R.N. Nevada, Inc. Overview
R.N. Nevada, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, August 30, 1995 and is approximately twenty-nine years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
R.N. Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own R.N. Nevada, Inc.
Name | |
---|---|
Richard Nagler |
NonDir
NonPres
President
Director
|
Judy Nagler |
NonTreas
Treasurer
|
A. Thomas Quinn 5 |
NonSec
Secretary
|
Other Companies for R.N. Nevada, Inc.
R.N. Nevada, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Reno Media Group, L.P. |
Active
|
2007 |
1
|
Gplp
|
Americom, A California Limited Partnership |
Inactive
|
1985 |
2
|
Member
|
Known Addresses for R.N. Nevada, Inc.
Corporate Filings for R.N. Nevada, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C14971-1995 |
Date Filed: | Wednesday, August 30, 1995 |
Registered Agent | Scott A. Scidenstricker |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/30/1995 | Articles of Incorporation | ||
11/1/1995 | Initial List | ||
1/2/1996 | Registered Agent Address Change | JONES JONES CLOSE & BROWN SUITE 700 TCH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
8/8/1996 | Annual List | ||
6/27/1997 | Annual List | ||
9/17/1998 | Annual List | ||
8/31/1999 | Annual List | ||
6/20/2001 | Reinstatement | ||
11/28/2006 | Registered Agent Resignation | ||
4/27/2007 | Acceptance of Registered Agent | ||
4/27/2007 | Miscellaneous | ||
4/27/2007 | Reinstatement | NAME CHANGE PURSUANT TO NRS 78.185 | |
8/29/2007 | Annual List | 07-08 | |
1/15/2008 | Registered Agent Change | RAC 1FSC/GKL RA BIN/011808JMC | |
7/15/2008 | Annual List | ||
6/25/2009 | Annual List | 09/10 | |
8/11/2010 | Annual List | 10-11 | |
8/29/2011 | Annual List | 11-12 | |
8/20/2012 | Annual List | 12-13 | |
7/26/2013 | Annual List | 13-14 | |
7/24/2014 | Annual List | 14-15 | |
3/16/2015 | Amended List | ||
7/20/2015 | Annual List | ||
7/7/2016 | Annual List | 16-17 | |
8/8/2017 | Annual List | ||
6/27/2018 | 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
What next?
Follow
Receive an email notification when changes occur for R.N. Nevada, 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 R.N. Nevada, 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
11400 W Olympic Blvd Los Angeles, CA 90064
16250 Ventura Blvd Encino, CA 91436
961 Matley Ln Reno, NV 89502
11400 W Olympic Blvd Reno, NV 89502
These addresses are known to be associated with R.N. Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records