "KP_title": [ "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "3//2/2?__" ], "SIG_KP_printed_name": [ "Wonos ICJ CAuidi" ], "SIG_KP_title": [ "PcSfdeci l" ] }
15
9/1/22, 4:14 PM Business Registry Business Name Search OREGON SECRETARY OF S. - JAIL HOME II- Corporation Division usinesn Xprosa lousiness name search oregon business guide license directory business reglstryirenewal forrnsAees notary public uniform commercial code uniform commercial code search documents & data services Business Name Search New Search Printer Friendly Associated Names Please click here for general information about registered agents and service of process. https://egov.sos.state.or.us/br/pkg_web_name_srch_inq.show detrp_be_rsn= 109761&p_srce=BR_INQ&p_print=FALSE 1/2 New Search Printer Friendly Business Entity Data 09-01-2022 13:14 Registry Nbr Entity Type Status Entity Jurisdiction Registry Date I Next Date Renewal Renewal Due? 444634-87 FBC INA WASHINGTON 02-23-1995 .._._, .._ 'PRO LOGISTICS, INC. oreign .dame PPB rINCIPAL USINESS PLACE OF β€”. 502 NW 7TH tgiOr : 5Z CAMAS IWA 198607 I ........ ITED STATES OF AMERICA iyi". II REGISTERED AGENT g.tal I. Date 02-23- 1995 Resign Date Nam' 'RONALD IE 'BROWN Ada _ 7822 SE ALTA VERDE DR oiddr 2 I' ORTLAND OR 97266 __..... ITED STATES OF AMERICA Type I AL I AILING ADDRESS Addr : 502 NW 7TH trlrlr ,,_ CAMAS WA 98607 ..,β€˜,...... JUNITED STATES OF AMERICA -1-111 'r IPRE 'PRESIDENT 1 I "gliq n Data M4. IR ONALD (BROWN Addr . 7822 SE ALTA VERDE DR t;SL PORTLAND OR 197266 Country ITED STATES OF AMERICA -- β€” SEC 'SECRETARY KARE Addr . 5133 SE 99TH Adr'
{ "AGT_address_city": [ "ORTLAND" ], "AGT_address_country": [ "STATES OF AMERICA ITED" ], "AGT_address_state": [ "OR" ], "AGT_address_street": [ "7822 SE ALTA VERDE DR" ], "AGT_address_zipcode": [ "97266" ], "AGT_name": [ "'RONALD 'BROWN IE" ], "ENT_NAICS": null, "ENT_address_city": [ "CAMAS", "CAMAS" ], "ENT_address_country": [ "STATES OF AMERICA ITED", "JUNITED STATES OF AMERICA" ], "ENT_address_state": [ "IWA", "WA" ], "ENT_address_street": [ "502 NW 7TH", "502 NW 7TH" ], "ENT_address_zipcode": [ "198607", "98607" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "02-23-1995" ], "ENT_jurisdiction": [ "WASHINGTON" ], "ENT_name": [ "'PRO LOGISTICS, INC." ], "ENT_number": [ "444634-87" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "INA" ], "ENT_type": [ "FBC" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "PORTLAND" ], "KP_address_country": [ "STATES OF AMERICA ITED", "KARE" ], "KP_address_state": [ "OR" ], "KP_address_street": [ "7822 SE ALTA VERDE DR", "5133 SE 99TH" ], "KP_address_zipcode": [ "197266" ], "KP_name": [ "IR (BROWN ONALD" ], "KP_shares_owned": null, "KP_title": [ "'PRESIDENT", "'SECRETARY" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
16
9/20/22, 4:53 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Shiloh Butcher Shop, Inc. Incorporators Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue's Business Privilege Tax Division at 334-242-1170 or www.revenue.alabama.gov. The Secretary of States Office cannot answer questions about or make changes to these reports. Scanned Documents https://arc-sos.state.aLus/cgi/corpdetail.mbr/detail?corp=000037939&page=name&file=D&type=ALL&status=ALL&place=ALL&city= 1/2 Entity ID Number 000 - 037 - 939 Entity Type Domestic Corporation Principal Address MAGNOLIA, AL Principal Mailing Address Not Provided Status Dissolved Dissolved Date 10/31/1988 Place of Formation Marengo County Formation Date 06/09/1975 Registered Agent Name Not Provided Registered Office Street Address Not Provided Registered Office Mailing Address Not Provided Nature of Business GROCERY STORE Capital Authorized $15,000 Capital Paid In $15,000 Incorporator Name JONES, TOM JR Incorporator Street Address Not Provided Incorporator Mailing Address Not Provided Incorporator Name STRICKLAND, WILLIAM TROY Incorporator Street Address Not Provided Incorporator Mailing Address Not Provided Incorporator Name JONES, HENRY Incorporator Street Address Not Provided Incorporator Mailing Address Not Provided Report Year 1987 1988 Document Date / Type / Pages 10/31/1988 Dissolution 5 pgs.
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "MAGNOLIA," ], "ENT_address_country": null, "ENT_address_state": [ "AL" ], "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "GROCERY STORE" ], "ENT_formation_date": [ "06/09/1975" ], "ENT_jurisdiction": [ "Marengo County" ], "ENT_name": [ "Shiloh Butcher Shop, Inc." ], "ENT_number": [ "000 037 939 - -" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Dissolved" ], "ENT_type": [ "Domestic Corporation" ], "FILE_address_city": null, "FILE_address_state": [ "Alabama" ], "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "JONES, TOM JR", "STRICKLAND, WILLIAM TROY", "JONES, HENRY" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
17
ENTITY TYPE: CORPORATION 1 REGISTERED AGENT AND OFFICE: BUSINESS ID: 005293 STATE OF DOMICILE: NH DEMETRIA NADEAU FEDERAL ID: 020275295 18 HARTSON CIRCLE Sttth of "ati Pamps4irt Date Business Filed: 02/27/2004 ID: 5293 2004 ANNUAL REPORT William M. Gardner The following information shall be given as of January 1 Secretary of State preceeding the due date Pursuant to RSA 293-A:16.22. REPORT DUE BY April 1, 2004 ANNUAL REPORTS RECEIVED AFTER APRIL 15, 2004, WILL BE ASSESSED A $50.00 LATE FEE. AMERICAN AUTO SEAT COVER, INC. ADDRESS OF PRINCIPAL OFFICE: 19 D STREET 19 D STREET NASHUA, NH 03060 NASHUA, NH 03060 Filed AUTO I.JOHOLSTERY/RESTYLINO INSTALLATION ('99 AR) HUDSON, NH 03051 NAME AND )MUST BUSINESS LIST AT LEAST ADDRESS ONE (P.O. OFFICER BOX BELOW) ACCEPTABLE). A NAME AND (MUST BUSINESS LIST AT LEAST ADDRESS ONE DIRECTOR (P.O. BOX BELOW) ACCEPTABLE). B NAME NAME STREET STREET CITY/STATE/ZIP CITY/STATE/ZIP OFFICERS BOARD OF DIRECTORS NAME Q.:0B NAME -13 S Kls.??,,J, (2-30 C) STREET CITY/STATE/ZIP /)/ iS --b rl tA Aii/ CITY/STATE/ZIP STREET /1//9--C !f r (?! /NJ 3 STREET NAME H 0 CITY/STATE/ZIP NAME STREET ,C15/77/4' A2 /V 0',000 CITY/STATE/ZIP A / 19 , S ti G419 AI 11 0 .30Z() NAME NAME STREET STREET CITY/STATE/ZIP CITY/STATE/ZIP 2 El El The The new new mailing principal address office address PO Box is acceptable. If changing the mailing or principal office address, please check the appropriate box and fill in the necessary information. NAMES AND ADDRESSES OF ADDITIONAL OFFICERS AND DIRECTORS ARE ATTACHED To be signed by an officer, Director, or any other person authorized by the board of directors. the undersigned do hereby Certify that the statements on this report are true to the best of my information, knowledge and belief. Please print name and title of signer: NAME Rn6er. 1. Z. AM 26? CA Fl e,s,,10)-2-7 TITLE L Sign here: REPORT FEE IS: $100.00 E-MAIL ADDRESS (OPTIONAL): WHEN THIS FORM IS ACCEPTED II 1111111111 BY THE SECRETARY 1111 II OF 111 STATE, 111 III BY II LAW IT WILL BECOME A PUBLIC DOCUMENT AND ALL INFORMATION PROVIDED IS SUBJECT TO PUBLIC DISCLOSURE REQUIRED INFORMATION MUST BE COMPLETE OR THE REGISTRATION REPORT WILL BE REJECTED MAKE CHECK PAYABLE TO SECRETARY OF STATE RETURN COMPLETED REPORT AND PAYMENT TO: New Hampshire Department of State, Annual Reports, P.O. Box 9529, Manchester, NH 03108-9529 4
{ "AGT_address_city": [ "HUDSON," ], "AGT_address_country": null, "AGT_address_state": [ "NH" ], "AGT_address_street": [ "18 HARTSON CIRCLE" ], "AGT_address_zipcode": [ "03051" ], "AGT_name": [ "DEMETRIA NADEAU" ], "ENT_NAICS": null, "ENT_address_city": [ "NASHUA," ], "ENT_address_country": null, "ENT_address_state": [ "NH" ], "ENT_address_street": [ "STREET 19 D" ], "ENT_address_zipcode": [ "03060" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": null, "ENT_number": [ "005293" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "CORPORATION" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
18
1/6/2022 NAME OF LIMITED LIABILITY COMPANY: Torque Automotive, LLC 1. NAME OF REGISTERED AGENT: Withers, Simon P 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 2717 Peachleaf St 2717 Peachleaf St Raleigh, NC 27614 Wake County Raleigh, NC 27614 SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: Automotive Repair 2. PRINCIPAL OFFICE PHONE NUMBER: (984) 242-4777 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction 4. PRINCIPAL OFFICE STREET ADDRESS 5. PRINCIPAL OFFICE MAILING ADDRESS 3216 Spottswood St. Suite 101 3216 Spottswood St. Suite 101 Raleigh, NC 27615-4187 Raleigh, NC 27615-4187 6. Select one of the following if applicable. (Optional see instructions) The company is a veteran-owned small business The company is a service-disabled veteran-owned small business SECTION C: COMPANY OFFICIALS (Enter additional company officials in Section E.) NAME: Simon P Withers NAME: NAME: TITLE: President TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: 2717 Peachleaf St. Raleigh, NC 27614 SECTION D: CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. Simon P Withers 4/16/2022 SIGNATURE DATE Form must be signed by a Company Official listed under Section C of This form. Simon P Withers President Print or Type Name of Company Official Print or Type Title of Company Official This Annual Report has been filed electronically. MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 27626-0525 LIMITED LIABILITY COMPANY ANNUAL REPORT β€’ SECRETARY OF STATE ID NUMBER: 1434775 STATE OF FORMATION: NC E - Filing Filed Office Annual Use Only Report 1434775 REPORT FOR THE CALENDAR YEAR: 2022 CA202210601928 4/16/2022 01:00 SECTION A: REGISTERED AGENT'S INFORMATION FiChanges
{ "AGT_address_city": [ "Raleigh," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "Peachleaf St 2717" ], "AGT_address_zipcode": [ "27614" ], "AGT_name": [ "Simon Withers, P" ], "ENT_NAICS": null, "ENT_address_city": [ "Raleigh," ], "ENT_address_country": null, "ENT_address_state": [ "NC" ], "ENT_address_street": [ "Spottswood 3216 St. Suite 101" ], "ENT_address_zipcode": [ "27615-4187" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Automotive Repair" ], "ENT_formation_date": null, "ENT_jurisdiction": [ "NC" ], "ENT_name": [ "LLC Torque Automotive," ], "ENT_number": [ "1434775" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "4/16/2022" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "COMPANY REPORT LIMITED LIABILITY ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Raleigh," ], "KP_address_country": null, "KP_address_state": [ "NC" ], "KP_address_street": [ "Peachleaf St. 2717" ], "KP_address_zipcode": [ "27614" ], "KP_name": [ "Simon P Withers" ], "KP_shares_owned": null, "KP_title": [ "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "4/16/2022" ], "SIG_KP_printed_name": [ "Withers Simon P" ], "SIG_KP_title": [ "President" ] }
19
STATE OF NEW JERSEY NJ DEPARTMENT OF THE TREASURY DIVISION OF REVENUE AND ENTERPRISE SERVICES BUSINESS NAME SEARCH Search Types Help (/DOR/BusinessNameSearch/Home/Help) Business Name Search Required Fields [ * ] Showing 1 to 1 of 1 entries cc Previous Next Search Criteria Business Name * Certified Transport LIc Use "%" as a wildcard Business Name Entity Id City Type I Incorporated Date CERTIFIED TRANSPORT LLC 04501 66449 GARFIELD LLC 5/9/2017 (Domestic Limited Liability Company) . Search β€”> x Cancel (/DOR/BusinessNameSearch/) Show [ 10 V entries
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "GARFIELD" ], "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "5/9/2017" ], "ENT_jurisdiction": null, "ENT_name": [ "CERTIFIED TRANSPORT LLC" ], "ENT_number": [ "04501 66449" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "LLC (Domestic Limited Liability Company) ." ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
20
9/1/22, 5:35 PM Print Lookup Details 4. State of Connecticut Lookup Detail View Name Name Alias DBA Address Credential Information Generated on: 9/1/2022 5:35:19 PM https://www.elicense.ct.gov/Lookup/PrintLicenseDetails.aspx?cred=1 97901&contact=95783 1/1 EVERGREEN REALTY INC WALTER HAMERSKI 25 CLUBHOUSE DR WOODBURY, CT 06798-3205 First Issuance Date On Effective Expiration Credential Credential Type Status Record Date Date REB.0751184 REAL ESTATE ACTIVE 06/01/1999 04/01/2022 11/30/2023 BROKER
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "WOODBURY," ], "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": [ "CLUBHOUSE DR 25", "CT" ], "ENT_address_zipcode": [ "06798-3205" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "06/01/1999" ], "ENT_jurisdiction": null, "ENT_name": [ "EVERGREEN REALTY INC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "ACTIVE" ], "ENT_type": [ "REAL ESTATE BROKER" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "9/1/2022" ], "FILE_due_date": null, "FILE_effective_date": [ "04/01/2022" ], "FILE_expiration_date": [ "11/30/2023" ], "FILE_fee": null, "FILE_name": [ "Lookup Detail View" ], "FILE_number": null, "FILE_state": [ "State of Connecticut" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "WALTER HAMERSKI" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
21
DCCA State of Hawaii Downloaded on August 16, 2022. The information provided below is not a certification of good standing and does not constitute any other certification by the State. Website URL: http://hbe.ehawaii.gov/documents Business Information Annual Filings FILING YEAR DATE RECEIVED STATUS 2022 Jul 8, 2022 Processed 2021 Jul 27, 2021 Processed 2020 Aug 13, 2020 Processed 2019 Jul 10, 2020 Processed 2018 Jul 6, 2018 Processed 2017 Jul 13, 2017 Processed 2016 Jul 22, 2016 Processed 2015 Jul 3, 2015 Processed 2014 Aug 1, 2014 Processed 2013 Oct 9, 2013 Processed 2012 Jan 21, 2013 Processed 2011 Aug 1, 2011 Processed 2010 Aug 9, 2010 Processed 2009 Jul 27, 2009 Processed 2008 Jul 14, 2008 Processed 2007 Sep 28, 2007 Processed 2006 Sep 1, 2006 Processed 2005 Jul 18, 2005 Processed 2004 Oct 23, 2006 Processed PLACE Hawaii UNITED STATES INCORPORATED INCORPORATION Aug 28, 1998 DATE MAILING ADDRESS 19620 STEVENS CREEK BLVD STE 200 CUPERTINO, California 95014 UNITED STATES TERM PER AGENT NAME KC REALTY, LLC AGENT ADDRESS 1296 KAPIOLANI BLVD SUITE 2 HONOLULU, Hawaii 96814 UNITED STATES MASTER NAME OHANA FOUNDATION FOR TECHNICAL DEVELOPMENT BUSINESS TYPE Domestic Nonprofit Corporation FILE NUMBER 113094 D2 STATUS Active PURPOSE TO PROVIDE A BROAD RANGE OF PROGRAMS DESIGNED TO IMPROVE THE TECHNICAL SKILLS, CULTURAL DIVERSITY AND TRAINING & GENERAL KNOWLEDGE OF INDIVIDUALS (*SEE AMENDMENT DATED 6/3/1999)
{ "AGT_address_city": [ "HONOLULU," ], "AGT_address_country": [ "UNITED STATES" ], "AGT_address_state": [ "Hawaii" ], "AGT_address_street": [ "1296 KAPIOLANI BLVD SUITE 2" ], "AGT_address_zipcode": [ "96814" ], "AGT_name": [ "KC REALTY, LLC" ], "ENT_NAICS": null, "ENT_address_city": [ "CUPERTINO," ], "ENT_address_country": [ "UNITED STATES" ], "ENT_address_state": [ "California" ], "ENT_address_street": [ "19620 STEVENS CREEK BLVD STE 200" ], "ENT_address_zipcode": [ "95014" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "TO PROVIDE A BROAD RANGE OF PROGRAMS DESIGNED TO IMPROVE THE TECHNICAL SKILLS, CULTURAL DIVERSITY AND TRAINING & GENERAL KNOWLEDGE OF INDIVIDUALS (*SEE AMENDMENT DATED 6/3/1999)" ], "ENT_formation_date": [ "Aug 28, 1998" ], "ENT_jurisdiction": [ "Hawaii UNITED STATES" ], "ENT_name": [ "OHANA FOUNDATION FOR TECHNICAL DEVELOPMENT" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Domestic Nonprofit Corporation" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "113094 D2" ], "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "DCCA State of Hawaii" ], "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
22
Return to Search Results] v6.0.0.2 (01) (/CorporationSearch.aspx?nn=ca) (/CorporationSearch.aspx?nn=dis) Dissolve /Withdraw General Details Information 1 Articles[nnual Filings Certificates A. Order Good Standing Officers (/Redi rect RCE.aspx?rce=oc) Name / Title(s) treet Address Mailing Address Order Existence No records on file rce=cv) Validate (/RedirectRCE.aspx? Purpose Unknown Prior Years rch .aspx?nn=pyf) Resident Agent (/CorporationSea No records on file Corporations and Entities CORPORATION INFORMATION 01/Help/Help en.htm#CORPINFO) Search CARVEL CORPORATION (/CorporationSearch.aspx) Create /Authorize Return to Search Results (/Redi rect RCE.aspx?rce=cf) 'H Amend I want to: Select Next Convert (/CorporationSearch.aspx?m=cnv) Name CARVEL CORPORATION Merge / Consolidate Register No. 7887 Status CANCELLED (/Mergers/Select ion .aspx) Formation Date 27-Jul-1984 12:00AM Effective Date 27-Jul-1984 12:00 AM Restore Expiration Date Does not expire Termination Date 16-Apr-201412:01 AM (/CorporationSearch.aspx?nn=rst) Class Corporation Reserve Name (/N am eReservat ion/Prep.aspx) Type For Profit Jurisdiction Foreign Create Account (/Admin/Register.aspx) Domicile Information n. Annual Filings Date of Incorporation Unknown Expiration Date Does not expire 2021 Annual Report (/AnnualReportStart.aspx) Designated Office Address " 2021 LLC Fees (/AnnualReportStartaspx?nn=ad) Street Address Unknown Unknown, UNKNOWN 00000 Ma iling Address Unknown Unknown, UNKNOWN 00000 LLP Renewal (/CorporationSearch.aspx?m=lr) Certificates (/Redi rect RCE.aspx?rce=oce) Government of Puerto Rico Home(/' I PRDOS I Contact Us I Administration I 71Espatiol I Help (/Help/Help en.htm#MAININFO) Registry of Corporations and Entities Home State Delaware Domicile Address Unknown
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "27-Jul-1984 12:00AM" ], "ENT_jurisdiction": [ "Foreign" ], "ENT_name": [ "CARVEL CORPORATION", "CARVEL CORPORATION" ], "ENT_number": [ "7887" ], "ENT_residency": [ "Delaware" ], "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "CANCELLED" ], "ENT_type": [ "Profit For" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "CORPORATION INFORMATION" ], "FILE_number": null, "FILE_state": [ "Rico Puerto" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
23
ENTITY INFORMATION ENTITY INFORMATION Entity Name: PALM & CRESCENT LLC Entity Number: E0125622014-4 Entity Type: Domestic Limited-Liability Company (86) Entity Status: Active Formation Date: 03/10/2014 NV Business ID: NV20141169678 Termination Date: Perpetual Annual Report Due Date: 3/31/2023 Series LLC: Restricted LLC: REGISTERED AGENT INFORMATION
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "03/10/2014" ], "ENT_jurisdiction": null, "ENT_name": [ "CRESCENT LLC PALM &" ], "ENT_number": [ "E0125622014-4" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Company (86) Domestic Limited-Liability" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
24
State of Missouri Missouri John R. Ashcroft Secretary of State John R. Ashcroft Secretary of State Corporations Division PO Box 778 / 600 W.Main St., Rm. 322 Jefferson City, MO 65102 LC1774346 Date Filed: 03/28/2021 Effective Date: 04/08/2021 Articles of Organization Reference Number SR273587 Receipt Number TR789702 1.The name of the limited liability company is: The Patterson Group, LLC 2. The purpose(s) for which the limited liability company is organized: To maintain accountability for future businesses under this LLC and to conduct and transact all lawful business activities allowed under the laws of the State of Missouri 3.The name and address of the limited liability company's registered agent in Missouri is: Name Larry W Patterson Jr Address 2426 Brookwood Dr, Cape Girardeau, Missouri, 63701, United States 4. The address of its principal place of business is: 2426 Brookwood Dr, Cape Girardeau, Missouri, 63701, United States 5. The management of the limited liability company is vested in: Member 6. The effective date of this document is the date it is filed by the Secretary of State of Missouri unless a future date is otherwise indicated: 4/8/2021 7. The events, if any, on which the limited liability company is to dissolve or the number of years the limited liability company is to continue, which may be any number or perpetual: Perpetual 8. The name(s) and street address(es) of each organizer: Name Larry W Patterson Jr Address 2426 Brookwood Dr, Cape Girardeau, Missouri, 63701, United States In Affirmation thereof, the facts stated above are true and correct: The undersigned believes the statements presented in this filing are true and correct to the best of their knowledge and belief, they are subject to the penalties provided under section 575.040 RSMo. for making a false declaration under Section 575.060 RSMo The undersigned agrees and represents that he/she is authorized to execute this document Name Larry W Patterson Jr Title Organizer Date 03/28/2021 Page 1 of 1
{ "AGT_address_city": [ "Cape Girardeau," ], "AGT_address_country": [ "United States" ], "AGT_address_state": [ "Missouri," ], "AGT_address_street": [ "2426 Brookwood Dr," ], "AGT_address_zipcode": [ "63701," ], "AGT_name": [ "Larry W Patterson Jr" ], "ENT_NAICS": null, "ENT_address_city": [ "Cape Girardeau," ], "ENT_address_country": null, "ENT_address_state": [ "Missouri," ], "ENT_address_street": [ "2426 Brookwood Dr," ], "ENT_address_zipcode": [ "63701,", "United States" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "The Patterson Group, LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": [ "PO Box 778 / 600 W.Main St., Rm. 322" ], "FILE_address_zipcode": [ "65102" ], "FILE_date": [ "03/28/2021" ], "FILE_due_date": null, "FILE_effective_date": [ "04/08/2021" ], "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "LC1774346" ], "FILE_state": [ "Missouri", "Jefferson City,", "MO" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "John R. Ashcroft" ], "GO_title": [ "John R. Ashcroft", "Missouri Secretary of State", "Secretary of State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": [ "Missouri," ], "KP_address_street": [ "2426 Brookwood Dr,", "Cape Girardeau," ], "KP_address_zipcode": null, "KP_name": [ "Larry W Patterson Jr" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "03/28/2021" ], "SIG_KP_printed_name": [ "Larry W Patterson Jr", "Organizer" ], "SIG_KP_title": null }
25
SHAINEH MAIDEL CORPORATION STATE OF ARIZONA ) ARTICLES PROFESSIONAL OF CORPORATION INCORPORATION FOR-PROFIT OR County of Maricopa) ss CORPORATION 1. ENTITY TYPE [ ]PROFESSIONAL - ] FOR CORPORATION PROFIT (BUSINESS) I, Ginger Lamb as Publisher of the Arizona Capitol Times (AZ), am 2. SHAINEH ENTITY MAIDEL NAME CORPORATION β€’ The exact name of the corporation: authorized by the publisher as agent to make this affidavit of publication, Under describe 4. of Arizona: professional professional s CHARACTER business PROFESSIONAL Real the corporation the corporation Estate professional OF corporation BUSINESS CORPORATION will is provide: service checked initially - lxielly (Bank) or intends in describe services number SERVICES to the conduct character 1, that briefly - the in it oath, I state that the following is true and correct. The Arizona Capitol Times (AZ) which is published weekly, is of general circulation and is in compliance with Arizona Revised Statutes §§ 10-140.34 & 5. number SHARES of - shares list the of class each (common, class preferred, that the corporation etc.) and total is 39-201.A & B. . The notice will be/has been published 3 consecutive times in the newspaper listed above. AUTHORIZED Class: 6. ARIZONA A, Series: KNOWN to (Bank), issue PLACE - Total: the total Or 1000, BUSINESS must Par be Value: greater ADDRESS: $0.00. than zero. The DATES OF PUBLICATION: Arizona known place of business address is the same as the 9/18/2015 9/25/2015 10/2/2015 7. DIRECTORS Director of - The the statutory name corporation: and agent business Linda address Sunder, al 31039 each and N. CORPORATION NAME: Scottsdale 9. each Road, INCORPORATORS and Suite every AZ 100, 65266. incorporator: ScottsdaleAZ - The name, Lee 85266. Miller, address, 31039 and N. signature. Scottsdale of SHAINEH MAIDEL CORPORATION FILE NUMBER: compliance al 8, 9/25. 10/2, with Arizona 2015 editions law. Date: Arizona 08/1712015 Capitol Times /si Lee Miller: 20264865 DOCUMENT TYPE: Articles of Incorporation street address of the every Soottsdale Road Suite 100, Scottsdale AZ 85266: Carl Sander, 31309 N. Scottsdale Road, Suite 100, Scottsdale AZ 85266. 8. address Linda STATUTORY Solider, (not a P.O. AGENT 31039 Box) N. - in The Scottsdale Arizona name of and the Road, physical statutory Suite or agent: street la), document I accept and together acknowledge with any under attachments penalty of is perjury submitted that this in AUTHORIZED SIGNATURE Ginger Lamb SUBSCRIBED AND SWORN TO BEFORE ME ON THE 18th DAY OF September 2015 NOTARY SIGNATURE Maria Engelmann AFFIDAVIT OF PUBLICATION iiiilΒ°111)11,11,i1)111,ii o ll1 1 11111'11111111 for Arizona Corporation Commission ARIZONA CAPITOL TIMES P.O. Box 2260 Phoenix, AZ 85002 Phone: (602) 258-7026 Fax: (602) 258-2504 ,
{ "AGT_address_city": [ "Scottsdale" ], "AGT_address_country": null, "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "31039 N. Scottsdale Suite la), Road," ], "AGT_address_zipcode": [ "65266." ], "AGT_name": [ "Linda Solider," ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Real Estate" ], "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "SHAINEH MAIDEL CORPORATION", "SHAINEH MAIDEL CORPORATION", "SHAINEH MAIDEL CORPORATION" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": [ "1000," ], "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "(BUSINESS) FOR PROFIT" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "08/1712015" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "OF AFFIDAVIT PUBLICATION" ], "FILE_number": [ "20264865" ], "FILE_state": [ "OF ARIZONA STATE" ], "FILE_type": [ "of Incorporation Articles" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Scottsdale", "ScottsdaleAZ" ], "KP_address_country": null, "KP_address_state": [ "AZ" ], "KP_address_street": [ "31039 N.", "Soottsdale Road Suite 100,", "N. Scottsdale 31039", "Road, Suite 100," ], "KP_address_zipcode": [ "85266:", "85266." ], "KP_name": [ "Lamb Ginger", "Linda Sunder,", "Lee Miller," ], "KP_shares_owned": null, "KP_title": [ "Publisher" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": [ "Maria Engelmann" ], "SIG_GO_title": null, "SIG_KP_date": [ "2015 18th DAY OF September" ], "SIG_KP_printed_name": [ "Lamb Ginger" ], "SIG_KP_title": null }
26
Visit Ok.gov I Site Map I Accessibility I Disclaimer Copyright Β© 2021 Oklahoma Secretary of State If "Certificate you are of ordering Good Standing" documents or "copies" such as you a Filing Number: 3512264660 will button need at the to click bottom on of the the ORDER page. DOCUMENTS Name Type: Legal Name If you are filing a legal document such as a Status: In Existence Address: 24 SOUTH BOSTON Name: IGNAL FACTORY LLC Effective: 6 Oct 2018 City, State , ZipCode: ULSA OK 74119 SUITE 450 View Entity Detail File a Document Order Documents New Search )i t OKLAHOMA Secretary of State Business Services Notary Charitable Organizations Open Meetings Agricultural Liens Executive Legislative Home : Business Services : Corp Search : Corp Information Entity Summary Information Select the buttons below to file or place an order. To view Entity Details there will be a $5.00 SIGNAL FACTORY LLC charge and you will need to click on VIEW ENTITY DETAILS button at the bottom of the page. Details trade name, amendment, annual certificate, etc., you will need to click on FILE A DOCUMENT Corp type: Domestic Limited Liability Company button at the bottom of the page. Jurisdiction: Oklahoma Formation Date: 3 Mar 2010 Registered Agent Information
{ "AGT_address_city": [ "ULSA" ], "AGT_address_country": null, "AGT_address_state": [ "OK" ], "AGT_address_street": [ "24 SOUTH BOSTON SUITE 450" ], "AGT_address_zipcode": [ "74119" ], "AGT_name": [ "IGNAL FACTORY LLC" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "3 Mar 2010" ], "ENT_jurisdiction": [ "Oklahoma" ], "ENT_name": [ "SIGNAL FACTORY LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "In Existence" ], "ENT_type": [ "Limited Liability Domestic Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "Summary Information Entity" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
27
2021 FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED DOCUMENT# L18000204450 Jan 08, 2021 Entity Name: JB ANCILLARY LEGAL SERVICES, LLC Secretary 2269448602CC of State Current Principal Place of Business: 500 N WESTSHORE BLVD # 630 TAMPA FL 33609 Current Mailing Address: 500 N WESTSHORE BLVD #630 TAMPA, FL 33609 FEI Number: 83-1737088 Certificate of Status Desired: No Name and Address of Current Registered Agent: JOSEPHER, RONALD 500 N WESTSHORE BLVD # 630 TAMPA FL 33609 US The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Date Authorized Person(s) Detail : Title MANAGER Name JOSEPHER, RONALD Address 500 N WESTSHORE BLVD # 630 City-State-Zip: TAMPA FL 33609 I hereby that certify lam a that managing the information member indicated or manager on this of the report limited or supplemental liability company report or the is true receiver and accurate or trustee and empowered that my electronic to execute signature this report shall as have required the same by Chapter legal effect 605, Florida as if made Statutes; under and oath; that my name appears above, or on an attachment with all other like empowered. SIGNATURE: RONALD H JOSEPHER MANAGER 01/08/2021 Electronic Signature of Signing Authorized Person(s) Detail Date
{ "AGT_address_city": [ "TAMPA" ], "AGT_address_country": [ "US" ], "AGT_address_state": [ "FL" ], "AGT_address_street": [ "500 N WESTSHORE BLVD # 630" ], "AGT_address_zipcode": [ "33609" ], "AGT_name": [ "JOSEPHER, RONALD" ], "ENT_NAICS": null, "ENT_address_city": [ "TAMPA", "TAMPA," ], "ENT_address_country": null, "ENT_address_state": [ "FL", "FL" ], "ENT_address_street": [ "500 N WESTSHORE BLVD # 630", "500 N WESTSHORE BLVD #630" ], "ENT_address_zipcode": [ "33609", "33609" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "JB ANCILLARY LEGAL SERVICES, LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "Jan 08, 2021" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "L18000204450" ], "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "TAMPA" ], "KP_address_country": null, "KP_address_state": [ "500 N WESTSHORE BLVD # 630", "FL" ], "KP_address_street": null, "KP_address_zipcode": [ "33609" ], "KP_name": [ "JOSEPHER, RONALD" ], "KP_shares_owned": null, "KP_title": [ "MANAGER" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "01/08/2021" ], "SIG_KP_printed_name": [ "RONALD H JOSEPHER" ], "SIG_KP_title": [ "MANAGER" ] }
28
Commonwealth State Office Corporation of the Clerk of Commission Virginia Entity Filing Filing Effective Number: Date/Time: ID: Date/Time: 11319148 2112173981523 12/17/2021 12/17/2021 01:23 01:23 PM PM IM iness Type Industry Code: 0 - General 'Duration Perpetual(forever) β€’ istered Agent Information Address: 500 Volvo Pkwy, Chesapeake, VA, 23320 - 1604, USA RA Type: Entity Locality: RICHMOND CITY RA Qualification: N/A Name: CORPORATION COMPANY SERVICE Email Address: N/A Registered Address Office . 4100, Richmond, USA VA, 23219 Contact Number: N/A business office of the initial registered agent, is: 100 Shockoe Slip Fl 2, The company's initial registered office address, including the street and number, if any, which is identical to the 'Management Structure: N/A ignature Information Date Signed: 12/17/2021 Executed in the name of the limited liability company by: John S. Mitchell Jr. John S. Mitchell, Jr. Organizer Printed Name Signature Title Entity Name: Family LLC Dollar Stores Holdings II, Entity Type: Limited Liability Company
{ "AGT_address_city": [ "RICHMOND CITY", "Richmond," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "VA," ], "AGT_address_street": [ "100 Shockoe Slip Fl 2," ], "AGT_address_zipcode": [ "23219", "4100," ], "AGT_name": [ "CORPORATION SERVICE COMPANY" ], "ENT_NAICS": [ "0 General -" ], "ENT_address_city": [ "Chesapeake," ], "ENT_address_country": [ "USA" ], "ENT_address_state": [ "VA," ], "ENT_address_street": [ "500 Volvo Pkwy," ], "ENT_address_zipcode": [ "23320 1604, -" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "Family Dollar Stores Holdings II, LLC" ], "ENT_number": [ "11319148" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "Limited Liability Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "12/17/2021 01:23 PM" ], "FILE_due_date": null, "FILE_effective_date": [ "12/17/2021 01:23 PM" ], "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "2112173981523" ], "FILE_state": [ "Virginia" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": [ "John S. Mitchell Jr." ], "SIG_KP_title": [ "Organizer" ] }
29
9/1/22, 5:12 PM https://www.corporations.pa.gov/search/corpsearch Corporations Search Business Entities (corpsearch.aspx) Search UCC Transactions (uccsearch.aspx) Forms Contact Corporations (http://www.dos.pa.gov/BusinessCharities/Pages/default.espx) Login (https://hub.business.pa.gov/login) Search entity / Select entity / Order documents Order Business Documents 6 Date: 09/01/2022 Business Name History PARTY PRO'S Current Name Business Entity Details Officers Name PARTY PRO'S Entity Number 2133466 Entity Type Fictitious Names Status Active Citizenship Domestic Entity Creation Date 10/22/1992 Effective Date 10/22/1992 State Of Inc PA Address 8201 HENRY AVE B32 PHILA PA 19128-0 Philadelphia Filed Documents The information presented below is for your reference. To place an order you will need to log in. If you do not have a PENN File account, you may register for an account by clicking here (/Account/Register_account). Plain Certified Certified Copy Copy Copy Microfilm Microfilm Microfilm Line Select Date Document Pages Quantity# Price Quantity# Price # Start End Total Search $15.00 Request https://www.corporations.pa.gov/search/corpsearch 1/2 Name Name Type Name DONNA J BOYLE Title OWNER Address Show 25 st entries Filter Records
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "PHILA" ], "ENT_address_country": null, "ENT_address_state": [ "PA" ], "ENT_address_street": [ "8201 HENRY AVE B32" ], "ENT_address_zipcode": [ "19128-0" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "10/22/1992" ], "ENT_jurisdiction": [ "PA" ], "ENT_name": [ "PRO'S PARTY", "PARTY PRO'S" ], "ENT_number": [ "2133466" ], "ENT_residency": [ "Domestic" ], "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Fictitious Names" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "09/01/2022" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "Order Business Documents" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "DONNA J BOYLE" ], "KP_shares_owned": null, "KP_title": [ "OWNER" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
30
CA201610904405 NAME OF LIMITED LIABILITY COMPANY: RJB, LLC SOSID: 1450464 Date Filed: 4/18/2016 11:59:00 PM LIMITED LIABILITY COMPANY ANNUAL REP Elaine F. Marshall North Carolina Secretary of State CA2016 109 04405 1. NAME OF REGISTERED AGENT: Amy Marvine Currin 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED OFFICE STREET ADDRESS & COUNTY 4. REGISTERED OFFICE MAILING ADDRESS 405 Middle Street, Second Floor 405 Middle Street, Second Floor New Bern, NC 28560 Craven New Bern, NC 28560 Craven SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: Investments 2. PRINCIPAL OFFICE PHONE NUMBER: 252-977-9111 3. PRINCIPAL OFFICE EMAIL: david@bunnbrantley.com 4. PRINCIPAL OFFICE STREET ADDRESS & COUNTY 5. PRINCIPAL OFFICE MAILING ADDRESS 761 Eagles Terrace Rocky Mount, NC 27804 SECTION C: COMPANY OFFICIALS (Enter additional Company Officials in Section E.) ADDRESS: ADDRESS: ADDRESS: 761 Eagles Terrace Rocky Mount, NC 27804 SECTIO : CE IFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. David F Brantley Member/Manager Print or Type Name of Company Official Print or Type The Title of the Company Official April 14, 2016 SIGNATU DATE Form must be signed by a Company Official lis under Section C of this form. SECRETARY OF STATE ID NUMBER: 1450464 STATE OF FORMATION: NC Filing Office Use Only REPORT FOR THE YEAR: 2016 SECTION A: REGISTERED AGENTS INFORMATION El Changes NAME: David F Brantley NAME: NAME: TITLE: Member/Manager TITLE: TITLE: SUBMIT THIS ANNUAL REPORT WITH THE REQUIRED FILING FEE OF $200 MAIL TO: Secretary of State, Corporations Division, Post Office Box 29525, Raleigh, NC 27626-0525
{ "AGT_address_city": [ "New Bern," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "Middle Street, Second 405 Floor" ], "AGT_address_zipcode": [ "28560" ], "AGT_name": [ "Marvine Currin Amy" ], "ENT_NAICS": null, "ENT_address_city": [ "Rocky Mount," ], "ENT_address_country": null, "ENT_address_state": [ "NC" ], "ENT_address_street": [ "Eagles Terrace 761" ], "ENT_address_zipcode": [ "27804" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Investments" ], "ENT_formation_date": null, "ENT_jurisdiction": [ "NC" ], "ENT_name": [ "RJB, LLC" ], "ENT_number": [ "1450464", "1450464" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "4/18/2016" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "LIMITED COMPANY REP LIABILITY ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Marshall Elaine F." ], "GO_title": [ "of State North Carolina Secretary" ], "KP_address_city": [ "Rocky Mount," ], "KP_address_country": null, "KP_address_state": [ "NC" ], "KP_address_street": [ "761 Eagles Terrace" ], "KP_address_zipcode": [ "27804" ], "KP_name": [ "David F Brantley" ], "KP_shares_owned": null, "KP_title": [ "Member/Manager" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "April 2016 14," ], "SIG_KP_printed_name": [ "David F Brantley" ], "SIG_KP_title": [ "Member/Manager" ] }
31
110111111011111111110101111 11111111111111111111111111111111111111111111111 ANNUAL REPORT Secretary 500 E. Capitol of State Ave Domestic Limited Liability Company Filing Fee: $50 SDCL 47-34A-211; 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2021 Please submit one Original Total Fee: $50 Fll ING YFAR Make payable to the SECRETARY OF STATE 1. Business ID and Name: DL040525 BUSINESS ID BUSINESS Ramona NAME Assisted Living, LLC β€’ β€’ 2. The jurisdiction under whose law it is formed SOUTH DAKOTA 3. The address of the principal executive office (business address): Actual Street Address Mailing Address 411 N. PLEASANT AVENUE 411 N. PLEASANT AVENUE (D 0 RAMONA, SD 57054 RAMONA, SD 57054 4. The South Dakota Registered Agent's Name: South Dakota law permits the registered agent to be either (a) a noncommercial registered agent, or (b) a commercial registered agent. U) (a) The South Dakota Noncommercial Registered Agent's name Name Sandra Menzel 0 Actual Street Address in this State Mailing Address in this State (/) 411 N PLEASANT AVENUE 411 N PLEASANT AVENUE RAMONA, SD 57054 RAMONA, SD 57054 5. If the LLC is manager-managed, list the names and addresses of its Managers. SDCL 59-11-24. If the LLC is member-managed, this section may be left blank. Name Address Sandra J Menzel 411 N. Pleasant Ave, Ramona, SD 57054 Stacey Keith PO Box 54, Ramona, SD 57054 6. Beneficial Owners (optional): A beneficial owner is a person who has or in some manner controls an equity security. Please consult an attorney for legal advice if you have any questions concerning this entry. Any question under this heading is considered a request for legal advice and the secretary of state's office is, by statute, not permitted, to provide legal advice. No person may execute this report knowing it is false in any material respect. Any violation may be subject to a criminal penalty (SDCL 22-39-36). Pierre, SD 57501-5070 Page 1 of 2
{ "AGT_address_city": [ "RAMONA,", "RAMONA," ], "AGT_address_country": null, "AGT_address_state": [ "SD", "SD" ], "AGT_address_street": [ "411 N PLEASANT AVENUE", "411 N PLEASANT AVENUE" ], "AGT_address_zipcode": [ "57054", "57054" ], "AGT_name": [ "Sandra Menzel" ], "ENT_NAICS": null, "ENT_address_city": [ "RAMONA,", "RAMONA," ], "ENT_address_country": null, "ENT_address_state": [ "SD", "SD" ], "ENT_address_street": [ "411 N. PLEASANT AVENUE", "411 N. PLEASANT AVENUE" ], "ENT_address_zipcode": [ "57054", "57054" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "SOUTH DAKOTA" ], "ENT_name": [ "Ramona Assisted Living, LLC" ], "ENT_number": [ "DL040525" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "$50" ], "FILE_name": [ "REPORT ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": [ "Domestic Limited Liability Company" ], "GO_address_city": [ "Pierre," ], "GO_address_state": [ "SD" ], "GO_address_street": [ "500 E. Capitol Ave" ], "GO_address_zipcode": [ "57501-5070" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "(605) 773-4845" ], "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Ramona,", "Ramona," ], "KP_address_country": null, "KP_address_state": [ "SD", "SD" ], "KP_address_street": [ "411 N. Pleasant Ave,", "PO Box 54," ], "KP_address_zipcode": [ "57054", "57054" ], "KP_name": [ "Sandra J Menzel", "Stacey Keith" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
32
FILED SAS SECRETARY OF STATE 03/14/14 2615914- MARCH 14, 2014 001 Office of the Secretary of State STATE OF WASHINGTON $10.00 K I:1d: 2720146 AMENDED REPORT FEE: $10.00 RETURN COMPLETED FORM AND PAYMENT TO: Entity Name: WATERSHED ENVIRONMENTAL (Checks made payable to 'Secretary of slate') SOLUTIONS LLC 801 Capitol Way South Unified Business Identifier: 602-756-466 PO Olympia. Box 40234 WA 98504-0234 State of Incorporation: WA Inc./Qual. Date: 8/28/2007 Corporations & Charities Division Current Registered Agent/Offiee Registered Agent/Office Changes (Changes must be approved by the Board of Directors) New Registered Agent ERIC G GENTY Appointment A.A/C Signature of Nevi egistered A TOLEDO, WA98591 Address Optional Mailing Address City State WA Zip Code BILLIE J WASHINGTON Consent to r- 252 RIDGECREST DR AMENDED REPORT SECTION MUST BE FILLED IN COMPLETELY -TYPE OR PRINT IN BLACK INK Principal place of business in WA 33 - 1 0 4co bLE K RcA. C 4Ei+R-Lis WA Address Cily T e l ep h one ( 50p -327-1817 Email WATERSHED . E@GMAIL . COM Nature of Business ENVIRONMENTAL LANDSCAPE Foreign Entitles - Principal office address. Address CAy State Zip Country CORPORATION: Chair Print cif the or type Board names of Directors N_smagro and addresses and Directors. of - T corporate -- LLC: Print - officers 1T or - / type and c4F directors names 1 / 4 .0 and 6 including 1Ec addresses President, of City Members CKIk-Rots Vice President. or Managers. State Secretary, (attach JPt additional and Treasurer. Zip ckgs. thst if necessary) If applicable the ERIC G GENTY Name 71* Address Name Tide Address City State Zip Name Tide Address City State Zip Name Tide Address City State Zip Name Address City Stele Zip r. ERI7c_ srboTr - y SIGNATURE sign re of Chat/roan of the Board, Member or Manager hated above Type or Print Name and Tide Date CORPORATIONS INFORMATION AND ASSISTANCE β€” 360f725-0377 (TDD 360/753-1485) Rev. 01-005 8/13 obi C-kk€Nkl I ttrS State WA Zip Code Ck%'53
{ "AGT_address_city": [ "TOLEDO," ], "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": [ "RIDGECREST DR 252" ], "AGT_address_zipcode": [ "WA98591" ], "AGT_name": [ "ERIC G GENTY", "WASHINGTON BILLIE J" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "ENVIRONMENTAL LANDSCAPE" ], "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "WATERSHED ENVIRONMENTAL LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": [ "Olympia." ], "FILE_address_state": [ "WA" ], "FILE_address_street": [ "Capitol Way South 801 PO Box 40234" ], "FILE_address_zipcode": [ "98504-0234" ], "FILE_date": [ "03/14/14 2615914-", "8/28/2007" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "$10.00" ], "FILE_name": null, "FILE_number": [ "602-756-466" ], "FILE_state": [ "WASHINGTON", "WA" ], "FILE_type": [ "REPORT AMENDED" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
33
Search Incorporations, Cooperatives, Banks and Insurance Companies This is only a preliminary search and no guarantee that a name is available for initial filing until a confirmation has been received from the Secretary of State after filing has been processed Please review our NAME AVAILABILITY GUIDELINES HERE prior to searching for a new entity name. Printer Friendly Version LLC Member information is now confidential per Act 865 of 2007 Use your browser's back button to return to the Search Results Begin New Search For service of process contact the Secretary of State's office. Corporation Name JERRY DAVIS & SON, INC. Fictitious Names Filing # 100194547 Filing Type For Profit Corporation Filed under Act Dom Bus Corp; 958 of 1987 Status Dissolved Principal Address Reg. Agent JERRY DAVIS Agent Address 1198 ST. JOE RD ATKINS, AR 72823 Date Filed 01/23/2001 Officers SEE FILE, Incorporator/Organizer WINFRED L ROSE , Tax Preparer JERRY DAVIS , President JERRY DAVIS , President NINA DAVIS , Vice-President NINA DAVIS , Vice-President JERRY DAVIS , Secretary JERRY DAVIS , Treasurer JERRY DAVIS , Secretary JERRY DAVIS , Treasurer Foreign Name N/A Foreign Address State of Origin N/A Pay Franchise Tax for this corporation
{ "AGT_address_city": [ "ATKINS," ], "AGT_address_country": null, "AGT_address_state": [ "AR" ], "AGT_address_street": [ "1198 ST. JOE RD" ], "AGT_address_zipcode": [ "72823" ], "AGT_name": [ "JERRY DAVIS" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "JERRY DAVIS & SON, INC." ], "ENT_number": [ "100194547" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Dissolved" ], "ENT_type": [ "For Profit Corporation" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "01/23/2001" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "SEE FILE,", "WINFRED L ROSE", "JERRY DAVIS", "JERRY DAVIS", "NINA DAVIS", "NINA DAVIS", "JERRY DAVIS", "JERRY DAVIS", "JERRY DAVIS", "JERRY DAVIS" ], "KP_shares_owned": null, "KP_title": [ "Incorporator/Organizer", "Tax Preparer", "President", "President", "Vice-President", "Vice-President", "Secretary", "Treasurer", "Secretary", "Treasurer" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
34
_ 1 = 00 7 Shawn langqinren Dickson 9/5/22, 6:29 PM Search I Montana Secretary of State I,-I.IL TROOPERS, INC. (D019437) Search Search Forms Monta Filing Actions Information Request Business Domestic Non-Profit Corporation ASSOCIATION OF MONTANA Lists Filing Number D019437 My Work Queue Form Info Stat Entity SubType with Mutual members Benefit Corporation My Records ASSOCIATION OF 501(c)3 Status No Subscriptions Data Requests & (D019437) INC. Previously Known As: Formed Names In THE HIGHWAY PATROLMAN Montana MONTANA PATROLMEN, HIGHWAY MONTANA Previous Entity ASSOCIATION OF MONTANA TROOPERS, ASSOCIATION Actin OF Goo Principal Address N/A MONTANA Star HIGHWAY Mailing Address STE 1 S. MONTANA M-2 AVE. PATROLMEN THE HELENA, MT 59601 MONTANA HIGHWAY Registration Date 03/13/1941 PATROLMAN 04/15/2023 Domestic Non- AR Due Date Profi Corporation t Registered Agent Noncommercial RA 00191853 Results: 1 Entity Type Corporation Domestic Non-Profit Status Active-Good Standing TAYLOR CONSULTING GROUP, SOUTH PLLC MONTANA AVE., 1 STE. M-2 HELENA, MT 59601 Advanced v View History Β© 2022 MT Secretary of State https://biz.sosmt.gov/search/business 1/1
{ "AGT_address_city": [ "HELENA," ], "AGT_address_country": null, "AGT_address_state": [ "MT" ], "AGT_address_street": [ "SOUTH MONTANA 1 AVE., STE. M-2" ], "AGT_address_zipcode": [ "59601" ], "AGT_name": [ "Noncommercial 00191853 RA TAYLOR CONSULTING GROUP, PLLC" ], "ENT_NAICS": null, "ENT_address_city": [ "HELENA," ], "ENT_address_country": null, "ENT_address_state": [ "MT" ], "ENT_address_street": [ "1 S. MONTANA AVE. STE M-2" ], "ENT_address_zipcode": [ "59601" ], "ENT_alternative_name": [ "ASSOCIATION OF MONTANA HIGHWAY PATROLMEN, MONTANA HIGHWAY THE PATROLMAN" ], "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "03/13/1941" ], "ENT_jurisdiction": [ "Montana" ], "ENT_name": [ "ASSOCIATION OF MONTANA", "TROOPERS, INC." ], "ENT_number": [ "D019437" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active-Good Standing" ], "ENT_type": [ "Non-Profit Domestic Corporation", "Domestic Non-Profit Corporation" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
35
Office Information Application ID 299533 Tracking ID 919173 Validation ID 636718-001 Date Submitted for Filing: 6/2/2005 Contact Information Contact Name ARCHANA MICKY DIWAN Contact Address P.O. BOX 64627 UNIVERSITY PLACE WA 98464 Contact Email DIWAN@LEWISCOUNTY.COM Contact Phone 253-565-3835 Articles of Incorporation Preferred Name RIASH ENTERPRISE INC Purpose Any Lawful Purpose Duration Perpetual Incorporation Date Effective Upon Filing by the Secretary of State Expiration Date 6/30/2006 Number of Shares 1000 Authorized Shares All of One Class State of Washington SECRETARY SAM FILED REED OF STATE Secretary of State β€’ STATE OF WASHINGTON CORPORATIONS DIVISION James M. Dolliver Building 801 Capitol Way South PO Box 40234 Olympia WA 98504-0234 360.753.7115 602 508 804 June 2, 2005 Application for Profit Corporation
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "RIASH ENTERPRISE INC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": [ "1000" ], "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": [ "Olympia" ], "FILE_address_state": [ "WA" ], "FILE_address_street": [ "801 Capitol Way South PO Box 40234" ], "FILE_address_zipcode": [ "98504-0234" ], "FILE_date": [ "June 2, 2005", "6/2/2005" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "299533" ], "FILE_state": [ "Washington", "WASHINGTON" ], "FILE_type": [ "Application Corporation for Profit" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": [ "WA" ], "KP_address_street": [ "P.O. BOX 64627 UNIVERSITY PLACE" ], "KP_address_zipcode": [ "98464" ], "KP_name": [ "ARCHANA MICKY DIWAN" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
36
9/20/22, 5:08 PM Detail by Entity Name DIVISION OF CORPORATIONS DI ckr of β€’ o'vrr') D . ,tyr un official 3guie of Florida wybsi ey Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Limited Liability Company BROOKE ENTERPRISES, LLC Filing Information Document Number L08000006492 FEI/EIN Number 26-1785425 Date Filed 01/18/2008 Effective Date 01/18/2008 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 12/15/2009 Event Effective Date NONE Principal Address 13802 LANDSTAR BOULEVARD UNIT 104 ORLANDO, FL 32824 Changed: 12/15/2009 Mailing Address 13802 LANDSTAR BOULEVARD UNIT 104 ORLANDO, FL 32824 Changed: 12/15/2009 Registered Agent Name & Address QASSIS, CHARLIE K 13802 LANDSTAR BOULEVARD UNIT 104 ORLANDO, FL 32824 Address Changed: 12/15/2009 Authorized Person(s) Detail Name & Address Title MGRM search sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=lnitial&searchNameOrder=BROOKEENTER. . 1/2
{ "AGT_address_city": [ "ORLANDO," ], "AGT_address_country": null, "AGT_address_state": [ "FL" ], "AGT_address_street": [ "13802 LANDSTAR BOULEVARD UNIT 104" ], "AGT_address_zipcode": [ "32824" ], "AGT_name": [ "QASSIS, CHARLIE K" ], "ENT_NAICS": null, "ENT_address_city": [ "ORLANDO," ], "ENT_address_country": null, "ENT_address_state": [ "FL" ], "ENT_address_street": [ "13802 LANDSTAR BOULEVARD UNIT 104" ], "ENT_address_zipcode": [ "32824" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "BROOKE ENTERPRISES, LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "ACTIVE" ], "ENT_type": [ "Florida Limited Liability Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "01/18/2008" ], "FILE_due_date": null, "FILE_effective_date": [ "01/18/2008" ], "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": [ "L08000006492" ], "FILE_state": [ "FL" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": [ "MGRM" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
37
11% Secretary of State Office of the Secretary of State Olympia, WA 98501-1226 Olympia, W A 98504-0234 Effective Date: 05/28/2021 Corporations & Charities Division Fel: 360.725.1137 - WW1', ...11.5..{1 a .g 0% corps UBI No: 602 303 480 Physical/Overnight address !Flailing Address State of Washington 801 Capitol Vi ay . S PO Box 40234 Date Filed: 05/28/2021 FILED EDelinquency Fee, Add S25 Failure to file this annual report by your expiration EITo Expedite Filing. Add $50 date %sill result in a 525 delinquency fee and may ANNUAL REPORT result in administrative dissolution. EI NOnfl rofit S10 *Detoumencyter dues not uppk to et ,.Intiprnlit entity PS - II - Other Entils l s pes S60 RCW 21 95 255 All fields required unless otherwise specified (1) Business Name: U ..C.,0-4.) β€” tLA. L Ls UBI: C.? (2) Has your registered agent changed? (Check one) 0 YES 0-1N - 0 If Yes, complete page 2 Address: Address: tr. ) 0 L c f (3) PRINCIPAL OFFICE: The location where the business's records are kept Street Address !Mailing Address (optional) (]lust be a physical address; No PO Box or P.101 o chech if mailing address o the same as street address Zip: State: (: t, - ; I L \ city: Country: r . ) Zip: State: L.4, 1 4 /1 2 - - no., Country: Phone: Email: (4) Governor(s): List at least one, attach additional pages if necessary. A business cannot serve as its own Governor Name: j L ( Name: Name: Name: (5) Nature of Business: Briefly describe the ty pe of business your husiness conducts in Trk-6,-β€’eir the state ()TVs ashington ,c 2 T --971 (6) Controlling Interest RCW 82.45.220 Answer all questions helms 1. Does your entity own real property such as land or buildings (including leasehold interests) in Washington?Er YES 0 NO 2. As of January 1. 2019. has the transfer of stock, other financial interest change, -1 0 or an option agreement exercised that resulted in a transfer of at least i 6 'A percent interest in the entity? El YES US 2a. If "yes", has the transfer of stock, other financial interest, or an option agreement exercised resulted in a transfer of controlling interest (50 percent or greater)?Ej V ES ONO 3. As of January 1. 2019. has an option agreement been executed allowing for the future purchase or acquisition of the entity? ❑ NTS 0,:so For more infirmation on Controlling Interest, contact Deporintent of Revenue in 360-534-1503 or by visiting vo-o.v.dor.witgoviRPET (7) POSTAL MAIL OPT - IN: By checking the box the business and Registered ,Agent will not reedve email notifications D The business wants to receive all notifications to the Registered Agent by postal mail (8) I hereby certify, under penalty of law, that the above information is accurate and complies with the filing requirements of state law. 1 rui r r p t -k- 1) , j C.-(4 Date: r( - Signature of Authorized Person: Print Name and Title (if applicable): / Phone: (optional) Entail: (optional) Annual Report Work Order #: 2021052000311617 - 1 Pg 1 Revised 12-2020 Received Date: 05/20/2021 Page: 1 of 1 Amount Received: $60.00
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": null, "ENT_number": [ "602 303 480" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "05/28/2021", "05/20/2021" ], "FILE_due_date": null, "FILE_effective_date": [ "05/28/2021" ], "FILE_expiration_date": null, "FILE_fee": [ "$60.00" ], "FILE_name": null, "FILE_number": [ "2021052000311617 1 -" ], "FILE_state": [ "Annual Report" ], "FILE_type": [ "ANNUAL REPORT" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
38
L905 4/6/2021 Michael Commonwealth G. Adams, Secretary of Kentucky of St, 0:3 KY Received h Secretary 404 1 2 G and Adams Filed of State 0934042 Michael G. Adams Statement of Change β€’ Fee receipt: $10.00 RAC Secretary of State P. O. Box 718 Registered Office, Registered Frankfort, KY 40602-0718 Agent, or Both (502) 564-3490 http://www.sos.ky.gov 4/6/2021 2:11:24 PM Pursuant to the provisions of KRS chapters 271 B, 273, 275, or 362, the undersigned hereby applies to change the registered office, registered agent, or both on behalf of LOUISVILLE EAST POST ACUTE, LLC which is organized in the state of Kentucky, and for that purpose submits the following statements: 1. Name of current registered agent 2. Registered agent is hereby changed to: 5. Signature of officer or chairman of the board 6. Consent of new a' ent Jill Cilmi, Authorized Signer of I consent this corporation. to serve as the new registered agent on behalf Signature and Title Type or print name and title 4/6/2021 2:11 PM Type or print name and title Date Corporation Service Company Signature and Title CT CORPORATION SYSTEM Corporation Service Company 3. Address of current registered office 4. Registered office is hereby changed to: 306 W. MAIN STREET, #152 421 West Main Street FRANKFORT, KY 40601 FRANKFORT, KY 40601
{ "AGT_address_city": [ "FRANKFORT,", "FRANKFORT," ], "AGT_address_country": null, "AGT_address_state": [ "KY", "KY" ], "AGT_address_street": [ "306 W. MAIN STREET, #152", "421 West Main Street" ], "AGT_address_zipcode": [ "40601", "40601" ], "AGT_name": [ "CT CORPORATION SYSTEM", "Corporation Service Company" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "LOUISVILLE EAST POST ACUTE, LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": [ "4/6/2021 2:11:24 PM" ], "FILE_expiration_date": null, "FILE_fee": [ "$10.00" ], "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Frankfort," ], "GO_address_state": [ "KY" ], "GO_address_street": [ "P. O. Box 718" ], "GO_address_zipcode": [ "40602-0718" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "(502) 564-3490" ], "GO_contact_website": [ "http://www.sos.ky.gov" ], "GO_name": [ "h 1 G Adams", "Michael G. Adams,", "Michael G. Adams" ], "GO_title": [ "KY Secretary of State", "Secretary of State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
39
111011111 10 01110 111111 Oil 1111111111111111111111111111111111N11111111 1 111 6 11' ANNUAL REPORT Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 C3l SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2022 Please submit one Original Total Fee: $50 Fll ING YFAR Make payable to the SECRETARY OF STATE Pierre, SD 57501-5070 1. Business ID and Name: DB041027 BUSINESS ID PONDEROSA SERVICES, INC. β€’ β€’ BUSINESS NAME 2. The jurisdiction under whose law it is formed SOUTH DAKOTA 3. The address of the principal executive office (business address): 7: 1 Actual Street Address Mailing Address (D 1221 E HAVENS AVE 1221 E HAVENS AVE 0 MITCHELL, SD 57301 MITCHELL, SD 57301 4. The South Dakota Registered Agent's Name: South Dakota law permits the registered agent to be either (a) a noncommercial registered agent, (b) a commercial registered agent, or (c) an office holder. (a) The South Dakota Noncommercial Registered Agent's name Name DIANE BRENDEN 0 Actual Street Address in this State Mailing Address in this State 1221 EAST HAVENS MITCHELL, SD 57301-4514 5. The names and business addresses of its principal officers. Title Name Address Secretary DIANE J BRENDEN 1221 E Havens Ave, Mitchell SD 57301 President ROCKY L BRENDEN 1221 E Havens Ave, Mitchell SD 57301 6. The names and business addresses of its directors (governors). Name Address 7. Beneficial Owners (optional): A beneficial owner is a person who has or in some manner controls an equity security. Please consult an attorney for legal advice if you have any questions concerning this entry. Any question under this heading is considered a request for legal advice and the secretary of state's office is, by statute, not permitted, to provide legal advice. No person may execute this report knowing it is false in any material respect. Any violation may be subject to a civil and/or criminal penalty (SDCL 47-1A- 129; 22-39-36). Page 1 of 2
{ "AGT_address_city": [ "MITCHELL," ], "AGT_address_country": null, "AGT_address_state": [ "SD" ], "AGT_address_street": [ "1221 EAST HAVENS" ], "AGT_address_zipcode": [ "57301-4514" ], "AGT_name": [ "DIANE BRENDEN" ], "ENT_NAICS": null, "ENT_address_city": [ "MITCHELL,", "MITCHELL," ], "ENT_address_country": null, "ENT_address_state": [ "SD", "SD" ], "ENT_address_street": [ "1221 E HAVENS AVE", "1221 E HAVENS AVE" ], "ENT_address_zipcode": [ "57301", "57301" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "SOUTH DAKOTA" ], "ENT_name": [ "PONDEROSA SERVICES, INC." ], "ENT_number": [ "DB041027" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "$50" ], "FILE_name": [ "REPORT ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": [ "Domestic Business Corporation" ], "GO_address_city": [ "Pierre," ], "GO_address_state": [ "SD" ], "GO_address_street": [ "500 E. Capitol Ave" ], "GO_address_zipcode": [ "57501-5070" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "(605) 773-4845" ], "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Mitchell", "Mitchell" ], "KP_address_country": null, "KP_address_state": [ "SD", "SD" ], "KP_address_street": [ "1221 E Havens Ave,", "1221 E Havens Ave," ], "KP_address_zipcode": [ "57301", "57301" ], "KP_name": [ "DIANE J BRENDEN", "ROCKY L BRENDEN" ], "KP_shares_owned": null, "KP_title": [ "Secretary", "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
40
9/1/22, 9:38 AM Register Your Business Online I Maryland.gov PAYNE IN THE GLASS LLC: W13922604 A N otice X Please be aware of an ongoing scam in which newly registered businesses are being instructed to send additional payment in order to obtain a Certificate of Status. Any 3rd party solicitation from a company attempting to represent the 'Maryland Secretary of State' via mail or email should be fully vetted before submitting additional payment information. Department ID Number: W13922604 Business Name: PAYNE IN THE GLASS LLC Principal Office: 0 11985 POTOMAC VIEW RD NEWBURG MD 20664 Resident Agent: 4. LINDA R. MACDONALD 11985 POTOMAC VIEW RD NEWBURG MD 20664 Status: FORFEITED Good Standing THIS BUSINESS IS NOT IN GOOD STANDING Business Type: DOMESTIC LLC Business Code: 20 ENTITIES OTHER THAN CORPORATIONS Date of Formation/ Registration: 01/19/2011 State of Formation: MD Stock Status: N/A Close Status: N/A https://egov.maryland.gov/BusinessExpress/EntitySearch/Business 1/1
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "MACDONALD LINDA R." ], "ENT_NAICS": null, "ENT_address_city": [ "NEWBURG", "NEWBURG" ], "ENT_address_country": null, "ENT_address_state": [ "MD", "MD" ], "ENT_address_street": [ "POTOMAC VIEW 11985 RD", "11985 POTOMAC VIEW RD" ], "ENT_address_zipcode": [ "20664", "20664" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "01/19/2011" ], "ENT_jurisdiction": [ "MD" ], "ENT_name": [ "PAYNE IN THE GLASS LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "FORFEITED" ], "ENT_type": [ "DOMESTIC LLC" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": [ "W13922604", "THIS BUSINESS IS NOT IN GOOD STANDING", "ENTITIES OTHER CORPORATIONS 20 THAN", "N/A", "N/A" ], "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
41
Due on or Before: March 1, 2020 Wyoming Secretary For of Office State Use Only ID: 2002-000432988 Herschler Bldg East, Ste.100 & 101, Cheyenne, WY State of Formation: Wyoming 82002-0020 License Tax Paid: $95.56 307-777-7311 AR Number: 05563730 https://wyobiz.wy.gov/Business/AnnualReport.aspx 2020 Limited Liability Company Annual Report West Mountain, A Limited Liability Company Current Registered Agent: 1: Mailing Address Bruce 2801 E D 2nd Schilling St PO Box 1052 Gillette, WY 82718 Gillette, WY 82717 2: Principal Office Address information complete the and, appropriate if it needs Statement to be changed of Change or updated, form PO Box 1052 http://soswy.state.wy.us available from the Secretary of State's website at Gillette, WY 82717 Phone: (307) 686-8125 Fax: (307) 685-6854 Email: tjohnson@schillingcompanies.com β€’ Please review the current Registered Agent I hereby certify under the penalty of perjury that the information I am submitting is true and correct to the best of my knowledge. Bruce D Schilling Bruce D Schilling March 2, 2020 Signature Printed Name Date The fee is $50 or two-tenths of one mill on the dollar ($.0002), whichever is greater. Instructions: 1. Complete the required worksheet. 2. Sign and date this form and return it to the Secretary of State at the address provided above.
{ "AGT_address_city": [ "Gillette," ], "AGT_address_country": null, "AGT_address_state": [ "WY" ], "AGT_address_street": [ "2801 E 2nd St" ], "AGT_address_zipcode": [ "82718" ], "AGT_name": [ "Bruce D Schilling" ], "ENT_NAICS": null, "ENT_address_city": [ "Gillette,", "Gillette," ], "ENT_address_country": null, "ENT_address_state": [ "WY", "WY" ], "ENT_address_street": [ "PO Box 1052", "PO Box 1052" ], "ENT_address_zipcode": [ "82717", "82717" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "Wyoming" ], "ENT_name": [ "West Mountain, A Limited Liability Company" ], "ENT_number": [ "2002-000432988" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": [ "March 1, 2020" ], "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "The fee is $50 or two-tenths of one mill on the dollar ($.0002), whichever is greater." ], "FILE_name": [ "Limited Liability Company Annual Report" ], "FILE_number": [ "05563730" ], "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Cheyenne," ], "GO_address_state": [ "WY" ], "GO_address_street": [ "Herschler Bldg East, Ste.100 & 101," ], "GO_address_zipcode": [ "82002-0020" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "307-777-7311" ], "GO_contact_website": [ "http://soswy.state.wy.us" ], "GO_name": null, "GO_title": [ "Wyoming Secretary of State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": [ "(307) 686-8125", "(307) 685-6854", "tjohnson@schillingcompanies.com" ], "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "March 2, 2020" ], "SIG_KP_printed_name": [ "Schilling Bruce D", "Schilling Bruce D" ], "SIG_KP_title": null }
42
Arizona Corporation Commission - RECEIVED: 2/13/2020 20021310585590 Arizona Corporation Commission - FILED: 2/13/2020 ARTICLES OF AMENDMENT TO ARTICLES OF ORGANIZATION LIMITED LIABILITY COMPANY ENTITY INFORMATION ENTITY NAME: BLACK ROCK CHEMICALS LLC ENTITY ID: L20054727 ENTITY TYPE: Domestic LLC PERIOD OF DURATION: Perpetual PROFESSIONAL SERVICES: CHARACTER OF BUSINESS: Any legal purpose MANAGEMENT STRUCTURE: Member-Managed NEW NAME No name change STATUTORY AGENT INFORMATION STATUTORY AGENT NAME: MICHAEL JACOB FRASIER PHYSICAL ADDRESS: 11197 N 89TH ST , SCOTTSDALE, AZ 85260 MAILING ADDRESS: 11197 N 89TH ST , SCOTTSDALE, AZ 85260 KNOWN PLACE OF BUSINESS 11197 N 89TH ST , SCOTTSDALE, AZ 85260 PRINCIPALS Member: John Madrigal - 3828 East Stella Lane, PARADISE VALLEY, AZ, 85253, USA - - Date of Taking Office: Member: MICHAEL JACOB FRASIER - 7735 East Redfield Road, Suite 400, SCOTTSDALE, AZ, 85260, USA - Date of Taking Office: 05/14/2015 Member: Red Light Investments, LLC - 6240 North 59th Place, PARADISE VALLEY, AZ, 85253, USA - - Date of Taking Office: SIGNATURE Member: Michael Jacob Frasier - 02/13/2020
{ "AGT_address_city": [ "SCOTTSDALE," ], "AGT_address_country": null, "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "11197 N 89TH ST" ], "AGT_address_zipcode": [ "85260" ], "AGT_name": [ "MICHAEL JACOB FRASIER" ], "ENT_NAICS": null, "ENT_address_city": [ "SCOTTSDALE," ], "ENT_address_country": null, "ENT_address_state": [ "AZ" ], "ENT_address_street": [ "N 89TH ST 11197" ], "ENT_address_zipcode": [ "85260" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Any legal purpose" ], "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "BLACK ROCK CHEMICALS LLC" ], "ENT_number": [ "L20054727" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": [ "Domestic LLC" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "2/13/2020" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "ARTICLES OF AMENDMENT TO ARTICLES OF ORGANIZATION" ], "FILE_number": [ "20021310585590" ], "FILE_state": null, "FILE_type": [ "LIMITED LIABILITY COMPANY" ], "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "PARADISE VALLEY,", "SCOTTSDALE,", "PARADISE VALLEY," ], "KP_address_country": [ "USA", "USA", "USA" ], "KP_address_state": [ "AZ,", "AZ,", "AZ," ], "KP_address_street": [ "3828 East Stella Lane,", "7735 East Redfield Road, Suite 400,", "North 59th Place, 6240" ], "KP_address_zipcode": [ "85253,", "85260,", "85253," ], "KP_name": [ "John Madrigal", "MICHAEL JACOB FRASIER", "Red Light Investments, LLC" ], "KP_shares_owned": null, "KP_title": [ "Member:", "Member:", "Member:" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "02/13/2020" ], "SIG_KP_printed_name": [ "Michael Jacob Frasier" ], "SIG_KP_title": [ "Member:" ] }
43
Entity Information Entity Information Entity Name: THE WARNICK FAMILY, LLC Entity ID: 53865153 Entity Type: Limited Liability Company Entity Status: Active Series LLC: No Reason for Status: Active Formation Date: 12/08/2011 Status Date: 12/08/2011 VA Qualification Date: 12/08/2011 Period of Duration: Perpetual Industry Code: 0 - General Annual Report Due Date: N/A Jurisdiction: VA Charter Fee: N/A Registration Fee Due Date: Not Required Registered Agent Information RA Type: Individual Locality: HENRICO COUNTY RA Qualification: Member of the Virginia State Bar Name: G. WYTHE MICHAEL Registered Office Address: GOODMAN ALLEN DONNELLY, PLLC, 4501 HIGHWOODS PKWY, SUITE 210, GLEN ALLEN, VA, 23060 - 0000, USA Principal Office Address Privacy Policy (https://www.scc.virginia.gov/privacy.aspx) Contact Us / h1-1-r-s, β€’ / it Annn n; err x A v-t-rird n .T.,.//.- III/.-III ..-..-..-.1-n.--1- ner-ssA
{ "AGT_address_city": [ "HENRICO COUNTY", "GLEN ALLEN," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "VA," ], "AGT_address_street": [ "GOODMAN DONNELLY, PLLC, 4501 ALLEN", "HIGHWOODS PKWY, SUITE 210," ], "AGT_address_zipcode": [ "23060 0000," ], "AGT_name": [ "G. WYTHE MICHAEL" ], "ENT_NAICS": [ "General 0 -" ], "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "12/08/2011" ], "ENT_jurisdiction": null, "ENT_name": [ "WARNICK LLC THE FAMILY," ], "ENT_number": [ "53865153" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Limited Liability Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
44
8/30/22, 10:02 PM Corporations Division HOME Search Information Entity Details Business ID#: 1507797 Status: Active Entity Name: JOE CONSTRUCTION, BOYDEN INC. Standing: Good Standing DBA Name: Not Applicable Entity Type and State of Domicile *Home Benefit Corporation: No Statute Law Code: 53-11-1 to 53-18-12 Formation Dates Date of Incorporation in NM: 01/07/1991 Date of Organization in NM: Not Applicable Date of Formation in Domicile: State of Not Applicable Date of Authority in NM: Not Applicable Date of Registration in NM: Not Applicable Management Type: N/A Outstanding Items Reports: No Pending Reports. Registered Agent: No Records Found. License: https://portaLsos.state.nm.us/BFS/online/CorporationBusinessSearch/CorporationBusinessInformation 1/3 Entity Type: Corporation Domestic Profit State of Incorporation: New Mexico Reporting Information Report Due Date: 04/15/2024 Next Annual Meeting Date: 04/19/2022 Suspension Expiration Date: Period of Existence and Purpose and Character of Affairs Period of Duration: Business Purpose: Benefit Purpose: Not Applicable Character Of Affairs:
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "01/07/1991" ], "ENT_jurisdiction": [ "Mexico New" ], "ENT_name": [ "JOE BOYDEN CONSTRUCTION, INC." ], "ENT_number": [ "1507797" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Domestic Profit Corporation" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
45
Due on or Before: April 1, 2022 Wyoming Secretary For of Office State Use Only ID: 2013-000641933 Herschler Bldg East, Ste.100 & 101, Cheyenne, WY State of Formation: Wyoming 82002-0020 License Tax Paid: $60.00 307-777-7311 AR Number: 07124893 https://wyobiz.wyo.gov/Business/AnnualReport.aspx Southside Service And Rentals LLC Current Registered Agent: 1: Mailing Address 720 Robert Central L Morris Ave 720 Central Ave Cheyenne, WY 82007 Cheyenne, WY 82007 2022 Limited Liability Company Annual Report β€’ Please review the current Registered Agent 2: Principal Office Address information and, if it needs to be changed or updated, complete the appropriate form available from the 720 Central Ave Secretary of State's website at https://sos.wyo.gov Cheyenne, WY 82007 Phone: (903) 746-1869 Email: claww_420@yahoo.com I hereby certify under the penalty of perjury that the information I am submitting is true and correct to the best of my knowledge. Robert Babb Robert Babb March 15, 2022 Signature Printed Name Date The fee is $60 or two-tenths of one mill on the dollar ($.0002), whichever is greater. Instructions: 1. Complete the required worksheet; 2. Sign and date this form; and 3. Return both the form and worksheet to the Secretary of State at the address provided above.
{ "AGT_address_city": [ "Cheyenne," ], "AGT_address_country": null, "AGT_address_state": [ "WY" ], "AGT_address_street": [ "720 Central Ave" ], "AGT_address_zipcode": [ "82007" ], "AGT_name": [ "Robert L Morris" ], "ENT_NAICS": null, "ENT_address_city": [ "Cheyenne,", "Cheyenne," ], "ENT_address_country": null, "ENT_address_state": [ "WY", "WY" ], "ENT_address_street": [ "720 Central Ave", "720 Central Ave" ], "ENT_address_zipcode": [ "82007", "82007" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": [ "Wyoming" ], "ENT_name": [ "Southside Service And Rentals LLC" ], "ENT_number": [ "2013-000641933" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": [ "April 1, 2022" ], "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": [ "greater. The fee is $60 or two-tenths of one mill on the dollar ($.0002), whichever is" ], "FILE_name": [ "Limited Liability Company Annual Report" ], "FILE_number": [ "07124893" ], "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Cheyenne," ], "GO_address_state": [ "WY" ], "GO_address_street": [ "Herschler Bldg East, Ste.100 & 101," ], "GO_address_zipcode": [ "82002-0020" ], "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": [ "307-777-7311" ], "GO_contact_website": [ "https://sos.wyo.gov" ], "GO_name": null, "GO_title": [ "Wyoming Secretary of State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": [ "(903) 746-1869", "claww_420@yahoo.com" ], "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "March 15, 2022" ], "SIG_KP_printed_name": [ "Robert Babb", "Robert Babb" ], "SIG_KP_title": null }
46
9/20/22, 4:58 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Diversity Salon LLC Organizers Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue's Business Privilege Tax Division at 334-242-1170 or www.revenue.alabama.gov. The Secretary of States Office cannot answer questions about or make changes to these reports. Scanned Documents https://arc-sos.state.al.us/cgi/corpdetail.mbr/detail?corp=0000728058<page=name&file=&type=ALL&status=ALL&place=ALL&city= 1/2 Entity ID Number 000 - 072 - 805 Entity Type Domestic Limited Liability Company Principal Address 3900 OPELIKA, PEPPERELL AL PKWY 36801 #104 Principal Mailing Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Status Exists Place of Formation Lee County Formation Date 02/25/2013 Registered Agent Name WILLIAMS, ERIC Registered Office Street Address 3900 OPELIKA, PEPPERELL AL PKWY 36801 #104 Registered Office Mailing Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Nature of Business HAIR SALON Organizer Name WILLIAMS, ERIC Organizer Street Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Organizer Mailing Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Organizer Name WILLIAMS, ERIC Organizer Street Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Organizer Mailing Address 8850 AUBURN, SOCIETY AL HILL 36830 RD Report Year 2014 2015 Document Date / Type / Pages 02/27/2013 Certificate of Formation 4 pgs.
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "WILLIAMS, ERIC" ], "ENT_NAICS": null, "ENT_address_city": [ "OPELIKA,", "OPELIKA," ], "ENT_address_country": null, "ENT_address_state": [ "AL", "AL" ], "ENT_address_street": [ "3900 PEPPERELL PKWY #104", "3900 PEPPERELL PKWY #104" ], "ENT_address_zipcode": [ "36801", "36801" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "HAIR SALON" ], "ENT_formation_date": [ "02/25/2013" ], "ENT_jurisdiction": [ "Lee County" ], "ENT_name": [ "Salon Diversity LLC" ], "ENT_number": [ "805 000 072 - -" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Exists" ], "ENT_type": [ "Limited Liability Domestic Company" ], "FILE_address_city": null, "FILE_address_state": [ "Alabama" ], "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
47
Profit Corporation Application for Certificate of Reinstatement Following Administrative Dissolution A corporation administratively dissolved under W.S. 17-16-1421 may apply to the Secretary of State for reinstatement within two (2) years after the effective date of dissolution. 1. Corporation name: Twenty One 21 4. Corporation's name satisfies the requirements of W.S. 17-16-401. Signatu Date: 08/07/2012 (May be executed by Chairman of Board, President or another of its officers.) (rnmidd/yyyy) Checklist 1 --- 1 Check one box only: 1 - 1 (a) Failure to file annual report - if the corporation was administratively dissolved for failure to file its annual report and pay the annual license tax, all delinquent reports must accompany this form along with the $50.00 reinstatement fee and taxes for each delinquent report. (b) Failure to maintain registered agent β€” if the corporation was administratively dissolved for failure to maintain a registered agent, the reinstatement fee is $250.00 and payment of any fees and taxes then delinquent. 1 - 1 Make Please check submit or one money originally order payable signed document to Wyoming and Secretary one exact of photocopy State. of the filing. F-7 Please review form prior to submitting to the Secretary of State to ensure all areas ha completed to avoid a delay in the processing of your documents. P-CertificateReinstatement-AdminDissolution β€” 07/01/2010 Wyoming Secretary of State State Capitol Building, th Street Room 110 Max Maxfield, WY Secretary of State 200 West 24 Cheyenne, 4 WY 11 .777.1'311 82002-0020 Original FILED: 08/31/2012 ID: 2010-000589639 08:41 AM Ph. Fax 307.777.5339 L _ Amendment ID: 2012-001367401 Email: business@state.wy.us 2. Effective date of its administrative dissolution: 11/10/2011 (Date β€” mm/ddlyyyy) 3. Grounds for dissolution have been eliminated. Print Name: Hugo A Caballeros Title: President Contact Person: Claire Reid Daytime Phone Number: (702) 871-8678 Email: info@incparadise.com
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "Twenty One 21" ], "ENT_number": [ "2012-001367401" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "08/31/2012 08:41 AM" ], "FILE_due_date": null, "FILE_effective_date": [ "11/10/2011" ], "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "Profit Corporation Reinstatement Administrative Dissolution Application for Certificate of Following" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": [ "Cheyenne," ], "GO_address_state": [ "WY" ], "GO_address_street": [ "th Street 200 24 West" ], "GO_address_zipcode": [ "82002-0020" ], "GO_contact_email": [ "business@state.wy.us" ], "GO_contact_fax": [ "307.777.5339" ], "GO_contact_telephone": [ "11 4 .777.1'311" ], "GO_contact_website": null, "GO_name": [ "Max Maxfield," ], "GO_title": [ "WY of State Secretary" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "Claire Reid" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": [ "(702) 871-8678", "info@incparadise.com" ], "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "08/07/2012" ], "SIG_KP_printed_name": [ "Hugo A Caballeros" ], "SIG_KP_title": [ "President" ] }
48
ENTITY INFORMATION Search Date and Time: 8/30/2022 7:45:46 AM Entity Details Entity Name: EL ZPRAPE, LLC Entity ID: L1145900 Entity Type: Domestic LW - Entity Status:. Active Formation Date: 9/23/2004 Reason for Status: In Good Standing Approval Date: 9/23/2004 Status Date: Original Incorporation Date: 9/23/2004 Life Period: Perpetual Business Type: - Last Annual Report Filed: Domicile State: Arizona Annual Report Due Date: Years Due: Original Publish Date: 1/17/2006 Statutory Agent Information Principal Information Title Name Altentkai Address aaie erf Taking Othoe Lost Updated Member RUBEN MORALES 2542 S 32ND AVE, YUMA, Al 8536-4_ USA 1117/2006 1/20/2006 Page 1 of 1, records 1 total i Address tO Attention: Address: 1905 W BM ST, YUMA, AZ, R5164. USA County: Yuma Lint Updated; Entity Principal Office Address Attention: Address: County: Last Updated: Name: RUBEN MORALES Appointed Status: Active Attention: Address: 1905 W 8TH ST , YUMA, AZ 8.5354_ USA Agent Lest Updated: 1/18/2006 E-mail: Attention: Mailing Address: 1905 W 8TH ST , YUMA, AZ 85364. USA County; Back Document History Name/R es tructuring History Pending Documents Microfilm History
{ "AGT_address_city": [ "YUMA," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "1905 W 8TH ST ," ], "AGT_address_zipcode": [ "8.5354_" ], "AGT_name": [ "RUBEN MORALES" ], "ENT_NAICS": null, "ENT_address_city": [ "YUMA," ], "ENT_address_country": [ "USA" ], "ENT_address_state": [ "AZ," ], "ENT_address_street": [ "1905 W BM ST," ], "ENT_address_zipcode": [ "R5164." ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "9/23/2004", "9/23/2004" ], "ENT_jurisdiction": [ "Arizona" ], "ENT_name": [ "EL ZPRAPE, LLC" ], "ENT_number": [ "L1145900" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "Domestic LW" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "ENTITY INFORMATION" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "YUMA," ], "KP_address_country": [ "USA" ], "KP_address_state": [ "Al" ], "KP_address_street": [ "2542 S 32ND AVE," ], "KP_address_zipcode": [ "8536-4_" ], "KP_name": [ "RUBEN MORALES" ], "KP_shares_owned": null, "KP_title": [ "Member" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
49
1. NAME OF REGISTERED AGENT: United States Corporation Agents, Inc. 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED OFFICE STREET ADDRESS & COUNTY 4. REGISTERED OFFICE MAILING ADDRESS 6135 Park South Drive 6135 Park South Drive Charlotte, NC 28210-3272 Mecklenburg County Charlotte, NC 28210-3272 SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: Automotive Repair 2. PRINCIPAL OFFICE PHONE NUMBER: 984-242-4777 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction 4. PRINCIPAL OFFICE STREET ADDRESS & COUNTY 5. PRINCIPAL OFFICE MAILING ADDRESS 3216 Spottswood St. Suite 101 3216 Spottswood St. Suite 101 Raleigh, NC 27615-4187 Raleigh, NC 27615-4187 SECTION C: COMPANY OFFICIALS (Enter additional Company Officials in Section E.) NAME: Simon P Withers NAME: NAME: TITLE: President TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: 6710 Twin Tree Ct. Raleigh, NC 27613 SECTION D: CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business entity. Simon P Withers 3/21/2016 SIGNATURE DATE Form must be signed by a Company Official listed under Section C of this form. Simon P Withers President Print or Type Name of Company Official Print or Type The Title of the Company Official This Annual Report has been filed electronically. MAIL TO: Secretary of State, Corporations Division, Post Office Box 29525, Raleigh, NC 27626-0525 LIMITED LIABILITY COMPANY ANNUAL REPORT NAME OF LIMITED LIABILITY COMPANY: Torque Automotive, LLC SECRETARY OF STATE ID NUMBER: 1434775 STATE OF FORMATION: NC Filing Office Use Only E-Filed Annual Report 1434775 REPORT FOR THE YEAR: 2015 CA201608101658 3/21/2016 02:06 SECTION A: REGISTERED AGENTS INFORMATION n Changes
{ "AGT_address_city": [ "Charlotte," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "6135 Park South Drive" ], "AGT_address_zipcode": [ "28210-3272" ], "AGT_name": [ "United States Corporation Agents, Inc." ], "ENT_NAICS": null, "ENT_address_city": [ "Raleigh," ], "ENT_address_country": null, "ENT_address_state": [ "NC" ], "ENT_address_street": [ "3216 Spottswood St. Suite 101" ], "ENT_address_zipcode": [ "27615-4187" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "Automotive Repair" ], "ENT_formation_date": null, "ENT_jurisdiction": [ "NC" ], "ENT_name": [ "Torque Automotive, LLC" ], "ENT_number": [ "1434775" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "3/21/2016" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "COMPANY REPORT LIMITED LIABILITY ANNUAL" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Raleigh," ], "KP_address_country": null, "KP_address_state": [ "NC" ], "KP_address_street": [ "6710 Twin Tree Ct." ], "KP_address_zipcode": [ "27613" ], "KP_name": [ "Simon P Withers" ], "KP_shares_owned": null, "KP_title": [ "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "3/21/2016" ], "SIG_KP_printed_name": [ "Simon P Withers" ], "SIG_KP_title": [ "President" ] }
50
Arizona Corporation Commission - RECEIVED: 11/6/2020 20110606162019 Arizona Corporation Commission - FILED: 11/5/2020 DO NOT WRITE ABOVE THIS LINE; RESERVED FOR ACC USE ONLY. ARTICLES OF AMENDMENT Read the Instructions L0151 1. ENTITY NAME - give the exact name of the LLC as currently shown in A.C.C. records: DESIGN ETCHING & AWARDS, LLC CHECK THE BOX NEXT TO EACH CHANGE BEING MADE AND COMPLETE THE REQUESTED INFORMATION FOR THAT CHANGE. 2. ❑ ENTITY NAME CHANGE - type or print the exact NEW name of the LLC in the space below: 3. El MEMBERS CHANGE (CHANGE IN MEMBERS) - see Instructions L015i - Use one block per person - To REMOVE a member - list the name only of the member being removed and check 'Remove member." To ADD a member - list the name and address of the member being added and check "Add member." To CHANGE ADDRESS only - list the name and NEW address and check "Address change." To CHANGE NAME of existing member - list the current name, then the NEW name, and check "Name change." If more space is needed, complete and attach the Amendment Attachment for Member form L044. L015.009 Arizona Corporation Commission - Corporations Division Rev: 572020 Page I of 3 1. 2. ERIKA R JANSEN GREGORY B KERNG Name currently shown in ACC records Name currently shown in ACC records ERIKA R KRING GREGORY B KRING NEW Name NEW Name 2423 MCNEILL ST 2423 MCNEILL ST Address 1 Address I Address 2 (optional) Address 2 (optional) LAKESIDE AZ 85929 LAKESIDE AZ 85929 City 'UNITED STATES State Province or Zip City 'UNITED STATES State Province or Zip Country Country I Address change 0 Add member / Address change ❑ Add member 1 Name change ❑ Remove member I Name change ❑ Remove member 3. Name currently shown in ACC records Name currently shown in ACC records NEW Name NEW Name Address 1 Address 1 Address 2 (optional) Address 2 (optional) City State or Zip City State or Zip Province I Province Country Country III Address change ❑ Add member ❑ Address change ❑ Add member ❑ Name change ❑ Remove member ❑ Name change . Remove member
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "DESIGN ETCHING & AWARDS, LLC" ], "ENT_number": null, "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "11/5/2020" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "ARTICLES OF AMENDMENT" ], "FILE_number": [ "20110606162019" ], "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "LAKESIDE", "LAKESIDE" ], "KP_address_country": [ "'UNITED STATES", "'UNITED STATES" ], "KP_address_state": [ "AZ", "AZ" ], "KP_address_street": [ "MCNEILL ST 2423", "2423 MCNEILL ST" ], "KP_address_zipcode": [ "85929", "85929" ], "KP_name": [ "ERIKA R KRING", "GREGORY B KRING" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
51
Search Incorporations, Cooperatives, Banks and Insurance Companies This is only a preliminary search and no guarantee that a name is available for initial filing until a confirmation has been received from the Secretary of State after filing has been processed Please review our NAME AVAILABILITY GUIDELINES HERE prior to searching for a new entity name. Printer Friendly Version LLC Member information is now confidential per Act 865 of 2007 Use your browser's back button to return to the Search Results Begin New Search For service of process contact the Secretary of State's office. Corporation Name 12814 HOLDINGS, LLC Fictitious Names Filing # 811090193 Filing Type Limited Liability Company Filed under Act Domestic LLC; 1003 of 1993 Status Good Standing Principal Address Reg. Agent HEARTSILL RAGON III Agent Address 425 WEST CAPITOL AVENUE, SUITE 3800 LITTLE ROCK, AR 72201 Date Filed 11/19/2015 Officers GEORGIA LYNN ALPIZAR , Manager AARON HEFFINGTON , Incorporator/Organizer KENNETH J. SCOTT, PA, Tax Preparer Foreign Name N/A Foreign Address State of Origin N/A Purchase a Certificate of Good Pay Franchise Tax for this corporation Standing for this Entity
{ "AGT_address_city": [ "LITTLE ROCK," ], "AGT_address_country": null, "AGT_address_state": [ "AR" ], "AGT_address_street": [ "425 WEST CAPITOL AVENUE, SUITE 3800" ], "AGT_address_zipcode": [ "72201" ], "AGT_name": [ "HEARTSILL RAGON III" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": null, "ENT_jurisdiction": null, "ENT_name": [ "12814 HOLDINGS, LLC" ], "ENT_number": [ "811090193" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Good Standing" ], "ENT_type": [ "Limited Liability Company" ], "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "11/19/2015" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "GEORGIA LYNN ALPIZAR", "AARON HEFFINGTON", "KENNETH J. SCOTT, PA," ], "KP_shares_owned": null, "KP_title": [ "Manager", "Incorporator/Organizer", "Tax Preparer" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
52
9/20/22, 4:56 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Southern Blood Services, Inc. Incorporators Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue's Business Privilege Tax Division at 334-242-1170 or www.revenue.alabama.gov. The Secretary of States Office cannot answer questions about or make changes to these reports. Report Year 1988 1989 1990 1991 1999 1992 1993 2000 1994 2001 1995 1996 1997 1998 Transactions Scanned Documents https://arc-sos.state.al. us/cgi/corpdetail. mbr/detail?corp=000117968&page=name&file= D&type=ALL&status=ALL&place=ALL&city= 1/2 Entity ID Number 000 - 117 - 968 Entity Type Domestic Corporation Principal Address BIRMINGHAM, AL Principal Mailing Address Not Provided Status Dissolved Dissolved Date 12/06/2001 Place of Formation Jefferson County Formation Date 06/18/1987 Registered Agent Name MORAD, JOSEPH F Registered Office Street Address 100 BROOKWOOD BIRMINGHAM, PLACE AL 35209 STE 240 Registered Office Mailing Address Not Provided Nature of Business MAINTAIN INVENTORIES OF BLOOD Capital Authorized $5,000 Capital Paid In Incorporator Name MORAD, JOSEPH F Incorporator Street Address Not Provided Incorporator Mailing Address Not Provided Transaction Date 01/15/1998 MORAD, JOSEPH F Registered Agent Changed From 1701 19TH AVE SOUTH BIRMINGHAM, AL 35205 Document Date / Type / Pages 06/18/1987 Certificate of Formation 14 pgs. Document Date / Type / Pages 01/15/1998 Registered Agent Change 2 pgs.
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "MORAD, JOSEPH F" ], "ENT_NAICS": null, "ENT_address_city": [ "BIRMINGHAM,", "BIRMINGHAM," ], "ENT_address_country": null, "ENT_address_state": [ "AL", "AL" ], "ENT_address_street": [ "100 BROOKWOOD PLACE STE 240" ], "ENT_address_zipcode": [ "35209" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "MAINTAIN INVENTORIES OF BLOOD" ], "ENT_formation_date": [ "06/18/1987" ], "ENT_jurisdiction": [ "Jefferson County" ], "ENT_name": [ "Southern Blood Services, Inc." ], "ENT_number": [ "000 117 968 - -" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Dissolved" ], "ENT_type": [ "Domestic Corporation" ], "FILE_address_city": null, "FILE_address_state": [ "Alabama" ], "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": [ "MORAD, JOSEPH F" ], "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
53
10_2017 Automotive Fasteners, Inc. NAME OF BUSINESS CORPORATION: 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 2111 S. Elm-Eugene St. 2111 S. Elm-Eugene St. Greensboro, NC 27406 Guilford County Greensboro, NC 27406 SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTION OF NATURE OF BUSINESS: automotive fasteners and parts 2. PRINCIPAL OFFICE PHONE NUMBER: (336) 274-3731 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction 4. PRINCIPAL OFFICE STREET ADDRESS 5. PRINCIPAL OFFICE MAILING ADDRESS 2111 S. Elm-Eugene St. 2111 S. Elm-Eugene St. Greensboro, NC 27406 Greensboro, NC 27406 6. Select one of the following if applicable. (Optional see instructions) The company is a veteran-owned small business The company is a service-disabled veteran-owned small business SECTION C: OFFICERS (Enter additional officers in Section E.) NAME: James E Reittinger NAME: NAME: TITLE: President TITLE: TITLE: ADDRESS: ADDRESS: ADDRESS: 2111 S. Elm-eugene St. Greensboro, NC 27406 SECTION D: CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a person/business enti Jmes y. E Reittinger 1/27/2021 a SIGNATURE DATE Form must be signed by an officer listed under Section C of this form. James E Reittinger President Print or Type Name of Officer Print or Type Title of Officer This Annual Report has been filed electronically. MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 27626-0525 BUSINESS CORPORATION ANNUAL REPORT β€’ SECRETARY OF STATE ID NUMBER: 0069677 STATE OF FORMATION: NC E - Filed Filing Annual Office Report Use Only 12/31/2018 0069677 REPORT FOR THE FISCAL YEAR END: CA202102700514 1/27/2021 09:15 SECTION A: REGISTERED AGENT'S INFORMATION Changes 1. NAME OF REGISTERED AGENT: Reittinger, James E
{ "AGT_address_city": [ "Greensboro," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "S. St. 2111 Elm-Eugene" ], "AGT_address_zipcode": [ "27406" ], "AGT_name": [ "Reittinger, James E" ], "ENT_NAICS": null, "ENT_address_city": [ "Greensboro," ], "ENT_address_country": null, "ENT_address_state": [ "NC" ], "ENT_address_street": [ "Elm-Eugene S. St. 2111" ], "ENT_address_zipcode": null, "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": [ "automotive fasteners and parts" ], "ENT_formation_date": null, "ENT_jurisdiction": [ "NC" ], "ENT_name": [ "Automotive Fasteners, Inc." ], "ENT_number": [ "0069677" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": null, "ENT_type": null, "FILE_address_city": null, "FILE_address_state": null, "FILE_address_street": null, "FILE_address_zipcode": null, "FILE_date": [ "1/27/2021" ], "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": [ "BUSINESS CORPORATION ANNUAL REPORT" ], "FILE_number": null, "FILE_state": null, "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": null, "GO_title": null, "KP_address_city": [ "Greensboro," ], "KP_address_country": null, "KP_address_state": [ "NC" ], "KP_address_street": [ "Elm-eugene S. St. 2111" ], "KP_address_zipcode": null, "KP_name": [ "James E Reittinger" ], "KP_shares_owned": null, "KP_title": [ "President" ], "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": [ "1/27/2021" ], "SIG_KP_printed_name": [ "James E Reittinger" ], "SIG_KP_title": [ "President" ] }
54
.............. 312 Nashville, Rosa L. Parks TN 37243-1102 AVE, 6th FL Tre Hargett Secretary of State Division of Business Services Department of State State of Tennessee Filing Information Name: MEDISERVE MEDICAL EQUIPMENT OF KINGSPORT, INC. General Information SOS Control # 000146135 Formation Locale: TENNESSEE Filing Type: For-profit Corporation - Domestic Date Formed: 09/13/1984 09/13/1984 4:30 PM Fiscal Year Close 6 Status: Active Duration Term: Perpetual The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # 08/03/2022 2022 Annual Report B1255-9901 Registered Agent First Name Changed From: TIMOTHY To: ANDY Registered Agent Middle Name Changed From: S To: No Value Registered Agent Last Name Changed From: BELISLE To: WAMPLER Registered Agent Physical Address 3 Changed From: ATTN: TIM BELISLE, GENERAL COUNSEL To: ANDY WAMPLER, ACTING GENERAL COUNSEL 09/15/2021 2021 Annual Report B1095-2454 12/11/2020 2020 Annual Report B0955-4546 12/02/2020 Notice of Determination B0935-4446 11/01/2019 2019 Annual Report B0775-6810 Registered Agent Middle Name Changed From: No Value To: S Registered Agent Physical Address 3 Changed From: No Value To: ATTN: TIM BELISLE, GENERAL COUNSEL 8/19/2022 1:38:07 PM Page 1 of 3 Registered Agent Address Principal Address ANDY WAMPLER 1183 SPRATLIN PARK DR ANDY WAMPLER, ACTING GENERAL COUNSEL GRAY, TN 37615-6205 400 N STATE OF FRANKLIN RD JOHNSON CITY, TN 37604-6035 03/18/2019 Assumed Name B0673-0281 New Assumed Name Changed From: No Value To: Ballad Health Medical Equipment 10/26/2018 2018 Annual Report B0610-7234 10/10/2017 2017 Annual Report B0433-9431 10/03/2016 2016 Annual Report B0292-2272
{ "AGT_address_city": [ "JOHNSON CITY," ], "AGT_address_country": null, "AGT_address_state": [ "TN" ], "AGT_address_street": [ "400 N STATE OF FRANKLIN RD" ], "AGT_address_zipcode": [ "37604-6035" ], "AGT_name": [ "ANDY WAMPLER" ], "ENT_NAICS": null, "ENT_address_city": [ "GRAY," ], "ENT_address_country": null, "ENT_address_state": [ "TN" ], "ENT_address_street": [ "1183 SPRATLIN PARK DR" ], "ENT_address_zipcode": [ "37615-6205" ], "ENT_alternative_name": null, "ENT_amendment_address_city": null, "ENT_amendment_address_state": null, "ENT_amendment_address_street": null, "ENT_amendment_address_zipcode": null, "ENT_amendment_name": null, "ENT_character_of_business": null, "ENT_formation_date": [ "09/13/1984" ], "ENT_jurisdiction": [ "TENNESSEE" ], "ENT_name": [ "MEDISERVE MEDICAL EQUIPMENT OF KINGSPORT, INC." ], "ENT_number": [ "000146135" ], "ENT_residency": null, "ENT_shares_authorized": null, "ENT_shares_issued": null, "ENT_status": [ "Active" ], "ENT_type": [ "For-profit Corporation Domestic" ], "FILE_address_city": [ "Nashville," ], "FILE_address_state": [ "TN" ], "FILE_address_street": [ "Parks 6th AVE, 312 Rosa L. FL" ], "FILE_address_zipcode": [ "37243-1102" ], "FILE_date": null, "FILE_due_date": null, "FILE_effective_date": null, "FILE_expiration_date": null, "FILE_fee": null, "FILE_name": null, "FILE_number": null, "FILE_state": [ "Tennessee" ], "FILE_type": null, "GO_address_city": null, "GO_address_state": null, "GO_address_street": null, "GO_address_zipcode": null, "GO_contact_email": null, "GO_contact_fax": null, "GO_contact_telephone": null, "GO_contact_website": null, "GO_name": [ "Tre Hargett" ], "GO_title": [ "of Secretary State" ], "KP_address_city": null, "KP_address_country": null, "KP_address_state": null, "KP_address_street": null, "KP_address_zipcode": null, "KP_name": null, "KP_shares_owned": null, "KP_title": null, "OTHER_I_have_no_idea": null, "OTHER_general_address": null, "OTHER_general_date_time": null, "OTHER_general_name": null, "SIG_GO_date": null, "SIG_GO_printed_name": null, "SIG_GO_title": null, "SIG_KP_date": null, "SIG_KP_printed_name": null, "SIG_KP_title": null }
README.md exists but content is empty. Use the Edit dataset card button to edit it.
Downloads last month
2
Edit dataset card