Jensen Enterprises, Inc. Overview
Jensen Enterprises, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, June 30, 1972 and is approximately fifty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Jensen Enterprises, Inc.
Network Visualizer
Advertisements
Key People
Who own Jensen Enterprises, Inc.
Name | |
---|---|
Eric L. Jensen 3 |
CEO
NonDir
NonPres
President
|
Donald L. Jensen 17 |
Treasurer
NonDir
NonTreas
Director
Director
Chief Executive Officer
|
Jill Jensen |
NonDir
|
Megan Jensen |
NonDir
|
Tony L. Shanks 1 |
President
Director
Vice President
|
Known Addresses for Jensen Enterprises, Inc.
460 Dunn Cir
Sparks, NV 89431
450 E Glendale Ave
Sparks, NV 89431
825 Steneri Way
Sparks, NV 89431
5400 Raley Blvd
Sacramento, CA 95838
4915 E Annadale Ave
Fresno, CA 93725
1255 Nuuanu Ave
Honolulu, HI 96817
299 Beck Ave
Fairfield, CA 94533
14221 San Bernardino Ave
Fontana, CA 92335
625 Bergin Way
Sparks, NV 89431
91-110 Hanua St
Kapolei, HI 96707
Corporate Filings for Jensen Enterprises, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801020847 |
Date Filed: | Friday, August 22, 2008 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2105-1972 |
Date Filed: | Friday, June 30, 1972 |
Registered Agent | Donald L. Jensen |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/30/1972 | Articles of Incorporation | ||
6/30/1972 | Registered Agent Address Change | LEONARD T HOWARD SR 333 W LIBERTY ST RENO NV | |
3/25/1976 | Registered Agent Change | LEONARD T HOWARD SR 455 CALIFORNIA AVENUE RENO NV 89505 | |
10/21/1977 | Registered Agent Change | DONALD L. JENSEN 625 BERGIN WAY SPARKS NV 89431 | |
6/25/1980 | Registered Agent Address Change | WALTHER, KEY, MAUPIN & OATS 241 RIDGE ST. RENO NV 89501 | |
6/26/1980 | Registered Agent Address Change | WALTHER, KEY, MAUPIN & OATS 241 RIDGE ST. RENO NV 89501 | |
7/15/1985 | Registered Agent Change | WALTHER KEY MAUPIN OATS COX LEE & KLAICH 3500 LAKESIDE COURT RENO NV 89509 | |
5/19/1987 | Registered Agent Change | DONALD LOUIS JENSEN BOX 20580 3853 LOSEE ROAD NORTH LAS VEGAS NV 89030 | |
4/22/1988 | Amendment | 1988-89 ANNUAL LIST OF OFFICERS RETURNED FROM THE POST OFFICE | |
12/31/1990 | Amendment | AGREEMENT AND PLAN OF MERGER MERGING ERIC L. JENSEN, INC. (A NEVADA CORP. FILE NO. 990-87) INTO THIS CORPORATION. EFFECTIVE DATE: 12-31-90. TLS | |
5/19/1998 | Amendment | CAPITAL STOCK WAS 10,000 NO PAR VALUE MMR (2)PGS. MMR | |
7/7/1998 | Annual List | ||
1/4/1999 | Merger | ARTICLES OF MERGER FILED MERGING BROOKS JENSEN LLC, A (CA) LIMITED LIABILITY COMPANY NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. MMR | |
6/28/1999 | Annual List | ||
12/15/1999 | Annual List | ||
6/15/2000 | Annual List | ||
4/26/2001 | Annual List | ||
5/10/2002 | Annual List | ||
9/19/2002 | Annual List | ||
6/10/2003 | Annual List | ||
5/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/24/2005 | Annual List | ||
5/18/2006 | Annual List | ||
5/9/2007 | Annual List | ||
4/17/2008 | Annual List | 08-09 | |
8/22/2008 | Application for Registration | ||
7/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/17/2010 | Annual List | ||
12/29/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/13/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/10/2012 | Annual List | ||
9/12/2012 | Amended List | ||
9/21/2012 | Registered Agent Address Change | ||
12/31/2012 | Public Information Report (PIR) | ||
5/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
4/14/2017 | Amendment | ||
5/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/1/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Jensen Enterprises, 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 Jensen Enterprises, 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
10
Known Addresses
460 Dunn Cir Sparks, NV 89431
450 E Glendale Ave Sparks, NV 89431
825 Steneri Way Sparks, NV 89431
5400 Raley Blvd Sacramento, CA 95838
4915 E Annadale Ave Fresno, CA 93725
1255 Nuuanu Ave Honolulu, HI 96817
299 Beck Ave Fairfield, CA 94533
14221 San Bernardino Ave Fontana, CA 92335
625 Bergin Way Sparks, NV 89431
91-110 Hanua St Kapolei, HI 96707
These addresses are known to be associated with Jensen Enterprises, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records