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

Culver Installations, Inc.

Culver Installations, Inc. is a Stock Corporation located in Phoenix, AZ. Established on February 20, 2015, this corporation is officially registered under the document number 3759398 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1606 S 1st Ave, Phoenix, AZ 85003 and mailing address is 2487 S Gilbert Rd Ste 106-268, Gilbert, AZ 85295, 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 Culver Installations, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3759398
Date Filed February 20, 2015
Company Age 10 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Installation of material handling equipment.

The data on Culver Installations, 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

1606 S 1st Ave
Phoenix, AZ 85003

Mailing Address

2487 S Gilbert Rd Ste 106-268
Gilbert, AZ 85295

Agent

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

Principal(s)

Director
John Culver
1401 21st St Ste R
Sacramento, CA 95811
Chief Executive Officer
John Culver
1401 21st St Ste R
Sacramento, CA 95811
Chief Financial Officer
Kathleen Culver
1401 21st St Ste R
Sacramento, CA 95811
Authorized person for 2 entities. See all →
Secretary
Kathleen Culver
1401 21st St Ste R
Sacramento, CA 95811
Authorized person for 2 entities. See all →
Director
Kathleen Culver
1401 21st St Ste R
Sacramento, CA 95811
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/5/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/26/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/31/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 2/20/2015
Effective Date
Description

Document Images