American Custom Components, Inc. Overview
American Custom Components, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, December 31, 1991 and is approximately thirty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
American Custom Components, Inc.
Network Visualizer
Advertisements
Key People
Who own American Custom Components, Inc.
Name | |
---|---|
Edward B. Loyd 8 |
President
Treasurer
Director
Secretary
|
William M. Harper |
President
|
Greg T. Bogart |
Treasurer
Secretary
|
Paul Montclair |
Director
|
Known Addresses for American Custom Components, Inc.
Corporate Filings for American Custom Components, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C12248-1991 |
Date Filed: | Tuesday, December 31, 1991 |
Registered Agent | Incorp Services, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/31/1991 | Articles of Incorporation | ||
4/3/1995 | Registered Agent Address Change | STATE AGENT & TRANSFER SYNDICATE 311 N. CARSON STREET CARSON CITY NV 89701 | |
9/30/1997 | Amendment | (2)PGS. DMF RAINBOW BRIDGE SERVICES, INC. DMFB P 00001 | |
1/31/1998 | Annual List | ||
10/27/1999 | Amendment | REINSTATED-REVOKED 09-01-99 MJM | |
2/23/2000 | Annual List | ||
1/8/2002 | Annual List | ||
4/30/2002 | Amendment | CAPITAL STOCK WAS 25,000,000 @ .001 = $25,000 DEG CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 4 (STOCK). (FILING FEE $150) (1) PG. DEG | |
1/14/2003 | Annual List | ||
1/21/2004 | Annual List | List of Officers for 2003 to 2004 | |
4/13/2005 | Annual List | ||
12/30/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
12/22/2006 | Annual List | 2006-2007 | |
12/22/2006 | Registered Agent Change | ||
5/11/2007 | Registered Agent Name Change | ||
5/25/2007 | Registered Agent Address Change | ||
4/29/2008 | Registered Agent Address Change | ||
12/12/2018 | Acceptance of Registered Agent | ||
12/12/2018 | Annual List | ||
12/12/2018 | Revival |
Advertisements
Source
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 American Custom Components, 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 American Custom Components, 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
4695 Macarthur Ct Newport Beach, CA 92660
202 N Curry St Carson City, NV 89703
3838 Raymert Dr Las Vegas, NV 89121
421 Vista Parada Newport Beach, CA 92660
These addresses are known to be associated with American Custom Components, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source