Champion Electric, Inc. Overview
Champion Electric, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, October 15, 1997 and is approximately twenty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Champion Electric, Inc.
Network Visualizer
Advertisements
Key People
Who own Champion Electric, Inc.
Name | |
---|---|
Thomas G. Rowden |
President
|
R. Glenn Rowden |
President
|
Carol A. McKenzie |
President
|
Roy C. McKenzie |
Treasurer
|
Brenda H. McKenzie |
Secretary
|
Lisa Shults |
Director
|
Other Companies for Champion Electric, Inc.
Champion Electric, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cgr Properties, LLC |
Active
|
2003 |
1
|
Member
|
Known Addresses for Champion Electric, Inc.
Corporate Filings for Champion Electric, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02058293 |
Date Filed: | Wednesday, October 15, 1997 |
Registered Agent | R. Glenn Rowden |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C7590-1986 |
Date Filed: | Tuesday, October 28, 1986 |
Date Expired: | Tuesday, February 16, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/28/1986 | Articles of Incorporation | ||
10/9/1987 | Registered Agent Change | LEO P. BERGIN 241 RIDGE ST. #440 RENO NV 89501 | |
9/29/1994 | Registered Agent Address Change | MILTON E. CHAMPION 1493 EAST 7TH STREET RENO NV 89512 J C | |
11/18/1998 | Annual List | ||
11/3/1999 | Annual List | ||
11/3/2000 | Annual List | ||
3/11/2002 | Annual List | ||
4/1/2002 | Registered Agent Change | MILTON E. CHAMPION 1495 EAST 7TH STREET RENO NV 89512 APN | |
11/7/2002 | Annual List | ||
10/11/2003 | Annual List | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/1/2005 | Annual List | ||
9/18/2006 | Annual List | ||
8/29/2007 | Annual List | ||
9/2/2008 | Annual List | ||
2/3/2010 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Champion Electric, 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 Champion Electric, 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
3950 Garner Rd Riverside, CA 92501
1200 Dodson Way Riverside, CA 92507
5936 Axis Dr Sparks, NV 89436
1560 Glendale Ave Sparks, NV 89431
These addresses are known to be associated with Champion Electric, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records