Active
Updated 3/22/2025 1:44:17 AM

Ingredient Logistics, Inc.

Ingredient Logistics, Inc. is a For-Profit (Business) Corporation located in Carefree, AZ. Established on July 16, 2015, this corporation is officially registered under the document number 20200148 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 36801 Bivouac Trail, Carefree, AZ 85377, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Cheryl Holling from Maricopa County AZ, holding the position of Vice-President; Cheryl Holling from Maricopa County AZ, serving as the Director; Cheryl Holling from , serving as the Shareholder; Henry G Holling from Maricopa County AZ, serving as the President; Henry G Holling from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Henry G Holling as its official registered agent, located at 9754 E Reflecting Mountain Way, Scottsdale, AZ 85262.

As of the latest update, Ingredient Logistics, Inc. filed its last annual reports on June 16, 2021

Filing information

Company Name Ingredient Logistics, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 20200148
Date Filed July 16, 2015
Company Age 10 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 05/19/2021
Approval Date 07/21/2015
Original Incorporation Date 07/16/2015
Domicile State Arizona
Business Type Jobber-broker
Life Period Perpetual
Last Annual Report Filed 2021
Annual Report Due Date 07/16/2022
Years Due 2022, 2023, 2024

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

Contact details

Principal Address

36801 Bivouac Trail
Carefree, AZ 85377
County: Maricopa
Last Updated: 06/16/2021

Statutory Agent Information

Henry G Holling
9754 E Reflecting Mountain Way
Scottsdale, Az 85262
Agent Last Updated: 06/16/2021
County: Maricopa
Appointed Status: Active 5/19/2021

Officer/Director Details

Cheryl Holling
Vice-President
37178 N 103rd Street, Phoenix
Maricopa County, AZ 85262
Cheryl Holling
Director
37178 North 103rd Street, Scottsdale
Maricopa County, AZ 85262
Cheryl Holling
Shareholder


Henry G Holling
President
37178 N 103rd Street, Scottsdale
Maricopa County, AZ 85262
Henry G Holling
Director
37178 North 103rd Street, Scottsdale
Maricopa County, AZ 85262
Henry G Holling
Shareholder


More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2021 Annual Report
Barcode ID 21061614597942
Filed Date 6/16/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21051809324208
Filed Date 5/18/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21051809324207
Filed Date 5/18/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 21051809324206
Filed Date 5/18/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21031201283390
Filed Date 3/12/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21010805520742
Filed Date 1/8/2021
Status Approved
Document Type 2017 Annual Report
Barcode ID 06117153
Filed Date 11/3/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 06021994
Filed Date 8/7/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05573538
Filed Date 7/5/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05197387
Filed Date 8/3/2015
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 05155122
Filed Date 7/16/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/16/2015
Barcode ID
Name Type True Name
Name INGREDIENT LOGISTICS, INC.

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 05/18/2021
Report Year 2019
Filed Date 05/18/2021
Report Year 2018
Filed Date 05/18/2021
Report Year 2021
Filed Date 06/16/2021
Report Year 2016
Filed Date 07/05/2016
More...

Document Images

More...