Terminated
Updated 6/8/2024 10:20:43 PM

Black Clover Construction, LLC

Black Clover Construction, LLC is a Foreign Limited Liability Company located in Chandler, AZ. The company was incorporated on September 7, 2021, under the Washington Secretary of State’s registration number 604797783. It is currently listed as an terminated entity.

The principal address of Black Clover Construction, LLC is 2221 W Rockrose Pl, Chandler, AZ, 85248-4211, United States and mailing address is Po Box 11127, Chandler, AZ, 85248-0003, United States, where all official business activities and communication are managed.

For legal purposes, Matt Graham serves as the registered agent for the company, located at 191 Valley Meadows Dr, Chehalis, WA, 98532-8652, United States, handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Black Clover Construction, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604797783
Date Filed September 7, 2021
Company Age 3 years 7 months
State AZ
Status Terminated
Expiration Date 9/30/2022
Inactive Date 2/9/2023
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Construction

The data on Black Clover Construction, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.

Contact details

Principal Address

2221 W Rockrose Pl
Chandler, AZ, 85248-4211, United States

Mailing Address

Po Box 11127
Chandler, AZ, 85248-0003, United States

Registered Agent Information

Matt Graham
191 Valley Meadows Dr
Chehalis, WA, 98532-8652, United States

Governors

Matt, Graham
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 2/9/2023
Effective Date 2/9/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 10/1/2022
Effective Date 10/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 8/1/2022
Effective Date 8/1/2022
Description
Event Type Foreign Registration Statement
Filed Date 9/7/2021
Effective Date 9/7/2021
Description

Annual Reports

No Annual Reports Filed

Document Images

More...