Active
Updated 3/24/2025 2:57:35 AM

Chk4 Ranch, LLC

Chk4 Ranch, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on July 17, 2018, under the California Secretary of State’s registration number 201820410404. It is currently listed as an active entity.

The principal and mailing address of Chk4 Ranch, LLC is 2307 S. Rural Road, Tempe, AZ 85282-2424, where all official business activities and communication are managed.

For legal purposes, Charles H Keating Iii serves as the registered agent for the company, located at 415 Second Street, Coronado, CA 92118, handling all compliance and official matters for company.

Filing information

Company Name Chk4 Ranch, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201820410404
Date Filed July 17, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Chk4 Ranch, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2307 S. Rural Road
Tempe, AZ 85282-2424

Mailing Address

2307 S. Rural Road
Tempe, AZ 85282-2424

Agent

Individual
Charles H Keating Iii
415 Second Street
Coronado, CA 92118

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/11/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Charles Humphrey Keating Iii 415 Second Street coronado, CA 92118
To: Charles H Keating Iii 415 Second Street coronado, CA 92118

Event Type Statement of Information
Filed Date 5/14/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c02240
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 2/6/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 7/17/2018
Effective Date
Description

Document Images