Active
Updated 7/15/2025 12:00:00 AM

K&M Doors And Mouldings, Inc., A California Corporation

K&M Doors And Mouldings, Inc., A California Corporation is a General Corporation located in Lake Havasu City, AZ. Established on March 11, 2014, this corporation is officially registered under the document number 3655232 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 955 Kiowa Ave Ste G, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rudolph Padilla as its official registered agent, located at 17992 Mondamon Rd, Apple Valley, CA 92307.

Filing information

Company Name K&M Doors And Mouldings, Inc., A California Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3655232
Date Filed March 11, 2014
Company Age 11 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FINISH CARPENTRY

The data on K&M Doors And Mouldings, Inc., A California Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

955 Kiowa Ave Ste G
Lake Havasu City, AZ 86403

Mailing Address

955 Kiowa Ave Ste G
Lake Havasu City, AZ 86403

Agent

Individual
Rudolph Padilla
17992 Mondamon Rd
Apple Valley, CA 92307

Principal(s)

Director
Michael James Roberts
1955 Wallapai Dr
Lake Havasu City, AZ 86403
Chief Executive Officer
Michael James Roberts
1955 Wallapai Dr
Lake Havasu City, AZ 86403
Secretary
Rudolph Padilla
17992 Mondamon Rd
Apple Valley, CA 92307
Chief Financial Officer
Rudolph Padilla
17992 Mondamon Rd
Apple Valley, CA 92307
Director
Rudy Padilla
17992 Mondamon Rd
Apple Valley, CA 92307

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx12829
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/11/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 5/8/2019
Effective Date
Description
More...

Document Images