Cepolk Corporation Overview
Cepolk Corporation filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately twenty-nine years ago on Wednesday, February 1, 1995 , according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Cepolk Corporation
Network Visualizer
Advertisements
Key People
Who own Cepolk Corporation
Name | |
---|---|
Robert A. Freeman 10 |
President
Secretary
|
Thomas W. Mitchell 7 |
President
Director
|
George D. Jones 5 |
Treasurer
|
Known Addresses for Cepolk Corporation
Corporate Filings for Cepolk Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01757977 |
Date Filed: | Wednesday, February 1, 1995 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C12528-1997 |
Date Filed: | Thursday, June 12, 1997 |
Date Expired: | Friday, November 7, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/12/1997 | Articles of Incorporation | ||
8/6/1997 | Initial List | ||
4/24/1998 | Annual List | ||
10/29/1998 | Merger | ARTICLES OF MERGER FILED MERGING CEPOLK CORPORATION, A (CA) CORPORATION NOT QUALFIED IN NEVADA, INTO THIS CORPORATION. (4)PGS. MMR | |
6/18/1999 | Annual List | ||
6/25/1999 | Registered Agent Change | AMERICAN CORPORATE REGISTER INC. #300 4960 S. VIRGINIA ST. RENO NV 89502 CXE | |
8/5/1999 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 11 (3 PAGES) RAJ | |
6/28/2000 | Registered Agent Change | JAMES L. KELLY 10TH FLOOR 100 W. LIBERTY ST RENO NV 89501 RAA | |
7/10/2000 | Annual List | ||
5/29/2001 | Annual List | ||
5/21/2002 | Annual List | ||
2/4/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
5/15/2003 | Annual List | ||
5/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/22/2005 | Annual List | ||
4/24/2006 | Annual List | ||
5/16/2007 | Annual List | ||
6/2/2008 | Annual List | ||
5/20/2009 | Annual List | 09/10 | |
8/27/2010 | Annual List | ||
6/29/2011 | Annual List | ||
6/12/2012 | Annual List | ||
6/11/2013 | Annual List | ||
6/29/2014 | Annual List | ||
11/6/2014 | Dissolution |
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 Cepolk Corporation.
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 Cepolk Corporation 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
7465 W Lake Mead Blvd Las Vegas, NV 89128
1050 E Flamingo Rd Las Vegas, NV 89119
3391 F Ave Fort Polk, LA 71459
These addresses are known to be associated with Cepolk Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records