Active
Updated 3/11/2025 8:44:45 PM

Threaded Together

Threaded Together is a Nonprofit Corporation located in Flagstaff, AZ. Established on July 9, 2019, this corporation is officially registered under the document number 23015667 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 2710 N Steves Blvd, Ste 2, Flagstaff, AZ 86004, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Kristen Ewer from Coconino County AZ, holding the position of Secretary; Rachel Kalnbach from Coconino County AZ, serving as the President; Samantha Hipolito from Coconino County AZ, serving as the Director; Theresa Coleman from Coconino County AZ, serving as the Treasurer; Vanya Watson from Coconino County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Rachel Kalnbach as its official registered agent, located at 2710 N Steves Blvd, Suite 2, Flagstaff, AZ 86004.

As of the latest update, Threaded Together filed its last annual reports on June 12, 2024

Filing information

Company Name Threaded Together
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 23015667
Date Filed July 9, 2019
Company Age 6 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/19/2022
Approval Date 09/19/2019
Original Incorporation Date 07/09/2019
Domicile State Arizona
Business Type Educational Services
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/09/2025

The data on Threaded Together was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/11/2025.

Contact details

Principal Address

2710 N Steves Blvd, Ste 2
Flagstaff, AZ 86004
County: Coconino
Last Updated: 06/12/2024

Statutory Agent Information

Rachel Kalnbach
2710 N Steves Blvd, Suite 2
Flagstaff, Az 86004
Agent Last Updated: 06/12/2024
County: Coconino
Appointed Status: Active 6/12/2024

Officer/Director Details

Kristen Ewer
Secretary
3488 Awatobi Ovl, Flagstaff
Coconino County, AZ 86005
Rachel Kalnbach
President
2901 N East St, Flagstaff
Coconino County, AZ 86004
Samantha Hipolito
Director
413 S. San Francisco St. #1, Flagstaff
Coconino County, AZ 86001
Theresa Coleman
Treasurer
Po Box 212, Flagstaff
Coconino County, AZ 86002
Vanya Watson
Vice-President
1337 S Burlington St, Flagstaff
Coconino County, AZ 86001

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24090414157266
Filed Date 9/4/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24082915052287
Filed Date 8/29/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24061216165060
Filed Date 6/12/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24061216165061
Filed Date 6/12/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24012212492553
Filed Date 1/22/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23111510429403
Filed Date 11/15/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23110709482406
Filed Date 11/7/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23070809228110
Filed Date 7/8/2023
Status Approved
Document Type Certificate of Good Standing
Barcode ID 23041012347508
Filed Date 4/10/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22070809367255
Filed Date 7/8/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 22011917290635
Filed Date 1/19/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 22011917260624
Filed Date 1/19/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21120901297147
Filed Date 12/9/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21100501371612
Filed Date 10/5/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21080401256305
Filed Date 8/4/2021
Status Approved
Document Type Statement of Change - Corps
Barcode ID 21030409446722
Filed Date 3/4/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20042514475380
Filed Date 4/25/2020
Status Approved
Document Type Articles of Amendment - Nonprofit
Barcode ID 19100214249992
Filed Date 10/2/2019
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 19082616429977
Filed Date 8/26/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 8/26/2019
Barcode ID 19082616429977
Name Type True Name
Name Threaded Together

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 01/19/2022
Report Year 2020
Filed Date 01/19/2022
Report Year 2024
Filed Date 06/12/2024
Report Year 2022
Filed Date 07/08/2022
Report Year 2023
Filed Date 07/08/2023

Document Images

More...