Project Salt, Inc. is a Nonprofit Corporation located in Wickenburg, AZ. Established on December 19, 2022, this corporation is officially registered under the document number 23461045 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 73 South Tegner Street, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: April Gayan from Maricopa County AZ, holding the position of Director; Beverlee Murphy from Maricopa County AZ, serving as the Secretary; Christopher Strale from Maricopa County AZ, serving as the Treasurer; David Loder from Maricopa County AZ, serving as the Director; Jeannie Garard from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed David B. Loder as its official registered agent, located at 510 N. Mariposa Dr, Wickenburg, AZ 85390.
As of the latest update, Project Salt, Inc. filed its last annual reports on February 20, 2024
Active
Updated 2/13/2025 1:01:34 PM
Project Salt, Inc.
Filing information
Company Name
Project Salt, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23461045
Date Filed
December 19, 2022
Company Age
2 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/20/2024
Approval Date
01/18/2023
Original Incorporation Date
12/19/2022
Domicile State
Arizona
Business Type
Other - Other - Social Service
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/19/2024
Years Due
2024
The data on Project Salt, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/13/2025.
Contact details
Principal Address
73 South Tegner Street
Wickenburg, AZ 85390
Last Updated: 08/20/2024
Wickenburg, AZ 85390
Last Updated: 08/20/2024
Statutory Agent Information
David B. Loder
510 N. Mariposa Dr
Wickenburg, Az 85390
Agent Last Updated: 08/20/2024
County: Maricopa
Appointed Status: Active 8/20/2024
510 N. Mariposa Dr
Wickenburg, Az 85390
Agent Last Updated: 08/20/2024
County: Maricopa
Appointed Status: Active 8/20/2024
Officer/Director Details
April Gayan
Director
1040 East Wickenburg Way Front, Wickenburg
Maricopa County, AZ 85390
Director
1040 East Wickenburg Way Front, Wickenburg
Maricopa County, AZ 85390
Beverlee Murphy
Secretary
655 North Topeka Circle, Wickenburg
Maricopa County, AZ 85390
Secretary
655 North Topeka Circle, Wickenburg
Maricopa County, AZ 85390
Christopher Strale
Treasurer
3756 Goldmine Canyon Way, Wickenburg
Maricopa County, AZ 85390
Treasurer
3756 Goldmine Canyon Way, Wickenburg
Maricopa County, AZ 85390
David Loder
Director
510 North Mariposa Drive, Wickenburg
Maricopa County, AZ 85390
Director
510 North Mariposa Drive, Wickenburg
Maricopa County, AZ 85390
Jeannie Garard
Director
850 West Hermosa Drive, Wickenburg
Maricopa County, AZ 85390
Director
850 West Hermosa Drive, Wickenburg
Maricopa County, AZ 85390
Mark Davies
Director
835 Sierra Vista Drive, Wickenburg
Maricopa County, AZ 85390
Director
835 Sierra Vista Drive, Wickenburg
Maricopa County, AZ 85390
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2023 Annual Report
Barcode ID
24022112468926
Filed Date
2/20/2024
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
24020107287831
Filed Date
1/30/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24020107257826
Filed Date
1/30/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23122401199705
Filed Date
12/24/2023
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
23011011270938
Filed Date
1/12/2023
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
1/12/2023
Barcode ID
23011011270938
Name Type
True Name
Name
PROJECT SALT, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
02/20/2024
Document Images
2023 Annual Report
2/20/2024
Statutory Agent Resignation
1/30/2024
Statement of Change
1/30/2024
Delinquent Annual Report (Day 1)
12/24/2023
Articles of Incorporation
1/12/2023
Other companies in Wickenburg