- Home >
- U.S. >
- California >
- Santa Ana
Aardvark Clay & Supplies, Inc.
Active Santa Ana, CA
(714)541-4157
Aardvark Clay & Supplies, Inc. Overview
Aardvark Clay & Supplies, Inc. filed as a Articles of Incorporation in the State of California on Monday, June 17, 1974 and is approximately fifty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Aardvark Clay & Supplies, Inc.
Network Visualizer
Advertisements
Key People
Who own Aardvark Clay & Supplies, Inc.
Name | |
---|---|
George Edward Johnston |
President
|
Deborah Epstein |
President
|
Geo E. Johnston |
President
|
Kenneth R. Macpherson |
Treasurer
|
K. Douglas Mac Pherson |
Treasurer
Director
Secretary
|
Joanne L. Urquiza |
Director
|
Known Addresses for Aardvark Clay & Supplies, Inc.
Corporate Filings for Aardvark Clay & Supplies, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00716490 |
Date Filed: | Monday, June 17, 1974 |
Registered Agent | George Edward Johnston |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C24110-1998 |
Date Filed: | Wednesday, October 14, 1998 |
Date Expired: | Tuesday, March 24, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/14/1998 | Foreign Qualification | ||
11/17/1998 | Initial List | ||
10/10/2000 | Annual List | ||
10/16/2001 | Annual List | ||
12/23/2003 | Amendment | REINSTATED/REVOKED 11-01-03 JPH | |
12/23/2003 | Registered Agent Change | THOMAS L. COLEMAN 1003 SANTA YNEZ HENDERSON NV 89030 JPH | |
12/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/20/2005 | Annual List | ||
8/4/2006 | Registered Agent Change | ||
2/2/2007 | Annual List | ||
8/24/2007 | Annual List | ||
8/15/2008 | Annual List | 08/09 | |
8/17/2009 | Annual List | 09-10 | |
8/11/2010 | Annual List | ||
2/22/2011 | Registered Agent Change | ||
7/7/2011 | Registered Agent Change | ||
9/12/2011 | Annual List | ||
11/20/2012 | Annual List | ||
1/18/2013 | Amended List | ||
10/2/2013 | Annual List | ||
10/1/2014 | Annual List | ||
12/11/2014 | Registered Agent Address Change | ||
3/6/2015 | Withdrawal |
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 Aardvark Clay & Supplies, 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 Aardvark Clay & Supplies, 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
7
Known Addresses
6230 Greyhound Ln Las Vegas, NV 89122
1400 E Pomona St Santa Ana, CA 92705
5800 S Eastern Ave Commerce, CA 90040
4353 Albury Ave Lakewood, CA 90713
1501 W Southgate Ave Fullerton, CA 92833
1001 Oakdale St Corona, CA 92880
11662 Goldendale Dr La Mirada, CA 90638
These addresses are known to be associated with Aardvark Clay & Supplies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records