Active
Updated 3/22/2025 1:44:42 AM

Ernest Packaging, Inc.

Ernest Packaging, Inc. is a For-Profit (Business) Corporation located in Avondale, AZ. Established on July 22, 2015, this corporation is officially registered under the document number 20211031 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 855 N 107th Avenue, Suite # C100, Avondale, AZ 85323, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: A Charles Wilson from Los Angeles County CA, holding the position of CEO (Chief Executive Officer); A. Charles Wilson from Los Angeles County CA, serving as the CEO (Chief Executive Officer); Karri A Wolten from Los Angeles County CA, serving as the Vice-President; Terry Rodriguez from Los Angeles County CA, serving as the Officer; Timothy Wilson from Los Angeles County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Kevin C Mccoy as its official registered agent, located at 340 E Palm Ln Ste 300, Phoenix, AZ 85004.

As of the latest update, Ernest Packaging, Inc. filed its last annual reports on July 21, 2023

Filing information

Company Name Ernest Packaging, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 20211031
Date Filed July 22, 2015
Company Age 10 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 07/25/2024
Approval Date 07/31/2015
Original Incorporation Date 07/22/2015
Domicile State Arizona
Business Type Other - Other - Wholesale Distributor - Industrial Packaging
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/22/2025

The data on Ernest Packaging, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

855 N 107th Avenue, Suite # C100
Avondale, AZ 85323
County: Maricopa
Last Updated: 07/25/2024

Statutory Agent Information

Kevin C Mccoy
340 E Palm Ln Ste 300
Phoenix, Az 85004
Agent Last Updated: 07/25/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

A Charles Wilson
CEO (Chief Executive Officer)
5777 Smithway St, Commerce
Los Angeles County, CA 90040
A. Charles Wilson
CEO (Chief Executive Officer)
5777 Smithway Street, Commerce
Los Angeles County, CA 90040
Karri A Wolten
Vice-President
5777 Smithway Street, Commerce
Los Angeles County, CA 90040
Terry Rodriguez
Officer
5777 Smithway St, Commerce
Los Angeles County, CA 90040
Timothy Wilson
Director
5777 Smithway St, Commerce
Los Angeles County, CA 90040

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24072510496455
Filed Date 7/25/2024
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 24072501204545
Filed Date 7/25/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23072109411775
Filed Date 7/21/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22062413189184
Filed Date 6/24/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21071309042379
Filed Date 7/13/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20072308534059
Filed Date 7/23/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19072208574683
Filed Date 7/22/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19041016314048
Filed Date 4/10/2019
Status Approved
Document Type 2017 Annual Report
Barcode ID 06301754
Filed Date 3/28/2018
Status APPROVED
Document Type Reinstatement
Barcode ID 06294059
Filed Date 3/20/2018
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05771899
Filed Date 12/21/2016
Status APPROVED
Document Type Articles of Incorporation - For-Profit
Barcode ID 05146136
Filed Date 7/28/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/22/2015
Barcode ID
Name Type True Name
Name ERNEST PACKAGING, INC.

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 03/28/2018
Report Year 2018
Filed Date 04/10/2019
Report Year 2022
Filed Date 06/24/2022
Report Year 2021
Filed Date 07/13/2021
Report Year 2023
Filed Date 07/21/2023
More...

Document Images

More...