Petaluma C.C., Inc. Overview
Petaluma C.C., Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, March 24, 1999 and is approximately twenty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Petaluma C.C., Inc.
Network Visualizer
Advertisements
Key People
Who own Petaluma C.C., Inc.
Name | |
---|---|
Darian Dahl 7 |
NonDir
NonPres
President
|
Jeffrey Daly 36 |
NonTreas
|
Victor Lundquist 33 |
NonSec
|
James Ellis-Sherinian 13 |
NonDir
|
Jacob Beaman 8 |
NonDir
|
John L. Sorensen 76 |
President
|
Brett Moore 1 |
President
|
Christian Reinarz |
President
|
Spencer E. Olsen 90 |
Treasurer
|
David S. Sorensen 79 |
Director
|
Donald G. Laws 39 |
Director
|
See Attached 2 |
Director
|
Sally Shawler |
Secretary
|
Nathan Noe 1 |
NonDir
NonPres
|
Showing 8 records out of 14
Known Addresses for Petaluma C.C., Inc.
Corporate Filings for Petaluma C.C., Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02159102 |
Date Filed: | Tuesday, March 30, 1999 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7114-1999 |
Date Filed: | Wednesday, March 24, 1999 |
Registered Agent | Albright Stoddard Warnick Albright |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/24/1999 | Articles of Incorporation | ||
5/7/1999 | Annual List | ||
3/29/2000 | Annual List | ||
2/28/2001 | Annual List | ||
2/28/2002 | Annual List | ||
2/14/2003 | Annual List | ||
2/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/16/2005 | Annual List | ||
5/19/2006 | Annual List | ||
3/7/2007 | Annual List | ||
3/31/2008 | Annual List | ||
3/16/2009 | Annual List | 09-10 | |
3/31/2010 | Annual List | 10-11 | |
3/4/2011 | Annual List | 11-12 | |
3/15/2012 | Annual List | 12-13 | |
3/5/2013 | Annual List | 2013/2014 | |
2/19/2014 | Annual List | 14-15 | |
3/19/2015 | Annual List | ||
5/5/2015 | Admin Status Change | admin change | |
2/17/2016 | Annual List | 16-17 | |
3/30/2017 | Annual List | 2017-2018 | |
3/29/2018 | Annual List | ||
3/26/2019 | 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 Petaluma C.C., 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 Petaluma C.C., 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
3
Known Addresses
3 Monarch Bay Plz Dana Point, CA 92629
1245 Travis Blvd Fairfield, CA 94533
1115 B St Petaluma, CA 94952
These addresses are known to be associated with Petaluma C.C., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records