Purcell Tire NW, Inc Overview
Purcell Tire NW, Inc filed as a Domestic Corporation in the State of Nevada on Monday, January 31, 1983 and is approximately forty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Purcell Tire NW, Inc
Network Visualizer
Advertisements
Key People
Who own Purcell Tire NW, Inc
Name | |
---|---|
Roger Lucas 2 |
President
|
Robert G. Purcell 5 |
NonDir
President
Director
|
Dennis Flynn 3 |
NonPres
President
Director
|
Juanita C. Purcell 6 |
NonSec
Treasurer
Secretary
|
Daniel W. Cape 4 |
NonTreas
Treasurer
|
Robert G. Urcell |
President
|
Known Addresses for Purcell Tire NW, Inc
2711 Centerville Rd
Wilmington, DE 19808
PO Box 100
Potosi, MO 63664
301 N Hall St
Potosi, MO 63664
32 Highway 50
Eureka, NV 89316
PO Box 713
Eureka, NV 89316
1250 E 6th St
Reno, NV 89512
1505 Newlands Dr E
Fernley, NV 89408
1475 Newlands Dr E
Fernley, NV 89408
1825 Idaho St
Elko, NV 89801
PO Box 495
Elko, NV 89803
Corporate Filings for Purcell Tire NW, Inc
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01951833 |
Date Filed: | Monday, October 16, 1995 |
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: | C597-1983 |
Date Filed: | Monday, January 31, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/1983 | Articles of Incorporation | ||
3/14/1983 | Registered Agent Resignation | RULON J. HUNTSMAN | |
11/30/1983 | Amendment | 84-85 LIST OF OFFICERS RETURNED. | |
3/5/1984 | Amendment | REMINDER NOTICE RETURNED | |
7/6/1984 | Registered Agent Change | RULON J. HUNTSMAN 820 MAIN STREET LAS VEGAS NV 89106 | |
7/20/1984 | Amendment | RESOLUTION & 84-85 LIST OF OFFICERS RECEIPT RETURNED AS UNDELIVERABLE AS ADDRESSED | |
11/7/1991 | Registered Agent Change | PAUL A. DI MARTINI 820 MAIN ST BOX 888 TONOPAH NV 89049 F B | |
8/11/1992 | Registered Agent Address Change | FREDERIC I. BERKLEY SUITE 101 F B 415 SOUTH SIXTH STREET LAS VEGAS NV 89101 F B | |
8/27/1997 | Registered Agent Address Change | FREDERIC I. BERKLEY SUITE 100 MJM 732 SOUTH SIXTH STREET LAS VEGAS NV 89101 MJM | |
1/19/1998 | Annual List | ||
2/26/1998 | Registered Agent Change | FREDERIC I. BERKLEY 2700 W. SAHARA AVENUE FIFTH FL LAS VEGAS NV 89102 KFA | |
1/5/1999 | Annual List | ||
1/5/2000 | Annual List | ||
1/5/2001 | Annual List | ||
1/16/2002 | Annual List | ||
1/15/2003 | Annual List | ||
3/13/2003 | Registered Agent Change | GARY MCCURRY 1475 E NEWLANDS DR FERNLEY NV 89408 RAA | |
1/14/2004 | Annual List | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
11/29/2005 | Annual List | ||
11/22/2006 | Annual List | ||
12/11/2006 | Registered Agent Change | ||
1/16/2008 | Annual List | ||
5/5/2008 | Registered Agent Change | ||
5/21/2008 | Amended List | ||
1/23/2009 | Annual List | ||
2/13/2009 | Amended & Restated Articles | ||
1/27/2010 | Annual List | ||
2/16/2011 | Annual List | ||
11/18/2011 | Registered Agent Change | ||
12/21/2011 | Annual List | ||
11/29/2012 | Amendment | ||
12/17/2012 | Annual List | ||
11/20/2013 | Annual List | ||
11/18/2014 | Annual List | ||
12/2/2015 | Annual List | ||
1/30/2017 | Annual List | ||
3/9/2017 | Amended List | ||
11/20/2017 | Annual List | ||
1/22/2019 | 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 Purcell Tire NW, 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 Purcell Tire NW, 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
10
Known Addresses
2711 Centerville Rd Wilmington, DE 19808
PO Box 100 Potosi, MO 63664
301 N Hall St Potosi, MO 63664
32 Highway 50 Eureka, NV 89316
PO Box 713 Eureka, NV 89316
1250 E 6th St Reno, NV 89512
1505 Newlands Dr E Fernley, NV 89408
1475 Newlands Dr E Fernley, NV 89408
1825 Idaho St Elko, NV 89801
PO Box 495 Elko, NV 89803
These addresses are known to be associated with Purcell Tire NW, Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records