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

Ineight Inc.

Ineight Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 21, 2014, this corporation is officially registered under the document number 3695525 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9977 N 90th Street Ste 250, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Ineight Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3695525
Date Filed July 21, 2014
Company Age 11 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business OWN AND OPERATE TECHNOLOGY SOFTWARE BUSINESS

The data on Ineight 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

9977 N 90th Street Ste 250
Scottsdale, AZ 85258

Mailing Address

9977 N 90th Street Ste 250
Scottsdale, AZ 85258

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Secretary
Allison M Hardy
1550 Mike Fahey Street
Omaha, NE 68102
Chief Financial Officer
Brent Thornquist
9977 N 90th Street Ste 250
Scottsdale, AZ 85258
Chief Executive Officer
Jake Macholtz
9977 N 90th Street Ste 250
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →
Treasurer
Stephen Thomas
1550 Mike Fahey Street
Omaha, NE 68102

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/20/2024
Effective Date
Description

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 2/1/2023
Effective Date
Description

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

Event Type Initial Filing
Filed Date 7/21/2014
Effective Date
Description

Document Images