Strebor Corporation Overview
Strebor Corporation filed as a Domestic Corporation in the State of Nevada on Wednesday, December 29, 1976 and is approximately forty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Strebor Corporation
Network Visualizer
Advertisements
Key People
Who own Strebor Corporation
Name | |
---|---|
Lois Rae Roberts 2 |
NonPres
President
|
Gerald M. Roberts 3 |
NonDir
NonSec
NonTreas
Treasurer
Director
Secretary
|
Mark W. Roberts 2 |
NonDir
Director
|
Denice R. Whitaker |
NonDir
Director
|
Known Addresses for Strebor Corporation
Corporate Filings for Strebor Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C4826-1976 |
Date Filed: | Wednesday, December 29, 1976 |
Registered Agent | Mann Ray |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/29/1976 | Articles of Incorporation | ||
6/30/1980 | Registered Agent Change | TED WATKINS 804 CHERNUS DR CARSON CITY NV 89701 | |
6/19/1987 | Registered Agent Address Change | VIVIAN WATKINS 804 CHERNUS DRIVE CARSON CITY NV 89701 | |
11/6/1990 | Registered Agent Change | VIVIAN WATKINS CENTENNIAL ARMS 250 JEANELL DR APT 15 CARSON CITY NV 89702 F B | |
7/29/1991 | Amendment | CERTIFICATE OF AMENDMENT TO ARTICLE FIVE, TEN AND ELEVEN. DMF | |
2/19/1992 | Registered Agent Address Change | LAUGHLIN ASSOCIATES, INC. SUITE 100 TCH 1000 E. WILLIAM STREET CARSON CITY NV 89701 TCH | |
12/7/1998 | Annual List | ||
11/18/1999 | Annual List | ||
12/5/2000 | Annual List | ||
11/5/2001 | Annual List | ||
11/12/2002 | Annual List | ||
10/29/2003 | Annual List | ||
12/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/20/2005 | Annual List | ||
11/13/2006 | Annual List | ||
11/21/2007 | Annual List | ||
12/3/2008 | Annual List | 2008-2009 | |
12/16/2009 | Registered Agent Change | ||
12/22/2009 | Annual List | ||
12/8/2010 | Annual List | ||
12/12/2011 | Annual List | ||
12/11/2012 | Annual List | ||
12/10/2013 | Annual List | ||
12/19/2014 | Annual List | ||
12/22/2015 | Annual List | ||
12/13/2016 | Annual List | ||
12/5/2017 | Annual List | ||
12/19/2018 | Annual List |
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 Strebor 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 Strebor 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
5
Known Addresses
4240 Studebaker Rd Placerville, CA 95667
304 41st Ave NE Olympia, WA 98506
1122 43rd St Sacramento, CA 95819
5180 Remuda Ct Shingle Springs, CA 95682
5537 Milton Ranch Rd Shingle Springs, CA 95682
These addresses are known to be associated with Strebor Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source