Concrete Finishing, Inc. Overview
Concrete Finishing, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, June 23, 1989 and is approximately thirty-five years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Concrete Finishing, Inc.
Network Visualizer
Advertisements
Key People
Who own Concrete Finishing, Inc.
Name | |
---|---|
William Kahoun Kenneth |
President
|
Kenneth William Kahoun |
NonDir
NonPres
NonTreas
President
Treasurer
Secretary
Director
|
Dacia Alvarez |
NonSec
Secretary
|
Katherine A. Kahoun |
Secretary
|
Nancy Morrison |
Secretary
|
Known Addresses for Concrete Finishing, Inc.
Corporate Filings for Concrete Finishing, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 02423427 |
Date Filed: | Thursday, July 11, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C5545-1989 |
Date Filed: | Friday, June 23, 1989 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/23/1989 | Foreign Qualification | ||
6/12/1991 | Registered Agent Address Change | CAL J. POTTER, III 428 SOUTH FOURTH ST. LAS VEGAS NV 89101 F B | |
6/7/1993 | Amendment | REINSTATED - REVOKED 3-1-91 RAJ | |
5/27/1998 | Annual List | ||
7/16/1999 | Annual List | ||
8/22/2000 | Annual List | ||
5/23/2001 | Annual List | ||
5/31/2002 | Annual List | ||
6/19/2003 | Annual List | ||
6/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
8/11/2006 | Annual List | ||
8/17/2007 | Annual List | ||
8/6/2008 | Annual List | ||
4/15/2009 | Annual List | ||
6/7/2010 | Annual List | ||
8/16/2011 | Annual List | ||
5/29/2012 | Registered Agent Resignation | ||
8/20/2013 | Acceptance of Registered Agent | ||
8/20/2013 | Reinstatement | ||
5/13/2014 | Annual List | ||
3/31/2015 | Annual List | ||
4/1/2016 | Annual List | ||
4/3/2017 | Annual List | ||
4/2/2018 | Annual List | ||
4/1/2019 | 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
What next?
Follow
Receive an email notification when changes occur for Concrete Finishing, 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 Concrete Finishing, 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
5
Known Addresses
14000 N 94th St Scottsdale, AZ 85260
9332 N 95th Way Scottsdale, AZ 85258
13147 E Appaloosa Pl Scottsdale, AZ 85259
9420 E Doubletree Ranch Rd Scottsdale, AZ 85258
4202 E Caballero Cir Mesa, AZ 85205
These addresses are known to be associated with Concrete Finishing, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records