Research Planning Overview
Research Planning filed as a Domestic Close Corporation in the State of Nevada on Thursday, November 13, 1986 and is approximately thirty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Research Planning
Network Visualizer
Advertisements
Key People
Who own Research Planning
Name | |
---|---|
Pamela A. Wells 16 |
President
NonDir
NonPres
NonSec
Treasurer
Secretary
Director
|
Sheila C. Wells 15 |
NonDir
NonTreas
President
Director
|
Catherine E. Wells 9 |
NonDir
Treasurer
Director
|
W. G. Wells 16 |
President
Treasurer
Director
Secretary
|
Known Addresses for Research Planning
Corporate Filings for Research Planning
Nevada Secretary of State
Filing Type: | Domestic Close Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7988-1986 |
Date Filed: | Thursday, November 13, 1986 |
Registered Agent | Stapleton Group |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 03787242 |
Date Filed: | Wednesday, May 13, 2015 |
Registered Agent | David P. Stapleton |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/13/1986 | Articles of Incorporation | ||
10/29/1996 | Amendment | REINSTATE-REVOKED ON 08-01-96 JAH | |
1/5/1998 | Annual List | ||
4/13/1999 | Annual List | ||
5/4/1999 | Registered Agent Change | WILLIAM G. WELLS P O BOX 11167 5441 PARADISE ROAD LAS VEGAS NV 89119 EJF | |
9/6/2000 | Amendment | REINSTATED/REVOKED - 8/1/00 RAA | |
10/3/2000 | Annual List | ||
10/23/2001 | Annual List | ||
9/25/2002 | Annual List | ||
10/6/2003 | Annual List | ||
10/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/26/2005 | Annual List | ||
8/25/2006 | Amended List | ||
9/12/2006 | Annual List | ||
9/6/2007 | Annual List | ||
10/9/2008 | Annual List | 08-09 | |
9/8/2009 | Annual List | ||
11/8/2010 | Annual List | 10/11 | |
12/1/2011 | Annual List | ||
12/29/2011 | Amendment | ||
6/6/2012 | Amended List | ||
10/3/2012 | Miscellaneous | Misc action filed 10/03/12 relating to Mr. Wells and court order prohibiting him form filing documents relating to this entity. 07-12-12 Per Scott-If we are informed of a filing in violation of this order, we will reverse the filing and note the record. | |
11/19/2012 | Annual List | ||
11/1/2013 | Annual List | ||
3/10/2014 | Registered Agent Change | ||
7/14/2014 | Amended List | ||
9/29/2014 | Annual List | 2014-2015 | |
11/20/2015 | Annual List | ||
12/2/2015 | Amended List | ||
9/8/2016 | Annual List | ||
9/1/2017 | Annual List | ||
3/25/2018 | Amended List | ||
8/1/2018 | Amended List | ||
10/9/2018 | Annual List |
Advertisements
Sources
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Research Planning.
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 Research Planning and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
514 Via de la Valle Solana Beach, CA 92075
1158 26th St Santa Monica, CA 90403
PO Box 799 Santa Monica, CA 90406
PO Box 1932 Santa Monica, CA 90406
These addresses are known to be associated with Research Planning however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records