Cactus Transport, Inc. Overview
Cactus Transport, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, June 21, 1979 and is approximately forty-five years old, as recorded in documents filed with California 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
Cactus Transport, Inc.
Network Visualizer
Advertisements
Key People
Who own Cactus Transport, Inc.
Name | |
---|---|
Jason Hoffman 1 |
President
Director
NonPres
|
Bryan Glazer |
Treasurer
Director
Secretary
NonSec
NonTreas
|
James Gallegos 1 |
Director
Vice President
NonDir
|
Jacqueline R. Dominy |
President
Treasurer
Director
Secretary
Vice President
|
Jake Dominy |
President
Treasurer
Director
Vice-President
|
Jacob W. Dominy |
President
|
Amy Ellen Dominy |
Secretary
Vice President
|
Gale J. Dominy |
Vice-President
|
Known Addresses for Cactus Transport, Inc.
Corporate Filings for Cactus Transport, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800430054 |
Date Filed: | Wednesday, December 22, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 00922711 |
Date Filed: | Thursday, June 21, 1979 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C5637-1984 |
Date Filed: | Wednesday, August 15, 1984 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/15/1984 | Foreign Qualification | ||
12/10/1984 | Amendment | REMINDER NOTICE RETURNED | |
5/9/1989 | Amendment | REINSTATED - REVOKED 7/1/85 | |
8/4/1998 | Annual List | ||
8/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/15/2000 | Annual List | ||
9/1/2001 | Annual List | ||
7/25/2002 | Annual List | ||
7/31/2003 | Annual List | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/22/2004 | Application for Certificate of Authority | ||
12/22/2004 | Certificate of Assumed Business Name | ||
12/27/2004 | Application for Amended Certificate of Authority | ||
10/18/2005 | Annual List | ||
7/13/2006 | Annual List | ||
6/15/2007 | Annual List | ||
4/2/2008 | Amended List | ||
11/5/2008 | Annual List | ||
6/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/10/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
6/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/26/2015 | Certificate of Assumed Business Name | ||
6/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/30/2016 | Annual List | ||
1/27/2017 | Tax Forfeiture | ||
4/12/2017 | Reinstatement | ||
7/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
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 Cactus Transport, 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 Cactus Transport, 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
1
Known Addresses
These addresses are known to be associated with Cactus Transport, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records