Resource Concepts, Inc. Overview
Resource Concepts, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, June 23, 1978 and is approximately forty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Resource Concepts, Inc.
Network Visualizer
Advertisements
Key People
Who own Resource Concepts, Inc.
Name | |
---|---|
Bruce R. Scott 3 |
President
NonPres
|
W. M. Tebeau |
NonSec
NonTreas
Treasurer
Secretary
Director
|
Joseph E. Cacioppo |
NonDir
Director
|
John L. McLain |
Treasurer
Secretary
|
Darryl M. Harris |
Director
|
Known Addresses for Resource Concepts, Inc.
Corporate Filings for Resource Concepts, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01142612 |
Date Filed: | Friday, May 27, 1983 |
Registered Agent | California Corporate Agents Inc |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3110-1978 |
Date Filed: | Friday, June 23, 1978 |
Registered Agent | W. M. Tebeau |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/23/1978 | Articles of Incorporation | ||
2/22/1979 | Registered Agent Address Change | BRUCE R.SCOTT 2989 HIGHWAY 50 EAST CARSON CITY NV 89701 | |
3/14/1979 | Registered Agent Address Change | BRUCE R. SCOTT 340 N. MINNESOTA CARSON CITY NV 89701 | |
1/18/1982 | Amendment | CERTIFICATE OF REDEMPTION OF STOCK | |
3/5/1982 | Registered Agent Change | BRUCE R SCOTT 340 NO. MINNESOTA CARSON CITY NV 89701 | |
9/18/1987 | Amendment | CAPITAL STOCK WAS 20,000 NO PAR | |
2/12/1990 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLE IV AND ADDING ARTICLE X: DIRECTOR'S LIABILITY. DMF | |
6/27/1991 | Amendment | CERTIFICATE OF AMENDMENT ADDING DIRECTOR'S LIABILITY. DMF CERTIFICATE OF AMENDMENT ADDING DIRECTOR'S LIABILITY. DMF | |
5/27/1998 | Annual List | ||
7/2/1999 | Annual List | ||
5/18/2000 | Annual List | ||
7/26/2001 | Annual List | ||
6/7/2002 | Annual List | ||
6/2/2003 | Annual List | ||
6/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/22/2004 | Annual List | ||
5/17/2005 | Annual List | ||
4/13/2006 | Annual List | ||
6/26/2007 | Annual List | ||
5/29/2008 | Annual List | 08/09 | |
4/8/2009 | Annual List | ||
4/29/2010 | Annual List | ||
4/13/2011 | Annual List | ||
4/9/2012 | Annual List | ||
4/22/2013 | Annual List | ||
6/25/2014 | Annual List | 14-15 | |
6/1/2015 | Registered Agent Change | ||
6/20/2015 | Annual List | ||
6/16/2016 | Annual List | ||
6/27/2017 | Annual List | ||
6/20/2018 | 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 Resource Concepts, 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 Resource Concepts, 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
340 N Minnesota St Carson City, NV 89703
212 Elks Point Rd Zephyr Cove, NV 89448
PO Box 11796 Zephyr Cove, NV 89448
These addresses are known to be associated with Resource Concepts, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records