- Home >
- U.S. >
- Nevada >
- North Las Vegas
Bobcat of Las Vegas Inc
Active North Las Vegas, NV
(702)795-3300
Bobcat of Las Vegas Inc Overview
Bobcat of Las Vegas Inc filed as a Domestic Corporation in the State of Nevada on Friday, May 2, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bobcat of Las Vegas Inc
Network Visualizer
Advertisements
Key People
Who own Bobcat of Las Vegas Inc
Name | |
---|---|
Richard M. Fuller 7 |
NonPres
NonSec
NonTreas
President
Treasurer
Director
Secretary
|
Jeffery Fuller 5 |
NonDir
|
Hollis Fuller |
NonDir
|
Matthew Fuller |
NonDir
|
Known Addresses for Bobcat of Las Vegas Inc
Corporate Filings for Bobcat of Las Vegas Inc
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C9487-1997 |
Date Filed: | Friday, May 2, 1997 |
Registered Agent | Dave Peightal |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/2/1997 | Articles of Incorporation | ||
6/26/1997 | Registered Agent Address Change | RICK PUMPHREY 5190 S VALLEY VIEW BLVD LAS VEGAS NV 89118 EEG | |
4/25/1998 | Annual List | ||
5/11/1999 | Annual List | ||
8/15/2001 | Amendment | REINSTATED/REVOKED - 02/01/01 RAA | |
8/15/2001 | Registered Agent Change | RICK PUMPHREY 5475 S VALLEY VIEW BLVD LAS VEGAS NV 89118 RAA | |
8/16/2001 | Annual List | ||
4/17/2002 | Annual List | ||
4/29/2003 | Registered Agent Change | SERGIO CERVANTES 2900 N LOOSE RD N LAS VEGAS NV 890304137 CXE | |
3/23/2004 | Registered Agent Change | RANDY REEVES 2900 LOSEE RD NORTH LAS VEGAS NV 89030 SMM | |
4/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/22/2005 | Annual List | ||
4/22/2005 | Registered Agent Change | ||
3/14/2006 | Annual List | ||
3/26/2007 | Annual List | ||
4/14/2008 | Annual List | 08-09 | |
3/9/2009 | Annual List | ||
4/15/2010 | Annual List | ||
4/28/2011 | Annual List | ||
3/9/2012 | Annual List | ||
5/6/2013 | Annual List | ||
5/5/2014 | Annual List | ||
4/21/2015 | Annual List | ||
4/27/2016 | Annual List | ||
4/20/2017 | Annual List | ||
4/2/2018 | Annual List | ||
3/15/2019 | 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 Bobcat of Las Vegas 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 Bobcat of Las Vegas 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
1104 Stratford Dr Encinitas, CA 92024
2900 Losee Rd North Las Vegas, NV 89030
918 Brass Way Encinitas, CA 92024
PO Box 973 Cardiff, CA 92007
1285 Pacific Hwy San Diego, CA 92101
These addresses are known to be associated with Bobcat of Las Vegas Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source