Active
Updated 3/28/2025 1:34:08 AM

Ballast Technologies, Inc.

Ballast Technologies, Inc. is a Stock Corporation located in Tucson, AZ. Established on July 6, 2015, this corporation is officially registered under the document number 3804741 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4620 S. Coach Dr., Tucson, AZ 85714, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Ballast Technologies, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3804741
Date Filed July 6, 2015
Company Age 9 years 9 months
State AZ
Status Active
Formed In Wyoming
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ballast Technologies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4620 S. Coach Dr.
Tucson, AZ 85714

Mailing Address

4620 S. Coach Dr.
Tucson, AZ 85714

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/16/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/17/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 7/6/2015
Effective Date
Description

Document Images

No Document Images