Active
Updated 12/24/2025 12:00:09 AM

Clay Busters Of Arizona, Inc.

Clay Busters Of Arizona, Inc. is a Nonprofit Corporation located in Fountain Hills, AZ. Established on June 30, 2014, this corporation is officially registered under the document number 19365752 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 14523 E Wax Wing Ct., Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brian Trapp from Maricopa County AZ, holding the position of Vice-President; Jean Trapp from Maricopa County AZ, serving as the Treasurer; Mike O'keefe from Maricopa County AZ, serving as the President; Tanner Bissell from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Sechler Morgan Cpas Pllc as its official registered agent, located at 2418 W Barrow Drive, Chandler, AZ 85224.

As of the latest update, Clay Busters Of Arizona, Inc. filed its last annual reports on May 30, 2025

Filing information

Company Name Clay Busters Of Arizona, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 19365752
Date Filed June 30, 2014
Company Age 11 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 05/26/2018
Original Incorporation Date 06/30/2014
Domicile State Arizona
Business Type Other - Other - Other - Educational
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 06/30/2026

The data on Clay Busters Of Arizona, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/24/2025.

Contact details

Principal Address

14523 E Wax Wing Ct.
Fountain Hills, AZ 85268
Attention: C/o Mike O'keefe
County: Maricopa
Last Updated: 05/30/2025

Statutory Agent Information

Sechler Morgan Cpas Pllc
2418 W Barrow Drive
Chandler, Az 85224
Attention: Cpa
Agent Last Updated: 05/30/2025
County: Maricopa
Appointed Status: Active 5/28/2019

Officer/Director Details

Brian Trapp
Vice-President
5947 W Hedgehog Pl, Phoenix
Maricopa County, AZ 85083
Jean Trapp
Treasurer
5947 W. Hedgehog Place, Phoenix
Maricopa County, AZ 85083
Mike O'keefe
President
14523 E Wax Wing Ct, Fountain Hills
Maricopa County, AZ 85268
Tanner Bissell
Director
17 E Tanya Rd., Desert Hills
Maricopa County, AZ 85086

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25053010088986
Filed Date 5/30/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24060616215306
Filed Date 6/6/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23051409275884
Filed Date 5/14/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22061014264588
Filed Date 6/10/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21060610131690
Filed Date 6/6/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20060614310471
Filed Date 6/6/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19052614375996
Filed Date 5/28/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18052621137775
Filed Date 5/26/2018
Status Approved
Document Type Statement of Change - Corps
Barcode ID 06108109
Filed Date 10/27/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 06108108
Filed Date 10/27/2017
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05967413
Filed Date 6/13/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05622789
Filed Date 8/12/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05522987
Filed Date 5/19/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05140350
Filed Date 6/29/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 04787443
Filed Date 8/25/2014
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 04713025
Filed Date 6/30/2014
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/30/2014
Barcode ID
Name Type True Name
Name CLAY BUSTERS OF ARIZONA, INC.

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 05/14/2023
Report Year 2016
Filed Date 05/19/2016
Report Year 2018
Filed Date 05/26/2018
Report Year 2019
Filed Date 05/28/2019
Report Year 2025
Filed Date 05/30/2025
More...

Document Images

More...