Companies registered on June 30, 2016

1 - 52 of 52 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address C/o Michael E Mcdonald 16405 N Picatinny Way
Fountain Hills, AZ 85268
Filing date 6/30/2016
Active
Entity type Professional LLC
Registered Agent Michael E Mcdonald
Participants Michael E Mcdonald
Address 3305 S Tourmaline Dr
Flagstaff, AZ 86005
Filing date 6/30/2016
Active
Entity type Professional LLC
Registered Agent Cynthia M Radke
Participants Cynthia M Radke
Address 417 E 5 L Ranch Rd
Kingman, AZ 86409
Filing date 6/30/2016
Active
Entity type For-Profit (Business) Corporation
Registered Agent Christina Talley
Participants Rebekah Miller
Address 1379 N Hwy 188
Globe, AZ 85501
Filing date 6/30/2016
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael A Oddonetto
Participants Kimberly Oddonetto
Michael A Oddonetto

See all (3)
Address 1379 N Hwy 188
Globe, AZ 85501
Filing date 6/30/2016
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael A Oddonetto
Participants Kimberly Oddonetto
Michael A Oddonetto

See all (3)
Address 2204 Lakewood Drive
Prescott, AZ 86301
Filing date 6/30/2016
Active
Entity type Nonprofit Corporation
Registered Agent Allen West
Participants Allen West
Nancy Carnahan
Address 17436 N. Fairwary Dr.
Surprise, AZ 85374
Filing date 6/30/2016
Active
Entity type For-Profit (Business) Corporation
Registered Agent Patti Plaisance
Participants Bradley Heisler
Casey Clark
Address 5133 E Armor St
Cave Creek, AZ 85331
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Kristen L Keller
Participants Nicholas R Keller
Cannabrix LLC Active
Address 3920 East Summer Run Dr.
Flagstaff, AZ 86004
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Jacob Kaserer
Participants Jacob Kaserer
Address 35100 W Cudia Rd
Stanfield, AZ 85172
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Kyra L Weidner
Participants Kyra L Weidner
Address 15338 W Gelding Dr
Surprise, AZ 85379
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Brandon Swartzendruber
Participants Brandon Swartzendruber
Cheri Swartzendruber
Address 206 S. Dudley St.
Payson, AZ 85541
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Lorrayne Schaffer-gillespie
Participants Lorrayne Schaffer-gillespie
David A Gillespie
Address 26 Brewery Gulch Road
Bisbee, AZ 85603
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Kenneth P Stewart
Participants Kenneth P Stewart
Address 6400 E Copper Hill Dr #a
Prescott Valley, AZ 86314
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Theodore Greenberg
Participants Theodore Greenberg
Address 325 W. Gurley St., Ste. 104
Prescott, AZ 86301
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent S Nicholas Malouff
Participants Jennifer Browning
Browning Ventures LLC

See all (3)
Kaytay LLC Active
Address 2277 Buckingham Blvd
Lake Havasu City, AZ 86404
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Allison Pauli
Address 2370 Tee Drive
Lake Havasu City, AZ 86406
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Amar Persaud
Khamranie Persaud
Address 2474 Venturer Lane
Lake Havasu City, AZ 86403
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Michael S Steele
Participants Michael S Steele
Address 22258 E Munoz Court
Queen Creek, AZ 85142
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Jennifer Chambers
Participants Jennifer Lamis
Address 72 South Navajo Road
Page, AZ 86040
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Hollie Schoppman
Participants Hollie Schoppman
Mothership Rental LLC
Address 72 South Navajo Road
Page, AZ 86040
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Hollie Schoppman
Participants Hollie Schoppman
Rosalie Chesnut

See all (4)
Address 3898 East, Highway 260
Star Valley, AZ 85205
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent David D Kill
Participants David D Kill
Candy Crudup
Address 23177 N 103rd Ln
El Mirage, AZ 85383
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Brian F Semple
Participants Todd J Born
Salud Born
Address 11759 W Banff
El Mirage, AZ 85335
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Brain F Semple
Participants Born Family Investments LLC
Address 2476 Pitch Lane
Lake Havasu City, AZ 86403
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent G & S Certified Public Account
Participants Jeffrey A Bell
Address 764 West Kenworthy Ave
Coolidge, AZ 85128
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Kenneth Bolan
Participants Kenneth Bolan
Eighth Place A-1 LLC
Address 8356 S Lost Mine Rd
Gold Canyon, AZ 85118
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Kyle Mccauley
Participants Kyle Mccauley
Tiffani Wiles Detweiler
Address 19781 N. Castille Drive
Maricopa, AZ 85138
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Tanisha Galbreath
Participants Tanisha Galbreath
Address 6446 Az-179 Ste 207-b
Sedona, AZ 86351
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Jen Emmerich
Participants Jen Emmerich
Address 203 S Tonto St
Payson, AZ 85541
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Carol Quigley
Participants Kevin James Ward Montgomery
Timothy Neal Trevithick
Address 38453 N Fairway Trail
Cave Creek, AZ 85331
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Denise M Szewc
Participants Denise M Szewc
John G Szewc
Bobmair, LLC Active
Address 1094 E Maddison Street
San Tan Valley, AZ 85140
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Robert M Cannella
Participants Robert M Cannella`
Address 9727 S 183rd Dr
Goodyear, AZ 85338
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Gunnit Singh Khurana
Participants Gunnit Singh Khurana
Address 16057 W Grant St
Goodyear, AZ 85338
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent John W Barsheff
Participants John W Barsheff
Address 2501 S Edgewood Dr
Yuma, AZ 85364
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Gearl Dean Nix
Participants Richard C Nix
Gearl Dean Nix

See all (3)
Address 2501 S Edgewood Dr
Yuma, AZ 85364
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Gearl Dean Nix
Participants Richard C Nix
Gearl Dean Nix

See all (3)
Lcares, LLC Active
Address 32352 W County Line Rd
Wickenburg, AZ 85390
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Duane M Taylor
Participants Laurie M Taylor
Address 16715 E El Lago Blvd #316
Fountain Hills, AZ 85268
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Rosa Janssen
Participants Bryan Anthony Sypien
Address 12740 W Indian School Rd I216
Litchfield Park, AZ 85340
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Jeremy Ramirez
Santiago Sanchez Diaz

See all (3)
Address 26118 S Hawes Rd
Queen Creek, AZ 85142
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Luis C Flores
Participants Luis C Flores
18tree LLC Active
Address 25505 S 183rd Pl
Queen Creek, AZ 85142
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Jarrod Lamb
Participants Jarrod Lamb
Rachel Lamb
Address 804 W Summit Ave
Flagstaff, AZ 86001
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Abigail L Terry
Address 5205 East Cortland Blvd. Apt. 196
Flagstaff, AZ 86004
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Norma Wertz
Participants Norma Wertz
Address 2039 N 110th Ave
Avondale, AZ 85392
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Iqbal Mohan
Participants Iqbal Mohan
Tarun Goswami
Address 10918 W. Almeria Rd.
Avondale, AZ 85392
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Dallas Stevenson
Participants Dallas Stevenson
Elizabeth Soto
Address 302 E Cholla Street
Casa Grande, AZ 85122
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Yvelisse Mallette
Participants Yvelisse Mallette
Address 341 South Hill Street
Globe, AZ 85501
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Ktb Management Inc
Participants Ktb Management Inc
Oddonetto Construction Incd
Address 1379 N. Highway 188
Globe, AZ 85501
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Ktb Management Inc
Participants Ktb Management Inc
Michael Woodbury

See all (3)
Address 1379 N Hwy 188
Globe, AZ 85501
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Ktb Management Inc
Participants Ktb Management Inc
Michael A Oddonetto

See all (3)
Address %sally Horvath 13771 N Fountain Hills Blvd #114-174
Fountain Hills, AZ 85268
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Lisa Reilly Payton
Participants Sally Horvath
Address 6467 E Sierra Vista Rd
Paradise Valley, AZ 85253
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent Michael S Roberts
Participants Kyla D Roberts
Roselle S Roberts

See all (4)
Address 10352 W Primrose Dr
Avondale, AZ 85392
Filing date 6/30/2016
Active
Entity type Limited Liability Company
Registered Agent George Henriksson
Participants George Henriksson
1 - 52 of 52 results