Verdugo Trustee Service Corporation Overview
Verdugo Trustee Service Corporation filed as a Foreign Corporation in the State of Nevada on Tuesday, June 18, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada 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
Verdugo Trustee Service Corporation
Network Visualizer
Advertisements
Key People
Who own Verdugo Trustee Service Corporation
Name | |
---|---|
James Moll |
NonPres
President
|
Jeffrey L. Boyher 14 |
NonSec
Secretary
|
Janet Sims |
NonDir
Director
|
Shawn Kormanek 4 |
NonDir
|
Carlos A. Medina 1 |
NonDir
NonTreas
|
Tim J. Cranny 2 |
President
Director
|
Kimberly Gibson |
President
|
Paul Ince 15 |
Treasurer
|
Robin N. Lowe 7 |
Treasurer
|
Sean Sievers 6 |
Treasurer
|
Herbert C. Gover 5 |
Director
|
Annette Desaulniers-Barczewski |
Director
|
Showing 8 records out of 12
Known Addresses for Verdugo Trustee Service Corporation
Corporate Filings for Verdugo Trustee Service Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00314892 |
Date Filed: | Monday, January 23, 1956 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C13333-1996 |
Date Filed: | Tuesday, June 18, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/18/1996 | Foreign Qualification | ||
4/20/1999 | Amendment | REINSTATED-REVOKED 03-01-99 MJM | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/7/2000 | Annual List | ||
4/26/2001 | Annual List | ||
4/16/2002 | Annual List | ||
9/3/2003 | Annual List | ||
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/7/2005 | Annual List | ||
12/8/2006 | Annual List | 06-07 | |
6/18/2007 | Annual List | ||
6/20/2008 | Annual List | ||
5/19/2009 | Annual List | ||
4/30/2010 | Annual List | ||
4/13/2011 | Annual List | ||
4/16/2012 | Annual List | ||
5/16/2013 | Annual List | ||
5/16/2014 | Annual List | ||
4/24/2015 | Annual List | ||
5/10/2016 | Annual List | ||
6/16/2017 | Annual List | ||
6/14/2018 | Annual List |
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 Verdugo Trustee Service Corporation.
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 Verdugo Trustee Service Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
701 E 60th St N Sioux Falls, SD 57104
4000 Regent Blvd Irving, TX 75063
6400 Las Colinas Blvd Irving, TX 75039
14000 Citicards Way Jacksonville, FL 32258
PO Box 30509 Tampa, FL 33630
1000 Technology Dr O'Fallon, MO 63368
These addresses are known to be associated with Verdugo Trustee Service Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records