Central Arizona Bolt Replacement Program is a Nonprofit Corporation located in Goodyear, AZ. Established on November 15, 2018, this corporation is officially registered under the document number 1920389 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1273 S. 173rd Dr., Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Clay Lippincott from Maricopa County AZ, holding the position of President; Laurel Arndt from Maricopa County AZ, serving as the Director; Marc Sweet from Maricopa County AZ, serving as the Director; Paul Paonessa from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Clay Lippincott as its official registered agent, located at the same address as the corporation.
As of the latest update, Central Arizona Bolt Replacement Program filed its last annual reports on November 18, 2024
Active
Updated 3/21/2025 3:28:10 AM
Central Arizona Bolt Replacement Program
Filing information
Company Name
Central Arizona Bolt Replacement Program
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1920389
Date Filed
November 15, 2018
Company Age
6 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/18/2024
Approval Date
11/28/2018
Original Incorporation Date
11/15/2018
Domicile State
Arizona
Business Type
Other - Other - Historical Preservation And Education
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/15/2025
The data on Central Arizona Bolt Replacement Program was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
1273 S. 173rd Dr.
Goodyear, AZ 85338
Attention: Clay Lippincott
County: Maricopa
Last Updated: 11/18/2024
Goodyear, AZ 85338
Attention: Clay Lippincott
County: Maricopa
Last Updated: 11/18/2024
Statutory Agent Information
Clay Lippincott
1273 S. 173rd Dr.
Goodyear, Az 85338
Agent Last Updated: 11/18/2024
County: Maricopa
Appointed Status: Active 11/28/2018
1273 S. 173rd Dr.
Goodyear, Az 85338
Agent Last Updated: 11/18/2024
County: Maricopa
Appointed Status: Active 11/28/2018
Officer/Director Details
Clay Lippincott
President
1273 S. 173rd Dr., Goodyear
Maricopa County, AZ 85338
President
1273 S. 173rd Dr., Goodyear
Maricopa County, AZ 85338
Laurel Arndt
Director
16214 S 24th Pl, Phoenix
Maricopa County, AZ 85048
Director
16214 S 24th Pl, Phoenix
Maricopa County, AZ 85048
Marc Sweet
Director
8714 E Clarendon Ave, Scottsdale
Maricopa County, AZ 85251
Director
8714 E Clarendon Ave, Scottsdale
Maricopa County, AZ 85251
Paul Paonessa
Director
2328 W Acapulco Ln, Phoenix
Maricopa County, AZ 85023
Director
2328 W Acapulco Ln, Phoenix
Maricopa County, AZ 85023
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
24122806385484
Filed Date
12/28/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24111815123390
Filed Date
11/18/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24111701138878
Filed Date
11/17/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23111415176772
Filed Date
11/14/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22111521321176
Filed Date
11/15/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21111515482758
Filed Date
11/15/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20120317310964
Filed Date
12/3/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19111607514659
Filed Date
11/16/2019
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
18111521034639
Filed Date
11/15/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/15/2018
Barcode ID
18111521034639
Name Type
True Name
Name
Central Arizona Bolt Replacement Program
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
11/14/2023
Report Year
2021
Filed Date
11/15/2021
Report Year
2022
Filed Date
11/15/2022
Report Year
2019
Filed Date
11/16/2019
Report Year
2024
Filed Date
11/18/2024
More...
Document Images
Officer/Director/Shareholder Change
12/28/2024
2024 Annual Report
11/18/2024
Delinquent Annual Report (Day 1)
11/17/2024
2023 Annual Report
11/14/2023
2022 Annual Report
11/15/2022
More...
Other companies in Goodyear