Preserve Inc. Overview
Preserve Inc. filed as a Domestic Corporation in the State of Nevada on Friday, June 28, 1991 and is approximately thirty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Preserve Inc.
Network Visualizer
Advertisements
Key People
Who own Preserve Inc.
Name | |
---|---|
John E. Adent 4 |
President
|
James L. Herbert 4 |
NonDir
NonPres
President
Director
|
Jason Lilly 1 |
NonDir
NonPres
President
Director
|
Steven J. Quinlan 1 |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Jack Parnell 1 |
NonDir
Director
|
Sarah Redman |
NonSec
Secretary
|
Gary E. Gaumer 3 |
President
Treasurer
|
Nicholas D. Yonano 5 |
Director
|
Sharmiran G. Gaumer |
Secretary
|
Showing 8 records out of 9
Known Addresses for Preserve Inc.
Corporate Filings for Preserve Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01815977 |
Date Filed: | Monday, February 3, 1992 |
Registered Agent | Nicholas D. Yonano |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C5637-1991 |
Date Filed: | Friday, June 28, 1991 |
Registered Agent | E. Lucretia Yonano |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/28/1991 | Articles of Incorporation | ||
7/19/1993 | Registered Agent Change | RICHARD D. FLEISCHER 227 CLAY ST. RENO NV 89501 T D | |
7/6/1998 | Annual List | ||
9/15/1999 | Annual List | ||
7/14/2000 | Annual List | ||
6/28/2001 | Annual List | ||
6/10/2002 | Annual List | ||
6/27/2003 | Annual List | ||
6/17/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/27/2005 | Annual List | ||
5/30/2006 | Annual List | ||
6/12/2006 | Registered Agent Address Change | ||
4/5/2007 | Annual List | ||
4/15/2008 | Annual List | ||
4/28/2009 | Annual List | ||
5/6/2010 | Annual List | ||
4/15/2011 | Annual List | ||
5/25/2012 | Annual List | ||
4/15/2013 | Annual List | ||
6/9/2014 | Annual List | ||
6/17/2015 | Annual List | ||
4/27/2016 | Amendment | ||
6/28/2016 | Registered Agent Change | ||
6/29/2016 | Annual List | ||
6/23/2017 | Annual List | ||
9/15/2017 | Merge In | ||
6/21/2018 | 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 Preserve 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 Preserve 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
6
Known Addresses
620 Lesher Pl Lansing, MI 48912
1355 Paulson Rd Turlock, CA 95380
PO Box 17003 Reno, NV 89511
PO Box 3135 Turlock, CA 95381
Reno, NV 89511
1022 Taos Ranch Ct Reno, NV 89511
These addresses are known to be associated with Preserve Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records