Wv Mavericks, Inc. is a Nonprofit Corporation located in Goodyear, AZ. Established on February 4, 2013, this corporation is officially registered under the document number 18228202 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2700 N. 140th Ave Suite 105, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bryan Frye from Maricopa County AZ, holding the position of Director; Bryan Frye from Maricopa County AZ, serving as the Vice-President; Cody Conklin from Maricopa County AZ, serving as the Director; Cody Conklin from Maricopa County AZ, serving as the President; Edson Herrera from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael P Faith Esq as its official registered agent, located at 1360 N. Bullard Avenue, Suite 201, Goodyear, AZ 85395.
As of the latest update, Wv Mavericks, Inc. filed its last annual reports on February 3, 2025
Active
Updated 3/23/2025 4:24:04 AM
Wv Mavericks, Inc.
Filing information
Company Name
Wv Mavericks, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18228202
Date Filed
February 4, 2013
Company Age
12 years 9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
02/13/2013
Original Incorporation Date
02/04/2013
Original Publish Date
04/04/2013
Domicile State
Arizona
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
02/04/2026
The data on Wv Mavericks, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
2700 N. 140th Ave Suite 105
Goodyear, AZ 85395
County: Maricopa
Last Updated: 02/03/2025
Goodyear, AZ 85395
County: Maricopa
Last Updated: 02/03/2025
Statutory Agent Information
Michael P Faith Esq
1360 N. Bullard Avenue, Suite 201
Goodyear, Az 85395
Agent Last Updated: 02/03/2025
County: Maricopa
Appointed Status: Active 1/15/2020
Mailing Address: 1360 N. Bullard Avenue, Suite 201, Goodyear, Az 85395, USA
1360 N. Bullard Avenue, Suite 201
Goodyear, Az 85395
Agent Last Updated: 02/03/2025
County: Maricopa
Appointed Status: Active 1/15/2020
Mailing Address: 1360 N. Bullard Avenue, Suite 201, Goodyear, Az 85395, USA
Officer/Director Details
Bryan Frye
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Bryan Frye
Vice-President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Vice-President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Cody Conklin
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Cody Conklin
President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
President
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Edson Herrera
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Jeff Byers
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
Director
Po Box 2216, Litchfield Park
Maricopa County, AZ 85340
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25020311182900
Filed Date
2/3/2025
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24083001103289
Filed Date
8/30/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23110914113402
Filed Date
11/9/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23082513138681
Filed Date
8/25/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
22110918475572
Filed Date
11/9/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22072609199795
Filed Date
7/26/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22010510371821
Filed Date
1/5/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21020409258252
Filed Date
2/4/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20080515392187
Filed Date
8/5/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20011416428487
Filed Date
1/15/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19011010474680
Filed Date
1/10/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06200720
Filed Date
1/5/2018
Status
APPROVED
Document Type
Articles of Amendment - Nonprofit
Barcode ID
05979713
Filed Date
6/28/2017
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05837462
Filed Date
2/27/2017
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05846416
Filed Date
2/24/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05846423
Filed Date
2/24/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05846428
Filed Date
2/24/2017
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05259046
Filed Date
7/28/2015
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05260518
Filed Date
5/22/2015
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
04811851
Filed Date
9/19/2014
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04639927
Filed Date
4/9/2014
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
04454918
Filed Date
8/19/2013
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04249269
Filed Date
4/8/2013
Status
Accepted
Document Type
Affidavit of Publication
Barcode ID
04241157
Filed Date
4/4/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04151451
Filed Date
2/4/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
2/4/2013
Barcode ID
Name Type
True Name
Name
WV MAVERICKS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
01/05/2018
Report Year
2022
Filed Date
01/05/2022
Report Year
2019
Filed Date
01/10/2019
Report Year
2020
Filed Date
01/15/2020
Report Year
2025
Filed Date
02/03/2025
More...
Document Images
2025 Annual Report
2/3/2025
Statement of Change
8/30/2024
2024 Annual Report
11/9/2023
Officer/Director/Shareholder Change
8/25/2023
2023 Annual Report
11/9/2022
More...
Other companies in Goodyear