McProud Inc. Overview
McProud Inc. filed as a Domestic Corporation in the State of Nevada on Friday, October 29, 1993 and is approximately thirty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
McProud Inc.
Network Visualizer
Advertisements
Key People
Who own McProud Inc.
Name | |
---|---|
Joseph J. McDowell |
President
NonDir
NonPres
NonSec
NonTreas
Treasurer
Director
Secretary
|
Jeanne Lee 1 |
Director
|
Kelly A. Collin |
Director
|
Known Addresses for McProud Inc.
32 Golf Crest Ct
Henderson, NV 89052
21679 E Springfield Ave
Reedley, CA 93654
8883 W Flamingo Rd
Las Vegas, NV 89147
670 Meadow Rd
Aptos, CA 95003
826 Bay Ave
Capitola, CA 95010
700 Promontory Point Ln
Foster City, CA 94404
212 Beethoven Ln
Los Gatos, CA 95032
333 Cherry Blossom Ln
Campbell, CA 95008
2210 Diamondville St
Henderson, NV 89052
Corporate Filings for McProud Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01885497 |
Date Filed: | Monday, April 4, 1994 |
Registered Agent | Joseph J. McDowell |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C13423-1993 |
Date Filed: | Friday, October 29, 1993 |
Registered Agent | Kristine Hollar |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1993 | Articles of Incorporation | ||
2/12/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TMM | |
11/9/1998 | Annual List | ||
1/26/2000 | Annual List | ||
10/26/2000 | Annual List | ||
11/13/2001 | Annual List | ||
6/17/2003 | Annual List | ||
12/30/2003 | Annual List | ||
11/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/7/2005 | Annual List | 2005-2006 | |
3/2/2007 | Annual List | ||
3/26/2008 | Registered Agent Address Change | ||
10/28/2008 | Annual List | ||
10/29/2008 | Annual List | ||
10/15/2009 | Annual List | ||
9/24/2010 | Annual List | 10-11 | |
10/7/2011 | Annual List | ||
10/4/2012 | Annual List | ||
11/21/2013 | Annual List | ||
8/28/2014 | Annual List | ||
8/28/2014 | Registered Agent Change | ||
9/2/2015 | Annual List | ||
8/4/2016 | Amended List | ||
8/4/2016 | Annual List | ||
8/3/2017 | Annual List | ||
8/7/2017 | Registered Agent Change | ||
8/2/2018 | 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 McProud 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 McProud 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
9
Known Addresses
32 Golf Crest Ct Henderson, NV 89052
21679 E Springfield Ave Reedley, CA 93654
8883 W Flamingo Rd Las Vegas, NV 89147
670 Meadow Rd Aptos, CA 95003
826 Bay Ave Capitola, CA 95010
700 Promontory Point Ln Foster City, CA 94404
212 Beethoven Ln Los Gatos, CA 95032
333 Cherry Blossom Ln Campbell, CA 95008
2210 Diamondville St Henderson, NV 89052
These addresses are known to be associated with McProud Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records