Leavitt Group Enterprises, Inc. Overview
Leavitt Group Enterprises, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, May 24, 1962 and is approximately sixty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Leavitt Group Enterprises, Inc.
Network Visualizer
Advertisements
Key People
Who own Leavitt Group Enterprises, Inc.
Name | |
---|---|
Vance Smith 84 |
President
NonPres
Vice President
|
Eric O. Leavitt 73 |
CEO
Director
NonDir
Chairman
President
|
Michael S. Leavitt 11 |
Director
NonDir
|
Mark O. Leavitt 10 |
Director
NonDir
|
Craig Marchant 1 |
Treasurer
NonTreas
|
Mark G. Kenney 76 |
Secretary
NonSec
Treasurer
|
Rodney Leavitt 17 |
Director
NonDir
|
Kelly R. Russell 10 |
Director
NonDir
|
Matthew Leavitt 3 |
Director
NonDir
|
Joel J. Berrian 2 |
Director
NonDir
|
Val Christensen |
Director
NonDir
|
Brooke Macnaughtan |
Director
|
Hannah Leavitt-Howell |
Director
|
Dane O. Leavitt 37 |
NonDir
President
Director
|
David Leavitt 1 |
NonDir
Director
|
Joseph C. Callister 13 |
NonDir
|
Nathan Esplin 1 |
Treasurer
|
W. Kim Austen 26 |
Director
|
Robert S. Cubbin 19 |
Director
|
Mike McCreary 5 |
Director
|
Dixie Leavitt 5 |
Director
|
Gary Douglas |
Director
|
Showing 8 records out of 22
Other Companies for Leavitt Group Enterprises, Inc.
Leavitt Group Enterprises, Inc. is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Leavitt Group Agency Association, LLC |
Active
|
2004 |
4
|
Manager
|
Leavitt Great West Insurance Services, LLC |
Active
|
2012 |
1
|
Manager
|
Flanigan-Leavitt Investment Company, LLC |
Active
|
2003 |
1
|
Member
|
Lg Life Insurance Services, LLC |
Inactive
|
2009 |
1
|
Managing Member
|
Lianv, LLC |
Inactive
|
2002 |
1
|
Mmember
|
Known Addresses for Leavitt Group Enterprises, Inc.
2200 Century Pkwy NE
Atlanta, GA 30345
1820 E 1st St
Santa Ana, CA 92705
1100 Locust St
Des Moines, IA 50391
26255 American Dr
Southfield, MI 48034
216 S 200 W
Cedar City, UT 84720
3245 W Figarden Dr
Fresno, CA 93711
465 S 400 E
Salt Lake City, UT 84111
7881 W Charleston Blvd
Las Vegas, NV 89117
PO Box 81470
Las Vegas, NV 89180
PO Box 130
Cedar City, UT 84721
Corporate Filings for Leavitt Group Enterprises, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02221979 |
Date Filed: | Tuesday, January 25, 2000 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C865-1962 |
Date Filed: | Thursday, May 24, 1962 |
Registered Agent | Csc Services of Nevada, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F17000000258 |
Date Filed: | Wednesday, January 18, 2017 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 805252636 |
Date Filed: | Wednesday, October 4, 2023 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/24/1962 | Articles of Incorporation | ||
5/24/1962 | Miscellaneous | NAME CONSENT | |
7/1/1969 | Registered Agent Change | ELWIN C LEAVITT LAW BLDG 229 LAS VEGAS BLVD SO LAS VEGAS NV | |
6/15/1983 | Registered Agent Address Change | ||
6/15/1983 | Registered Agent Change | BERT J LEAVITT 823 SOUTH SIXTH ST LAS VEGAS NV | |
3/11/1987 | Amendment | REINSTATED - REVOKED 2/1/87 | |
4/4/1998 | Annual List | ||
1/28/1999 | Amendment | ||
1/28/1999 | Amendment | CAPITAL STOCK WAS 2500 NO PAR VALUE MMR 1 OF 3 ARTILCES OF AMENDMENT FILED AMENDING ARTICLES I, IV & V (2)PGS. MMR DIXIE INSURANCE AGENCY MMRBw H 00001 | |
1/28/1999 | Merge In | ||
1/28/1999 | Merger | 2 OF 3 ARTICLES OF MERGER FILED MERGING 6 NV CORPORATIONS - #C77-73, #C80-73, #C79-73, #C81-73, #C78-73 & #C1475-73, INTO THIS CORPORATION. (SEE FISCHE FOR NAMES OF CORPORATIONS). (12)PGS. MMR 3 OF 3 ARTICLES OF MERGER FILED MERGING LEAVITT GROUP ENTERPRISES LIMITED PARTNERSHIP, A (NV) LIMITED PARTNERSHIP #LP1632-94, INTO THIS CORPORATION. (3)PGS. MMR | |
1/28/1999 | Miscellaneous | NAME CONSENT | |
5/13/1999 | Annual List | ||
4/17/2000 | Annual List | ||
4/24/2001 | Annual List | ||
4/16/2002 | Annual List | ||
4/22/2003 | Registered Agent Address Change | RODNEY B. LEAVITT DMM 823 SOUTH SIXTH STREET LAS VEGAS NV 89114 DMM RODNEY B. LEAVITT DMM DMM | |
5/14/2003 | Annual List | ||
7/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/19/2004 | Amendment | CAPITAL STOCK WAS 10,000,000 AT NO PAR VALUE CHM (1)PG CHM | |
5/2/2005 | Annual List | ||
3/31/2006 | Annual List | ||
6/28/2007 | Annual List | ||
5/6/2008 | Annual List | ||
5/29/2009 | Annual List | ||
4/2/2010 | Annual List | 10-11 | |
12/28/2010 | Amended & Restated Articles | Previous Stock Value: No Par Value Shares: 5,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00New Stock Value: No Par Value Shares: 9,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/29/2011 | Annual List | ||
4/27/2012 | Annual List | ||
1/25/2013 | Registered Agent Change | ||
4/15/2013 | Annual List | ||
4/4/2014 | Annual List | ||
6/27/2014 | Amended List | ||
4/9/2015 | Annual List | ||
4/7/2016 | Annual List | ||
4/13/2017 | Annual List | ||
11/13/2017 | Merge In | ||
4/12/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Leavitt Group 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 Leavitt Group 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
2200 Century Pkwy NE Atlanta, GA 30345
1820 E 1st St Santa Ana, CA 92705
1100 Locust St Des Moines, IA 50391
26255 American Dr Southfield, MI 48034
216 S 200 W Cedar City, UT 84720
3245 W Figarden Dr Fresno, CA 93711
465 S 400 E Salt Lake City, UT 84111
7881 W Charleston Blvd Las Vegas, NV 89117
PO Box 81470 Las Vegas, NV 89180
PO Box 130 Cedar City, UT 84721
These addresses are known to be associated with Leavitt Group Enterprises, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records