Carmichael Care, Inc. Overview
Carmichael Care, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, January 4, 2001 and is approximately twenty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Carmichael Care, Inc.
Network Visualizer
Advertisements
Key People
Who own Carmichael Care, Inc.
Name | |
---|---|
John L. Sorensen 76 |
NonDir
President
|
Michael Moore 7 |
NonPres
President
|
Spencer E. Olsen 90 |
NonSec
NonTreas
Treasurer
NonDir
|
Donald G. Laws 39 |
NonDir
Director
|
James Ellis-Sheridian |
President
|
Micahel Moore |
President
|
Kyle Dahl |
President
|
Emely L. Villanueva |
Secretary
|
Bonnie Gray |
Secretary
|
Lisa McGuire |
Secretary
NonSec
|
Tim Paulsen 12 |
NonDir
|
James F. Barlow 11 |
NonDir
|
Marivic Perez 6 |
NonDir
|
Stephen Shipley 1 |
NonDir
|
Margaret Gelevzon |
NonDir
|
Showing 8 records out of 15
Known Addresses for Carmichael Care, Inc.
Corporate Filings for Carmichael Care, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02329538 |
Date Filed: | Thursday, January 25, 2001 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C246-2001 |
Date Filed: | Thursday, January 4, 2001 |
Registered Agent | Albright Stoddard Warnick Albright |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/4/2001 | Articles of Incorporation | ||
2/13/2001 | Initial List | ||
12/30/2001 | Annual List | ||
1/31/2003 | Annual List | ||
12/24/2003 | Annual List | ||
2/5/2004 | Annual List | ||
1/26/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/2/2005 | Annual List | 06-07 | |
1/8/2007 | Annual List | ||
2/19/2008 | Annual List | ||
2/4/2009 | Annual List | ||
1/28/2010 | Annual List | ||
1/31/2011 | Annual List | ||
1/5/2012 | Annual List | ||
1/31/2013 | Annual List | ||
12/23/2013 | Annual List | 13-14 | |
1/12/2015 | Annual List | ||
12/29/2015 | Annual List | ||
1/30/2017 | Annual List | 17-18 | |
1/31/2018 | Annual List | ||
1/30/2019 | 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 Carmichael Care, 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 Carmichael Care, 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
5
Known Addresses
801 S Rancho Dr Las Vegas, NV 89106
3 Monarch Bay Plz Dana Point, CA 92629
1245 Travis Blvd Fairfield, CA 94533
6041 Fair Oaks Blvd Carmichael, CA 95608
32836 Pacific Coast Hwy Dana Point, CA 92629
These addresses are known to be associated with Carmichael Care, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records