Companies registered on June 5, 2015

1 - 42 of 42 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 4283 N. Pima Way
Rimrock, AZ 86335
Filing date 6/5/2015
Active
Entity type Professional LLC
Registered Agent Ryan Carter
Participants Ryan Carter
Address 5514 E Alan Ln
Paradise Valley, AZ 85253
Filing date 6/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Art Paikowsky
Participants Thomas D Stern
Israel Tapoohi

See all (11)
Address 11817 W. Dahlia Drive
El Mirage, AZ 85335
Filing date 6/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Clg Services LLC
Participants Leroy M Yager
Mcphee, Inc. Active
Address 3766 Bonanza Dr.
Lake Havasu City, AZ 86406
Filing date 6/5/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corp Agents Inc
Participants Chris Mcphee
Andrea Young

See all (3)
Address 21037 E. Reins Rd
Queen Creek, AZ 85142
Filing date 6/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Steven Hunter
Participants Steven Hunter
Erika Hunter

See all (4)
Address 3545 S 125th Ave
Avondale, AZ 85323
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Stephanie Mena
Participants Stephanie Mena
Address 3847 S Towner
Naco, AZ 85620
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Mark Klarich
Participants Michael Howell
Robert L Orlowsky

See all (3)
Address 305 E Camino Del Abeto
Sahuarita, AZ 85629
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent David B Fox
Participants David B Fox
Address 465 W Hereford Dr
Camp Verde, AZ 86322
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Robert Witt
Participants Robert M Witt Pllc
Address 41207 W Thornberry Ln
Maricopa, AZ 85138
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent John D Barnes
Participants Nancy J Barnes
John D Barnes
Address 15181 W Woodlands Ave
Goodyear, AZ 85338
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Nicholas Nesbit
Participants Nicholas Nesbit
Address 668 Main Street
Jerome, AZ 86331
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lora Elizabeth Heiniemi
Participants Lora Elizabeth Heiniemi
Address 668 Main Street
Jerome, AZ 86331
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lora Elizabeth Heiniemi
Participants Lora Elizabeth Heiniemi
Address 10551 E Storey Ln
Cornville, AZ 86325
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Memi Perkins
Participants Memi Perkins
Boost Me LLC Active
Address 3701 W Morgan Ln
San Tan Valley, AZ 85142
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Shane Olson
Participants David Burden
Shane Olson
Address 3784 W Carlos Ln
Queen Creek, AZ 85142
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Rafael Adir Novaes
Participants Rafael Adir Novaes
Address 20120 N Pepka Dr
Maricopa, AZ 85138
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Deborah Hoffman
Participants Deborah Hoffman
Address 2636 W Wolftrap Rd
New River, AZ 85087
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Eric T Mitten
Participants Eric T Mitten
Jerilynn M Mitten
Address 621 Bootleg Rd
Clarkdale, AZ 86324
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Drew Dudley
Participants Drew Dudley
Jonelle Dudley
Address 10434 W Windsor Ave
Avondale, AZ 85392
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Christopher Howard
Participants Christopher Howard
Paige Caffas
Address 2651 N Industrial Way Ste M
Prescott Valley, AZ 86314
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Nick Herb
Participants Jeffrey Young
Address Nancy Frasher 4205 W Anthem Way Ste 110
Anthem, AZ 85086
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Nancy Frasher
Participants Nancy Frasher
Address 3617 N Granite Ridge Rd
Buckeye, AZ 85396
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Bb Corporate Service, LLC
Participants Kimberly A Pierce
Kap Irrevocable Trust
Address 205 S 225th Ave
Buckeye, AZ 85326
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Beverly Hardesty
Participants Beverly Hardesty
Lester A Hardesty

See all (3)
Address 205 S 225th Ave
Buckeye, AZ 85326
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Beverly Hardesty
Participants Beverly Hardesty
Lester A Hardesty

See all (3)
Address 2925 N Cherokee Dr
Chino Valley, AZ 86323
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent
Participants Blake F Presnall
Address 15 S Central Blvd
Quartzsite, AZ 85346
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Stephen Shadle Esq
Participants James/ann Marie Knuisch Fam Tr
Lynda A Anderson

See all (5)
Address 15900 W Sheridan St
Goodyear, AZ 85395
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Cheri Xuan Li
Participants The Liao Family Trust
Address 15900 W Sheridan St
Goodyear, AZ 85395
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Cheri Xuan Li
Participants The Liao Family Trust
Address 15900 W Sheridan St
Goodyear, AZ 85395
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Cheri Xuan Li
Participants The Liao Family Trust
Address 14531 W. Shaw Butte Dr.
Surprise, AZ 85379
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Kaylin M Williams
Participants Darrell Heath
Jason L Williams

See all (3)
Address 14436 W Red Bird Rd
Surprise, AZ 85387
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Loren Wilson
Participants The Red Bird Road Trust, An Arizona Irrevocable Trust, Dated May 20, 2013
Address 14571 N 157th Dr
Surprise, AZ 85379
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jason Etzel
Address % Communications Director 333 Church St, Ste 1
Bullhead City, AZ 86442
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Russell Grimes
Participants Russell Grimes
Bertha Alicia Alatorre
Address % Terrell L Gober 248 Bahia Ln E
Litchfield Park, AZ 85340
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Rita A Daninger Attorney
Participants Terrell L Gober
Sherry L Gober
Marloux, LLC Active
Address 10467 S Drifter Ranch Pl
Vail, AZ 85641
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Margaret A Robidoux
Participants Margaret A Robidoux
Address 205 E Camille Dr
Flagstaff, AZ 86005
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Robin Cadigan Germansen
Participants Robin Cadigan Germansen
Matthew Grant Germansen
Address 38945 N 58th St
Cave Creek, AZ 85331
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent William S Reed
Participants William S Reed & Kathleen M Mo
Address 33306 N 53rd Pl
Cave Creek, AZ 85331
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jennifer Daniels
Participants Jennifer Daniels
Joshua Daniels
Address 33306 N 53rd Pl
Cave Creek, AZ 85331
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jennifer Daniels
Participants Jennifer Daniels
Joshua Daniels
Address 11435 W Buckeye Rd #104-153
Avondale, AZ 85008
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Sabrina S Becerra
Participants Robert S Perez
Marta T Perez
Address 1818 South Letvin Avenue
Yuma, AZ 85365
Filing date 6/5/2015
Active
Entity type Limited Liability Company
Registered Agent Csc - Lawyers Incorporating Service
Participants Robert K. Barkley
Baa, LLC

See all (4)
1 - 42 of 42 results