Synthol Corporation Overview
Synthol Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately fifty-six years ago on Friday, December 27, 1968 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Synthol Corporation
Network Visualizer
Advertisements
Key People
Who own Synthol Corporation
Name | |
---|---|
Elmer Strand |
President
Treasurer
Secretary
|
Mona Carlson |
Director
|
Known Addresses for Synthol Corporation
Corporate Filings for Synthol Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C2582-1968 |
Date Filed: | Friday, December 27, 1968 |
Date Expired: | Tuesday, January 1, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/27/1968 | Articles of Incorporation | ||
8/13/1973 | Registered Agent Resignation | CORPORATION TRUST CO. OF NEV. | |
11/15/1973 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
6/21/1978 | Registered Agent Change | ARTHUR LYON 324 TROPICANA LAS VEGAS NV | |
2/2/1982 | Amendment | REMINDER NOTICE RETURNED | |
11/30/1986 | Registered Agent Change | ARTHUR LYON P.O. BOX 1497 389 N. SUTRO TERRACE CARSON CITY NV 89701 | |
12/31/1988 | Registered Agent Address Change | THEODORE V. MIKELS 1236 WESTWIND RD. LAS VEGAS NV 89102 | |
8/18/1997 | Amendment | REINSTATED - REVOKED 9-1-92 SMW | |
8/18/1997 | Registered Agent Change | THEODORE V. MIKELS 3857 OMAHA CIRCLE LAS VEGAS NV 89109 SMW | |
4/3/1998 | Annual List | ||
12/15/1998 | Registered Agent Change | LYNN AVERETT 2701 N DECATUR STE 1061 LAS VEGAS NV 89108 MJM | |
2/4/2000 | Amendment | REINSTATED-REVOKED 9-1-99 APN | |
2/4/2000 | Registered Agent Change | SUZANNE THOMAS 3070 MELANIE CARSON CITY NV 89706 APN | |
1/2/2001 | Annual List | ||
11/16/2001 | Annual List | ||
12/3/2001 | Amendment | CAPITAL STOCK WAS 500000 @ .100 = 5000000 MXL (2)PGS. MXL | |
11/26/2002 | Annual List | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/3/2004 | Annual List | ||
12/23/2005 | Annual List | ||
6/27/2008 | 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 Synthol 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 Synthol 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
1
Known Addresses
These addresses are known to be associated with Synthol Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source