Ancon Marine Overview
Ancon Marine filed as a Articles of Incorporation in the State of California on Wednesday, February 7, 1990 and is approximately thirty-four years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ancon Marine
Network Visualizer
Advertisements
Key People
Who own Ancon Marine
Name | |
---|---|
Bret J. Hardin 9 |
President
NonDir
Director
NonPres
|
Blake Hardin 3 |
NonPres
President
NonDir
|
Troy W. Hardin 8 |
NonSec
NonTreas
Treasurer
Secretary
|
Known Addresses for Ancon Marine
Corporate Filings for Ancon Marine
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01658077 |
Date Filed: | Wednesday, February 7, 1990 |
Registered Agent | Charley M. Stoll |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C16927-1997 |
Date Filed: | Wednesday, August 6, 1997 |
Registered Agent | Incorp Services, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/6/1997 | Foreign Qualification | ||
6/11/1998 | Registered Agent Change | CONTRACTOR'S LICENSE CENTER SUITE 205 MJM 4440 S. MARYLAND PARKWAY LAS VEGAS NV 89119 MJM | |
10/15/1998 | Annual List | ||
8/29/1999 | Annual List | ||
1/29/2001 | Annual List | ||
10/4/2001 | Annual List | ||
10/28/2002 | Registered Agent Change | CONTRACTOR'S LICENSE CENTER 4440 S. MARYLAND PKWY LAS VEGAS NV 89119 RAA | |
7/18/2003 | Registered Agent Change | CONTRACTORS LICENSE INFORMAITON SERVICE 4110 S MARYLAND PKWY. #17 LAS VEGAS NV 89119 DAR | |
8/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS | |
8/29/2005 | Annual List | ||
7/31/2006 | Annual List | ||
8/31/2007 | Annual List | ||
4/29/2008 | Registered Agent Address Change | ||
8/28/2009 | Annual List | ||
8/28/2009 | Annual List | ||
8/30/2010 | Annual List | 10/11 | |
8/10/2011 | Annual List | ||
8/3/2012 | Annual List | ||
8/2/2013 | Annual List | ||
8/26/2014 | Annual List | ||
8/24/2016 | Annual List | 16-17 | |
8/24/2016 | Annual List | 16-17 | |
8/31/2017 | Annual List | ||
8/6/2018 | 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 Ancon Marine.
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 Ancon Marine 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
2250 E Dominguez St Long Beach, CA 90810
6496 Brandt Rd Calipatria, CA 92233
18518 S Susana Rd Compton, CA 90221
2360 Corporate Cir Henderson, NV 89074
22707 Wilmington Ave Carson, CA 90745
2657 Fruitland Ave Los Angeles, CA 90058
These addresses are known to be associated with Ancon Marine however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records