Lucky Stores Properties, Inc. Overview
Lucky Stores Properties, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, January 2, 1964 and is approximately fifty-nine years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lucky Stores Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own Lucky Stores Properties, Inc.
Name | |
---|---|
Paul G. Rowan 41 |
President
Director
|
Chris McGarry 6 |
President
NonDir
|
John F. Boyd 36 |
Treasurer
Director
Vice President
|
Colleen R. Batcheler 12 |
Secretary
Vice President
|
William H. Arnold 11 |
Director
Vice President
|
Carol L. Wood 9 |
Director
Assistant Sec.
|
Ron T. Mendes 12 |
Vice President
|
Charles F. Cole 7 |
Vice President
|
Julie T. Backe 9 |
Assistant Sec.
|
Tim Carnahan 2 |
NonTreas
|
Robert M. Piccinini 17 |
President
Director
|
Steve Junquiero 4 |
President
|
Steven A. Junqueiro 3 |
President
Director
|
Stephen Ackerman 3 |
Treasurer
|
Greg Hill 2 |
Treasurer
NonTreas
|
James M. Cipolla 2 |
Secretary
|
Showing 8 records out of 16
Known Addresses for Lucky Stores Properties, Inc.
Corporate Filings for Lucky Stores Properties, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10461906 |
Date Filed: | Thursday, April 27, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00462906 |
Date Filed: | Thursday, January 2, 1964 |
Registered Agent | James M. Cipolla |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C27-1991 |
Date Filed: | Wednesday, January 2, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/2/1991 | Foreign Qualification | |
![]() |
4/27/1995 | Application For Certificate Of Authority | |
![]() |
5/30/1995 | Articles Of Merger | |
![]() |
12/26/1995 | Merger | 1 OF 3 - CERTIFICATE OF FACT OF MERGER FILED MERGING DOLEM, INC., A VIRGINIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI 2 OF 3 - CERTIFICATE OF FACT OF MERGER FILED MERGING SHOPPERS MARKETS, INC., A CALIFORNIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI 3 OF 3 - CERTIFICATE OF FACT OF MERGER FILED MERGING DOLOCO, INC., A CALIFORNIA CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI |
![]() |
1/26/1996 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING WALNUT CREEK CANNING CO., A (CA) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORA- TION. (2)PGS. DMF |
![]() |
2/6/1998 | Annual List | |
![]() |
1/29/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
1/31/2000 | Annual List | |
![]() |
2/6/2001 | Annual List | |
![]() |
1/12/2002 | Annual List | |
![]() |
8/5/2002 | Change of Office by Registered Agent | |
![]() |
8/7/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/13/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
1/22/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
1/4/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
12/6/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/23/2006 | Registered Agent Change | |
![]() |
8/24/2006 | Change of Registered Agent/Office | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/11/2007 | Annual List | |
![]() |
1/13/2009 | Annual List | 08/09 |
![]() |
1/23/2009 | Annual List | |
![]() |
4/15/2010 | Annual List | jan 10-11 no biz |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
1/26/2011 | Annual List | ALO2011-2012 SBL |
![]() |
1/26/2012 | Annual List | 12-13 |
![]() |
12/21/2012 | Annual List | 13-14 |
![]() |
12/19/2013 | Annual List | 2014/2015 |
![]() |
12/8/2014 | Annual List | |
![]() |
1/18/2016 | Annual List | |
![]() |
8/15/2016 | Change of Name or Address by Registered Agent | |
![]() |
1/6/2017 | Registered Agent Change | |
![]() |
1/30/2017 | Annual List | 17-18 |
![]() |
2/21/2018 | Annual List | |
![]() |
12/19/2018 | Annual List |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Friday, September 22, 2023
Data last refreshed on Friday, September 22, 2023

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 Lucky Stores Properties, 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 Lucky Stores Properties, 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
These addresses are known to be associated with Lucky Stores Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records