Homestake Nevada Corporation Overview
Homestake Nevada Corporation filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately thirty-eight years ago on Wednesday, July 23, 1986 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Homestake Nevada Corporation
Network Visualizer
Advertisements
Key People
Who own Homestake Nevada Corporation
Name | |
---|---|
Gary Halverson 28 |
President
Director
|
Richie D. Haddock 26 |
President
Director
|
Michael J. Brown 19 |
President
|
Gregory A. Lang 14 |
President
|
Deni Nicoski 20 |
Treasurer
Director
|
Faith Teo 20 |
Secretary
|
Ammar Al-Joundi 20 |
Director
|
Dana Easthope 20 |
Secretary
|
Paul Judd 19 |
Director
|
Blake Measom 18 |
Director
|
Peter Webster 16 |
Director
|
Showing 8 records out of 11
Known Addresses for Homestake Nevada Corporation
Corporate Filings for Homestake Nevada Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01192507 |
Date Filed: | Wednesday, July 23, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C5262-1986 |
Date Filed: | Friday, July 25, 1986 |
Date Expired: | Tuesday, January 3, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/25/1986 | Foreign Qualification | ||
6/29/1998 | Annual List | ||
8/7/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/16/2000 | Annual List | ||
7/16/2001 | Annual List | ||
8/6/2002 | Annual List | ||
9/16/2003 | Annual List | ||
6/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/5/2005 | Annual List | ||
6/7/2006 | Annual List | ||
5/14/2007 | Annual List | ||
5/22/2008 | Annual List | ||
5/12/2009 | Annual List | ||
5/25/2010 | Annual List | ||
5/11/2011 | Annual List | ||
7/26/2012 | Annual List | ||
7/19/2013 | Annual List | ||
1/20/2014 | Amended List | ||
7/8/2014 | Annual List | ||
7/30/2015 | Annual List | ||
7/26/2016 | Annual List | ||
12/21/2016 | Withdrawal |
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 Homestake Nevada Corporation.
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 Homestake Nevada Corporation 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
These addresses are known to be associated with Homestake Nevada Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records