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

Dig Marketing

Dig Marketing is a General Corporation located in Scottsdale, AZ. Established on August 31, 2018, this corporation is officially registered under the document number 4190745 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 23545 N 77th St., Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent, located at 954 Villa Street, Mountain View, CA 94041.

Filing information

Company Name Dig Marketing
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4190745
Date Filed August 31, 2018
Company Age 7 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 Marketing

The data on Dig Marketing 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

23545 N 77th St.
Scottsdale, AZ 85255

Mailing Address

23545 N 77th St.
Scottsdale, AZ 85255

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Chief Financial Officer
Cody Stephens
23545 N 77th St.
Scottsdale, AZ 85255
Director
Cody Stephens
23545 N 77th St.
Scottsdale, AZ 85255
Chief Executive Officer
Cody Stephens
23545 N 77th St.
Scottsdale, AZ 85255
Secretary
Sarah Stephens
23545 N 77th St.
Scottsdale, AZ 85255
Director
Sarah Stephens
23545 N 77th St.
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/15/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/24/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/26/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 8/31/2018
Effective Date
Description

Document Images