- Home >
- U.S. >
- California >
- San Diego
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Richard S. Allen, Inc.
Active San Diego, CA
Richard S. Allen, Inc. Overview
Richard S. Allen, Inc. filed as a Articles of Incorporation in the State of California on Friday, November 22, 1991 and is approximately thirty-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Richard S. Allen, Inc.
Network Visualizer
Advertisements
Key People
Who own Richard S. Allen, Inc.
Name | |
---|---|
Luke Allen 135 |
Secretary
|
Kevin A. Noell 1 |
President
Treasurer
Secretary
|
Nancy L. Cook |
Treasurer
|
Patricia M. Green |
Secretary
|
Other Companies for Richard S. Allen, Inc.
Richard S. Allen, Inc. is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Allen Cambridge Properties, A California Limited Partnership |
Active
|
1991 |
1
|
Member
|
Allen Family Hayes 184 Capital, LLC |
Inactive
|
2005 |
1
|
Managing Member
|
Mah Plaza Drive Holding, LLC |
Inactive
|
1997 |
1
|
Member
|
The Allen Group Holding Company, LLC |
Inactive
|
2008 |
2
|
Governing Person
|
Sienna at Mesquite, LLC. |
Inactive
|
1998 |
1
|
Mmember
|
Whisperwood Limited-Liability Company |
Inactive
|
1993 |
1
|
Mmember
|
Allen Communities, LLC |
Inactive
|
1993 |
1
|
Mmember
|
Allen Express Las Vegas, LLC |
Inactive
|
1995 |
1
|
Mmember
|
Known Addresses for Richard S. Allen, Inc.
12526 High Bluff Dr
San Diego, CA 92130
4365 Executive Dr
San Diego, CA 92121
11943 El Camino Real
San Diego, CA 92130
125 S Bridge St
Visalia, CA 93291
6005 Hidden Valley Rd
Carlsbad, CA 92011
111 S Johnson St
Visalia, CA 93291
PO Box 3028
Visalia, CA 93278
PO Box 490
Kingsburg, CA 93631
1150 Kamm Ave
Kingsburg, CA 93631
Corporate Filings for Richard S. Allen, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01811168 |
Date Filed: | Friday, November 22, 1991 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801270230 |
Date Filed: | Monday, May 17, 2010 |
Registered Agent | Daniel J. McAuliffe |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C17037-1993 |
Date Filed: | Thursday, December 23, 1993 |
Date Expired: | Thursday, January 1, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/23/1993 | Foreign Qualification | ||
1/18/1994 | Registered Agent Change | DOUGLAS G. CROSBY SUITE 700 300 S. FOURTH ST LAS VEGAS NV 89101 KDD | |
1/2/1996 | Registered Agent Address Change | JONES JONES CLOSE & BROWN SUITE 700 TCH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
5/17/1996 | Registered Agent Change | JONES JONES CLOSE & BROWN THIRD FLOOR SO 3773 HOWARD HUGHES PARKWAY LAS VEGAS NV 89109 CMA | |
11/13/1996 | Registered Agent Address Change | GOOLD, PATTERSON, DEVORE & RONDEAU SUITE 905 JAH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 JAH | |
12/23/1997 | Annual List | ||
11/9/1998 | Registered Agent Change | GOOLD, PATTERSON, DEVORE, ALES & ROADHOUSE MJM 4496 SOUTH PECOS RD. LAS VEGAS NV 89121 MJM | |
1/7/1999 | Annual List | ||
12/16/1999 | Annual List | ||
1/11/2000 | Registered Agent Change | GOOLD PATTERSON DEVORE ALES & ROADHOUSE, CHARTERED 4496 S. PECOS RD LAS VEGAS NV 89121 CXE | |
1/2/2001 | Annual List | ||
1/10/2002 | Annual List | List of Officers for 2001 to 2002 | |
5/17/2010 | Application for Registration | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
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
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 Richard S. Allen, 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 Richard S. Allen, 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
12526 High Bluff Dr San Diego, CA 92130
4365 Executive Dr San Diego, CA 92121
11943 El Camino Real San Diego, CA 92130
125 S Bridge St Visalia, CA 93291
6005 Hidden Valley Rd Carlsbad, CA 92011
111 S Johnson St Visalia, CA 93291
PO Box 3028 Visalia, CA 93278
PO Box 490 Kingsburg, CA 93631
1150 Kamm Ave Kingsburg, CA 93631
These addresses are known to be associated with Richard S. Allen, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records