United States Corporation Agents Inc is a registered agent for

851 - 900 of 8089 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 17204 N Wavyleaf Ave
Surprise, AZ 85374
Filing date 3/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Shawna Lizette Wolf
Address 720 N Walnut St Apt 16
Prescott, AZ 86301
Filing date 3/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael Santacruz
Address 1695 Mesquite Ave Ste 108
Lake Havasu City, AZ 86403
Filing date 3/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kellie Evon Petterson
Address 21962 E Alyssa Rd
Queen Creek, AZ 85142
Filing date 3/6/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants German Garcia
Ramona Judith Garcia
Address 2254 N Acacia Way
Buckeye, AZ 85396
Filing date 3/6/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Juan Manuel Viramontes Jr
Address 1118 N Villa Nueva Dr
Litchfield Park, AZ 85340
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jared Lance Manning
Amanda Carol Manning
Address 27105 N 175th Dr
Surprise, AZ 85387
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Elizabeth Joanne Jasso
Address 9751 W Desert Hills Dr
Sun City, AZ 85351
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeffrey Allen Niehuss
Address 15748 E Brittlebush Ln
Fountain Hills, AZ 85268
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Paul Oliver
Address 7600 E San Jose Rd
Safford, AZ 85546
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Anthony Raymond Adams
Australia Rae Adams
Address Po Box 2557
Show Low, AZ 85902
Filing date 3/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Susan Renee Deyoung
Address 1243 N Joe Hines Rd
Willcox, AZ 85643
Filing date 3/4/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Elijah Troy Phillips
Address 1531 El Campo
Bullhead City, AZ 86442
Filing date 3/4/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants April Marie Holtz/weitz
Address 33716 S Serenity Dr
Black Canyon City, AZ 85324
Filing date 3/4/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants James A Cutri
Address 43647 N 19th St
New River, AZ 85087
Filing date 3/4/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ricky Gonzalez
Address 17111 S Country Club Rd Spc 48
Sahuarita, AZ 85629
Filing date 3/4/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dos Amigos Cantina
Jeannettea Aleen Kern

See all (3)
Address 15853 E Centipede Dr
Fountain Hills, AZ 85268
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants James Alexander Rollins
Address 2119 E 39th Ave
Apache Junction, AZ 85119
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gilbert Arthur Price Ii
Address 751 E Aspen St, Suite: A
Cottonwood, AZ 86326
Filing date 3/3/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Jeremy Ryan Summers
Address 4884 E Iolite St
San Tan Valley, AZ 85143
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Acela Eileen Lugo
Address 18381 W Elwood St
Goodyear, AZ 85338
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cory Terrence Francis
Sugarview LLC Active
Address 18331 N Hartford Dr
Surprise, AZ 85374
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Danton Mark Walthers
Hailey A Walthers
Address 50179 Ehrenberg Poston Highway 6
Ehrenberg, AZ 85334
Filing date 3/3/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Nathaniel Conant
Paula Conant
Address 5205 E Iridium Way
San Tan Valley, AZ 85143
Filing date 3/3/2025
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Michael Morris Griego Jr
Address 1736 W Cameron Blvd
Coolidge, AZ 85128
Filing date 3/3/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeffrey Allen Christopher
Adam Wayne Nitschke
Address 16058 W Vogel Ave
Goodyear, AZ 85338
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mathew Papworth
Address 11904 W Daley Ct
Sun City, AZ 85373
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Anthony Lee Geck
Address 1051 Terrace Dr
Bullhead City, AZ 86442
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jessica Marie Anderson
S-b-ranch LLC Active
Address 1019 N 293rd Ave
Buckeye, AZ 85396
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Enrique Sosa Gomez
Address Po Box 431
Litchfield Park, AZ 85340
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joseph Roa
Address 18109 W Bridger St
Surprise, AZ 85388
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jennifer Britton-lisi Liddy
Mark William Liddy
Address 19257 E Spyglass Blvd
Queen Creek, AZ 85142
Filing date 3/2/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cambrie Tennille Sherwood
Address 417 W Third St
Winslow, AZ 86047
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Monika Legate Gose
Matthew John Gose
Address 6227 E Bret Hills Dr
Paradise Valley, AZ 85253
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rebecca Fisher
Address 11078 W Caracara Dr
Marana, AZ 85653
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Chance Bradley Fribbs
Address 6986 W Tanner Trl
Marana, AZ 85658
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nora Colleen Beck Tan
Address 10110 E Rocking W Ranch Rd
Hereford, AZ 85615
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher James Scriven
Address 13121 W Luke Ave
Litchfield Park, AZ 85340
Filing date 2/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Derrin Ebert
Address 3281 E Desert Dr
Camp Verde, AZ 86322
Filing date 2/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Katelin Marie Slye
Christopher Dean Stamp
Address 4321 W Olney Ave
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Stephen Anthony Murell
Address 5530 N Casa Blanca Dr
Paradise Valley, AZ 85253
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rachel Teresa Scarcelli
Address 6155 S Hankins Rd
Mayer, AZ 86333
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Allen Keith Rhodes
Brenda Lea Rhodes
Address 2077 W Cougar Pl
Huachuca City, AZ 85616
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carina Ritenour
Zane Ritenour
Address 17831 N Navarro Ct
Surprise, AZ 85374
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nicholas Walker Bertagnolli
Vincent Bell Bertagnolli
Address Po Box 13
Seligman, AZ 86337
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ethan Daniel Burch
Address 3423 W Hayduk Rd
Laveen, AZ 85339
Filing date 2/25/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cecilia Marialenna Floyd
Brandon Lamonte Floyd
Address 24426 S 210th Pl
Queen Creek, AZ 85142
Filing date 2/25/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Richard Lowell Harcrow
Jody Diane Harcrow
Address 15322 N 136th Ln
Surprise, AZ 85379
Filing date 2/25/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Austin Gregory Andal
Address 78 E Buckskin Ln
Payson, AZ 85541
Filing date 2/25/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Scott Howell
Hector Sandavol

See all (5)
4j Metals LLC Active
Address 54107 W Vista Principal
Maricopa, AZ 85139
Filing date 2/25/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joseph Andrew Jicha
Jeanette Day Jicha
851 - 900 of 8089 results