Sierra Chemical Co. Overview
Sierra Chemical Co. filed as a Domestic Corporation in the State of Nevada on Friday, March 6, 1959 and is approximately sixty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Sierra Chemical Co.
Network Visualizer
Advertisements
Key People
Who own Sierra Chemical Co.
Name | |
---|---|
Inga Carus 2 |
President
Director
|
David Kuzy 2 |
NonPres
President
|
Gerald B. Curran 1 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
|
Stanley K. Kinder 9 |
President
|
Chryss Crockett 1 |
President
|
Susan Buchanan 1 |
Treasurer
Secretary
|
Known Addresses for Sierra Chemical Co.
Corporate Filings for Sierra Chemical Co.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00650548 |
Date Filed: | Friday, April 28, 1972 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C293-1959 |
Date Filed: | Friday, March 6, 1959 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/6/1959 | Articles of Incorporation | ||
3/6/1959 | Initial List | ||
6/21/1959 | Annual List | ||
6/27/1960 | Annual List | ||
7/6/1961 | Annual List | ||
8/21/1962 | Annual List | ||
3/19/1963 | Annual List | ||
7/1/1964 | Annual List | ||
7/27/1965 | Annual List | ||
8/5/1966 | Annual List | ||
7/26/1967 | Annual List | ||
4/23/1968 | Annual List | ||
6/2/1969 | Annual List | ||
4/14/1970 | Merger | AGREEMENT OF MERGER MERGING SIERRA TRUCKING, INC. (A NEV CORP) INTO THIS COMPANY | |
7/24/1970 | Annual List | ||
4/23/1971 | Annual List | ||
2/28/1972 | Annual List | ||
3/19/1973 | Annual List | ||
2/28/1974 | Annual List | ||
2/14/1975 | Annual List | ||
5/19/1976 | Registered Agent Change | THOMAS M KEAN 1500 E 2ND ST RENO NV STANLEY K KINDER 1490 E 2ND STREET RENO NV | |
5/20/1976 | Annual List | ||
5/17/1977 | Annual List | ||
1/9/1978 | Amendment | ARTICLE IV - CAPITAL STOCK $100,000.00 | |
4/22/1978 | Annual List | ||
2/22/1979 | Annual List | ||
3/12/1980 | Annual List | ||
3/30/1981 | Annual List | ||
1/19/1982 | Annual List | ||
3/8/1983 | Annual List | ||
1/19/1984 | Annual List | ||
1/23/1985 | Annual List | ||
1/16/1986 | Annual List | ||
1/22/1987 | Annual List | ||
1/28/1988 | Annual List | ||
3/15/1989 | Annual List | ||
2/14/1990 | Annual List | ||
2/14/1990 | Registered Agent Address Change | STANLEY K. KINDER 1490 E 2ND ST RENO NV 89501 F B | |
2/14/1991 | Annual List | ||
2/12/1992 | Annual List | ||
2/2/1994 | Annual List | ||
2/10/1995 | Annual List | ||
3/27/1996 | Annual List | ||
3/18/1997 | Annual List | ||
3/2/1998 | Annual List | ||
3/8/1999 | Annual List | ||
5/5/2000 | Annual List | ||
2/12/2001 | Annual List | ||
3/4/2002 | Annual List | ||
2/7/2003 | Annual List | ||
2/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/9/2005 | Annual List | ||
2/1/2006 | Annual List | ||
1/10/2007 | Annual List | ||
1/9/2008 | Annual List | ||
1/14/2009 | Annual List | 2009-2010 | |
8/3/2010 | Annual List | ||
2/8/2011 | Annual List | ||
5/31/2011 | Amended & Restated Articles | Previous Stock Value: Par Value Shares: 100,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000.00New Stock Value: Par Value Shares: 75,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 75,000.00 | |
2/23/2012 | Annual List | ||
2/18/2013 | Annual List | ||
3/24/2014 | Annual List | 2014-2015 | |
8/15/2014 | Registered Agent Change | ||
3/30/2015 | Annual List | ||
3/28/2016 | Annual List | ||
3/11/2017 | Annual List | ||
2/23/2018 | Annual List | ||
3/22/2018 | Annual List | ||
3/11/2019 | 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 Sierra Chemical 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 Sierra Chemical 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
6
Known Addresses
315 5th St Peru, IL 61354
2302 Larkin Cir Sparks, NV 89431
1010 Industrial Dr Stockton, CA 95206
PO Box 50730 Sparks, NV 89435
523 E Front St Battle Mountain, NV 89820
PO Box 673 Battle Mountain, NV 89820
These addresses are known to be associated with Sierra Chemical Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records