Rockview Dairies, Inc. Overview
Rockview Dairies, Inc. filed as a Articles of Incorporation in the State of California on Thursday, March 28, 1968 and is approximately fifty-six years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Rockview Dairies, Inc.
Network Visualizer
Advertisements
Key People
Who own Rockview Dairies, Inc.
Name | |
---|---|
Curt Degroot 3 |
President
|
E. J. Degroot |
NonPres
President
|
Ted Degroot 9 |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Egbert Jim Degroot 2 |
President
|
Egbert Jim De Groot 1 |
President
|
E. J. De Groot |
President
|
Joe Valadez |
Treasurer
|
Other Companies for Rockview Dairies, Inc.
Rockview Dairies, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Orilla Holdings, LLC |
Active
|
2014 |
1
|
Member
|
Ribera Lending, LLC |
Inactive
|
2014 |
2
|
Member
|
Known Addresses for Rockview Dairies, Inc.
Corporate Filings for Rockview Dairies, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00543153 |
Date Filed: | Thursday, March 28, 1968 |
Registered Agent | Ted Degroot |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C16678-1993 |
Date Filed: | Friday, December 17, 1993 |
Registered Agent | John Zimmerman |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/17/1993 | Foreign Qualification | ||
11/30/1999 | Amendment | REINSTATED-REVOKED 9/1/99 GXH | |
12/11/2002 | Amendment | REINTSTATED/REVOKED - 01/01/2002 RXS | |
12/17/2003 | Annual List | List of Officers for 2003 to 2004 | |
10/24/2005 | Annual List | 2004-2005 ANNUAL LIST | |
10/24/2005 | Annual List | 2005-2006 ANNUAL LIST | |
10/24/2005 | Registered Agent Change | ||
2/21/2006 | Registered Agent Address Change | ||
12/8/2006 | Annual List | ||
8/6/2012 | Acceptance of Registered Agent | ||
8/6/2012 | Reinstatement | 07/12 | |
12/31/2012 | Annual List | ||
12/17/2013 | Annual List | ||
12/17/2014 | Annual List | ||
12/30/2015 | Annual List | ||
5/18/2016 | Registered Agent Change | ||
12/19/2016 | Annual List | ||
10/16/2017 | Annual List | ||
11/15/2018 | 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
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 Rockview Dairies, 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 Rockview Dairies, 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
112 N Curry St Carson City, NV 89703
PO Box 668 Downey, CA 90241
7011 Stewart and Gray Rd Downey, CA 90241
These addresses are known to be associated with Rockview Dairies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records