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

Arizona Grain, Inc.

Arizona Grain, Inc. is a Stock Corporation located in Casa Grande, AZ. Established on March 2, 2015, this corporation is officially registered under the document number 3762092 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 601 E. Main Avenue, Casa Grande, AZ 85122, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Arizona Grain, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3762092
Date Filed March 2, 2015
Company Age 10 years 8 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 GRAIN HANDLING

The data on Arizona Grain, 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

601 E. Main Avenue
Casa Grande, AZ 85122

Mailing Address

601 E. Main Avenue
Casa Grande, AZ 85122

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Eric Wilkey
601 E. Main Avenue
Casa Grande, AZ 85122
Chief Financial Officer
K Andrew Kroese
601 E. Main Avenue
Casa Grande, AZ 85122
Secretary
Russell Dickey
5050 N. 40th Streeet
Phoenix, AZ 85018
Vice President
William Ken Dickey
5050 N. 40th Street 280
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/4/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/17/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/23/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images