Evergreen Pharmaceutical of California, Inc. Overview
Evergreen Pharmaceutical of California, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, May 11, 2010 and is approximately fourteen years old, as recorded in documents filed with Nevada 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
Evergreen Pharmaceutical of California, Inc.
Network Visualizer
Advertisements
Key People
Who own Evergreen Pharmaceutical of California, Inc.
Name | |
---|---|
Thomas A. Moffatt 415 |
NonDir
NonPres
President
Director
Secretary
|
Carol A. Denale 328 |
NonDir
NonTreas
Treasurer
|
Cecilia Temple 11 |
NonDir
NonSec
|
Elizabeth A. Haley 38 |
President
|
Michael Wood 2 |
President
Director
|
Regis T. Robbins 51 |
Treasurer
Director
|
Donna M. Lecky 11 |
Treasurer
Director
|
Jonathan D. Kukulski 23 |
Director
Secretary
|
Known Addresses for Evergreen Pharmaceutical of California, Inc.
Corporate Filings for Evergreen Pharmaceutical of California, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02067811 |
Date Filed: | Tuesday, January 27, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0230872010-7 |
Date Filed: | Tuesday, May 11, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/11/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 2,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 20.00 | |
5/11/2010 | Miscellaneous | ||
8/5/2010 | Initial List | ||
5/18/2011 | Annual List | ||
5/14/2012 | Annual List | ||
5/7/2013 | Annual List | ||
5/9/2014 | Annual List | ||
5/14/2015 | Annual List | ||
5/17/2016 | Annual List | ||
6/3/2016 | Registered Agent Change | ||
3/22/2017 | Annual List | ||
3/15/2018 | Annual List | ||
3/14/2019 | 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 Evergreen Pharmaceutical of California, 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 Evergreen Pharmaceutical of California, 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
8
Known Addresses
1 Cvs Dr Woonsocket, RI 02895
201 E 4th St Cincinnati, OH 45202
100 E Rivercenter Blvd Covington, KY 41011
13825 Cerritos Corporate Dr Cerritos, CA 90703
5200 Churn Creek Rd Redding, CA 96002
8220 Remmet Ave Canoga Park, CA 91304
850 S Guild Ave Lodi, CA 95240
900 Omnicare Ctr Cincinnati, OH 45202
These addresses are known to be associated with Evergreen Pharmaceutical of California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records