Companies registered on January 7, 2023

1 - 41 of 41 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong

See all (3)
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong

See all (3)
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong
Address 13205 N B St, El Mirage
El Mirage, AZ 85335
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ismael Teran
Participants Ismael Teran
Address 19130 South 198th Ct.
Queen Creek, AZ 85142
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Shaun Hamman
Participants Shaun Wayne Hamman
Address 19130 South 198th Ct
Queen Creek, AZ 85142
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Shaun Hamman
Participants Shaun Wayne Hamman
Address 40334 W Coltin Way
Maricopa, AZ 85138
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy A King
Participants Timothy King
Opcc LLC Active
Address 10316 N 49th Pl
Paradise Valley, AZ 85253
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Keery Mccue, Pllc
Participants Charles William Koznick
Phillip George Carlton Lake

See all (3)
Address 33450 S. Siesta Trl.
Black Canyon City, AZ 85324
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sean Merritt
Participants Sean Merritt
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong
Address 107 West 2nd Street
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong
Address 107 W 2nd St
Winslow, AZ 86047
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Armstrong
Participants Stephanie Joy Armstrong
Troy Charles Armstrong
Address 3221 E Silversmith Trl
San Tan Valley, AZ 85143
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Steven Scott Matthews
Participants Steven Scott Matthews
Andrew Matthews

See all (3)
Address 8464 West Forest Grove Ave
Tolleson, AZ 85353
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Damien J. Autry
Participants Damien J. Autry
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 2328 E Cecil Circle
Globe, AZ 85501
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle D Yerkovich
Participants Saguaro Family Holdings LLC
Address 13725 W Sarano Terrace
Litchfield Park, AZ 85340
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Andres Quintana
Participants Andres Quintana
Leslie Quintana
Address 1385 West University Avenue
Flagstaff, AZ 86001
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Hanks
Participants Michael Hanks
Hys LLC Active
Address 11662 W Levi. Dr.
Avondale, AZ 85323
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Tori Hall
Participants Tori Hall
Address 10730 W Clover Way
Avondale, AZ 85392
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kristen Oura
Participants Kristen Oura
Akbar Oura
Address 11359, West Overlin Drive
Avondale, AZ 85323
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Lloyd Gardner
Participants Kevin Lloyd Gardner
Address 11911 N 148th Ave
Surprise, AZ 85379
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Andrei Corniciuc
Participants Andrei Corniciuc
Address 16501 N. El Mirage Rd, #464
Surprise, AZ 85378
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel De La Garza Jr
Participants Daniel De La Garza Jr
Address 11688 N 165th Ln
Surprise, AZ 85388
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jamie L Barlow
Participants Jamie L Barlow
Address 1381 E. Cottonwood Ln.
Huachuca City, AZ 85616
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Douglas Smith
Participants Douglas Smith
Stacie Eichinger
Address 9580 E Rancho Vista Dr
Prescott Valley, AZ 86314
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Carlos Gonzalez
Participants Carlos Gonzalez
Iliana Gonzalez
Address 3930 N Catherine Dr
Prescott Valley, AZ 86314
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent George Clymer Mcclenahan
Participants George Clymer Mcclenahan
Address 806 S 367th Ave
Tonopah, AZ 85354
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Dalton Reese
Participants Dalton Reese
Jessica Reese
Cynens LLC Active
Address 19894 W Harrison St
Buckeye, AZ 85326
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Zavala
Participants Jose Zavala
Nency Zavala
Address 4398 North Jackson Court
Buckeye, AZ 85396
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Er Income Tax LLC
Participants Monica Y Duncan
Address P.o. Box 862
Eagar, AZ 85925
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jake David Willis
Participants Jake David Willis
Address 4998 Cactus Place
Prescott, AZ 86301
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mercedes Telles-bray
Participants Mercedes Telles-bray
Angelika Selix
Address 1144 E Jahns Dr
Casa Grande, AZ 85122
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Daniela Renee Fernandez
Participants Daniela Fernandez
Address 4859 W Beckham Way
Queen Creek, AZ 85144
Filing date 1/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jessica Lynn Meserve
Participants Jessica Lynn Meserve
Address 1977 W Vineyard Plains Dr
Queen Creek, AZ 85142
Filing date 1/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ariana Tapia Silva
Participants Alexus Gutierrez
1 - 41 of 41 results