Summit Overseas Exploration, Inc. Overview
Summit Overseas Exploration, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, May 14, 1970 and is approximately fifty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Summit Overseas Exploration, Inc.
Network Visualizer
Advertisements
Key People
Who own Summit Overseas Exploration, Inc.
Name | |
---|---|
Brooke Brink |
Director
Vp
|
Gary N. Davis |
Director
Pres
Treas
NonDir
NonPres
NonTreas
President
Treasurer
|
Wendy A. Crisari |
Director
Corp Secretary
|
Wendy A. Cribari |
NonSec
Director
Secretary
Corp
|
Brooke D. Brink |
NonDir
Director
Vice President
|
Anthony J. Carroll 1 |
President
|
Lauren C. Davis |
Director
Vice President
|
Brooke Davis |
Director
|
Known Addresses for Summit Overseas Exploration, Inc.
Corporate Filings for Summit Overseas Exploration, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9705606 |
Date Filed: | Monday, September 27, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01866728 |
Date Filed: | Monday, September 27, 1993 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1209-1970 |
Date Filed: | Thursday, May 14, 1970 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/14/1970 | Articles of Incorporation | ||
9/24/1993 | Amendment | CAPITAL STOCK WAS 1,000 @ $1.00 = $1,000. TLS | |
9/27/1993 | Application For Certificate Of Authority | ||
3/2/1995 | Amendment | CAPITAL STOCK WAS 32,000,000 @ $.05 = $1,600,000. P T CERTIFICATE OF AMENDMENT AND RESTATED ARTICLES FILED AMENDING STOCK TO: 1,000,000 PREFERRED @ $1.00, AND 25,000,000 COMMON @ $.01, AND 25,000,000 NON-VOTING COMMON @ $.01. AMENDING ARTICLE FIFTH - DIRECTORS. ADDING ARTICLES TWELFTH & THIRTEENTH. (19) PGS. P T | |
5/8/1998 | Annual List | ||
5/11/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/5/2000 | Annual List | ||
5/17/2001 | Annual List | ||
4/24/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/17/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
6/30/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
3/22/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
4/1/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/15/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/5/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Summit Overseas Exploration, 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 Summit Overseas Exploration, 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
3
Known Addresses
777 S Wadsworth Blvd Denver, CO 80226
PO Box 260590 Denver, CO 80226
PO Box 271127 Littleton, CO 80127
These addresses are known to be associated with Summit Overseas Exploration, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records