The Cajon Division, Inc. Overview
The Cajon Division, Inc. filed as a Domestic Non-Profit Corporation in the State of Nevada on Thursday, September 11, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
The Cajon Division, Inc.
Network Visualizer
Advertisements
Key People
Who own The Cajon Division, Inc.
Name | |
---|---|
Gary Curtis Butts 2 |
President
|
Joel Morse 1 |
Treasurer
|
Edwin Hall 1 |
Director
|
Per Harwe |
President
|
Charles R. Abbott |
Treasurer
|
Edward Treaster |
Treasurer
|
Laura J. Jacobs |
Secretary
|
Martha M. Treaster |
Secretary
|
William R. Jacobs |
Director
|
Showing 8 records out of 9
Companies for The Cajon Division, Inc.
The Cajon Division, Inc. 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 |
---|---|---|---|---|
Robert A Mitchell |
Inactive
|
President
|
Known Addresses for The Cajon Division, Inc.
5991 Kenwick Cir
Huntington Beach, CA 92648
2182 Sycamore Ave
Tustin, CA 92780
9962 Lenore Dr
Garden Grove, CA 92841
21460 Walnut St
Wildomar, CA 92595
8224 Impatients Ave
Las Vegas, NV 89131
4813 Plata del Sol Dr
Las Vegas, NV 89121
1639 Wrentree Way
Hemet, CA 92545
304 Glasgow St
Henderson, NV 89015
Corporate Filings for The Cajon Division, Inc.
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C22148-2003 |
Date Filed: | Thursday, September 11, 2003 |
Registered Agent | William R. Jacobs |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/2003 | Articles of Incorporation | ||
10/6/2003 | Initial List | ||
5/17/2004 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE VI ADDING IRS LANGUAGE. 1PG SBA | |
8/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/22/2005 | Annual List | ||
8/23/2006 | Annual List | 06-07 | |
8/23/2006 | Registered Agent Change | ||
9/4/2007 | Annual List | ||
7/28/2008 | Annual List | 08-09 | |
9/11/2009 | Annual List | 09-10 | |
9/20/2010 | Annual List | 2010/2011 | |
10/17/2011 | Annual List | ||
9/21/2012 | Annual List | 12/13 | |
9/30/2013 | Annual List | ||
9/15/2014 | Annual List | ||
9/24/2015 | Annual List | ||
9/26/2016 | Annual List | ||
9/20/2017 | Annual List | 17-18 | |
9/13/2018 | Annual 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 The Cajon Division, 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 The Cajon Division, 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
8
Known Addresses
5991 Kenwick Cir Huntington Beach, CA 92648
2182 Sycamore Ave Tustin, CA 92780
9962 Lenore Dr Garden Grove, CA 92841
21460 Walnut St Wildomar, CA 92595
8224 Impatients Ave Las Vegas, NV 89131
4813 Plata del Sol Dr Las Vegas, NV 89121
1639 Wrentree Way Hemet, CA 92545
304 Glasgow St Henderson, NV 89015
These addresses are known to be associated with The Cajon Division, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source