Nevada Association of County Human Services Administrators Overview
Nevada Association of County Human Services Administrators filed as a Domestic Non-Profit Corporation in the State of Nevada on Friday, June 1, 1979 and is approximately forty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nevada Association of County Human Services Administrators
Network Visualizer
Advertisements
Key People
Who own Nevada Association of County Human Services Administrators
Name | |
---|---|
Edrie Lavoie |
President
Director
|
Mary Jane Ostrander |
Treasurer
|
Shannon Ernst 1 |
Secretary
|
Karen Beckerbauer |
Director
|
Tim Burch |
President
|
Ken Retterath |
President
|
Sandi Smith |
Treasurer
|
Kathy Wolfe |
Treasurer
|
Karen Goode |
Secretary
|
Showing 8 records out of 9
Known Addresses for Nevada Association of County Human Services Administrators
Corporate Filings for Nevada Association of County Human Services Administrators
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2987-1979 |
Date Filed: | Friday, June 1, 1979 |
Registered Agent | Jeff Fontaine |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/1/1979 | Articles of Incorporation | ||
1/8/1985 | Registered Agent Change | DORIS L. CARPENTER WELFARE DEPT WELLS AVE AT 9TH ST RENO NV | |
5/24/1989 | Registered Agent Change | MAY S. SHELTON WELFARE DEPT WELLS AVE AT 9TH ST RENO NV 89509 | |
7/15/1991 | Registered Agent Change | LORRAINE H. BAGWELL SUITE 205 308 N. CURRY STREET CARSON CITY NV 89703 F B | |
7/15/1998 | Annual List | ||
9/3/1999 | Annual List | ||
6/27/2000 | Annual List | ||
5/25/2001 | Annual List | ||
8/13/2002 | Annual List | ||
7/3/2003 | Registered Agent Address Change | ROBERT HADFIELD SUITE 205 RAS 308 N. CURRY STREET CARSON CITY NV 89701 RAS | |
6/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/9/2005 | Annual List | ||
5/15/2006 | Annual List | 06-07 | |
4/13/2007 | Annual List | ||
4/21/2008 | Annual List | 08-09 | |
11/25/2009 | Annual List | ||
5/24/2010 | Annual List | 10-11 | |
6/29/2011 | Annual List | ||
6/29/2011 | Registered Agent Change | ||
4/17/2012 | Annual List | ||
10/24/2013 | Annual List | 13-14 | |
9/1/2016 | Acceptance of Registered Agent | ||
9/1/2016 | Annual List | 16-17 | |
9/1/2016 | Reinstatement | ||
9/15/2016 | Amendment | ||
6/28/2017 | Annual List | ||
6/27/2018 | Acceptance of Registered Agent | ||
6/27/2018 | Annual List | 2018-2019 |
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 Nevada Association of County Human Services Administrators.
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 Nevada Association of County Human Services Administrators and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1600 Pinto Ln Las Vegas, NV 89106
315 S Humboldt St Battle Mountain, NV 89820
PO Box 11130 Reno, NV 89520
PO Box 218 Minden, NV 89423
PO Box 1141 Silver Springs, NV 89429
485 W B St Fallon, NV 89406
1133 Spruce St Gardnerville, NV 89410
900 E Long St Carson City, NV 89706
These addresses are known to be associated with Nevada Association of County Human Services Administrators however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source