E Z 8 Motels Inc Overview
E Z 8 Motels Inc filed as a Articles of Incorporation in the State of California on Friday, January 16, 1970 and is approximately fifty-four years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
E Z 8 Motels Inc
Network Visualizer
Advertisements
Key People
Who own E Z 8 Motels Inc
Name | |
---|---|
Jerry M. Cannon 3 |
President
|
Michael S. Morris 7 |
President
Director
|
Leslie M. Crouch 4 |
Treasurer
|
Deborah Weber 1 |
Secretary
|
Other Companies for E Z 8 Motels Inc
E Z 8 Motels Inc is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Thousand Oaks Lodging Limited Partnership |
Active
|
2008 |
1
|
Member
|
Known Addresses for E Z 8 Motels Inc
2484 Hotel Circle Pl
San Diego, CA 92108
3333 Channel Way
San Diego, CA 92110
2434 W Hillcrest Dr
Newbury Park, CA 91320
2604 Buck Owens Blvd
Bakersfield, CA 93308
555 Camino Mercado
Arroyo Grande, CA 93420
43530 17th St W
Lancaster, CA 93534
4747 Pacific Hwy
San Diego, CA 92110
1010 Outer Rd
San Diego, CA 92154
2 Camino
Henderson, NV 89011
Corporate Filings for E Z 8 Motels Inc
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00589938 |
Date Filed: | Friday, January 16, 1970 |
Registered Agent | John Wayne |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C16933-2003 |
Date Filed: | Wednesday, July 16, 2003 |
Date Expired: | Tuesday, August 14, 2007 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/16/2003 | Articles of Incorporation | ||
8/8/2003 | Initial List | List of Officers for 2003 to 2004 | |
5/25/2005 | Annual List | ||
5/25/2005 | Annual List | ||
8/2/2006 | Annual List | ||
8/9/2007 | 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 E Z 8 Motels 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 E Z 8 Motels 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
9
Known Addresses
2484 Hotel Circle Pl San Diego, CA 92108
3333 Channel Way San Diego, CA 92110
2434 W Hillcrest Dr Newbury Park, CA 91320
2604 Buck Owens Blvd Bakersfield, CA 93308
555 Camino Mercado Arroyo Grande, CA 93420
43530 17th St W Lancaster, CA 93534
4747 Pacific Hwy San Diego, CA 92110
1010 Outer Rd San Diego, CA 92154
2 Camino Henderson, NV 89011
These addresses are known to be associated with E Z 8 Motels Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records