Active
Updated 3/21/2025 4:46:08 PM

Momentum Engineering, Inc.

Momentum Engineering, Inc. is a For-Profit (Business) Corporation located in Sierra Vista, AZ. Established on February 17, 2015, this corporation is officially registered under the document number 19852630 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 500 E Fry Blvd Suite M-14e, Sierra Vista, AZ 85635, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Charles Dutton from Pima County AZ, holding the position of Officer; Christina Bracci from Marshall County AL, serving as the Vice-President; David Krause from Howard County MD, serving as the Officer; James Sitler from Pima County AZ, serving as the Treasurer; Karen Louise Sitler from Pima County AZ, serving as the Chairman of the Board of Directors, ensuring strong leadership. To maintain legal compliance, the corporation has appointed James B Sitler as its official registered agent, located at 9477 S. Old Soldier Trl, Vail, AZ 85641.

As of the latest update, Momentum Engineering, Inc. filed its last annual reports on January 3, 2025

Filing information

Company Name Momentum Engineering, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 19852630
Date Filed February 17, 2015
Company Age 10 years 8 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 05/09/2021
Approval Date 03/02/2015
Original Incorporation Date 02/17/2015
Domicile State Arizona
Business Type Professional, Scientific, And Technical Services
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 02/17/2026

The data on Momentum Engineering, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

500 E Fry Blvd Suite M-14e
Sierra Vista, AZ 85635
Attention: Karen Sitler
County: Cochise
Last Updated: 01/29/2025

Statutory Agent Information

James B Sitler
9477 S. Old Soldier Trl
Vail, Az 85641
Agent Last Updated: 01/29/2025
County: Pima
Appointed Status: Active

Officer/Director Details

Charles Dutton
Officer
10147 S Great Plains Way, Vail
Pima County, AZ 85641
Christina Bracci
Vice-President
195 John Tedder Rd, Guntersville
Marshall County, AL 35976
David Krause
Officer
12133 Shining Stars Lane, Clarksville
Howard County, MD 21029
James Sitler
Treasurer
9477 S Old Soldier Trl, Vail
Pima County, AZ 85641
Karen Louise Sitler
Chairman of the Board of Directors
13764 E. Kirkwood Place, Vail
Pima County, AZ 85641
Karen Louise Sitler
President/CEO
13764 E. Kirkwood Place, Vail
Pima County, AZ 85641
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Articles of Amendment - For-Profit
Barcode ID 25010314515798
Filed Date 1/3/2025
Status Approved
Document Type 2025 Annual Report
Barcode ID 25010313034907
Filed Date 1/3/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24011808460755
Filed Date 1/18/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23030810031682
Filed Date 3/8/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22012517091589
Filed Date 1/25/2022
Status Approved
Document Type Certificate of Good Standing
Barcode ID 21100709521628
Filed Date 10/7/2021
Status Approved
Document Type Articles of Amendment - For-Profit
Barcode ID 21080208286086
Filed Date 8/2/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21050916260503
Filed Date 5/9/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21050801308358
Filed Date 5/8/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20031212321233
Filed Date 3/12/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20020509552703
Filed Date 2/5/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19011313259464
Filed Date 1/13/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06225158
Filed Date 1/25/2018
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 06124030
Filed Date 11/21/2017
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05803932
Filed Date 1/18/2017
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05744928
Filed Date 12/1/2016
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05403865
Filed Date 3/18/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05399525
Filed Date 2/16/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05376630
Filed Date 1/25/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05061593
Filed Date 3/27/2015
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 04952414
Filed Date 2/24/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 2/17/2015
Barcode ID
Name Type Former Name
Name KEYSTONE WEST, INC.
Effective Date 8/2/2021
Barcode ID 21080208286086
Name Type Former Name
Name Momentum Engineering
Effective Date 1/3/2025
Barcode ID 25010314515798
Name Type True Name
Name Momentum Engineering, Inc.

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/03/2025
Report Year 2019
Filed Date 01/13/2019
Report Year 2017
Filed Date 01/18/2017
Report Year 2024
Filed Date 01/18/2024
Report Year 2016
Filed Date 01/25/2016
More...

Document Images

More...