Ensign Facility Services Inc Overview
Ensign Facility Services Inc filed as a Domestic Corporation in the State of Nevada on Monday, July 29, 2002 and is approximately twenty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ensign Facility Services Inc
Network Visualizer
Advertisements
Key People
Who own Ensign Facility Services Inc
Name | |
---|---|
Barry Port 93 |
President
|
Christopher Christensen 277 |
NonDir
NonPres
President
Director
|
Beverly Wittekind 260 |
NonTreas
Treasurer
|
Chad Keetch 26 |
NonSec
Secretary
|
Brian J. Hulse 61 |
President
|
Gregory K. Stapley 8 |
President
|
Christpher R. Christensen |
President
|
Known Addresses for Ensign Facility Services Inc
Corporate Filings for Ensign Facility Services Inc
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02461400 |
Date Filed: | Thursday, August 1, 2002 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C18895-2002 |
Date Filed: | Monday, July 29, 2002 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/29/2002 | Articles of Incorporation | ||
11/4/2002 | Annual List | ||
11/26/2003 | Annual List | ||
6/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/28/2005 | Annual List | ||
2/9/2006 | Amended List | ||
7/12/2006 | Annual List | ||
7/27/2007 | Registered Agent Change | ||
7/30/2007 | Annual List | ||
2/4/2008 | Amended List | ||
2/7/2008 | Correction | SECRETARY AND TREASURER NAME CHANGE FROM CHRISTOPHER R CHRISTENSEN TO JAMES R TOOLSON ON ALO FILING, DOC #20060444224-48 | |
2/7/2008 | Correction | SECRETARY AND TREASURER NAME CHANGE FROM CHRISTOPHER R CHRISTENSEN TO JAMES R TOOLSON ON ALO FILING, DOC #C18895-2002-002 | |
2/7/2008 | Correction | SECRETARY AND TREASURER NAME CHANGE FROM CHRISTOPHER R CHRISTENSEN TO JAMES R TOOLSON ON ALO FILING, DOC #C18895-2002-003 | |
7/29/2008 | Annual List | ||
6/19/2009 | Annual List | ||
7/7/2010 | Annual List | ||
7/29/2011 | Annual List | ||
1/26/2012 | Amendment | ||
7/30/2012 | Annual List | ||
7/25/2013 | Annual List | ||
7/31/2014 | Annual List | ||
11/4/2014 | Amended List | ||
7/28/2015 | Annual List | ||
7/29/2016 | Annual List | ||
7/13/2017 | Annual List | ||
7/31/2018 | 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 Ensign Facility Services 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 Ensign Facility Services 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
2
Known Addresses
These addresses are known to be associated with Ensign Facility Services Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records