Commemorative Services of Nevada Inc. Overview
Commemorative Services of Nevada Inc. filed as a Domestic Corporation in the State of Nevada on Friday, October 16, 1992 and is approximately thirty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Commemorative Services of Nevada Inc.
Network Visualizer
Advertisements
Key People
Who own Commemorative Services of Nevada Inc.
Name | |
---|---|
Clay McDonald 1 |
NonPres
Treasurer
Secretary
NonTreas
|
Johnny Kominek 1 |
NonTreas
Director
NonDir
|
Joel Gipson 1 |
NonDir
Director
|
Terry Parker 1 |
NonSec
Secretary
|
Daryl Harwell 2 |
NonDir
|
John Arana 1 |
President
NonPres
|
Bryan Gardner 1 |
Treasurer
Secretary
|
John Dwyer 1 |
Treasurer
|
Darrell Hedrick 1 |
Director
|
Showing 8 records out of 9
Known Addresses for Commemorative Services of Nevada Inc.
Corporate Filings for Commemorative Services of Nevada Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C11299-1992 |
Date Filed: | Friday, October 16, 1992 |
Registered Agent | Tracy Spicer |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/16/1992 | Articles of Incorporation | ||
11/4/1992 | Initial List | ||
10/7/1993 | Annual List | ||
9/7/1994 | Annual List | ||
9/28/1995 | Annual List | ||
9/11/1996 | Annual List | ||
9/20/1997 | Annual List | ||
9/8/1998 | Annual List | ||
9/8/1999 | Annual List | ||
1/25/2000 | Amendment | CERTIFICATE OF AMENDMENT WITH RESTATED ARTICLES ATTACHED FILED AMENDING PARAGRAPHS 2 & 5. (4)PGS. DMF | |
10/6/2000 | Annual List | ||
10/23/2001 | Registered Agent Address Change | WAYNE N. REYNOLDS 430 STOKER AVE #107 P.O.BOX 6857 RENO NV 89513 RAA WAYNE N. REYNOLDS RAA RAA | |
10/4/2002 | Annual List | ||
9/5/2003 | Annual List | ||
11/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/29/2005 | Annual List | ||
8/17/2006 | Annual List | ||
9/28/2007 | Annual List | ||
10/27/2008 | Annual List | 08-09 | |
1/12/2010 | Annual List | ||
10/18/2010 | Annual List | 10-11 | |
10/18/2010 | Registered Agent Change | ||
8/24/2011 | Annual List | 2011-2012 | |
12/6/2011 | Amended List | ||
12/8/2011 | Registered Agent Change | ||
9/18/2012 | Annual List | ||
8/21/2013 | Annual List | ||
8/21/2013 | Registered Agent Address Change | ||
8/21/2013 | Resignation of Officers | ||
8/4/2014 | Annual List | ||
10/1/2015 | Annual List | ||
8/31/2016 | Annual List | ||
2/2/2017 | Amended List | ||
8/7/2017 | Annual List | ||
2/14/2018 | Amended List | ||
2/28/2018 | Registered Agent Change | ||
8/2/2018 | Annual List | ||
2/25/2019 | Amended List |
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 Commemorative Services of Nevada 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 Commemorative Services of Nevada 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
6
Known Addresses
5385 Fenno Way Reno, NV 89519
5971 Axis Dr Sparks, NV 89436
3200 N Truckee Ln Sparks, NV 89431
1715 Hanover Dr Reno, NV 89523
1462 Winterwood Ave Sparks, NV 89434
1165 Rancho Rd Fernley, NV 89408
These addresses are known to be associated with Commemorative Services of Nevada Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source