Rodger & Kate Graef Family Foundation Overview
Rodger & Kate Graef Family Foundation filed as a Domestic Non-Profit Corporation in the State of Nevada on Thursday, September 18, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Rodger & Kate Graef Family Foundation
Network Visualizer
Advertisements
Key People
Who own Rodger & Kate Graef Family Foundation
Name | |
---|---|
Dwight Graef |
President
Treasurer
Director
Secretary
|
Catherine M. Prest |
Treasurer
President
Director
Secretary
|
Mark Graef |
Secretary
President
Treasurer
Director
|
Companies for Rodger & Kate Graef Family Foundation
Rodger & Kate Graef Family Foundation has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Brian Graef |
Active
|
Director
|
Known Addresses for Rodger & Kate Graef Family Foundation
Corporate Filings for Rodger & Kate Graef Family Foundation
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C19846-1997 |
Date Filed: | Thursday, September 18, 1997 |
Registered Agent | Gerrard Cox Larsen |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/18/1997 | Articles of Incorporation | ||
12/3/1997 | Registered Agent Address Change | GOLDSMITH & GUYMON, P.C. SUITE 1404 TMM 300 SOUTH FOURTH STREET LAS VEGAS NV 89101 TMM | |
12/22/1997 | Annual List | ||
9/24/1998 | Annual List | ||
10/12/1999 | Annual List | ||
7/28/2000 | Registered Agent Change | GOLDSMITH & GUYMON, P.C. SUITE 106 2500 WEST SAHARA AVENUE LAS VEGAS NV 89102 GXH | |
10/10/2000 | Annual List | ||
12/29/2000 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING PURPOSE AND OTHER ARTICLES. (3)PGS CHM | |
10/4/2001 | Annual List | ||
8/29/2002 | Annual List | ||
12/22/2004 | Amendment | REINSTATED/REVOKED 10-01-04 DMM | |
12/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/15/2005 | Annual List | ||
8/11/2006 | Annual List | ||
9/27/2007 | Annual List | ||
10/1/2008 | Annual List | 08-09 | |
6/25/2010 | Amendment | ||
6/25/2010 | Annual List | 09-2010 | |
9/30/2010 | Annual List | 10-11 | |
9/12/2011 | Annual List | ALO2011-2012 | |
9/12/2011 | Registered Agent Change | ||
9/7/2012 | Annual List | ALO2012-2013 SBL | |
9/23/2013 | Annual List | 2013/2014 | |
12/3/2014 | Annual List | ||
9/30/2015 | Annual List | 15-16 | |
9/12/2016 | Annual List | 16-17 | |
8/9/2017 | Annual List | 17-18 | |
9/4/2018 | Annual List | 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 Rodger & Kate Graef Family Foundation.
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 Rodger & Kate Graef Family Foundation 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
311 E Capac Rd Imlay City, MI 48444
6226 Flamingo Way Rocklin, CA 95765
2449 Summerhill Ln Fallbrook, CA 92028
24070 Country Squire St Clinton Township, MI 48035
PO Box 205 Attica, MI 48412
2130 Springwood Ct Ann Arbor, MI 48103
659 Woodcreek Ct Saline, MI 48176
328 Occidental Dr Dayton, NV 89403
These addresses are known to be associated with Rodger & Kate Graef Family Foundation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source