Search icon

Alianza, Inc.

Company Details

Name: Alianza, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Sep 2013 (11 years ago)
Identification Number: 000833204
Place of Formation: DELAWARE
Principal Address: 1064 S NORTH COUNTY BLVD SUITE 500, PLEASANT GROVE, UT, 84062, USA
Purpose: WHOLESALE SOFTWARE SERVICES
NAICS: 518210 - Data Processing, Hosting, and Related Services

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRIAN BEUTLER PRESIDENT 1064 S NORTH COUNTY BLVD, SUITE 500 PLEASANT GROVE, UT 84062 USA

SECRETARY

Name Role Address
BEN KING SECRETARY 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA

EVP

Name Role Address
KEVIN DUNDON EVP 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA

VICE PRESIDENT

Name Role Address
JUSTIN COOPER VICE PRESIDENT 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA
EVE WERNER VICE PRESIDENT 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA

CHIEF TECHNOLOGY OFFICER

Name Role Address
CLINT PECK CHIEF TECHNOLOGY OFFICER 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA

DIRECTOR

Name Role Address
BRIAN SMITH DIRECTOR 1064 S NORTH COUNTY BLVD, SUITE 500 PLEASANT GROVE, UT 84062 USA
CLARK PETERSON DIRECTOR 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 84062 USA
SCOTT PETTY DIRECTOR 1064 S NORTH COUNTY BLVD, SUITE 500 PLEASANT GROVE, UT 84062 USA
BRIAN BEUTLER DIRECTOR 1064 S NORTH COUNTY BLVD, SUITE 500 PLEASANT GROVE, UT 84062 USA
SCOTT WHARTON DIRECTOR 1064 S NORTH COUNTY BLVD SUITE 500 PLEASANT GROVE, UT 86062 USA

Filings

Number Name File Date
202447132580 Annual Report 2024-02-23
202326545720 Annual Report 2023-01-24
202208490520 Annual Report 2022-01-24
202189977090 Annual Report 2021-02-04
202033072030 Annual Report 2020-01-27
201985352210 Annual Report 2019-01-29
201857700640 Annual Report 2018-03-06
201859143300 Application for Amended Certificate of Authority 2018-02-26
201754999110 Statement of Change of Registered/Resident Agent 2017-12-13
201731051790 Annual Report 2017-01-30

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State