Cameco U.S. Holdings, Inc. Overview
Cameco U.S. Holdings, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, December 20, 2000 and is approximately twenty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cameco U.S. Holdings, Inc.
Network Visualizer
Advertisements
Key People
Who own Cameco U.S. Holdings, Inc.
Name | |
---|---|
James Dobchuk 1 |
NonDir
President
Director
NonPres
|
Larry Korchinski 1 |
NonDir
NonSec
Secretary
|
Doug Pavlick 1 |
NonDir
NonPres
|
Randy Belosowsky |
NonTreas
|
Marshall S. Hyman 1 |
Treasurer
Director
|
Sean A. Quinn 1 |
Treasurer
Secretary
|
Ted A. Robinette 1 |
Treasurer
|
William Paul Goranson 3 |
Director
|
Brent Berg 1 |
Director
|
Stephen Collings 1 |
Director
|
Showing 8 records out of 10
Known Addresses for Cameco U.S. Holdings, Inc.
839 Swan Cres
Saskatoon, SK
550 N Poplar St
Casper, WY 82601
315 Sioux Dr
Cheyenne, WY 82009
1502 Twin Mountain Rd
Cheyenne, WY 82009
PO Box 1210
Glenrock, WY 82637
762 Ross Rd
Douglas, WY 82633
16790 Wild Plum Cir
Morrison, CO 80465
16100 Hillcrest Ln
Eden Prairie, MN 55346
2718 Simons Dr
Chaska, MN 55318
9972 Trails End Rd
Chanhassen, MN 55317
Corporate Filings for Cameco U.S. Holdings, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C34218-2000 |
Date Filed: | Wednesday, December 20, 2000 |
Registered Agent | Richard W. Harris |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/2000 | Articles of Incorporation | ||
2/8/2001 | Annual List | ||
12/30/2001 | Annual List | ||
12/23/2002 | Annual List | ||
12/18/2003 | Annual List | ||
1/13/2005 | Annual List | List of Officers for 2004 to 2005 | |
11/23/2005 | Annual List | ||
11/9/2006 | Annual List | ||
12/5/2007 | Annual List | ||
11/25/2008 | Annual List | ||
11/24/2009 | Annual List | ||
11/17/2010 | Annual List | ||
11/23/2011 | Annual List | ||
12/13/2012 | Annual List | ||
12/10/2013 | Annual List | ||
12/2/2014 | Annual List | ||
11/18/2015 | Annual List | ||
6/22/2016 | Registered Agent Change | ||
11/17/2016 | Annual List | ||
5/18/2017 | Commercial Registered Agent Resignation | ||
9/6/2017 | Amendment | ||
11/22/2017 | Annual List | ||
4/5/2018 | Amended List | ||
6/14/2018 | Amended List | ||
12/31/2018 | Annual 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 Cameco U.S. Holdings, 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 Cameco U.S. Holdings, 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
10
Known Addresses
839 Swan Cres Saskatoon, SK
550 N Poplar St Casper, WY 82601
315 Sioux Dr Cheyenne, WY 82009
1502 Twin Mountain Rd Cheyenne, WY 82009
PO Box 1210 Glenrock, WY 82637
762 Ross Rd Douglas, WY 82633
16790 Wild Plum Cir Morrison, CO 80465
16100 Hillcrest Ln Eden Prairie, MN 55346
2718 Simons Dr Chaska, MN 55318
9972 Trails End Rd Chanhassen, MN 55317
These addresses are known to be associated with Cameco U.S. Holdings, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source