Active
Updated 3/27/2025 9:20:34 PM

Medal, Inc.

Medal, Inc. is a Stock Corporation located in Phoenix, AZ. Established on April 22, 2015, this corporation is officially registered under the document number 3779957 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2222 W Dunlap Ave, Suite 250, Phoenix, AZ 85021, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Medal, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3779957
Date Filed April 22, 2015
Company Age 10 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Medal, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2222 W Dunlap Ave, Suite 250
Phoenix, AZ 85021

Mailing Address

2222 W Dunlap Ave, Suite 250
Phoenix, AZ 85021

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/10/2024
Effective Date
Description

Principal Address 1
From: 120 Bluegrass Valley Parkway
To: 2222 W Dunlap Ave

Principal Address 2
From:
To: Suite 250

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Principal City
From: Alpharetta
To: Phoenix

Principal State
From: GA
To: Az

Principal Postal Code
From: 30005
To: 85021

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

Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description

Principal Address 1
From: 925 North Point Parkway, Suite 350
To: 120 Bluegrass Valley Parkway

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

Event Type System Amendment - SOS Revivor
Filed Date 12/31/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 12/28/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 9/26/2018
Effective Date
Description
More...

Document Images

No Document Images