Amax Exploration, Inc. Overview
Amax Exploration, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, July 13, 1978 and is approximately forty-six years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Amax Exploration, Inc.
Network Visualizer
Advertisements
Key People
Who own Amax Exploration, Inc.
Name | |
---|---|
Joshua F. Olmsted 3 |
President
|
Douglas N. Currault 34 |
Director
Srvp
NonSec
Secretary
Senior Vp
Vice President
|
Michele A. Hughes 20 |
Secretary
|
Kurt W. Casper 12 |
Director
|
Steven I. Tanner 20 |
Vp
Vice President
Controller
|
Maree E. Robertson 19 |
Vp
|
Ellie L. Mikes 18 |
Vp
|
Gregory J. Martonick 15 |
Vp
Corporate Tax Direct
|
William E. Cobb 8 |
Vp
Vice President
|
Franchis R. McAllister |
Vp
Vice President
|
Kathleen L. Quirk 37 |
Exec Vp
NonTreas
Treasurer
Executive Vp
Executive Vice Presi
|
Jennifer L. Karns 20 |
Ast Secretary
Asst. Secretary
|
Bradley J. Fox 19 |
Ast Treasurer
|
Harry M. Conger 2 |
NonPres
President
|
Michael C. Arnold 31 |
NonDir
Director
Executive Vice Presi
|
Michele A. Hughes 15 |
NonSec
Secretary
Assistant Secretary
|
Richard A. Leveille 3 |
President
Director
|
Joshua F. Olmstead 3 |
President
|
R. J. Fountain |
President
|
Stanton K. Rideout 9 |
Treasurer
Vice President
|
Deborah A. Ban 20 |
Director
Corporate Tax
Corporate Tax Direct
Corp Tax Dir
|
Catherine R. Hardwick 8 |
Secretary
|
William H. Wilkinson 2 |
Director
Vice President
|
Dean T. Falgoust 37 |
Vice President
|
Hugh O. Donahue 29 |
Vice President
Tax
|
C. Donald Whitmire 25 |
Vice President
|
Linda K. Lewis-Scott 11 |
Vice President
|
Francis R. McAllister 9 |
Vice President
|
Richard C. Adkerson 50 |
Chief Executive Officer
|
L. Richards McMillan 12 |
Senior Vice Presiden
Svp
|
Eric E. Kinneberg 11 |
Assistant Treas.
|
Showing 8 records out of 31
Known Addresses for Amax Exploration, Inc.
Corporate Filings for Amax Exploration, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10511806 |
Date Filed: | Monday, June 5, 1995 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00837720 |
Date Filed: | Monday, January 30, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3567-1978 |
Date Filed: | Thursday, July 13, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/13/1978 | Foreign Qualification | ||
6/5/1995 | Application For Certificate Of Authority | ||
11/12/1997 | Merger | CERTIFICATE OF OWNERSHIP FILED MERGING AMSALAR INC., A (DE) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. DMF | |
8/3/1998 | Annual List | ||
8/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/31/2002 | Public Information Report (PIR) | ||
3/5/2003 | Amendment | REVOKED 04/01/01 - REINSTATED RLM | |
7/18/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 APN | |
8/7/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/22/2004 | Annual List | List of Officers for 2003 to 2004 | |
7/22/2004 | Registered Agent Change | INCORP SERVICES, INC. SUITE 1 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RAA | |
10/1/2004 | Amendment | 04-05 LIST TERM DUE TO CREDIT CARD DISPUTE 185.00 STATUS SYH | |
12/31/2004 | Public Information Report (PIR) | ||
1/20/2005 | Amendment | CHANGE OF RESIDENT AGENT TERMINATED DUE CREDIT CARD DISPUTE RXS | |
1/20/2005 | Registered Agent Change | CORPORATION TRUST CO OF NEVADA 3225 N CENTRAL AVE PHOENIX AZ 85012 RXS | |
6/29/2005 | Annual List | LIST 2004-2005 | |
6/29/2005 | Annual List | LIST 2005-2006 | |
6/29/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
6/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/22/2007 | Annual List | ||
6/6/2008 | Change of Registered Agent/Office | ||
6/9/2008 | Registered Agent Change | ||
6/23/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/29/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/8/2011 | Annual List | ||
5/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/21/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/25/2018 | Change of Registered Agent/Office | ||
6/25/2018 | Registered Agent Change | ||
7/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Amax Exploration, 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 Amax Exploration, 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
701 Brazos St Austin, TX 78701
2600 N Central Ave Phoenix, AZ 85004
333 N Central Ave Phoenix, AZ 85004
These addresses are known to be associated with Amax Exploration, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records