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
Active
Updated 3/22/2025 1:44:42 AM
Ernest Packaging, Inc.
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
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
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
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
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
Vice-President
5777 Smithway Street, Commerce
Los Angeles County, CA 90040
Terry Rodriguez
Officer
5777 Smithway St, Commerce
Los Angeles County, CA 90040
Officer
5777 Smithway St, Commerce
Los Angeles County, CA 90040
Timothy Wilson
Director
5777 Smithway St, Commerce
Los Angeles County, CA 90040
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
2024 Annual Report
7/25/2024
Delinquent Annual Report (Day 1)
7/25/2024
2023 Annual Report
7/21/2023
2022 Annual Report
6/24/2022
2021 Annual Report
7/13/2021
More...