Golden State Supply LLC Overview
Golden State Supply LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Monday, January 6, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Golden State Supply LLC
Network Visualizer
Advertisements
Key People
Who own Golden State Supply LLC
Name | |
---|---|
Jeffrey W. Shepherd 14 |
CFO
Manager
Member
Director
Evp
Executive Vice Presi
Chief Financial Officer
|
Tammy Finley 15 |
Manager
Member
Director
Svp
Corp Sec
Gc
General Counsel
Corp Secretary
Senior Vice Presiden
Corp S
|
Maria R. Ayres 2 |
President
Director
|
Herman L. Word 3 |
President
|
Robert B. Cushing 12 |
Manager
Member
|
William Pellicciotti 9 |
Executive Vice President
|
David L. McCartney 8 |
President
Manager
Member
Governing Person
|
J. Hines Johnson 49 |
Manager
Member
Governing Person
|
Michael A. Norona 15 |
Manager
Director
Member
Chief Financial Officer
Executive Vice Presi
|
George Sherman 13 |
Manager
|
Thomas B. Okray 13 |
Manager
Director
Chief Financial Officer
Executive Vice Presi
|
O. T. Sloan 13 |
Manager
Governing Person
|
Sarah E. Powell 10 |
Manager
Member
|
Michael Broderick 9 |
Manager
Governing Person
|
Richard McCook 8 |
Manager
Member
Governing Person
|
Mike Creedon 6 |
Manager
|
James H. Johnson 6 |
Manager
|
Thomas B. Oakry |
Manager
|
James S. Felman 137 |
Member
|
Gerald E. Colley 4 |
Member
|
Showing 8 records out of 20
Known Addresses for Golden State Supply LLC
Corporate Filings for Golden State Supply LLC
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 200806310235 |
Date Filed: | Monday, March 3, 2008 |
Registered Agent | C T Corporation System |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000004715 |
Date Filed: | Monday, October 25, 2010 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801335824 |
Date Filed: | Tuesday, October 26, 2010 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C158-2003 |
Date Filed: | Monday, January 6, 2003 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/6/2003 | Articles of Incorporation | ||
3/20/2003 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 1, NAME. (1)PG. JEP BEAVERHEAD SUPPLY, INC. JEPB 00001 | |
3/26/2003 | Annual List | ||
1/30/2004 | Annual List | ||
12/28/2004 | Annual List | List of Officers for 2005 to 2006 | |
1/13/2006 | Annual List | ||
12/26/2006 | Annual List | ||
11/21/2007 | Articles of Organization | ||
11/21/2007 | Convert In | ||
11/29/2007 | Merge In | ||
12/12/2007 | Merge In | ||
12/18/2007 | Merge In | ||
1/14/2008 | Annual List | 2008-2009 | |
1/14/2009 | Annual List | JAN 09-10 | |
1/12/2010 | Annual List | jan 10-11 biz | |
10/26/2010 | Application for Registration | ||
11/3/2010 | Consent of Agent | ||
1/28/2011 | Annual List | 11-12 | |
12/22/2011 | Merge In | ||
1/24/2012 | Annual List | ||
1/23/2013 | Annual List | ||
1/29/2014 | Annual List | ||
2/2/2015 | Annual List | ||
7/10/2015 | Registered Agent Change | ||
12/31/2015 | Public Information Report (PIR) | ||
2/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/9/2017 | Annual List | ||
11/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/9/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
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 Golden State Supply LLC.
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 Golden State Supply LLC 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
2635 E Millbrook Rd Raleigh, NC 27604
5008 Airport Rd NW Roanoke, VA 24012
34928 McMurtrey Ave Bakersfield, CA 93308
34928 McMurtrey Ave BAKERSFIELD, 93080
These addresses are known to be associated with Golden State Supply LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records