Phoenix Roadrunner Chapter Of Amca is a Nonprofit Corporation located in Prescott, AZ. Established on January 9, 2015, this corporation is officially registered under the document number 19533030 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11345 N Williamson Valley Ranch Rd, Prescott, AZ 86305, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Berney Kullos from Maricopa County AZ, holding the position of Vice-President; Nancy Hetrick from Yavapai County AZ, serving as the Secretary; Richard Taft from Maricopa County AZ, serving as the Treasurer; Tom Hetrick from Yavapai County AZ, serving as the President; Tom Hetrick from Yavapai County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Thomas A Hetrick as its official registered agent, located at the same address as the corporation.
As of the latest update, Phoenix Roadrunner Chapter Of Amca filed its last annual reports on January 6, 2025
Active
Updated 12/23/2025 9:37:29 AM
Phoenix Roadrunner Chapter Of Amca
Filing information
Company Name
Phoenix Roadrunner Chapter Of Amca
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19533030
Date Filed
January 9, 2015
Company Age
11 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
03/15/2023
Approval Date
01/16/2015
Original Incorporation Date
01/09/2015
Domicile State
Arizona
Business Type
Other - Other - Other - Other - Social
Life Period
Perpetual
Last Annual Report Filed
2026
Annual Report Due Date
01/09/2027
The data on Phoenix Roadrunner Chapter Of Amca was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/23/2025.
Contact details
Principal Address
11345 N Williamson Valley Ranch Rd
Prescott, AZ 86305
Attention: Tom Hetrick
County: Yavapai
Last Updated: 12/14/2025
Prescott, AZ 86305
Attention: Tom Hetrick
County: Yavapai
Last Updated: 12/14/2025
Statutory Agent Information
Thomas A Hetrick
11345 N Williamson Valley Ranch Rd
Prescott, Az 86305
Agent Last Updated: 12/14/2025
County: Yavapai
Appointed Status: Active 12/14/2025
11345 N Williamson Valley Ranch Rd
Prescott, Az 86305
Agent Last Updated: 12/14/2025
County: Yavapai
Appointed Status: Active 12/14/2025
Officer/Director Details
Berney Kullos
Vice-President
9213 W Mariposa Grande, Peoria
Maricopa County, AZ 85383
Vice-President
9213 W Mariposa Grande, Peoria
Maricopa County, AZ 85383
Nancy Hetrick
Secretary
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
Secretary
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
Richard Taft
Treasurer
10209 W Prairie Hills Circle, Sun City
Maricopa County, AZ 85351
Treasurer
10209 W Prairie Hills Circle, Sun City
Maricopa County, AZ 85351
Tom Hetrick
President
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
President
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
Tom Hetrick
Director
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
Director
11345 N Williamson Valley Ranch Rd, Prescott
Yavapai County, AZ 86305
Document History
Document Type
Barcode ID
Date
Status
Document Type
2026 Annual Report
Barcode ID
25121010515316
Filed Date
12/14/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25053012590143
Filed Date
5/30/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
25052713126429
Filed Date
5/27/2025
Status
Approved
Document Type
2025 Annual Report
Barcode ID
25010618444208
Filed Date
1/6/2025
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24032618426586
Filed Date
3/26/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
23112917550769
Filed Date
11/29/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23050418464789
Filed Date
5/4/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23031518200682
Filed Date
3/15/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23031501216089
Filed Date
3/15/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23011201299133
Filed Date
1/12/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
21122710172910
Filed Date
12/30/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21122808186257
Filed Date
12/28/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
20123011405072
Filed Date
12/30/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
20120616335408
Filed Date
12/7/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20120616335407
Filed Date
12/7/2020
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
20120616585437
Filed Date
12/6/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06207211
Filed Date
1/16/2018
Status
APPROVED
Document Type
2018 Annual Report
Barcode ID
06202081
Filed Date
1/8/2018
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05824776
Filed Date
2/17/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05824775
Filed Date
2/17/2017
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05833354
Filed Date
2/13/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05546391
Filed Date
6/8/2016
Status
APPROVED
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
04916177
Filed Date
1/9/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/9/2015
Barcode ID
Name Type
True Name
Name
PHOENIX ROADRUNNER CHAPTER OF AMCA
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/06/2025
Report Year
2018
Filed Date
01/08/2018
Report Year
2017
Filed Date
02/13/2017
Report Year
2023
Filed Date
03/15/2023
Report Year
2016
Filed Date
06/08/2016
More...
Document Images
2026 Annual Report
12/14/2025
Officer/Director/Shareholder Change
5/30/2025
Officer/Director/Shareholder Change
5/27/2025
2025 Annual Report
1/6/2025
Officer/Director/Shareholder Change
3/26/2024
More...
Other companies in Prescott