American Road Products Inc. Overview
American Road Products Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, May 5, 1999 and is approximately twenty-five years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
American Road Products Inc.
Network Visualizer
Advertisements
Key People
Who own American Road Products Inc.
Name | |
---|---|
William Porter |
President
Director
|
Alan Brooks 15 |
President
Secretary
|
Barbara Porter |
Treasurer
|
Known Addresses for American Road Products Inc.
Corporate Filings for American Road Products Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02163336 |
Date Filed: | Wednesday, May 5, 1999 |
Registered Agent | William Porter |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C3961-1999 |
Date Filed: | Friday, February 19, 1999 |
Date Expired: | Monday, October 5, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/19/1999 | Articles of Incorporation | ||
4/9/1999 | Annual List | ||
2/4/2000 | Annual List | ||
2/12/2001 | Annual List | ||
10/3/2001 | Amendment | CAPITAL STOCK WAS 25,000 @ NO PAR MLJ CERTIFICATE OF AMENDMENT FILED AMENDING AUTHORIZED CAPITAL STOCK. (2)PG. (FILING FEE $150.00) MLJ | |
11/15/2001 | Annual List | ||
1/12/2002 | Annual List | ||
9/18/2002 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH. (1)PG. JEP | |
1/14/2003 | Annual List | ||
1/21/2004 | Annual List | ||
1/15/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/28/2005 | Annual List | ||
12/29/2006 | Annual List | ||
1/21/2008 | Annual List | ||
1/6/2009 | Annual List | ||
12/31/2009 | Annual List | ||
2/2/2011 | Annual List | ||
12/30/2011 | Annual List | ||
12/20/2012 | Annual List | ||
2/16/2015 | Annual List | ||
2/16/2015 | Annual List | ||
10/1/2015 | Dissolution | ||
4/24/2018 | Commercial Registered Agent Resignation |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for American Road Products Inc..
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 American Road Products Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2533 N Carson St Carson City, NV 89706
1910 E Warner Ave Santa Ana, CA 92705
9120 Double Diamond Pkwy Reno, NV 89521
These addresses are known to be associated with American Road Products Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records