The Rock's House Inc is a Nonprofit Corporation located in Golden Valley, AZ. Established on April 24, 2015, this corporation is officially registered under the document number 20012829 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3475 N Meyer Rd, Golden Valley, AZ 86413, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bebe Strader from Mohave County AZ, holding the position of Director; Gerhard Griesinger from Mohave County AZ, serving as the Director; Thomas A Simon from Mohave County AZ, serving as the Director; Thomas A Simon from Mohave County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Thomas Andrew Simon as its official registered agent, located at 4085 N Cibola Rd, Golden Valley, AZ 86413.
As of the latest update, The Rock's House Inc filed its last annual reports on May 18, 2022
Active
Updated 3/21/2025 11:42:35 PM
The Rock's House Inc
Filing information
Company Name
The Rock's House Inc
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
20012829
Date Filed
April 24, 2015
Company Age
10 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/18/2022
Approval Date
06/25/2015
Original Incorporation Date
04/24/2015
Domicile State
Arizona
Business Type
Charitable
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
04/24/2023
Years Due
2023,
2024
The data on The Rock's House Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
3475 N Meyer Rd
Golden Valley, AZ 86413
County: Mohave
Last Updated: 05/01/2018
Golden Valley, AZ 86413
County: Mohave
Last Updated: 05/01/2018
Statutory Agent Information
Thomas Andrew Simon
4085 N Cibola Rd
Golden Valley, Az 86413
Agent Last Updated: 05/18/2022
County: Mohave
Appointed Status: Active
4085 N Cibola Rd
Golden Valley, Az 86413
Agent Last Updated: 05/18/2022
County: Mohave
Appointed Status: Active
Officer/Director Details
Bebe Strader
Director
3870 N Tonto Rd, Golden Valley
Mohave County, AZ 86413
Director
3870 N Tonto Rd, Golden Valley
Mohave County, AZ 86413
Gerhard Griesinger
Director
Po Box 3884, Kingman
Mohave County, AZ 86402
Director
Po Box 3884, Kingman
Mohave County, AZ 86402
Thomas A Simon
Director
4195 Hwy 68 Ste C Pmb 157, Golden Valley
Mohave County, AZ 86413
Director
4195 Hwy 68 Ste C Pmb 157, Golden Valley
Mohave County, AZ 86413
Thomas A Simon
President
4195 Hwy 68 Ste C Pmb 157, Golden Valley
Mohave County, AZ 86413
President
4195 Hwy 68 Ste C Pmb 157, Golden Valley
Mohave County, AZ 86413
Document History
Document Type
Barcode ID
Date
Status
Document Type
2022 Annual Report
Barcode ID
22051813266804
Filed Date
5/18/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22042601224239
Filed Date
4/26/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21041312561655
Filed Date
4/13/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20102210559546
Filed Date
10/22/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19042212159575
Filed Date
4/22/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06342543
Filed Date
4/30/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05914161
Filed Date
4/24/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05511461
Filed Date
5/5/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05196326
Filed Date
7/29/2015
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
05095804
Filed Date
6/23/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/24/2015
Barcode ID
Name Type
True Name
Name
THE ROCK'S HOUSE INC
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
04/13/2021
Report Year
2019
Filed Date
04/22/2019
Report Year
2017
Filed Date
04/24/2017
Report Year
2018
Filed Date
04/30/2018
Report Year
2016
Filed Date
05/05/2016
More...
Document Images
2022 Annual Report
5/18/2022
Delinquent Annual Report (Day 1)
4/26/2022
2021 Annual Report
4/13/2021
2020 Annual Report
10/22/2020
2019 Annual Report
4/22/2019
More...
Other companies in Golden Valley