Temeku Technologies, Inc. Overview
Temeku Technologies, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-five years ago on Monday, November 8, 1999 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Temeku Technologies, Inc.
Network Visualizer
Advertisements
Key People
Who own Temeku Technologies, Inc.
Name | |
---|---|
Christopher Lehman |
President
NonDir
|
Dennis Hayden |
President
Treasurer
|
Carl Mass |
Treasurer
|
Ralph Sparling 1 |
Secretary
|
Robert Lehman |
Director
Secretary
NonPres
NonSec
NonTreas
|
Pamela Holmes |
Secretary
|
Justin D. McCarthy |
Director
|
George A. Sawyer |
Director
|
William Patton |
NonDir
|
Showing 8 records out of 9
Known Addresses for Temeku Technologies, Inc.
13873 Park Center Rd
Herndon, VA 20171
2533 N Carson St
Carson City, NV 89706
4500 Southgate Pl
Chantilly, VA 20151
116 Defense Hwy
Annapolis, MD 21401
620 Herndon Pkwy
Herndon, VA 20170
5875 Trinity Pkwy
Centreville, VA 20120
1344 Brookside Blvd
Grants Pass, OR 97526
509 Franklin Ave
Grand Haven, MI 49417
2762 Churchill Downs
The Villages, FL 32162
862 W Grand River Ave
Brighton, MI 48116
Corporate Filings for Temeku Technologies, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C27841-1999 |
Date Filed: | Monday, November 8, 1999 |
Date Expired: | Saturday, December 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/8/1999 | Articles of Incorporation | ||
11/28/1999 | Initial List | ||
11/3/2000 | Annual List | ||
10/19/2001 | Annual List | ||
11/1/2002 | Annual List | ||
10/7/2003 | Annual List | ||
10/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/14/2005 | Annual List | 2005-06 | |
10/5/2006 | Annual List | ||
11/6/2007 | Annual List | ||
9/2/2008 | Annual List | 08-09 | |
10/29/2009 | Annual List | 09/10 | |
9/17/2010 | Annual List | 10-11 | |
9/27/2011 | Annual List | ||
11/29/2012 | Annual List | ||
11/25/2013 | Annual List | ||
11/28/2014 | Annual List | ||
11/24/2015 | Annual List | ||
1/26/2017 | Annual List | ||
10/2/2017 | Annual List | ||
10/23/2017 | Commercial Registered Agent Resignation |
Advertisements
Source
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 Temeku Technologies, 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 Temeku Technologies, 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
13873 Park Center Rd Herndon, VA 20171
2533 N Carson St Carson City, NV 89706
4500 Southgate Pl Chantilly, VA 20151
116 Defense Hwy Annapolis, MD 21401
620 Herndon Pkwy Herndon, VA 20170
5875 Trinity Pkwy Centreville, VA 20120
1344 Brookside Blvd Grants Pass, OR 97526
509 Franklin Ave Grand Haven, MI 49417
2762 Churchill Downs The Villages, FL 32162
862 W Grand River Ave Brighton, MI 48116
These addresses are known to be associated with Temeku Technologies, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source