- Home >
- U.S. >
- California >
- Petaluma
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Shepard's Group, Inc.
Archived Record Petaluma, CA
The Shepard's Group, Inc. Overview
The Shepard's Group, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-six years ago on Thursday, May 7, 1998 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Shepard's Group, Inc.
Network Visualizer
Advertisements
Key People
Who own The Shepard's Group, Inc.
Name | |
---|---|
Mitchell Brown 1 |
President
Treasurer
Director
|
Anthony Brown 1 |
Secretary
|
Other Companies for The Shepard's Group, Inc.
The Shepard's Group, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Desert Highlands, LLC |
Inactive
|
2005 |
1
|
Manager
|
ABC Equipment Leasing, LLC |
Inactive
|
2004 |
1
|
Member
|
Natural Look Laser Centers, LLC |
Inactive
|
2001 |
1
|
Mmember
|
Known Addresses for The Shepard's Group, Inc.
Corporate Filings for The Shepard's Group, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02072927 |
Date Filed: | Monday, August 31, 1998 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C10605-1998 |
Date Filed: | Thursday, May 7, 1998 |
Date Expired: | Friday, June 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/7/1998 | Articles of Incorporation | ||
8/12/1998 | Annual List | ||
6/21/2002 | Amendment | REINSTATED/REVOKED - 02/01/2000 RXS | |
6/21/2002 | Reinstatement | REINSTATED/REVOKED - 02/01/2000 RXS | |
8/27/2003 | Annual List | ||
5/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/7/2006 | Annual List | ||
3/7/2006 | Annual List | ||
9/24/2007 | Annual List | ||
12/13/2007 | Amended List | ||
6/10/2008 | Annual List | ||
5/24/2010 | Annual List | ||
6/24/2010 | Annual List | ||
6/23/2011 | Annual List | ||
5/31/2012 | Annual List | ||
6/1/2012 | Registered Agent Change | ||
5/17/2013 | Annual List | ||
5/22/2014 | Annual List | ||
5/18/2015 | Annual List | ||
7/28/2016 | Annual List | ||
4/4/2017 | Annual List |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 The Shepard's Group, 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 The Shepard's Group, 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
5
Known Addresses
502 E John St Carson City, NV 89706
2750 Kalapu Dr Lahaina, HI 96761
PO Box 751241 Petaluma, CA 94975
12409 Chelwood Pl NE Albuquerque, NM 87112
PO Box 4458 Santa Fe, NM 87502
These addresses are known to be associated with The Shepard's Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records