Core Construction Services of Nevada, Inc. Overview
Core Construction Services of Nevada, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, February 10, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Core Construction Services of Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own Core Construction Services of Nevada, Inc.
Name | |
---|---|
James K. Jacobs 10 |
NonDir
President
Director
|
Seth Maurer 2 |
NonPres
President
Treasurer
|
Mark A. Steffen 9 |
NonTreas
Treasurer
|
Wayne E. Baum 8 |
NonDir
Director
|
Dennis L. Barber 6 |
NonSec
Secretary
|
Craig Baum 5 |
NonDir
Director
|
Stephen R. Roeschley 4 |
Director
|
Barber Dennis |
Secretary
|
Known Addresses for Core Construction Services of Nevada, Inc.
Corporate Filings for Core Construction Services of Nevada, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C941-1986 |
Date Filed: | Monday, February 10, 1986 |
Registered Agent | Capitol Corporate Services, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1986 | Articles of Incorporation | ||
2/22/1988 | Registered Agent Change | RENE BLANCHARD 3131 MEADE AVENUE LAS VEGAS NV 89102 | |
8/1/1988 | Amendment | BLANCHARD CONSTRUCTION CO., INC. B 001 RESTATED ARTICLES... | |
3/23/1998 | Annual List | ||
3/11/1999 | Annual List | ||
10/12/1999 | Amendment | 1PG. AJW BLANCHARD CONSTRUCTION, INC. AJWB 00002 | |
3/27/2000 | Registered Agent Change | PHILIP A. WUCINICH 3131 MEADE AVE. LAS VEGAS NV 89102 MJM | |
3/21/2001 | Annual List | ||
3/8/2002 | Annual List | ||
10/3/2003 | Registered Agent Change | HANEY WOLOSON & MULLINS #700 301 E. CLARK AVE. LAS VEGAS NV 89101 DAR | |
10/14/2003 | Annual List | ||
10/30/2003 | Amendment | 3PGS. $150 SBA TARGET GENERAL, INC. OF NEVADA SBAB5[ - 00003 | |
12/11/2003 | Annual List | List of Officers for 2004 to 2005 | |
12/11/2004 | Annual List | ||
4/18/2005 | Annual List | ||
2/14/2006 | Annual List | ||
2/28/2007 | Annual List | ||
2/27/2008 | Annual List | ||
2/27/2009 | Annual List | ||
2/10/2010 | Annual List | ||
2/28/2011 | Annual List | ||
6/15/2011 | Amendment | ||
6/17/2011 | Amended List | ||
2/16/2012 | Annual List | ||
7/6/2012 | Amended List | ||
2/15/2013 | Annual List | ||
4/23/2013 | Amended List | ||
6/27/2013 | Registered Agent Change | ||
2/24/2014 | Registered Agent Change | ||
2/26/2014 | Annual List | ||
12/29/2014 | Annual List | ||
1/13/2016 | Annual List | ||
12/27/2016 | Annual List | ||
1/5/2018 | Annual List | ||
1/10/2019 | Annual List |
Advertisements
Source
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 Core Construction Services of Nevada, 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 Core Construction Services of Nevada, 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
4
Known Addresses
3036 E Greenway Rd Phoenix, AZ 85032
7150 Cascade Valley Ct Las Vegas, NV 89128
4970 N Grandview Dr Peoria Heights, IL 61616
1 Tall Oaks Dr Morton, IL 61550
These addresses are known to be associated with Core Construction Services of Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source