Central Automotive Underwriters of Nevada, Inc. Overview
Central Automotive Underwriters of Nevada, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, June 17, 1966 and is approximately fifty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Central Automotive Underwriters of Nevada, Inc.
Network Visualizer
Advertisements
Key People
Who own Central Automotive Underwriters of Nevada, Inc.
Name | |
---|---|
Justin Findlay 1 |
NonPres
Treasurer
Secretary
|
Andrew J. Mackay 1 |
NonDir
Director
|
Ryan Dolan 1 |
NonSec
NonTreas
|
Gary Ackerman 1 |
President
|
Greg E. Heinrich 1 |
President
Treasurer
Director
Secretary
|
Don Weir 1 |
President
|
Don Hamrick 1 |
Treasurer
|
Carolynn Towbin 1 |
Treasurer
Secretary
|
Wayne A Frediani V P |
Director
|
Showing 8 records out of 9
Known Addresses for Central Automotive Underwriters of Nevada, Inc.
Corporate Filings for Central Automotive Underwriters of Nevada, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1012-1966 |
Date Filed: | Friday, June 17, 1966 |
Registered Agent | Wayne A. Frediani |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/17/1966 | Articles of Incorporation | ||
4/10/1974 | Registered Agent Address Change | W HOWARD GRAY 105 N SIERRA ST RENO NV | |
7/1/1976 | Registered Agent Change | W HOWARD GRAY SNB BLDG SUITE 2 180 WEST FIRST ST RENO NV 89501 | |
5/22/1986 | Registered Agent Address Change | DARYL E. CAPURRO BOX 7320 700 RYLAND ST. RENO NV 89510 | |
8/3/1998 | Annual List | ||
8/3/1998 | Registered Agent Change | DARYL E. CAPURRO 255 GLENDALE AVE #6 SPARKS NV 89431 CXE | |
6/4/1999 | Annual List | ||
5/12/2000 | Annual List | ||
9/27/2000 | Amendment | CERTIFICATE OF AMENDMENT AND COMPLETE RESTATEMENT OF ARTICLES FILED AMENDING PURPOSE AND DIRECTORS. (5)PGS CHM | |
5/17/2001 | Annual List | ||
6/14/2002 | Annual List | ||
6/13/2003 | Annual List | ||
6/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/14/2005 | Annual List | 05-06 | |
4/12/2006 | Annual List | ||
4/27/2007 | Annual List | ||
4/15/2008 | Annual List | ||
10/22/2009 | Annual List | ||
5/3/2010 | Annual List | ||
4/11/2011 | Annual List | ||
6/20/2011 | Amended List | ||
4/23/2012 | Annual List | ||
6/7/2012 | Amended List | ||
7/17/2013 | Annual List | ||
4/21/2014 | Annual List | ||
6/26/2015 | Annual List | ||
4/20/2016 | Annual List | ||
4/25/2016 | Registered Agent Change | ||
4/20/2017 | Annual List | ||
5/30/2018 | 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 Central Automotive Underwriters of Nevada, 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 Central Automotive Underwriters of Nevada, 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
2
Known Addresses
These addresses are known to be associated with Central Automotive Underwriters of Nevada, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source