Active
Updated 7/15/2025 12:00:00 AM

Bug Emergency, Inc.

Bug Emergency, Inc. is a Stock Corporation located in Bullhead City, AZ. Established on October 10, 2014, this corporation is officially registered under the document number 3718797 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 645 Marina Ave, Bullhead City, AZ 86442 and mailing address is Po Box 21687, Bullhead City, AZ 86439, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Damon Lucas Rogers as its official registered agent, located at 6700 Fallbrook Ave Ste 100, West Hills, CA 91307.

Filing information

Company Name Bug Emergency, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3718797
Date Filed October 10, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PEST CONTROL

The data on Bug Emergency, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

645 Marina Ave
Bullhead City, AZ 86442

Mailing Address

Po Box 21687
Bullhead City, AZ 86439

Agent

Individual
Damon Lucas Rogers
6700 Fallbrook Ave Ste 100
West Hills, CA 91307

Principal(s)

Chief Executive Officer
David Gabriel Moreno
8303 Cord Avenue
Pico Rivera, CA 90660
Secretary
Michelle Rose Moreno
290 Davis Hill Ct
Henderson, NV 89074

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/26/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 4/20/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 1/25/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/28/2018
Effective Date
Description
More...

Document Images