Companies registered on June 5, 2020

1 - 71 of 71 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2807 E Pinegate Ct
Payson, AZ 85541
Filing date 6/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Harold Rush
Participants Sue Zen
Steve Christiansen

See all (8)
Address 12502 W Charter Oak Rd
El Mirage, AZ 85335
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jamellr Jonathan Sims
Participants Cortel King
Jamell Jonathan Sims
Address 2151 South Highway 92, Suite 113
Sierra Vista, AZ 85635
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Tazarae Carranza
Participants Tazarae Carranza
Alandra Cleere
Address 3434 W Anthem Way #152
Anthem, AZ 85086
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cary Todd Westmark
Alison & Shaughn Ryan

See all (3)
Address 211 N Frontier St.
Wickenburg, AZ 85390
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Stephannie Fletcher
Participants Stephannie Fletcher
Daniel Fletcher
Address 3401 Truckee Drive
Lake Havasu City, AZ 86406
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jacob M Vinsant
Participants Jacob M Vinsant
Address 8740 North 186th Lane
Waddell, AZ 85355
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Wendy Yalda
Participants Wendy Yalda
Address 1321 W. Saddle Butte Street
Apache Junction, AZ 85120
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Lee Alexander Morris
Participants Lee Alexander Morris
Tate Richard Crump
Address 2881 Oraibi Ovi
Flagstaff, AZ 86005
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mary Cardiff
Participants Mary Cardiff
Address 44425 N. 1st Dr
New River, AZ 85087
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Rodney Douglas
Participants Rodney Douglas
Address 44314 N 21st Street
New River, AZ 85087
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Edward M. Hairston
Address 1755 Airway Avenue
Kingman, AZ 86409
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sukhjit Ghuman
Participants Sukhjit Ghuman
Ghuman Holdings LLC

See all (3)
Address 404 Redondo Dr. W
Litchfield Park, AZ 85340
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Melvin Simmons
Participants Melvin Simmons
Address 16114 W Lane Ave.
Litchfield Park, AZ 85340
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Randy Jay Kirkpatrick
Melanie Ann Kirkpatrick
Address 5202 N Tiller Drive
Litchfield Park, AZ 85340
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sharon Kay Loera
Participants David Haro Sr
David Haro Jr

See all (3)
Sisters5, LLC Active
Address 9703 W Caloico
Sun City, AZ 85373
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Barbara Iverson
Participants Cynthia Bannette
Suzanne Roberts

See all (4)
Address 11961 W Country Club Trail
Sun City, AZ 85373
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Nick Parrish
Participants Nick Parrish
Address 11942 W Via Del Sol Ct
Sun City, AZ 85373
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Zack R Gieszler
Participants Zack R Gieszler
Address 3290 W County 13th St
Yuma, AZ 85365
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Gabriela Loera Chim
Participants Gabriela Chim
Address 10430 W Pomo St
Tolleson, AZ 85353
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sai Manthra
Participants Sreedevi Manthra
Address 2124 S. 90th Glen
Tolleson, AZ 85353
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Hirut Tibebu Tessera
Address 1 Kingswood Drive
Prescott, AZ 86305
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jessica Hall
Participants Jessica Hall
Address 931 La Jolla Dr
Bullhead City, AZ 86442
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Christine Pina
Participants Christine Pina
Address 15728 W Goldenrod Dr
Surprise, AZ 85374
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Paul Frederick Ganske
Participants Paul Frederick Ganske
Address 13024 N 154th Ln
Surprise, AZ 85379
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mariana Popescu
Participants Mariana Popescu
Address 15441 West Becker Lane
Surprise, AZ 85379
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Andrei Popescu
Participants Andrei Popescu
Tank Ii LLC Active
Address 14608 W Sandcreek Trl.
Surprise, AZ 85374
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Barbara Ann Valadez
Guadalupe Garza Valadez

See all (3)
Address 20615 E Daniel Place
Buckeye, AZ 85396
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Linder Klauer Pllc
Participants Clyer Groseth
Address 19238 W Lewis Ave
Buckeye, AZ 85396
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Adrian Nunez
Participants Adrian Nunez
Address 22750 W Morning Glory St
Buckeye, AZ 85326
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Melissa Holmes
Participants Lance Buttermore
Melissa Holmes
Address 15355 S 182nd Ln
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants David Mcclees
Address 17436 W Watkins St
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Justin Aaron Proctor
Address 8509 S 41st Drive
Laveen, AZ 85339
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mercy Wendy Muthoni
Participants Mercy Wendy Muthoni
Address 4515 West Coplen Farms Road
Laveen, AZ 85339
Filing date 6/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Milton Edward Holmes Iii
Participants Milton Edward Holmes Iii
Address 36931 N Wyatt Dr
San Tan Valley, AZ 85140
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Carolyn S Zollinger
Participants Carolyn Sue Zollinger
Address 2022 N 127th Ave
Avondale, AZ 85392
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Brian David Henderson
Participants Brian David Henderson
Ian Burke
Address 11865 W Grant St
Avondale, AZ 85323
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Brian Yahia
Participants Brian Yahia
Address 814 South 118th Lane
Avondale, AZ 85323
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Emilio Alvarado-alanis
Participants Emilio Alvarado-alanis
Address 2005 N 103rd Ave. # 21106
Avondale, AZ 85392
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tanya Amina
Address 320 Deer Pass Dr.
Sedona, AZ 86351
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Nancy Wilkerson
Participants Nancy Wilkerson
Address 19869 N Monte Ln
Maricopa, AZ 85138
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Cathy Ann Witmer
Participants James P Maropoulos
Address 42278 W Bravo Drive
Maricopa, AZ 85138
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Scott William Mccowan
Participants Scott William Mccowan
Address 21139 E Domingo Rd
Queen Creek, AZ 85142
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Chris Hacker
Participants David Ponce
Address 19995 E Via Del Rancho
Queen Creek, AZ 85142
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Nilza Rashid Corley
Participants David Lee Corley
Nilza Rashid Corley
Address 1145 West Desert Glen Drive
Queen Creek, AZ 85143
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent David R Hibbard
Participants David R Hibbard
Kymberly A Hibbard
Address 661 Pfister Ave
Sierra Vista, AZ 85635
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Richard H Davis Sr
Participants Richard H. Davis Revocable Living Trust
Address 1056 Chamberlain Way
Show Low, AZ 85901
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Reed
Participants Michael Reed
Address Po Box 1659
Taylor, AZ 85939
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jody Ann Heisler
Participants Jody Ann Heisler
Address 6714 E Berneil Lane
Paradise Valley, AZ 85253
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Chris Carnal
Participants Christopher Carnal
Address 751 Beachcombler Blvd # 107
Lake Havasu City, AZ 86403
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Ann Quiggle
Participants Craig Reynolds
Hq Holdings LLC
Address 2867 E Eliza Cir
Coolidge, AZ 85128
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Alejandro Soto Moroyoqui
Participants Alejandro Soto Moroyoqui
Address 17712 W Cheryl Dr
Waddell, AZ 85355
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Chad Rh Kortman
Participants Chad Rh Kortman
Address Po Box 533
Waddell, AZ 85355
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Bryan Todd Whitney
Participants Bryan Todd Whitney
Address 507 W Racine Loop, Enter Address Line 2
Casa Grande, AZ 85122
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Scott P Starr
Participants Scott P Starr
Address 903 N Lizanne Way
Tolleson, AZ 85353
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ruben Navarro Jr
Participants Ruben Navarro Jr
Chastaa, LLC Active
Address 11416 E 5th Ave
Queen Creek, AZ 85142
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Erin Lorraine Whiting
Participants Erin Lorraine Whiting
Corey Lynn Whiting
Address 43822 W Baker Dr
Maricopa, AZ 85138
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mayte Cricel Valles
Participants Virginia Varela
Mayte Cricel Valles
Address 29990 W Mulberry Dr
Buckeye, AZ 85396
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Jorge Humberto Vazquez Perez
Address 2128 N 197th Ave
Buckeye, AZ 85396
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Nathan Cooper
Participants Nathan Cooper
Address 923 W University Ave
Flagstaff, AZ 86001
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Cody T Choules
Participants Cody T Choules
Holly S Phau
Address 4530 W Fawn Dr
Laveen, AZ 85339
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mayra Perez
Participants Mayra Perez
Address 4931 E Sunstone Dr
San Tan Valley, AZ 85143
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Brenda Abigail Contreras Parra
Participants Brenda Abigail Contreras Parra
Address 500 N. Estrella Pkwy Ste B2-186
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Brendan Lemieux
Participants Brendan Lemieux
Ddg LLC Active
Address 16407 W Pima St
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ashley Mitchell
Participants Ashley Mitchell
T Rick Mitchell

See all (3)
Address 10931 S Santa Columbia Dr.
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joseph Trease
Address 15439 W Briles Rd
Surprise, AZ 85387
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jeffrey U Drye
Matthew T Stahl
Address 3230 Valley Vista Dr
Sedona, AZ 86351
Filing date 6/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Henry Alexander Wirts
Participants Henry Wirts
Address Po Box 2694
Flagstaff, AZ 86003
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kelly Norris
Participants The Jack N. Norris And Kelly D. Norris Living Revocable Trust
Davitt Family Trust Agreement

See all (4)
Address Po Box 5962
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jarvis Anderson
Participants Jarvis Anderson
Anita J Anderson

See all (3)
Address 16758 West Apache St
Goodyear, AZ 85338
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Emmanuel Kibukamusoke
Participants Emmanuel Kibukamusoke
Address 1468 S 41st Dr
Yuma, AZ 85364
Filing date 6/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jorge A Espinoza
Participants Jorge A Espinoza
1 - 71 of 71 results