The Carrington Company Overview
The Carrington Company filed as a Articles of Incorporation in the State of California on Wednesday, August 3, 1960 and is approximately sixty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Carrington Company
Network Visualizer
Advertisements
Key People
Who own The Carrington Company
Name | |
---|---|
Francis Carrington 9 |
President
Director
NonDir
NonPres
Director
|
Kathy Baun 4 |
Director
Secretary
Treasurer
|
Craig Perrone 2 |
Director
|
Donna Sanders-Gritsch |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Gabe Hagemann |
NonDir
Director
|
Carrington Francis |
President
|
Donna Sanders-Gritch |
Treasurer
Director
Secretary
|
Jens Sund 7 |
Director
|
Greg Perrone |
Director
|
Donna Sanders-Grischer |
Director
|
Chris Mikkelsen |
Director
|
Francis Carrington J |
Director
|
Showing 8 records out of 12
Other Companies for The Carrington Company
The Carrington Company is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Dew Claw LLC |
Active
|
2008 |
3
|
Manager
|
Silver Lantern, LLC |
Active
|
2013 |
3
|
Manager
|
Elk Horn Management, LLC |
Active
|
2010 |
3
|
Manager
|
Carrington Holdings LLC |
Active
|
2012 |
2
|
Manager
|
Only Chance LLC |
Active
|
2012 |
3
|
Member
|
Carrington Investments Usa, LLC |
Active
|
2017 |
1
|
NonMM
|
Known Addresses for The Carrington Company
Corporate Filings for The Carrington Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12854306 |
Date Filed: | Tuesday, October 26, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00400559 |
Date Filed: | Wednesday, August 3, 1960 |
Registered Agent | Gabe Hagemann |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1032-1965 |
Date Filed: | Friday, June 18, 1965 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/18/1965 | Foreign Qualification | ||
7/20/1966 | Registered Agent Change | J MACARTHUR WRIGHT 111 W TELEGRAPH ST CARSON CITY NV | |
3/20/1975 | Registered Agent Address Change | THEODORE H STOKES 1213 SOUTH CARSON STREET CARSON CITY NV | |
11/21/1990 | Registered Agent Address Change | THEODORE H. STOKES SUITE 400 400 WEST KING STREET CARSON CITY NV 89701 F B | |
2/16/1995 | Registered Agent Address Change | THEODORE H. STOKES E G 306 WEST MUSSER STREET CARSON CITY NV 897034929 E G | |
2/17/1995 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME AND ARTICLE V - DIRECTORS. (4) PGS. P T FRANCIS REALTY, INC. P TB { 001 | |
5/26/1998 | Annual List | ||
6/9/1999 | Annual List | ||
10/26/1999 | Application For Certificate Of Authority | ||
10/26/1999 | Assumed Name Certificate | ||
5/17/2000 | Annual List | ||
6/25/2001 | Annual List | ||
6/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/28/2005 | Annual List | ||
7/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/18/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
10/28/2009 | Annual List | ||
11/3/2009 | Registered Agent Change | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/19/2011 | Annual List | ||
4/16/2012 | Annual List | ||
4/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/2/2014 | Annual List | ||
6/29/2015 | Annual List | ||
7/6/2016 | Annual List | ||
7/5/2017 | Annual List | ||
3/30/2018 | Annual List | ||
9/11/2018 | Registered Agent Change | ||
9/11/2018 | Withdrawal | ||
9/17/2018 | Correction | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Carrington Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Carrington Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
PO Box 1328 Eureka, CA 95502
627 H St Eureka, CA 95501
707 H St Eureka, CA 95501
627 Eureka Ca 95501 Eureka, CA 95501
These addresses are known to be associated with The Carrington Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records