Penhall Company Overview
Penhall Company filed as a Articles of Incorporation in the State of California on Thursday, April 20, 1989 and is approximately thirty-five years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Penhall Company
Network Visualizer
Advertisements
Key People
Who own Penhall Company
Name | |
---|---|
Gregory Rice 2 |
President
Chief Executive Officer
Director
NonDir
NonPres
|
Lee Barnett 1 |
CFO
Director
|
Joeseph Morello |
Director
Asecretary
|
Jennifer G. Black 1 |
Secretary
|
D. Lee Barnett |
Director
NonDir
NonTreas
|
John Neff |
Asecretary
Secretary
Assistant Secretary
Asst Sec
|
Vacant Vacant |
NonSec
Director
Secretary
|
Bruce Lux |
Chairman
CFO
Treasurer
Director
Vice President
Chief Financial Officer
|
Carolyn Kilpatrick |
Chairman
Secretary
|
Roger C. Stull 10 |
President
Director
|
C. G. Bush 3 |
President
P
Director
Vice President
|
John T. Sawyer 3 |
President
Director
Vice President
|
Clark G. Bush 2 |
President
Secretary
|
Jeffrey W. Long 1 |
President
CEO
Director
Secretary
|
Jeffrey Long |
President
Chief Executive Officer
|
David S. Neal |
Treasurer
Secretary
S
|
Danny R. Croyle |
Treasurer
Secretary
|
Lynn Shrier Behler |
Treasurer
|
George C. Bush 2 |
Director
|
Ann R. Stull 2 |
Director
|
Kathy Hall 1 |
Secretary
|
Charles D. Steichen 1 |
Director
Secretary
Vice President
|
Bruce F. Varney 1 |
Director
Vice President
|
Joe Morello |
Secretary
Vice President
|
Not Applicable |
Director
Secretary
|
Gary Aamold 1 |
Vice President
|
Richard S. Reel |
Vice President
|
Leon J. Knoeller |
Vice President
|
Lynn Shrier-Behler |
Vice President
|
Glenn Dowd |
Asst Sec
|
Marlo Duarte |
Assistant Secretary
|
Showing 8 records out of 31
Known Addresses for Penhall Company
320 N Crescent Way
Anaheim, CA 92801
PO Box 310
Rogers, MN 55374
1801 W Penhall Way
Anaheim, CA 92801
3301 E Wood St
Phoenix, AZ 85040
841 Iowa Ave
Riverside, CA 92507
8416 Specialty Cir
Sacramento, CA 95828
696 Walsh Ave
Santa Clara, CA 95050
PO Box 4609
Anaheim, CA 92803
13036 Beverly Park Rd
Mukilteo, WA 98275
4625 District Blvd
Bakersfield, CA 93313
Corporate Filings for Penhall Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 848321 |
Date Filed: | Monday, February 23, 1981 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000002821 |
Date Filed: | Tuesday, May 19, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10384106 |
Date Filed: | Wednesday, March 1, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12178306 |
Date Filed: | Thursday, June 25, 1998 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00653333 |
Date Filed: | Wednesday, June 7, 1972 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01460191 |
Date Filed: | Thursday, April 20, 1989 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C6052-1989 |
Date Filed: | Tuesday, July 11, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C9328-1992 |
Date Filed: | Thursday, August 27, 1992 |
Date Expired: | Sunday, May 1, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2369651 |
Date Filed: | Wednesday, April 21, 1999 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/11/1989 | Foreign Qualification | ||
8/27/1992 | Foreign Qualification | ||
3/1/1995 | Application For Certificate Of Authority | ||
3/10/1995 | Assumed Name Certificate | ||
3/10/1995 | Assumed Name Certificate | ||
3/14/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 M K | |
12/20/1996 | Change Of Registered Agent/Office | ||
6/16/1998 | Annual List | ||
6/25/1998 | Application For Certificate Of Authority | ||
8/28/1998 | Annual List | List of Officers for 1998 to 1999 | |
2/12/1999 | Tax Forfeiture | ||
4/13/1999 | Assumed Name Certificate | ||
4/13/1999 | Certificate of Assumed Business Name | ||
4/21/1999 | Name History/Actual | Penhall Company | |
7/20/1999 | Annual List | ||
5/4/2001 | Amendment | REINSTATED/REVOKED - 04/01/2001 RXS | |
6/15/2001 | Annual List | ||
6/28/2001 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
5/28/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
11/30/2005 | Acceptance of Registered Agent | ||
11/30/2005 | Reinstatement | ||
12/31/2005 | Public Information Report (PIR) | ||
5/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/18/2007 | Annual List | ||
5/18/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
5/12/2008 | Annual List | ||
3/12/2009 | Amended List | ||
5/11/2009 | Annual List | ||
12/2/2009 | Amended List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/22/2010 | Amended List | ||
6/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/2/2011 | Annual List | ||
9/28/2011 | Amended List | ||
10/3/2011 | Registered Agent Change | ||
12/31/2011 | Public Information Report (PIR) | ||
4/4/2012 | Registered Agent Change | ||
4/5/2012 | Change of Registered Agent/Office | ||
6/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/30/2014 | Annual List | ||
10/21/2014 | Change of Registered Agent/Office | ||
11/12/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
7/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/19/2017 | Annual List | ||
7/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Penhall Company
Serial Number:
86571905
Drawing Code: 2000
|
|
Serial Number:
86550254
Drawing Code: 3000
|
|
Serial Number:
86550267
Drawing Code: 3000
|
|
Serial Number:
86550297
Drawing Code: 3000
|
|
Serial Number:
86550319
Drawing Code: 3000
|
|
Serial Number:
86557789
Drawing Code: 2000
|
|
Serial Number:
86557842
Drawing Code: 2000
|
|
Serial Number:
86571891
Drawing Code: 3000
|
|
Serial Number:
86571898
Drawing Code: 3000
|
|
Serial Number:
78277473
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Penhall Company.
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 Penhall Company 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
320 N Crescent Way Anaheim, CA 92801
PO Box 310 Rogers, MN 55374
1801 W Penhall Way Anaheim, CA 92801
3301 E Wood St Phoenix, AZ 85040
841 Iowa Ave Riverside, CA 92507
8416 Specialty Cir Sacramento, CA 95828
696 Walsh Ave Santa Clara, CA 95050
PO Box 4609 Anaheim, CA 92803
13036 Beverly Park Rd Mukilteo, WA 98275
4625 District Blvd Bakersfield, CA 93313
These addresses are known to be associated with Penhall Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1981
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1995
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
CA
1972
Articles of Incorporation
CA
1989
Articles of Incorporation
NV
1989
Foreign Corporation
NV
1992
Foreign Corporation
NY
1999
Foreign Business Corporation