Active
Updated 3/23/2025 4:32:18 AM

Law Enforcement Heroes, Incorporated

Law Enforcement Heroes, Incorporated is a Nonprofit Corporation located in Cornville, AZ. Established on May 21, 2013, this corporation is officially registered under the document number 18486004 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 734 S Santa Fe Trl, Cornville, AZ 86325, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jennifer Mathe from Yavapai County AZ, holding the position of Director; Jim Iacovacci from Yavapai County AZ, serving as the Chairman of the Board of Directors; Jim Iacovacci from Yavapai County AZ, serving as the Director; Jim Iacovacci from Yavapai County AZ, serving as the Officer; Paula Lagoy from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jody Fanning as its official registered agent, located at the same address as the corporation.

As of the latest update, Law Enforcement Heroes, Incorporated filed its last annual reports on April 25, 2024

Filing information

Company Name Law Enforcement Heroes, Incorporated
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 18486004
Date Filed May 21, 2013
Company Age 12 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 05/29/2013
Original Incorporation Date 05/21/2013
Original Publish Date 06/19/2013
Domicile State Arizona
Business Type Other - Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 05/21/2025

The data on Law Enforcement Heroes, Incorporated was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

734 S Santa Fe Trl
Cornville, AZ 86325
County: Yavapai
Last Updated: 04/25/2024

Statutory Agent Information

Jody Fanning
734 S Santa Fe Trl
Cornville, Az 86325
Agent Last Updated: 04/25/2024
County: Yavapai
Appointed Status: Active

Officer/Director Details

Jennifer Mathe
Director
5685 N. Kramer Dr., Rimrock
Yavapai County, AZ 86335
Jim Iacovacci
Chairman of the Board of Directors
734 S Santa Fe Tr, Cornville
Yavapai County, AZ 86325
Jim Iacovacci
Director
734 S Santa Fe Tr, Cornville
Yavapai County, AZ 86325
Jim Iacovacci
Officer
734 S Santa Fe Tr, Cornville
Yavapai County, AZ 86325
Paula Lagoy
Director
1391 Hermit Cr, Cottonwood
Yavapai County, AZ 86326

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24042515459052
Filed Date 4/25/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23052208079769
Filed Date 5/22/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22041215127326
Filed Date 4/12/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21052011236794
Filed Date 5/20/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20061709349445
Filed Date 6/17/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19051716244727
Filed Date 5/17/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06354498
Filed Date 5/11/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05944714
Filed Date 5/21/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05522698
Filed Date 5/19/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05212499
Filed Date 8/31/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04799740
Filed Date 8/28/2014
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04345878
Filed Date 6/19/2013
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04283991
Filed Date 5/21/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/21/2013
Barcode ID
Name Type True Name
Name LAW ENFORCEMENT HEROES, INCORPORATED

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 04/12/2022
Report Year 2024
Filed Date 04/25/2024
Report Year 2018
Filed Date 05/11/2018
Report Year 2019
Filed Date 05/17/2019
Report Year 2016
Filed Date 05/19/2016
More...

Document Images

More...