The Power-Sonic Corporation Overview
The Power-Sonic Corporation filed as a Domestic Corporation in the State of Nevada on Wednesday, September 16, 1970 and is approximately fifty-four years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Power-Sonic Corporation
Network Visualizer
Advertisements
Key People
Who own The Power-Sonic Corporation
Name | |
---|---|
James Mannebach 2 |
President
Director
|
Jefrey Kyle |
Treasurer
|
Brian Crowe |
Secretary
|
Guy C. Clum 4 |
President
Director
|
Kim L. Tran 2 |
Treasurer
|
Jose J. Villanueva 2 |
Secretary
|
Known Addresses for The Power-Sonic Corporation
Corporate Filings for The Power-Sonic Corporation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00680086 |
Date Filed: | Friday, May 4, 1973 |
Registered Agent | Guy C. Clum |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2345-1970 |
Date Filed: | Wednesday, September 16, 1970 |
Registered Agent | Chq Incorporated |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/16/1970 | Articles of Incorporation | ||
8/27/1998 | Annual List | ||
8/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/22/2000 | Annual List | ||
9/13/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
9/22/2001 | Annual List | ||
10/29/2002 | Annual List | ||
8/21/2003 | Annual List | ||
8/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/19/2005 | Annual List | ||
3/22/2006 | Registered Agent Address Change | ||
10/2/2006 | Annual List | ||
8/9/2007 | Annual List | ||
7/23/2008 | Annual List | ||
8/19/2009 | Annual List | ||
7/21/2010 | Annual List | 10-11 | |
9/9/2011 | Annual List | 11-12 | |
8/20/2012 | Annual List | 2012-2013 | |
8/26/2013 | Annual List | 13-14 | |
9/15/2014 | Annual List | ||
8/25/2015 | Annual List | ||
8/31/2016 | Annual List | 16/17 | |
8/28/2017 | Annual List | ||
11/22/2017 | Amended & Restated Articles | ||
9/21/2018 | Annual List |
Advertisements
Sources
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 The Power-Sonic Corporation.
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 Power-Sonic Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
PO Box 70477 Las Vegas, NV 89170
7550 Panasonic Way San Diego, CA 92154
365 Cabela Dr Verdi, NV 89439
These addresses are known to be associated with The Power-Sonic Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records