Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GLENDA HAMILTON | TREASURER | 1148 W. BASELINE RD MESA, AZ 85210 USA |
Name | Role | Address |
---|---|---|
GLENDA HAMILTON | SECRETARY | 1148 W. BASELINE RD MESA, AZ 85210 USA |
Name | Role | Address |
---|---|---|
RICHARD ELLISON | PRESIDENT | 1148 WEST BASELINE ROAD MESA, AZ 85210- USA |
Name | Role | Address |
---|---|---|
GLENDA HAMILTON | VICE PRESIDENT | 1148 W. BASELINE RD MESA, AZ 85210 USA |
Name | Role | Address |
---|---|---|
SCOTT ADAMSON | DIRECTOR | 920 S. MYSTIC CT GILBERT, AZ 85233 USA |
CARL JOHNSON | DIRECTOR | 1759 W. CANARY WAY CHANDLER, AZ 85248 USA |
LEONA ELLISON | DIRECTOR | 26022 S. RIBBONWOOD SUN LAKES, AZ 85248 USA |
EMILIO DE LA CRUZ | DIRECTOR | 14151 W. CLARENDON AVE GOODYEAR, AZ 85323 USA |
Number | Name | File Date |
---|---|---|
201179971760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-08 |
201175963480 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200945763110 | Annual Report | 2009-05-14 |
200836938160 | Statement of Change of Registered/Resident Agent | 2008-10-21 |
200811331070 | Annual Report | 2008-05-27 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State