Applicint Overview
Applicint filed as a Domestic Corporation in the State of Nevada on Wednesday, December 8, 1993 and is approximately thirty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Applicint
Network Visualizer
Advertisements
Key People
Who own Applicint
Name | |
---|---|
Steve Gerber 8 |
NonDir
President
Treasurer
Director
|
Michael Feroah 5 |
NonDir
NonSec
NonTreas
President
Director
|
Carrie Alexander |
NonDir
President
|
Tim Klusas |
NonDir
Director
|
Scott Cote |
NonDir
NonSec
|
Trish Guilleux |
NonPres
|
Mary Roberts 6 |
Treasurer
Secretary
|
Known Addresses for Applicint
Corporate Filings for Applicint
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C16134-1993 |
Date Filed: | Wednesday, December 8, 1993 |
Registered Agent | Mary Roberts |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/8/1993 | Articles of Incorporation | ||
2/7/1996 | Registered Agent Change | NEVADA BUSINESS SERVICES #246 675 FAIRVIEW DRIVE CARSON CITY NV 89701 KFA | |
7/17/1997 | Registered Agent Address Change | DOROTHY NASH HOLMES RAJ 528 SOUTH ARLINGTON AVENUE RENO NV 89509 RAJ | |
4/7/1998 | Amendment | REINSTATED-REVOKED 9-1-97 EJF | |
5/1/1998 | Registered Agent Change | DOROTHY NASH HOLMES 121 CALIFORNIA AVENUE RENO NV 89509 CMA | |
10/26/1998 | Registered Agent Address Change | ROBERT L. DELETT MJM 6880 S. MCCARRAN #3 RENO NV 89509 MJM | |
3/11/1999 | Annual List | ||
1/5/2000 | Annual List | ||
5/25/2001 | Annual List | ||
6/29/2001 | Amendment | (2)PGS. JEP ZEBU INTERNATIONAL JEPB } 00001 | |
9/22/2001 | Annual List | ||
11/13/2002 | Annual List | ||
1/17/2003 | Annual List | ||
12/6/2004 | Annual List | ||
1/4/2005 | Annual List | List of Officers for 2004 to 2005 | |
7/14/2005 | Amendment | 7/14/05 RENO CARSON MESSENGER 1CC | |
11/23/2005 | Annual List | ||
10/18/2006 | Registered Agent Change | ||
2/15/2007 | Annual List | ||
7/13/2007 | Registered Agent Change | ||
2/20/2008 | Annual List | ||
8/29/2008 | Amended List | ||
10/20/2008 | Annual List | 08-09 | |
12/17/2009 | Annual List | ||
12/24/2010 | Annual List | ||
5/8/2012 | Annual List | ||
12/17/2012 | Annual List | ||
12/30/2012 | Amended List | ||
12/26/2013 | Annual List | ||
12/14/2014 | Annual List | ||
12/15/2014 | Amended List | ||
11/25/2015 | Annual List | ||
8/9/2016 | Registered Agent Change | ||
12/4/2016 | Annual List | ||
3/24/2017 | Amended List | ||
11/9/2017 | Annual List | ||
12/20/2018 | Annual List | ||
2/25/2019 | Amended List |
Advertisements
Source
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 Applicint.
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 Applicint and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
111 W Port Plz Saint Louis, MO 63146
163 Glenwood Ave Atherton, CA 94027
15440 Fawn Ln Reno, NV 89511
36 Sandra Ln Manitou Springs, CO 80829
1441 Main St Ramona, CA 92065
569 Iratchabal Sparks, NV 89436
1019 Thrush Ln Audubon, PA 19403
These addresses are known to be associated with Applicint however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source