Active
Updated 3/20/2025 9:15:55 PM

National Animal Supplement Council, Inc.

National Animal Supplement Council, Inc. is a Nonprofit Corporation located in Sun City West, AZ. Established on February 5, 2019, this corporation is officially registered under the document number 1903192 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 21719 N Limousine Dr, Sun City West, AZ 85375, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Allen Gritton from Salt Lake County UT, holding the position of Director; Dale Metz from Franklin County VT, serving as the Director; Lorri Chavez from Maricopa County AZ, serving as the Director; Mike Uckele from Lenawee County MI, serving as the Director; Nick Hartog from Orange County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed William Bookout as its official registered agent, located at the same address as the corporation.

As of the latest update, National Animal Supplement Council, Inc. filed its last annual reports on January 6, 2025

Filing information

Company Name National Animal Supplement Council, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 1903192
Date Filed February 5, 2019
Company Age 6 years 8 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 08/31/2021
Approval Date 02/05/2019
Original Incorporation Date 02/05/2019
Domicile State Arizona
Business Type Other - Other - Other - Non-profit Industry Trade Association
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 02/05/2026

The data on National Animal Supplement Council, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.

Contact details

Principal Address

21719 N Limousine Dr
Sun City West, AZ 85375
Attention: William Bookout
County: Maricopa
Last Updated: 01/06/2025

Statutory Agent Information

William Bookout
21719 N Limousine Dr
Sun City West, Az 85375
Agent Last Updated: 01/06/2025
County: Maricopa
Appointed Status: Active 2/5/2019
Mailing Address: P O Box 5168, Sun City West, Az 85376, USA

Officer/Director Details

Allen Gritton
Director
12569 S 2700 W, Suite 201, Riverton
Salt Lake County, UT 84065
Dale Metz
Director
591 Mill River Rd, Saint Albans
Franklin County, VT 05478
Lorri Chavez
Director
4167 W Post Rd, Chandler
Maricopa County, AZ 85226
Mike Uckele
Director
6077 Silberhorn Hwy, Blissfield
Lenawee County, MI 49228
Nick Hartog
Director
685 Vista Bonita, Newport Beach
Orange County, CA 92660
Sara Phillips
Director
192 Wentworth Road, Bolton Valley
Chittenden County, VT 05477
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25010609069977
Filed Date 1/6/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24010311598675
Filed Date 1/3/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23010608578695
Filed Date 1/6/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 21110808168467
Filed Date 11/8/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21083116293670
Filed Date 8/31/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21083116283666
Filed Date 8/31/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071601265358
Filed Date 7/16/2021
Status Approved
Document Type Articles of Incorporation - Nonprofit
Barcode ID 19020513105155
Filed Date 2/5/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 2/5/2019
Barcode ID 19020513105155
Name Type True Name
Name NATIONAL ANIMAL SUPPLEMENT COUNCIL, INC.
Effective Date 2/5/2019
Barcode ID
Name Type Domesticated From
Name NATIONAL ANIMAL SUPPLEMENT COUNCIL, INC.

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/03/2024
Report Year 2023
Filed Date 01/06/2023
Report Year 2025
Filed Date 01/06/2025
Report Year 2021
Filed Date 08/31/2021
Report Year 2020
Filed Date 08/31/2021
More...

Document Images

More...