The Last Hurrah Ranch Inc. Overview
The Last Hurrah Ranch Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, April 2, 1980 and is approximately forty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Last Hurrah Ranch Inc.
Network Visualizer
Advertisements
Key People
Who own The Last Hurrah Ranch Inc.
Name | |
---|---|
Gary M. Godde 3 |
NonPres
President
|
Leslie West |
NonSec
NonTreas
Treasurer
Secretary
|
Steven F. Godde 3 |
NonDir
Director
|
Pamela Godde 2 |
NonDir
Director
|
Robert Tracz |
Director
|
Known Addresses for The Last Hurrah Ranch Inc.
Corporate Filings for The Last Hurrah Ranch Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 03428051 |
Date Filed: | Thursday, November 3, 2011 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1899-1980 |
Date Filed: | Wednesday, April 2, 1980 |
Registered Agent | Gary M. Godde |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/2/1980 | Articles of Incorporation | ||
9/27/1982 | Amendment | STOCK - NO CHANGE IN TOTAL AUTHORIZED- WAS 20,000@ $10. NOW 150,000 @ $1.00 AND 2,000 @ $25.00 | |
4/27/1988 | Registered Agent Change | RONALD T. BANTA 30 BROADWAY YERINGTON NV 89447 | |
9/8/1997 | Amendment | CAPITAL STOCK WAS 150,000 @ $1.00 & 2,000 @ $25.00 = $200,000. DMF (2)PGS. DMF | |
4/8/1998 | Annual List | ||
4/7/1999 | Annual List | ||
4/4/2000 | Annual List | ||
4/2/2001 | Annual List | ||
3/25/2002 | Annual List | ||
4/28/2003 | Annual List | ||
4/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/4/2005 | Annual List | ||
3/2/2006 | Annual List | ||
2/15/2007 | Annual List | ||
2/20/2008 | Annual List | 08-09 | |
6/8/2009 | Annual List | ||
7/16/2009 | Registered Agent Address Change | ||
3/18/2010 | Annual List | APRIL 10-11 BIZ | |
5/12/2010 | Registered Agent Change | ||
4/4/2011 | Annual List | ||
4/19/2011 | Amendment | ||
2/11/2012 | Annual List | ||
3/27/2013 | Annual List | ||
3/11/2014 | Annual List | ||
2/18/2015 | Annual List | ||
2/23/2016 | Annual List | ||
4/6/2017 | Annual List | ||
12/4/2017 | Resignation of Officers | ||
4/30/2018 | Annual List | ||
2/11/2019 | Annual List | 2019-2020 |
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 The Last Hurrah Ranch 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 The Last Hurrah Ranch 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
3
Known Addresses
44404 16th St W Lancaster, CA 93534
1075 State Route 208 Yerington, NV 89447
22 State Route 208 Yerington, NV 89447
These addresses are known to be associated with The Last Hurrah Ranch Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records