Active
Updated 3/31/2025 12:00:00 AM

Entertainment Payroll Corporation

Entertainment Payroll Corporation is a General Corporation located in Chandler, AZ. Established on June 20, 2014, this corporation is officially registered under the document number 3686354 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 1325 J Street Suite 1550, Sacramento, CA 95814.

Filing information

Company Name Entertainment Payroll Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3686354
Date Filed June 20, 2014
Company Age 11 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PAYROLL SERVICES

The data on Entertainment Payroll Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.
1325 J Street Suite 1550
Sacramento, CA 95814

Principal(s)

Director
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Secretary
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Director
Kara Childress
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 56 entities. See all →
Chief Executive Officer
Kara Childress
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 56 entities. See all →
Chief Financial Officer
Kara Childress
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 56 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Principal Address 1
From: 7530 N. Glenoaks Blvd #100
To: 1475 S. Price Rd

Principal City
From: Burbank
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 91504
To: 85286

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/27/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: Cogency Global Inc. 1325 J Street Suite 1550 sacramento, CA 95814

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/26/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 6/20/2014
Effective Date
Description

Document Images