- Home >
- U.S. >
- California >
- South Lake Tahoe
South Tahoe Refuse Co.
Active South Lake Tahoe, CA
(530)541-5105
South Tahoe Refuse Co. Overview
South Tahoe Refuse Co. filed as a Articles of Incorporation in the State of California on Monday, March 29, 1965 and is approximately fifty-nine years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
South Tahoe Refuse Co.
Network Visualizer
Advertisements
Key People
Who own South Tahoe Refuse Co.
Name | |
---|---|
Jeffery R. Tillman 5 |
President
|
Gloria Lehman 2 |
Treasurer
|
John D. Marchini 5 |
Secretary
|
Known Addresses for South Tahoe Refuse Co.
Corporate Filings for South Tahoe Refuse Co.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00488362 |
Date Filed: | Monday, March 29, 1965 |
Registered Agent | Jeffery R. Tillman |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1203-1965 |
Date Filed: | Friday, July 16, 1965 |
Registered Agent | Jeffrey K. Rahbeck, A Professional Corporation |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/16/1965 | Foreign Qualification | ||
7/9/1971 | Registered Agent Address Change | NOEL MANOUKIAN MCFAUL WAY STATELINE NV | |
4/15/1974 | Registered Agent Change | NOEL MANOUKIAN #20 ROUND HILL MALL P O BOX 2100 ZEPHYR COVE NV 89448 | |
8/8/1977 | Registered Agent Change | JEFFREY K RAHBECK PAGE BLDG SPACES D&E BOX 2100 ZEPHYR COVE NV 89448 | |
12/13/1988 | Registered Agent Address Change | JEFFREY K. RAHBECK P.O. BOX 5566 STATELINE NV 89449 | |
8/11/1998 | Annual List | ||
7/1/1999 | Annual List | ||
7/10/2000 | Annual List | ||
6/6/2001 | Annual List | ||
6/12/2002 | Annual List | ||
6/27/2003 | Annual List | ||
6/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/24/2005 | Annual List | ||
6/30/2006 | Annual List | ||
7/30/2007 | Annual List | 07-08 | |
7/22/2008 | Annual List | ||
7/28/2009 | Annual List | 09-10 | |
7/26/2010 | Annual List | 2010/2011 | |
7/27/2011 | Annual List | ||
7/27/2012 | Annual List | 12-13 | |
7/30/2013 | Annual List | 13-14 | |
7/25/2014 | Annual List | 2014-2015 | |
6/29/2015 | Annual List | 2015-2016 | |
7/28/2016 | Annual List | 16-17 | |
7/13/2017 | Annual List | 17-18 | |
7/10/2018 | 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 South Tahoe Refuse Co..
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 South Tahoe Refuse Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with South Tahoe Refuse Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records