Art Collection, Inc. Overview
Art Collection, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, August 18, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Art Collection, Inc.
Network Visualizer
Advertisements
Key People
Who own Art Collection, Inc.
Name | |
---|---|
Lyle Langton |
Director
PRESIDENT & TREA
|
Rl S. Lemke |
Vice President
|
Craig E. Landess |
Vice President
|
Ronald F. Akin 186 |
NonDir
NonPres
NonTreas
President
Treasurer
Director
Secretary
|
Daniel J. Moos 536 |
President
Director
|
Gene S. Bertcher 374 |
Treasurer
Director
Vice President
|
Louis J. Corna 608 |
Secretary
|
Cecelia K. Maynard |
Director
President & Treas
|
Steven A. Shelley 171 |
Vice President
|
A. Cal Rossi 88 |
Vice President
|
Alfred Crozier 38 |
Vice President
|
Tom Martin |
Vice President
|
David P. Chortek |
Vice President
|
Melody A. McPherson 113 |
Assistant Sec.
|
Patricia A. Gilmore 97 |
Assistant Sec.
|
Pamela Arsenault 47 |
Assistant Secretary
|
Melissa G. James |
Assistant Secretary
|
Melody A. Wofford |
Assistant Secretary
|
Showing 8 records out of 18
Known Addresses for Art Collection, Inc.
Corporate Filings for Art Collection, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12374806 |
Date Filed: | Friday, November 13, 1998 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C17669-1997 |
Date Filed: | Monday, August 18, 1997 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/18/1997 | Articles of Incorporation | ||
11/10/1997 | Initial List | ||
9/3/1998 | Annual List | ||
11/13/1998 | Application For Certificate Of Authority | ||
8/17/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/30/2000 | Annual List | ||
3/1/2001 | Amendment | CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION FILED AMENDING PURPOSE AND DELETING ARTICLES 12 & 13. (1) PG. PXE | |
8/24/2001 | Annual List | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/16/2003 | Change of Office by Registered Agent | ||
8/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/3/2004 | Change of Registered Agent/Office | ||
8/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/28/2006 | Change of Registered Agent/Office | ||
7/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/8/2007 | Change of Registered Agent/Office | ||
6/14/2007 | Registered Agent Change | ||
6/19/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
6/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
7/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/6/2011 | Amended List | ||
7/29/2011 | Tax Forfeiture | ||
8/12/2011 | Annual List | ||
10/18/2011 | Reversal of Tax Forfeiture | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
8/1/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/10/2017 | Annual List | ||
7/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Art Collection, 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 Art Collection, 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
2
Known Addresses
These addresses are known to be associated with Art Collection, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records