Jkl Associates, Inc. Overview
Jkl Associates, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, April 25, 2003 and is approximately twenty-one 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
Jkl Associates, Inc.
Network Visualizer
Advertisements
Key People
Who own Jkl Associates, Inc.
Name | |
---|---|
Jennifer L. Matson |
President
Director
NonDir
NonPres
|
Chase Lapeinski |
Director
Secretary
|
Don Dodge |
Director
Chief Oper
NonDir
NonSec
Secretary
Chief Operating Officer
|
Ken Berg |
Director
Vice Presi
NonDir
Vice President
|
Chase Lapcinski |
Director
|
Jack Lapeinski |
Director
|
Kelli Berg |
NonTreas
Treasurer
|
Jennifer L. Keller |
President
Director
|
Brandon Willger |
Treasurer
Director
|
Showing 8 records out of 9
Known Addresses for Jkl Associates, Inc.
Corporate Filings for Jkl Associates, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800283622 |
Date Filed: | Monday, December 15, 2003 |
Registered Agent | Pacific Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Montana |
State ID: | 02508439 |
Date Filed: | Friday, April 25, 2003 |
Registered Agent | Pacific Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Montana |
State ID: | C11812-2003 |
Date Filed: | Friday, May 16, 2003 |
Registered Agent | Pacific Registered Agents, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/16/2003 | Foreign Qualification | ||
6/24/2003 | Initial List | ||
12/15/2003 | Application for Certificate of Authority | ||
4/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
1/13/2005 | Registered Agent Address Change | JOHN VANHARA MTF 4535 W SAHARA AVE. #217 LAS VEGAS NV 89102 MTF | |
12/31/2005 | Public Information Report (PIR) | ||
3/27/2006 | Annual List | ||
3/27/2006 | Annual List | ||
3/31/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/27/2007 | Amended List | ||
5/21/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
5/19/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/6/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/1/2010 | Change of Registered Agent/Office | ||
4/2/2010 | Registered Agent Change | ||
5/5/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/25/2011 | Annual List | ||
10/3/2011 | Change of Name or Address by Registered Agent | ||
12/31/2011 | Public Information Report (PIR) | ||
3/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/15/2013 | Annual List | ||
10/25/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/15/2014 | Annual List | ||
7/29/2014 | Change of Name or Address by Registered Agent | ||
12/31/2014 | Public Information Report (PIR) | ||
3/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
4/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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 Jkl Associates, 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 Jkl Associates, 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
PO Box 80046 Billings, MT 59108
6855 King Ave W Billings, MT 59106
2565 N Interstate 25 Pueblo, CO 81008
These addresses are known to be associated with Jkl Associates, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records