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

Kj Processing Inc.

Kj Processing Inc. is a General Corporation located in Lake Havasu City, AZ. Established on May 25, 2016, this corporation is officially registered under the document number 3911344 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2156 Mcculloch Blvd. Unit8, Lake Havasu City, AZ 86403 and mailing address is 2156 Mcculloch Blvd. Unit 8, 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 Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Kj Processing Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3911344
Date Filed May 25, 2016
Company Age 9 years 2 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 MORTGAGE LOAN PROCESSOR

The data on Kj Processing Inc. 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

2156 Mcculloch Blvd. Unit8
Lake Havasu City, AZ 86403

Mailing Address

2156 Mcculloch Blvd. Unit 8
Lake Havasu City, AZ 86403

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Director
John Patrick O'connell
25224 Wolcott Ct
Wildomar, CA 92595
Secretary
Katie Anderson
2156 Mcculloch Blvd N 8
Lake Havasu City, AZ 86403
Chief Executive Officer
Katie Anderson
2156 Mcculloch Blvd N 8
Lake Havasu City, AZ 86403
Chief Financial Officer
Katie Anderson
2156 Mcculloch Blvd N 8
Lake Havasu City, AZ 86403

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/21/2025
Effective Date
Description

Principal Address 1
From: 2156 Mcculloch Blvd N
To: 2156 Mcculloch Blvd.

Principal Address 2
From: 8
To: Unit8

CRA Changed
From: Katie Anderson 2156 Mcculloch Blvd N lake Havasu City, CA 86403
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type Statement of Information
Filed Date 3/2/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Initial Filing
Filed Date 5/25/2016
Effective Date
Description

Document Images