Transformation Ministries Overview
Transformation Ministries filed as a Articles of Incorporation in the State of California on Wednesday, July 3, 1895 and is approximately 129 years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Transformation Ministries
Network Visualizer
Advertisements
Key People
Who own Transformation Ministries
Name | |
---|---|
William C. Nolte |
President
Director
|
Josh Matlock 1 |
President
|
Kirk Mackie |
President
|
Kenneth Curry |
President
|
Neil Frey |
President
|
Joshua Matlock |
Treasurer
|
Ronald Stevens |
Treasurer
Secretary
|
Pat Gopperton 1 |
Secretary
|
Brian Scrivens |
Secretary
|
William Nolte Mission Lead |
Director
|
Showing 8 records out of 10
Known Addresses for Transformation Ministries
Corporate Filings for Transformation Ministries
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00024534 |
Date Filed: | Wednesday, July 3, 1895 |
Registered Agent | Kelly Holt |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C2787-1995 |
Date Filed: | Thursday, February 16, 1995 |
Date Expired: | Friday, March 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/16/1995 | Foreign Qualification | ||
3/4/1996 | Registered Agent Change | DALE C. WHITE 4455 SOUTH TOPAZ STREET LAS VEGAS NV 89121 BBR | |
3/17/1998 | Annual List | ||
1/20/1999 | Annual List | ||
1/31/2000 | Annual List | ||
1/30/2001 | Annual List | ||
1/16/2002 | Annual List | ||
5/31/2002 | Registered Agent Change | DOUGLAS MEYE 2075 E. WARM SPRINGS ROAD LAS VEGAS NV 89119 FRA | |
10/21/2002 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1400 RAS 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 RAS | |
5/22/2003 | Annual List | ||
1/5/2005 | Annual List | List of Officers for 2005 to 2006 | |
2/23/2009 | Acceptance of Registered Agent | ||
2/23/2009 | Reinstatement | 06/10 | |
2/1/2010 | Annual List | ||
7/30/2010 | Amendment | ||
2/25/2011 | Annual List | 11-12 | |
2/15/2012 | Annual List | ||
2/25/2013 | Annual List | ||
4/25/2014 | Annual List | 2014/2015 | |
4/25/2014 | Charitable-Solicitation Registration Exemption | ||
3/2/2015 | Annual List | 15-16 | |
3/2/2015 | Charitable-Solicitation Registration Exemption | chari_X | |
6/13/2016 | Annual List | ||
6/13/2016 | Charitable-Solicitation Registration Exemption | ||
2/27/2017 | 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 Transformation Ministries.
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 Transformation Ministries and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
970 S Village Oaks Dr Covina, CA 91724
222 E Glenarm St Pasadena, CA 91106
12042 Crystal Ct Chino, CA 91710
1183 Muirfield Rd Riverside, CA 92506
466 Foothill Blvd La Canada, CA 91011
31687 Crystal Sands Dr Laguna Niguel, CA 92677
These addresses are known to be associated with Transformation Ministries however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records