Pacific Wood Preserving of Bakersfield, Inc. Overview
Pacific Wood Preserving of Bakersfield, Inc. filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, October 27, 1978 and is approximately forty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Pacific Wood Preserving of Bakersfield, Inc.
Network Visualizer
Advertisements
Key People
Who own Pacific Wood Preserving of Bakersfield, Inc.
Name | |
---|---|
Elaina Jackson 6 |
Manager
President
Member
Director
|
Richard Jackson 6 |
President
|
Ronald Laughlin 4 |
Treasurer
Director
Secretary
|
Kenneth Laughlin 5 |
Director
|
Alan Jackson 2 |
Director
|
Known Addresses for Pacific Wood Preserving of Bakersfield, Inc.
Corporate Filings for Pacific Wood Preserving of Bakersfield, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01002206 |
Date Filed: | Friday, September 12, 1980 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C5547-1978 |
Date Filed: | Friday, October 27, 1978 |
Registered Agent | Drinkwater Law Offices |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 201422710491 |
Date Filed: | Wednesday, August 13, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/27/1978 | Articles of Incorporation | ||
9/11/1980 | Acceptance of Registered Agent | ||
9/11/1980 | Registered Agent Change | ||
9/11/1980 | Reinstatement | ||
10/28/1981 | Annual List | ||
10/19/1982 | Annual List | ||
10/13/1983 | Annual List | ||
10/22/1984 | Annual List | ||
1/9/1986 | Annual List | ||
10/6/1986 | Annual List | ||
10/16/1987 | Annual List | ||
9/20/1988 | Annual List | ||
11/28/1989 | Annual List | ||
2/6/1991 | Annual List | ||
10/11/1991 | Annual List | ||
10/5/1992 | Annual List | ||
10/22/1993 | Annual List | ||
10/20/1994 | Annual List | ||
11/2/1995 | Annual List | ||
10/21/1996 | Annual List | ||
11/3/1997 | Annual List | ||
10/28/1998 | Annual List | ||
5/3/1999 | Amendment | CAPITAL STOCK WAS 2,500 NO PAR. DMF RESTATED ARTICLES OF INCORPORATION FILED AMENDING AUTHORIZED CAPITAL STOCK AND ADDING NEW ARTICLES. (3)PGS. DMF | |
9/10/1999 | Registered Agent Change | UNITED STATES CORPORATION CO SUITE E 502 E. JOHN STREET CARSON CITY NV 89706 CXE | |
9/22/1999 | Amendment | CAPITAL STOCK WAS 100,000 AT .001 PER SHARE CHM (2)PGS CHM | |
10/20/1999 | Annual List | ||
9/18/2000 | Amendment | CAPITAL STOCK WAS 500,000 @ .001 = 500. MXB (FILING FEE $75.00) (2)PGS MXB | |
10/2/2000 | Annual List | ||
9/27/2001 | Annual List | ||
9/5/2002 | Annual List | ||
10/14/2002 | Amended List | ||
10/14/2002 | Registered Agent Change | LAUGHLIN ASSOCIATES, INC. 2533 N. CARSON STREET CARSON CITY NV 89706 DMM | |
11/14/2003 | Annual List | ||
12/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/20/2005 | Registered Agent Address Change | ||
9/23/2005 | Annual List | ||
9/27/2006 | Annual List | ||
10/22/2007 | Annual List | ||
10/29/2008 | Annual List | ||
9/30/2009 | Annual List | ||
10/27/2010 | Annual List | ||
10/24/2011 | Annual List | ||
5/17/2012 | Amended List | ||
10/31/2012 | Annual List | ||
10/2/2013 | Annual List | ||
11/19/2013 | Articles of Organization | ||
11/19/2013 | Convert In | ||
10/29/2014 | Annual List | ||
10/29/2015 | Annual List | ||
10/7/2016 | Annual List | ||
10/26/2017 | Annual List | ||
10/30/2018 | 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
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 Pacific Wood Preserving of Bakersfield, 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 Pacific Wood Preserving of Bakersfield, 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
8
Known Addresses
501 Lakeshore Blvd Incline Village, NV 89451
1601 New Stine Rd Bakersfield, CA 93309
668 Tyner Way Incline Village, NV 89451
5601 District Blvd Bakersfield, CA 93313
5421 Kietzke Ln Reno, NV 89511
RR 116 Leggett, TX 77350
PO Box 320 Leggett, TX 77350
1355 State Highway Loop 116 Livingston, TX 77351
These addresses are known to be associated with Pacific Wood Preserving of Bakersfield, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records