Kks Assets, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 28, 2017, under the California Secretary of State’s registration number 201718610546. It is currently listed as an active entity.
The principal address of Kks Assets, LLC is 11445 E. Via Linda, Ste 2-610, Scottsdale, AZ 85259 and mailing address is Po Box 881222, San Diego, CA 92168, where all official business activities and communication are managed.
For legal purposes, Gregory Olson serves as the registered agent for the company, located at 501 West Broadway #1370, San Diego, CA 92101, handling all compliance and official matters for company.
Active
Updated 3/25/2025 1:07:57 AM
Kks Assets, LLC
Filing information
Company Name
Kks Assets, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201718610546
Date Filed
June 28, 2017
Company Age
7 years 10 months
State
AZ
Status
Active
Formed In
Arizona
Statement of Info Due Date
06/30/2023
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Kks Assets, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
11445 E. Via Linda, Ste 2-610
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Mailing Address
Po Box 881222
San Diego, CA 92168
San Diego, CA 92168
Agent
Individual
Gregory Olson
501 West Broadway #1370
San Diego, CA 92101
Gregory Olson
501 West Broadway #1370
San Diego, CA 92101
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
2/17/2022
Effective Date
Description
Legacy Comment
From: Legacy Number: 22b09327
To:
Event Type
System Amendment - Pending Suspension
Filed Date
12/7/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/7/2021
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/8/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
More...
Document Images
Statement of Information
2/17/2022
Statement of Information
1/23/2018
Initial Filing
6/28/2017
Other companies in Scottsdale