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

Hum Inc,

Hum Inc, is a General Corporation located in Phoenix, AZ. Established on April 5, 2023, this corporation is officially registered under the document number 5628461 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2942 N 24th St Suite 115, Phoenix, AZ 85016 and mailing address is 2942 N 24th St Suite 115 Pmb 69933, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Garrett M Kolb as its official registered agent, located at 114 Cleland Avenue Suite 2, Los Gatos, CA 95030.

Filing information

Company Name Hum Inc,
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5628461
Date Filed April 5, 2023
Company Age 2 years 3 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 Transportation Network Company

The data on Hum 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

2942 N 24th St Suite 115
Phoenix, AZ 85016

Mailing Address

2942 N 24th St Suite 115 Pmb 69933
Phoenix, AZ 85016

Agent

Individual
Garrett M Kolb
114 Cleland Avenue Suite 2
Los Gatos, CA 95030

Principal(s)

Secretary
Christopher G Kolb
114 Cleland Ave Suite 2
Los Gatos, CA 95030
Director
Daryn Nakhuda
114 Cleland Ave Ste 2
Los Gatos, CA 95030
Chief Executive Officer
Garrett M Kolb
114 Cleland Ave Suite 2
Los Gatos, CA 95030
Chief Financial Officer
Garrett M Kolb
114 Cleland Ave Suite 2
Los Gatos, CA 95030
Director
Jeff Gough
7830 Westr River Drvie
Couer D' Alene, ID 83813

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/21/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Restated Articles of Incorporation
Filed Date 9/28/2023
Effective Date
Description

Common Shares
From: 5165000
To: 7500000

Event Type Statement of Information
Filed Date 4/24/2023
Effective Date
Description

Annual Report Due Date
From: 7/4/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/5/2023
Effective Date
Description

Document Images