Shanaco, Inc. Overview
Shanaco, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, March 26, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Shanaco, Inc.
Network Visualizer
Advertisements
Key People
Who own Shanaco, Inc.
Name | |
---|---|
Robert Curry |
President
Director
|
Helen Curry |
Treasurer
|
Richard Connors |
Secretary
|
Known Addresses for Shanaco, Inc.
Corporate Filings for Shanaco, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C6760-1996 |
Date Filed: | Tuesday, March 26, 1996 |
Registered Agent | Scott Seegmiller |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/1996 | Articles of Incorporation | ||
5/29/1996 | Registered Agent Address Change | LEONARD S. SHOEN KFA 3079 OCOTILLO COURT LAS VEGAS NV 89121 KFA | |
4/8/1997 | Registered Agent Change | LEONARD S. SHOEN 901 EAST DESERT INN ROAD LAS VEGAS NV 89109 JAH | |
5/21/1998 | Annual List | ||
6/18/1999 | Annual List | ||
10/17/1999 | Registered Agent Change | SHANA E. COUPLAND APT #28 1395 LIVING DESERT DR. LAS VEGAS NV 89119 TMM | |
2/2/2000 | Registered Agent Change | ROBERT L. BOLICK, LTD. STE A 6060 WEST ELTON AVE LAS VEGAS NV 89107 CMA | |
3/22/2000 | Annual List | ||
7/14/2000 | Registered Agent Change | ROBERT T NARDELLI STE 206A 2675 S JONES BLVD LAS VEGAS NV 89146 RXS | |
5/7/2001 | Registered Agent Address Change | SCOTT SEEGMILLER APN 4435 S. EASTERN AVE LAS VEGAS NV 89119 APN | |
3/21/2002 | Annual List | ||
2/20/2003 | Annual List | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/21/2005 | Annual List | ||
2/10/2006 | Annual List | ||
2/16/2007 | Annual List | ||
9/10/2007 | Amendment | ||
9/12/2007 | Amended List | ||
1/18/2008 | Annual List | 2008/2009 | |
5/23/2008 | Registered Agent Change | ||
5/23/2008 | Registered Agent Resignation | ||
1/12/2009 | Annual List | 09/10 | |
9/16/2010 | Annual List | ||
9/16/2010 | Registered Agent Change | ||
3/18/2011 | Annual List | 11-12 | |
2/27/2012 | Annual List | 2012-2013 | |
7/5/2012 | Amended List | 12-13 | |
4/1/2013 | Annual List | ||
2/3/2014 | Annual List | 14-15 | |
3/16/2015 | Annual List | 15-16 | |
3/28/2016 | Annual List | 16-17 | |
2/27/2017 | Annual List | 17-18 | |
1/26/2018 | Annual List | 18-19 | |
2/25/2019 | Annual List | 19-20 |
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 Shanaco, 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 Shanaco, 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
2
Known Addresses
These addresses are known to be associated with Shanaco, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source