Active
Updated 3/24/2025 11:10:13 AM

Cnr Trucking & Cattle Company

Cnr Trucking & Cattle Company is a Stock Corporation located in Willcox, AZ. Established on March 9, 2018, this corporation is officially registered under the document number 4127671 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 759 S Haskell Ave, Willcox, AZ 85643-2748, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Preston Jacobs as its official registered agent, located at 3014 W Burbank Blvd, Burbank, CA 91505.

Filing information

Company Name Cnr Trucking & Cattle Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4127671
Date Filed March 9, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cnr Trucking & Cattle Company 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

759 S Haskell Ave
Willcox, AZ 85643-2748

Mailing Address

759 S Haskell Ave
Willcox, AZ 85643-2748

Agent

Individual
Eric Preston Jacobs
3014 W Burbank Blvd
Burbank, CA 91505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/13/2024
Effective Date
Description

Principal Address 1
From: 759 S Haskell Avenue
To: 759 S Haskell Ave

Principal Postal Code
From: 85643
To: 85643-2748

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 7/12/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 3/6/2023
Effective Date
Description

Principal Address 1
From: 400 S 1st Avenue
To: 759 S Haskell Avenue

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
More...

Document Images