- Home >
- U.S. >
- California >
- Cameron Park
The Hawthorne Group, Inc.
Active Cameron Park, CA
(530)672-1330
The Hawthorne Group, Inc. Overview
The Hawthorne Group, Inc. filed as a Articles of Incorporation in the State of California on Thursday, September 1, 1983 and is approximately forty-one years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Hawthorne Group, Inc.
Network Visualizer
Advertisements
Key People
Who own The Hawthorne Group, Inc.
Name | |
---|---|
Diane Marie McGimsey |
President
NonDir
NonPres
NonTreas
Director
|
Andree Siegel |
NonDir
Director
|
Charles Siegel |
NonSec
|
Steven Earl McGimsey |
President
|
Molly M. McGimsey |
Treasurer
Director
|
Diana McGimsey |
Treasurer
Secretary
|
Michael A. McGimsey |
Treasurer
Director
Secretary
|
Maxwell C. McGimsey |
Director
Secretary
|
Andress Siegel |
Director
|
Showing 8 records out of 9
Known Addresses for The Hawthorne Group, Inc.
Corporate Filings for The Hawthorne Group, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01177834 |
Date Filed: | Thursday, September 1, 1983 |
Registered Agent | Diane Marie McGimsey |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C11511-1996 |
Date Filed: | Thursday, May 23, 1996 |
Date Expired: | Tuesday, February 1, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0127112010-1 |
Date Filed: | Monday, March 22, 2010 |
Registered Agent | Andree Siegel |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/23/1996 | Foreign Qualification | ||
6/5/1998 | Annual List | List of Officers for 1998 to 1999 | |
3/22/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/22/2010 | Miscellaneous | GS FROM HOME STATE | |
3/23/2010 | Initial List | ||
1/20/2011 | Annual List | ||
2/6/2012 | Annual List | ||
1/26/2013 | Annual List | ||
1/26/2014 | Annual List | ||
2/2/2015 | Annual List | ||
1/23/2016 | Annual List | ||
1/18/2017 | Annual List | ||
1/9/2018 | Annual List | ||
8/22/2018 | Amended List | ||
1/15/2019 | 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 The Hawthorne Group, 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 The Hawthorne Group, 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
4
Known Addresses
1010 Camerado Dr Shingle Springs, CA 95682
9190 Double Diamond Pkwy Reno, NV 89521
1010 Camerado Dr Cameron Park, CA 95682
1010 Cameron Dr Cameron Park, CA 95682
These addresses are known to be associated with The Hawthorne Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records