Silver State Bank Overview
Silver State Bank filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-eight years ago on Wednesday, May 8, 1996 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Silver State Bank
Network Visualizer
Advertisements
Key People
Who own Silver State Bank
Name | |
---|---|
Corey L. Johnson 2 |
President
|
Calvin D. Regan 1 |
President
|
Bo S. Hughes 1 |
Treasurer
|
Michael J. Threet 4 |
Secretary
|
Brian M. Collins 1 |
Director
|
Other Companies for Silver State Bank
Silver State Bank is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Silver State Money Center LLC |
Inactive
|
1997 |
1
|
Mmember
|
Known Addresses for Silver State Bank
Corporate Filings for Silver State Bank
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02813065 |
Date Filed: | Friday, December 9, 2005 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C10303-1996 |
Date Filed: | Wednesday, May 8, 1996 |
Date Expired: | Monday, March 1, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/8/1996 | Articles of Incorporation | ||
5/21/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE DIRECTORS. (2) PGS MMM | |
8/5/1997 | Amendment | CAPITAL STOCK WAS 1000000 @ .10 BMC AMENDED & RESTATED ARTICLES FILED CHANGING RA, STOCK, NO. OF DIRECTORS AND ADDING DIRECTORS LIAB COVERAGE - 6 PGS GEORGE L. RALPHS, ESQ. AN,RALPHS & VAN ALS 1346 SOUTH DECATUR BLVD. LAS VEGAS NV 89102 BMC | |
5/26/1998 | Annual List | ||
5/24/1999 | Annual List | ||
6/1/2000 | Annual List | ||
5/22/2001 | Annual List | ||
5/16/2002 | Annual List | ||
5/15/2003 | Annual List | ||
5/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/12/2005 | Annual List | 6/10/05 NC | |
5/18/2006 | Annual List | ||
7/3/2006 | Amended List | ||
7/3/2006 | Resignation of Officers | ||
3/3/2007 | Amended List | ||
5/23/2007 | Annual List | ||
3/24/2008 | Merge In | ||
3/24/2008 | Miscellaneous | ||
5/28/2008 | Annual List | 2008-2009 | |
9/16/2008 | Commercial Registered Agent Resignation | 24HR 1CC VIA FEDEX TRK#792106649260 9/16/08 FAB | |
9/17/2008 | Acceptance of Registered Agent | ||
9/17/2008 | Correction | ||
1/9/2009 | Commercial Registered Agent Resignation | RESIG X |
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 Silver State Bank.
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 Silver State Bank 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
400 N Green Valley Pkwy Henderson, NV 89074
170 S Green Valley Pkwy Henderson, NV 89012
1081 Whitney Ranch Dr Henderson, NV 89014
These addresses are known to be associated with Silver State Bank however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records