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

Vensure Employer Services, Inc.

Vensure Employer Services, Inc. is a Stock Corporation located in Chandler, AZ. Established on December 19, 2014, this corporation is officially registered under the document number 3736550 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 122 E. 42nd St 18th FL, New York, NY 10168.

Filing information

Company Name Vensure Employer Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3736550
Date Filed December 19, 2014
Company Age 10 years 7 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 PROFESSIONAL EMPLOYER ORGANIZATION

The data on Vensure Employer Services, Inc. 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.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Chief Executive Officer
Jj Hutzenbiler
1475 S. Price Rd.
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Chief Financial Officer
Kara Childress
1475 S. Price Rd.
Chandler, AZ 85286
Authorized person for 56 entities. See all →
Secretary
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 11/30/2023
Effective Date
Description

Principal Address 1
From: 2600 W Geronimo Pl #100
To: 1475 S. Price Rd.

Principal Postal Code
From: 85224
To: 85286

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

Event Type Statement of Information
Filed Date 11/21/2022
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/19/2014
Effective Date
Description

Document Images