Wimar Tahoe Corporation Overview
Wimar Tahoe Corporation filed as a Domestic Corporation in the State of Nevada on Friday, October 13, 1989 and is approximately thirty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Wimar Tahoe Corporation
Network Visualizer
Advertisements
Key People
Who own Wimar Tahoe Corporation
Name | |
---|---|
William J. Yung 18 |
NonDir
NonPres
President
Director
|
Christopher J. Ballad 2 |
NonSec
NonTreas
|
Theodore Mitchel 11 |
Treasurer
Secretary
|
Other Companies for Wimar Tahoe Corporation
Wimar Tahoe Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Lv Casino, LLC |
Inactive
|
2006 |
1
|
Manager
|
Lake Tahoe Casino Realty II, LLC |
Inactive
|
2009 |
1
|
Manager
|
Lake Tahoe Casino Realty I, LLC |
Inactive
|
2009 |
1
|
Manager
|
Known Addresses for Wimar Tahoe Corporation
Corporate Filings for Wimar Tahoe Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8907-1989 |
Date Filed: | Friday, October 13, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/13/1989 | Articles of Incorporation | ||
10/30/1990 | Miscellaneous | CERTIFICATE OF AMENDMENT ADDING GAMING TO PURPOSE. DMF | |
1/2/1996 | Registered Agent Address Change | JONES JONES CLOSE & BROWN SUITE 700 TCH 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
9/22/1997 | Amendment | CAPITAL STOCK WAS 2500 NO PAR D M $75 1 PG. D M | |
10/27/1999 | Annual List | ||
10/20/2000 | Annual List | ||
10/18/2001 | Annual List | ||
10/14/2002 | Annual List | ||
10/24/2003 | Annual List | ||
10/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/20/2005 | Annual List | ||
6/27/2006 | Amendment | ||
10/17/2006 | Annual List | ||
1/18/2007 | Registered Agent Name Change | ||
2/12/2007 | Amendment | ||
6/20/2007 | Registered Agent Change | ||
8/24/2007 | Annual List | ||
4/3/2008 | Amended List | ||
12/29/2008 | Annual List | ||
3/2/2009 | Amendment | ||
1/5/2010 | Annual List | ||
1/21/2010 | Amended List | ||
10/5/2010 | Annual List | ||
9/14/2011 | Annual List | ||
7/10/2012 | Registered Agent Change | ||
10/9/2012 | Annual List | ||
9/24/2013 | Annual List | ||
9/26/2014 | Annual List | ||
10/8/2015 | Annual List | ||
10/21/2016 | Annual List | ||
10/10/2017 | Annual List | ||
10/29/2018 | 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 Wimar Tahoe 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 Wimar Tahoe 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
740 Centre View Blvd Fort Mitchell, KY 41017
160 E Flamingo Rd Las Vegas, NV 89109
740 Centre View Blvd Crestview Hills, KY 41017
These addresses are known to be associated with Wimar Tahoe Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source