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
Active
Updated 3/21/2025 4:46:08 PM
Momentum Engineering, Inc.
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
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
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
Officer
10147 S Great Plains Way, Vail
Pima County, AZ 85641
Christina Bracci
Vice-President
195 John Tedder Rd, Guntersville
Marshall County, AL 35976
Vice-President
195 John Tedder Rd, Guntersville
Marshall County, AL 35976
David Krause
Officer
12133 Shining Stars Lane, Clarksville
Howard County, MD 21029
Officer
12133 Shining Stars Lane, Clarksville
Howard County, MD 21029
James Sitler
Treasurer
9477 S Old Soldier Trl, Vail
Pima County, AZ 85641
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
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
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
Articles of Amendment
1/3/2025
2025 Annual Report
1/3/2025
2024 Annual Report
1/18/2024
2023 Annual Report
3/8/2023
2022 Annual Report
1/25/2022
More...
Other companies in Sierra Vista