Kelley Erosion Control, Inc. Overview
Kelley Erosion Control, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, March 14, 1994 and is approximately thirty years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Kelley Erosion Control, Inc.
Network Visualizer
Advertisements
Key People
Who own Kelley Erosion Control, Inc.
Name | |
---|---|
Claudia Chambers 2 |
President
NonPres
NonSec
NonTreas
Treasurer
Secretary
Director
|
Kym Y. Kelley 1 |
NonDir
President
|
Known Addresses for Kelley Erosion Control, Inc.
Corporate Filings for Kelley Erosion Control, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01926702 |
Date Filed: | Wednesday, January 4, 1995 |
Registered Agent | Patricia Kelley |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3952-1994 |
Date Filed: | Monday, March 14, 1994 |
Registered Agent | Claudia Chambers |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/14/1994 | Articles of Incorporation | ||
4/1/1994 | Initial List | ||
12/5/1994 | Registered Agent Change | MICHAEL LENTZ SUITE 260 1755 EAST PLUMB LANE RENO NV 89502 TCH | |
2/10/1995 | Annual List | ||
2/17/1996 | Annual List | ||
9/23/1999 | Amendment | REINSTATED-REVOKED 12-1-97 CMA | |
9/23/1999 | Registered Agent Change | CLAUDIA J. ZACHRESON 662 TALUS WAY RENO NV 89503 CMA | |
2/15/2000 | Annual List | ||
4/1/2001 | Registered Agent Change | CLAUDIA J. ZACHRESON 3305 SRATOGA COURT SPARKS NV 89431 RAA | |
4/27/2001 | Annual List | ||
2/20/2002 | Annual List | ||
2/12/2003 | Annual List | ||
2/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/11/2005 | Annual List | ||
2/27/2006 | Annual List | ||
1/11/2007 | Annual List | ||
1/24/2008 | Annual List | 08-09 1FSC VIA REG MAIL SAE 1-29-08 | |
1/7/2009 | Annual List | ||
2/23/2010 | Annual List | ||
2/16/2011 | Annual List | ||
3/20/2012 | Annual List | ||
1/24/2013 | Annual List | ||
3/18/2014 | Annual List | ||
3/12/2015 | Annual List | ||
6/17/2015 | Amended List | ||
2/10/2016 | Annual List | ||
3/10/2017 | Annual List | ||
3/1/2018 | Annual List | ||
2/26/2019 | 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 Kelley Erosion Control, 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 Kelley Erosion Control, 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
2
Known Addresses
These addresses are known to be associated with Kelley Erosion Control, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records