Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada Overview
Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada filed as a Dom Non-Profit Coop Corp w/o stock in the State of Nevada on Monday, August 17, 1964 and is approximately sixty years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada
Network Visualizer
Advertisements
Key People
Who own Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada
Name | |
---|---|
Jd Paterson |
President
|
Dail E. Turney |
Treasurer
Director
|
Jeffery Johnson |
Secretary
|
Tim Pearce |
Director
|
Moser Ken |
President
Secretary
|
Geno Oliver |
President
|
George Courson |
Treasurer
|
Marshal Fey |
Director
|
Marsh Fey |
Director
|
Showing 8 records out of 9
Known Addresses for Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada
Corporate Filings for Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada
Nevada Secretary of State
Filing Type: | Dom Non-Profit Coop Corp w/o stock |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1443-1964 |
Date Filed: | Monday, August 17, 1964 |
Registered Agent | Dail E. Turney |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/17/1964 | Articles of Incorporation | ||
8/14/1985 | Amendment | REINSTATED- REVOKED 5/1/85 | |
9/18/1989 | Registered Agent Change | DOUGLAS W. WALLING 68 S. "H" ST TCH P.O. BOX 85 VIRGINIA CITY NV 89440 TCH | |
7/27/1990 | Registered Agent Change | MICHAEL H. MILLER 1416 GORDON AVE RENO NV 89509 F B | |
12/27/1994 | Registered Agent Change | D. W. BEACH 4195 HOUSTON AVENUE RENO NV 89502 SRH | |
7/15/1998 | Annual List | ||
7/15/1999 | Annual List | ||
7/17/2000 | Annual List | ||
7/6/2001 | Annual List | ||
8/9/2002 | Annual List | ||
7/1/2003 | Annual List | ||
7/16/2003 | Registered Agent Address Change | DAIL E TURNEY 925 CREEK VIEW DR RENO NV 89511 RXS | |
7/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/21/2005 | Annual List | ||
6/14/2006 | Annual List | ||
7/3/2007 | Annual List | ||
7/14/2008 | Annual List | ||
6/25/2009 | Annual List | ||
10/8/2010 | Annual List | 10-11 | |
6/4/2011 | Annual List | ||
6/8/2012 | Annual List | 12-13 | |
7/2/2013 | Annual List | ||
6/26/2014 | Annual List | 14-15 | |
11/24/2014 | Correction | ||
8/14/2015 | Annual List | ||
6/13/2016 | Annual List | 16-17 | |
7/3/2017 | Annual List | ||
6/12/2018 | Annual List | ||
7/16/2018 | Registered Agent Change | 18-19 |
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 Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada.
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 Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
6850 Sharlands Ave Reno, NV 89523
2925 W Moana Ln Reno, NV 89509
13200 Fellowship Way Reno, NV 89511
7900 N Virginia St Silver Springs, NV 89429
3059 Creekwood Dr Reno, NV 89502
300 James Ave Dayton, NV 89403
These addresses are known to be associated with Julia C. Bulette Chapter No. 1864, E Clampus Vitus of Nevada however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source