Active
Updated 3/21/2025 4:24:24 AM

1st. Lt. Frank Luke Jr. Memorial Museum & Research Center

1st. Lt. Frank Luke Jr. Memorial Museum & Research Center is a Nonprofit Corporation located in Litchfield Park, AZ. Established on October 6, 2014, this corporation is officially registered under the document number 19398376 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 404 East Sagebrush Street, Litchfield Park, AZ 85340, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: James Rogers from Maricopa County AZ, holding the position of Vice-President; James Rogers from Maricopa County AZ, serving as the Director; John Hill from Maricopa County AZ, serving as the Vice-President; John Hill from Maricopa County AZ, serving as the Vice-President; Lt Col William F Simon from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Sandra A Simon as its official registered agent, located at the same address as the corporation.

As of the latest update, 1st. Lt. Frank Luke Jr. Memorial Museum & Research Center filed its last annual reports on October 3, 2024

Filing information

Company Name 1st. Lt. Frank Luke Jr. Memorial Museum & Research Center
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19398376
Date Filed October 6, 2014
Company Age 11 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 11/30/2021
Approval Date 10/08/2014
Original Incorporation Date 10/06/2014
Domicile State Arizona
Business Type Other - Charitable
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 10/06/2025

The data on 1st. Lt. Frank Luke Jr. Memorial Museum & Research Center was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

404 East Sagebrush Street
Litchfield Park, AZ 85340
County: Maricopa
Last Updated: 10/21/2024

Statutory Agent Information

Sandra A Simon
404 East Sagebrush Street
Litchfield Park, Az 85340
Agent Last Updated: 10/21/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

James Rogers
Vice-President
12610 W. Pasadena, Litchfield Park
Maricopa County, AZ 85340
James Rogers
Director
12610 W. Pasadena, Litchfield Park
Maricopa County, AZ 85340
John Hill
Vice-President
1501 W. Vernon Ave #d, Phoenix
Maricopa County, AZ 85014
John Hill
Vice-President
1501 W. Vernon, Phoenix
Maricopa County, AZ 85007
Lt Col William F Simon
Director
404 E Sagebrush St, Litchfield Park
Maricopa County, AZ 85340
Sandra A Simon
Secretary
404 E Sagebrush St, Litchfield Park
Maricopa County, AZ 85340
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24100311148131
Filed Date 10/3/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23100415300196
Filed Date 10/4/2023
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23090711066589
Filed Date 9/7/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22100313358325
Filed Date 10/3/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21111211525500
Filed Date 11/12/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21102201228115
Filed Date 10/22/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20100715250671
Filed Date 10/7/2020
Status Approved
Document Type Certificate of Good Standing
Barcode ID 20021911348138
Filed Date 2/19/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19122607200358
Filed Date 12/24/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19091314404643
Filed Date 9/13/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 10/6/2014
Barcode ID
Name Type True Name
Name 1ST. LT. FRANK LUKE JR. MEMORIAL MUSEUM & RESEARCH CENTER

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 09/13/2019
Report Year 2022
Filed Date 10/03/2022
Report Year 2024
Filed Date 10/03/2024
Report Year 2023
Filed Date 10/04/2023
Report Year 2020
Filed Date 10/07/2020
More...

Document Images

More...