Ghosts Of Steel, Inc. is a Nonprofit Corporation located in Paradise Valley, AZ. Established on September 19, 2013, this corporation is officially registered under the document number 18721920 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 6331 E Berneil Lane, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Chuck Stanford Jr from Maricopa County AZ, holding the position of Director; Chuck Stanford Jr from Maricopa County AZ, serving as the CFO (Chief Financial Officer); Edwin Winkler from Maricopa County AZ, serving as the Other Officer; Edwin Winkler from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Richard K. Mahrle as its official registered agent, located at Gammage & Burnham, Plc, 40 N. Central Ave., 20th Floor, Phoenix, AZ 85004.
As of the latest update, Ghosts Of Steel, Inc. filed its last annual reports on July 26, 2024
Active
Updated 3/23/2025 5:24:36 AM
Ghosts Of Steel, Inc.
Filing information
Company Name
Ghosts Of Steel, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
18721920
Date Filed
September 19, 2013
Company Age
12 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/21/2023
Approval Date
09/20/2013
Original Incorporation Date
09/19/2013
Original Publish Date
10/30/2013
Domicile State
Arizona
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
09/19/2025
The data on Ghosts Of Steel, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
6331 E Berneil Lane
Paradise Valley, AZ 85253
Attention: Edwin Winkler
County: Maricopa
Last Updated: 07/26/2024
Paradise Valley, AZ 85253
Attention: Edwin Winkler
County: Maricopa
Last Updated: 07/26/2024
Statutory Agent Information
Richard K. Mahrle
Gammage & Burnham, Plc, 40 N. Central Ave., 20th Floor
Phoenix, Az 85004
Agent Last Updated: 07/26/2024
County: Maricopa
Appointed Status: Active 9/21/2023
Mailing Address: Gammage & Burnham, Plc, 40 N. Central Ave., 20th Floor, Phoenix, Az 85004, USA
Gammage & Burnham, Plc, 40 N. Central Ave., 20th Floor
Phoenix, Az 85004
Agent Last Updated: 07/26/2024
County: Maricopa
Appointed Status: Active 9/21/2023
Mailing Address: Gammage & Burnham, Plc, 40 N. Central Ave., 20th Floor, Phoenix, Az 85004, USA
Officer/Director Details
Chuck Stanford Jr
Director
11405 E De La O Rd, Scottsdale
Maricopa County, AZ 85255
Director
11405 E De La O Rd, Scottsdale
Maricopa County, AZ 85255
Chuck Stanford Jr
CFO (Chief Financial Officer)
11405 E De La O Rd, Scottsdale
Maricopa County, AZ 85253
CFO (Chief Financial Officer)
11405 E De La O Rd, Scottsdale
Maricopa County, AZ 85253
Edwin Winkler
Other Officer
6331 E Berneil Lane, Paradise Valley
Maricopa County, AZ 85253
Other Officer
6331 E Berneil Lane, Paradise Valley
Maricopa County, AZ 85253
Edwin Winkler
Director
6331 E Berneil Lane, Paradise Valley
Maricopa County, AZ 85253
Director
6331 E Berneil Lane, Paradise Valley
Maricopa County, AZ 85253
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24072610530257
Filed Date
7/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23092113017505
Filed Date
9/21/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23092101144886
Filed Date
9/21/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22083112146859
Filed Date
8/29/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21090309516252
Filed Date
9/3/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20082712345080
Filed Date
8/27/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19101512037556
Filed Date
10/15/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18100213236443
Filed Date
9/24/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06182765
Filed Date
12/28/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05623459
Filed Date
8/17/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05407117
Filed Date
2/25/2016
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05247239
Filed Date
6/15/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
05072481
Filed Date
5/15/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04464737
Filed Date
10/30/2013
Status
Accepted
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04328079
Filed Date
9/19/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/19/2013
Barcode ID
Name Type
True Name
Name
GHOSTS OF STEEL, INC.
Annual Reports
Report Year
Filed Date
Report Year
2015
Filed Date
02/25/2016
Report Year
2014
Filed Date
05/15/2015
Report Year
2024
Filed Date
07/26/2024
Report Year
2016
Filed Date
08/17/2016
Report Year
2020
Filed Date
08/27/2020
More...
Document Images
2024 Annual Report
7/26/2024
2023 Annual Report
9/21/2023
Delinquent Annual Report (Day 1)
9/21/2023
2022 Annual Report
8/29/2022
2021 Annual Report
9/3/2021
More...
Other companies in Paradise Valley