- Home >
- U.S. >
- California >
- San Diego
The Affordable Energy Group, Inc.
Archived Record San Diego, CA
The Affordable Energy Group, Inc. Overview
The Affordable Energy Group, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately sixty-five years ago on Thursday, August 20, 1959 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
The Affordable Energy Group, Inc.
Network Visualizer
Advertisements
Key People
Who own The Affordable Energy Group, Inc.
Name | |
---|---|
Martin R. Nathan 15 |
President
Director
|
Gary Curtis Cannon 3 |
President
Director
|
David M. Anderson 8 |
Treasurer
Director
Secretary
|
Robert E. Singer 7 |
Treasurer
|
Known Addresses for The Affordable Energy Group, Inc.
Corporate Filings for The Affordable Energy Group, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C1048-1959 |
Date Filed: | Thursday, August 20, 1959 |
Date Expired: | Saturday, September 1, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/20/1959 | Articles of Incorporation | ||
12/5/1961 | Amendment | CERTIFICATE OF AMENDMENT AMENDING STOCK-SEE FICHE BUTTE GOLD MINES, INC. B S 001 | |
8/10/1964 | Amendment | CERTIFICATE OF AMENDMENT TO ARTICLE FOUR-STOCK (SEE FICHE) | |
8/30/1968 | Amendment | CERTIFICATE OF AMENDMENT TO ARTICLE FOUR - STOCK. (SEE FICHE). | |
11/16/1971 | Amendment | RUBY SILVER MINES, INC. B 6 002 | |
4/19/1973 | Amendment | NAME CHANGED IN MERGER AND AMENDED ARTICLE FOUR-STOCK (SEE FICHE) MERGER MERGING SCOGGINS PETROLEUM CORPORATION (TX CORP) NOT QUAL INTO THIS CORP RUBY EXPLORATION CO. B M 003 | |
2/2/1977 | Amendment | SCOGGINS PETROLEUM CORPORATION B i 004 | |
11/28/1977 | Merger | CERTIFICATE OF OWNERSHIP MERGING SCOGGINS ENERGY CORPORATION (A TEXAS CORPORATION) INTO THIS CORP. | |
3/9/1983 | Amendment | REINSTATED - REVOKED 1982 REINSTATED - REVOKED 1982 | |
4/29/1983 | Amendment | FARGO ENERGY CORPORATION B 005 | |
1/7/1986 | Amendment | REINSTATED - REVOKED 5/1/85 | |
6/8/1987 | Amendment | REVOKED 5-1-85 NAME CHANGE IN REINSTATEMENT PURSUANT TO NRS 78.185 WESTERN RESERVES, INC. B 8 006 | |
6/8/1987 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
3/23/1989 | Registered Agent Resignation | RESIDENT AGENCY NATIONAL 337 S. NEVADA ST CARSON CITY NV 89701 | |
8/23/1989 | Amendment | REINSTATED/REVOKED 5/01/88 DMF | |
8/23/1989 | Registered Agent Change | RESIDENT AGENCY NATIONAL DMF 337 S. NEVADA ST CARSON CITY NV 89701 DMF | |
11/17/1989 | Amendment | GREAT WESTERN EQUITIES GROUP, INC. TLSB 007 | |
8/30/1996 | Amendment | REINSTATED-REVOKED 05-01-96 KFA | |
8/13/1998 | Amendment | REINSTATED-REVOKED 05-01-98 KFA | |
11/2/1999 | Annual List | ||
9/5/2000 | Annual List | ||
8/30/2002 | Registered Agent Change | NEVADA AGENCY & TRUST COMPANY SUITE 880 50 WEST LIBERTY STREET RENO NV 89501 FRA | |
10/21/2002 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1400 RAS 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 RAS | |
9/5/2003 | Annual List | ||
9/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS | |
4/5/2005 | Amended List | REGMAIL 4-27-05 | |
5/12/2005 | Amended & Restated Articles | REG MAIL 5-18-05 Previous Stock Value: Par Value Shares: 3,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 30,000.00New Stock Value: Par Value Shares: 120,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 120,000.00 | |
8/23/2005 | Annual List | ||
8/23/2005 | Registered Agent Change | ||
8/16/2006 | Annual List | ||
8/30/2007 | Annual List | ||
9/9/2008 | Annual List | ||
8/27/2009 | Annual List | ||
12/2/2010 | Commercial Registered Agent Resignation | ||
2/1/2011 | Acceptance of Registered Agent | ||
2/1/2011 | Annual List | ||
12/1/2011 | 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 The Affordable Energy Group, 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 The Affordable Energy Group, 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
5
Known Addresses
4550 Post Oak Place Dr Houston, TX 77027
661 Bering Dr Houston, TX 77057
11838 Glenhope Rd San Diego, CA 92128
11497 Tree Hollow Ln San Diego, CA 92128
PO Box 2805 Del Mar, CA 92014
These addresses are known to be associated with The Affordable Energy Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source