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

Knipp Contracting Of California, Inc.

Knipp Contracting Of California, Inc. is a General Corporation located in Phoenix, AZ. Established on July 21, 2022, this corporation is officially registered under the document number 5167690 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 22601 N 19th Ave Suite 220, Phoenix, AZ 85027, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833.

Filing information

Company Name Knipp Contracting Of California, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5167690
Date Filed July 21, 2022
Company Age 3 years
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 General Contracting

The data on Knipp Contracting Of California, 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

22601 N 19th Ave Suite 220
Phoenix, AZ 85027

Mailing Address

22601 N 19th Ave Suite 220
Phoenix, AZ 85027

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Wally Knipp
22601 N 19th Ave Suite 220
Phoenix, AZ 85027
Chief Financial Officer
Walter Knipp
22601 N 19th Ave Suite 220
Phoenix, AZ 85027
Director
Walter Knipp
22601 N 19th Ave Suite 220
Phoenix, AZ 85027
Secretary
Wendy Knipp
22601 N 19th Ave Suite 220
Phoenix, AZ 85027

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/13/2024
Effective Date
Description

Principal Address 1
From: 725 E. Covey Ln. Ste. 100
To: 22601 N 19th Ave

Principal Address 2
From:
To: Suite 220

Principal Postal Code
From: 85024
To: 85027

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/19/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 7/21/2022
Effective Date
Description

Document Images