Active
Updated 3/22/2025 10:24:53 PM

U.s.a. Missions, Church Of God In Christ Mennonite, Inc.

U.s.a. Missions, Church Of God In Christ Mennonite, Inc. is a Nonprofit Corporation located in Ganado, AZ. Established on June 10, 2014, this corporation is officially registered under the document number F19320812 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1560 Hwy 191, Ganado, AZ 86505, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Art Litwiller from Graves County KY, holding the position of Treasurer; Daniel Koehn from Scott County KS, serving as the Director; Elmer Swarey from Berks County PA, serving as the President; Jerry Tessier from Aroostook County ME, serving as the Secretary; Logan Giesbrecht from Glenn County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Daren Jantz as its official registered agent, located at 28955 N 168th Ave, Surprise, AZ 85387.

As of the latest update, U.s.a. Missions, Church Of God In Christ Mennonite, Inc. filed its last annual reports on May 30, 2024

Filing information

Company Name U.s.a. Missions, Church Of God In Christ Mennonite, Inc.
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number F19320812
Date Filed June 10, 2014
Company Age 11 years 5 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 07/10/2014
Original Incorporation Date 06/10/2014
Domicile State Kansas
Business Type Other - Other - Religous
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 06/10/2025

The data on U.s.a. Missions, Church Of God In Christ Mennonite, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

1560 Hwy 191
Ganado, AZ 86505
County: Apache
Last Updated: 05/12/2018

Entity Principal Office Address

100 S Ave C
Moundridge, Ks 67107
Last Updated: 05/30/2024
County: Mcpherson

Statutory Agent Information

Daren Jantz
28955 N 168th Ave
Surprise, Az 85387
Agent Last Updated: 05/30/2024
County: Maricopa
Appointed Status: Active 6/7/2021

Officer/Director Details

Art Litwiller
Treasurer
7893 State Rt 94 E, Farmington
Graves County, KY 42040
Daniel Koehn
Director
13020 N Eagle Rd, Scott City
Scott County, KS 67871
Elmer Swarey
President
240 Ruth Rd, Fleetwood
Berks County, PA 19522
Jerry Tessier
Secretary
105 Packard Rd, Bridgewater
Aroostook County, ME 04735
Logan Giesbrecht
Director
2692 Hwy 45, Glenn
Glenn County, CA 95943
Mark Koehn
Director
10144 Lenoir Lp, Prairie
Monroe County, MS 39756
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24053010296531
Filed Date 5/30/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23060115077689
Filed Date 6/1/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22052616196405
Filed Date 5/26/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21060710063797
Filed Date 6/7/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20060910075855
Filed Date 6/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19060812172039
Filed Date 6/8/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06354515
Filed Date 5/11/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05966055
Filed Date 6/10/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05533889
Filed Date 6/2/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05075379
Filed Date 5/25/2015
Status APPROVED
Document Type Application for Authority
Barcode ID 04674257
Filed Date 6/10/2014
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/10/2014
Barcode ID
Name Type True Name
Name U.S.A. MISSIONS, CHURCH OF GOD IN CHRIST MENNONITE, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 05/11/2018
Report Year 2015
Filed Date 05/25/2015
Report Year 2022
Filed Date 05/26/2022
Report Year 2024
Filed Date 05/30/2024
Report Year 2023
Filed Date 06/01/2023
More...

Document Images

More...