Dataset Viewer
Auto-converted to Parquet Duplicate
Search is not available for this dataset
id
int64
0
1.17k
text
stringlengths
348
4.59k
labels
dict
0
.............. 312 Nashville, Rosa L. Parks TN 37243-1102 AVE, 6th FL Tre Hargett Secretary of State Division of Business Services Department of State State of Tennessee Filing Information Name: STONEBRIDGE COMDOMINIUM ASSOCIATION, INC. General Information SOS Control # 000084458 Formation Locale: TENNESSEE Filing Type...
{ "AGT_address_city": [ "MEMPHIS," ], "AGT_address_country": null, "AGT_address_state": [ "TN" ], "AGT_address_street": [ "3009 DAVIES PLANTATI" ], "AGT_address_zipcode": [ "00000" ], "AGT_name": [ "DARYLE LINDSEY" ], "ENT_NAICS": null, "ENT_address_city": [ "MEMPHIS," ...
1
FORM CO 180 Rev. 4-84. 20M-809221 Examiner Contrnottfilenith of-31inseachusetts Office of the Secretary of State One Ashburton Place, Boston, MA 02108 Michael Joseph Connolly, Secretary ARTICLES OF ORGANIZATION (Under G.L. Ch. 180) Incorporators NAME RESIDENCE Include given name in full in case of natural persons; in c...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
2
2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 118 E Main St. 118 E Main St. Clinton, NC 28328 Sampson Clinton, NC 28328 Sampson SECTION B: PRINCIPAL OFFICE INFORMATION 1. DESCRIPTIO...
{ "AGT_address_city": [ "Clinton," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "118 Main St. E" ], "AGT_address_zipcode": [ "28328" ], "AGT_name": [ "Delma Patrick Dixon" ], "ENT_NAICS": null, "ENT_address_city": [ "Clinton," ...
3
11101111110 01110 111111 Oil 1111111111111111111111111111111111111111111111 1 1 4 ; ANNUAL REPORT R.) Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 61 SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2022 Please submit one Original Total Fee: $50 Fll ING YFAR ...
{ "AGT_address_city": [ "CITY, RAPID", "CITY, RAPID" ], "AGT_address_country": null, "AGT_address_state": [ "SD", "SD" ], "AGT_address_street": [ "3333 JOLLY LANE", "3333 JOLLY LANE" ], "AGT_address_zipcode": [ "57703", "57703" ], "AGT_name": null, "ENT_NAICS": null...
4
MOODY PROPERTIES LLC File Annual Report I I File Certificate of Assumed Name (DBA) Change Address or Registered Agent File Dissolution Printable Forms Subscribe to changes made to this entity Certificates General Information Organization Number 0987959 Name MOODY PROPERTIES LLC Profit or Non-Profit P - Profit Company T...
{ "AGT_address_city": [ "Bowling Green," ], "AGT_address_country": null, "AGT_address_state": [ "KY" ], "AGT_address_street": [ "ALBEMARLE 840" ], "AGT_address_zipcode": [ "42101" ], "AGT_name": [ "WILLIAM MOODY J" ], "ENT_NAICS": null, "ENT_address_city": [ "Bowling Gr...
5
Corporations and Entities CORPORATION INFORMATION Iji_(/11elp/Help en.htm#CORPINFO) Search THE POWER PLACE, INC. (/CorporationSearch.aspx) Create /Authorize Return to Search Results (/Redi rect RCE.aspx?rce=cf) Amend I want to: Select V Next (/CorporationSearch aspx 7 nn=ca) Dissolve /Withdraw Details Articles Annual F...
{ "AGT_address_city": [ "CAROLINA,", "CAROLINA," ], "AGT_address_country": null, "AGT_address_state": [ "PR", "PR" ], "AGT_address_street": [ "PO BOX 2060", "PO BOX 2060" ], "AGT_address_zipcode": [ "00984", "00984" ], "AGT_name": [ "LIBOY RODRIGUEZ, HERMAN" ], ...
6
iumiiiu�iinuuiuii uiiii ui 1iiuiu11 AFFIDAVIT OF PUBLICATION STATE OF ARIZONA ) SS. COUNTY OF PIMA ) Jamie Macias, being first duly sworn, deposes and says that (s)he is the Legal Advertising Manager of THE DAILY TERRITORIAL, a daily newspaper printed and published in the County of Pima, State of Arizona, and of genera...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
7
8/31/22, 2:24 PM Business Entity Summary • Summary • Address • Agent • Filings • Names • Officers • Stock • Protected Series • Search Again Print Certificate of Existence Searched: National Biodiesel Board Business No. Legal Name Status 162069 CLEAN FUELS ALLIANCE AMERICA Active Type State of Inc. Modified Legal IA No ...
{ "AGT_address_city": [ "DES MOINES," ], "AGT_address_country": null, "AGT_address_state": [ "IA," ], "AGT_address_street": [ "GRAND AVE STE 801 3700" ], "AGT_address_zipcode": [ "50309" ], "AGT_name": [ "JUSTIN LAVAN E" ], "ENT_NAICS": null, "ENT_address_city": null, "EN...
8
9/2/22, 3:19 PM Corporations Division HOME Search Information Entity Details Business ID#: 2315109 Status: Active *Home Entity Type and State of Domicile Benefit Corporation: No Statute Law Code: 53-8-1 to 53-8-99 Report Due Date: 05/15/2023 Next Annual Meeting Date: 05/16/2022 Suspension Expiration Date: Period of Exi...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
9
111111111111110 0111011101111111 111111110111111111111111110111 1111111111,1 3 1 1 1,1 2 6 1 ! ANNUAL REPORT C3l R.) Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 (A.) a• SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2021 Please submit one Original Total Fe...
{ "AGT_address_city": [ "ABERDEEN," ], "AGT_address_country": null, "AGT_address_state": [ "SD" ], "AGT_address_street": [ "1705 NORTHVIEW LANE" ], "AGT_address_zipcode": [ "57401-2268" ], "AGT_name": [ "NOVSTRUP ALLAN" ], "ENT_NAICS": null, "ENT_address_city": [ "SIOUX...
10
Control Number : 11046621 STATE OF GEORGIA Secretary of State Corporations Division 313 West Tower 2 Martin Luther King, Jr. Dr. Atlanta, Georgia 30334-1530 CERTIFICATE OF TERMINATION I, Brian P. Kemp, the Secretary of State and the Corporation Commissioner of the State of Georgia, hereby certify under the seal of my o...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
11
under hereby of the tape General set We, laws forth the do of Statutes the undersigned hereby the following, State of associate North of natural North to Carolina, wit: ourselves Carolina, persons as into amended, of as the a contained business age and of to twenty-one in corporation that Chapter end do 55 years or mor...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
12
Department of State Division of Corporations Entity Information Return to Results Return to Search Entity Details ENTITY NAME: JAYBIRD COMMUNICATIONS LLC DOS ID: 3881562 FOREIGN LEGAL NAME: FICTITIOUS NAME: ENTITY TYPE: DOMESTIC LIMITED LIABILITY COMPANY DURATION DATE/LATEST DATE OF DISSOLUTION: SECTIONOF LAW: 203 LLC ...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "NEW YORK," ], "ENT_address_country": [ "UNITED STATES," ], "ENT_address_state": [ "...
13
ENTITY INFORMATION ENTITY INFORMATION Entity Name: CUTTING EDGE CONTRACTORS INC Entity Number: E0123172015-8 Entity Type: Domestic Corporation (78) Entity Status: Active Formation Date: 03/11/2015 NV Business ID: NV20151155914 Termination Date: Perpetual Annual Report Due Date: 3/31/2023 REGISTERED AGENT INFORMATION Na...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "ZACHARY MAY" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street...
14
CA202208201473 SOSID: 0714553 BUSINESS CORPORATION ANNUAL REPO] Date Filed: 3/23/2022 Elaine F. Marshall North Carolina Secretary of State NAME 1/6/2022 OF BUSINESS CORPORATION: Church & Co., Inc. CA2022 082 01473 SECRETARY OF STATE ID NUMBER: 0714553 STATE OF FORMATION: NC Filing Office Use Only REPORT FOR THE FISCAL ...
{ "AGT_address_city": [ "Henderson,", "Henderson," ], "AGT_address_country": null, "AGT_address_state": [ "NC", "NC" ], "AGT_address_street": [ "2945•Okford Road", "2945 Oxford Road" ], "AGT_address_zipcode": [ "27536", "536 27 ." ], "AGT_name": [ "Thomas W Church...
15
9/1/22, 4:14 PM Business Registry Business Name Search OREGON SECRETARY OF S. - JAIL HOME II- Corporation Division usinesn Xprosa lousiness name search oregon business guide license directory business reglstryirenewal forrnsAees notary public uniform commercial code uniform commercial code search documents & data servi...
{ "AGT_address_city": [ "ORTLAND" ], "AGT_address_country": [ "STATES OF AMERICA ITED" ], "AGT_address_state": [ "OR" ], "AGT_address_street": [ "7822 SE ALTA VERDE DR" ], "AGT_address_zipcode": [ "97266" ], "AGT_name": [ "'RONALD 'BROWN IE" ], "ENT_NAICS": null, "ENT...
16
9/20/22, 4:53 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Shiloh Butcher Shop, Inc. Incorporators Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue's Bu...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "MAGNOLIA," ], "ENT_address_country": null, "ENT_address_state": [ "AL" ], "ENT_addres...
17
ENTITY TYPE: CORPORATION 1 REGISTERED AGENT AND OFFICE: BUSINESS ID: 005293 STATE OF DOMICILE: NH DEMETRIA NADEAU FEDERAL ID: 020275295 18 HARTSON CIRCLE Sttth of "ati Pamps4irt Date Business Filed: 02/27/2004 ID: 5293 2004 ANNUAL REPORT William M. Gardner The following information shall be given as of January 1 Secret...
{ "AGT_address_city": [ "HUDSON," ], "AGT_address_country": null, "AGT_address_state": [ "NH" ], "AGT_address_street": [ "18 HARTSON CIRCLE" ], "AGT_address_zipcode": [ "03051" ], "AGT_name": [ "DEMETRIA NADEAU" ], "ENT_NAICS": null, "ENT_address_city": [ "NASHUA," ],...
18
1/6/2022 NAME OF LIMITED LIABILITY COMPANY: Torque Automotive, LLC 1. NAME OF REGISTERED AGENT: Withers, Simon P 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 2717 Peachleaf St 2717...
{ "AGT_address_city": [ "Raleigh," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "Peachleaf St 2717" ], "AGT_address_zipcode": [ "27614" ], "AGT_name": [ "Simon Withers, P" ], "ENT_NAICS": null, "ENT_address_city": [ "Raleigh," ...
19
STATE OF NEW JERSEY NJ DEPARTMENT OF THE TREASURY DIVISION OF REVENUE AND ENTERPRISE SERVICES BUSINESS NAME SEARCH Search Types Help (/DOR/BusinessNameSearch/Home/Help) Business Name Search Required Fields [ * ] Showing 1 to 1 of 1 entries cc Previous Next Search Criteria Business Name * Certified Transport LIc Use "%"...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "GARFIELD" ], "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": ...
20
9/1/22, 5:35 PM Print Lookup Details 4. State of Connecticut Lookup Detail View Name Name Alias DBA Address Credential Information Generated on: 9/1/2022 5:35:19 PM https://www.elicense.ct.gov/Lookup/PrintLicenseDetails.aspx?cred=1 97901&contact=95783 1/1 EVERGREEN REALTY INC WALTER HAMERSKI 25 CLUBHOUSE DR WOODBURY, C...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "WOODBURY," ], "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street":...
21
DCCA State of Hawaii Downloaded on August 16, 2022. The information provided below is not a certification of good standing and does not constitute any other certification by the State. Website URL: http://hbe.ehawaii.gov/documents Business Information Annual Filings FILING YEAR DATE RECEIVED STATUS 2022 Jul 8, 2022 Pro...
{ "AGT_address_city": [ "HONOLULU," ], "AGT_address_country": [ "UNITED STATES" ], "AGT_address_state": [ "Hawaii" ], "AGT_address_street": [ "1296 KAPIOLANI BLVD SUITE 2" ], "AGT_address_zipcode": [ "96814" ], "AGT_name": [ "KC REALTY, LLC" ], "ENT_NAICS": null, "ENT...
22
Return to Search Results] v6.0.0.2 (01) (/CorporationSearch.aspx?nn=ca) (/CorporationSearch.aspx?nn=dis) Dissolve /Withdraw General Details Information 1 Articles[nnual Filings Certificates A. Order Good Standing Officers (/Redi rect RCE.aspx?rce=oc) Name / Title(s) treet Address Mailing Address Order Existence No reco...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
23
ENTITY INFORMATION ENTITY INFORMATION Entity Name: PALM & CRESCENT LLC Entity Number: E0125622014-4 Entity Type: Domestic Limited-Liability Company (86) Entity Status: Active Formation Date: 03/10/2014 NV Business ID: NV20141169678 Termination Date: Perpetual Annual Report Due Date: 3/31/2023 Series LLC: Restricted LLC...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
24
State of Missouri Missouri John R. Ashcroft Secretary of State John R. Ashcroft Secretary of State Corporations Division PO Box 778 / 600 W.Main St., Rm. 322 Jefferson City, MO 65102 LC1774346 Date Filed: 03/28/2021 Effective Date: 04/08/2021 Articles of Organization Reference Number SR273587 Receipt Number TR789702 1....
{ "AGT_address_city": [ "Cape Girardeau," ], "AGT_address_country": [ "United States" ], "AGT_address_state": [ "Missouri," ], "AGT_address_street": [ "2426 Brookwood Dr," ], "AGT_address_zipcode": [ "63701," ], "AGT_name": [ "Larry W Patterson Jr" ], "ENT_NAICS": null,...
25
SHAINEH MAIDEL CORPORATION STATE OF ARIZONA ) ARTICLES PROFESSIONAL OF CORPORATION INCORPORATION FOR-PROFIT OR County of Maricopa) ss CORPORATION 1. ENTITY TYPE [ ]PROFESSIONAL - ] FOR CORPORATION PROFIT (BUSINESS) I, Ginger Lamb as Publisher of the Arizona Capitol Times (AZ), am 2. SHAINEH ENTITY MAIDEL NAME CORPORATI...
{ "AGT_address_city": [ "Scottsdale" ], "AGT_address_country": null, "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "31039 N. Scottsdale Suite la), Road," ], "AGT_address_zipcode": [ "65266." ], "AGT_name": [ "Linda Solider," ], "ENT_NAICS": null, "ENT_address_city"...
26
Visit Ok.gov I Site Map I Accessibility I Disclaimer Copyright © 2021 Oklahoma Secretary of State If "Certificate you are of ordering Good Standing" documents or "copies" such as you a Filing Number: 3512264660 will button need at the to click bottom on of the the ORDER page. DOCUMENTS Name Type: Legal Name If you are ...
{ "AGT_address_city": [ "ULSA" ], "AGT_address_country": null, "AGT_address_state": [ "OK" ], "AGT_address_street": [ "24 SOUTH BOSTON SUITE 450" ], "AGT_address_zipcode": [ "74119" ], "AGT_name": [ "IGNAL FACTORY LLC" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_...
27
2021 FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT FILED DOCUMENT# L18000204450 Jan 08, 2021 Entity Name: JB ANCILLARY LEGAL SERVICES, LLC Secretary 2269448602CC of State Current Principal Place of Business: 500 N WESTSHORE BLVD # 630 TAMPA FL 33609 Current Mailing Address: 500 N WESTSHORE BLVD #630 TAMPA, FL 33609 FE...
{ "AGT_address_city": [ "TAMPA" ], "AGT_address_country": [ "US" ], "AGT_address_state": [ "FL" ], "AGT_address_street": [ "500 N WESTSHORE BLVD # 630" ], "AGT_address_zipcode": [ "33609" ], "AGT_name": [ "JOSEPHER, RONALD" ], "ENT_NAICS": null, "ENT_address_city": [ ...
28
Commonwealth State Office Corporation of the Clerk of Commission Virginia Entity Filing Filing Effective Number: Date/Time: ID: Date/Time: 11319148 2112173981523 12/17/2021 12/17/2021 01:23 01:23 PM PM IM iness Type Industry Code: 0 - General 'Duration Perpetual(forever) • istered Agent Information Address: 500 Volvo P...
{ "AGT_address_city": [ "RICHMOND CITY", "Richmond," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "VA," ], "AGT_address_street": [ "100 Shockoe Slip Fl 2," ], "AGT_address_zipcode": [ "23219", "4100," ], "AGT_name": [ "CORPORATION SERVICE COMPANY" ]...
29
9/1/22, 5:12 PM https://www.corporations.pa.gov/search/corpsearch Corporations Search Business Entities (corpsearch.aspx) Search UCC Transactions (uccsearch.aspx) Forms Contact Corporations (http://www.dos.pa.gov/BusinessCharities/Pages/default.espx) Login (https://hub.business.pa.gov/login) Search entity / Select enti...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": [ "PHILA" ], "ENT_address_country": null, "ENT_address_state": [ "PA" ], "ENT_address_st...
30
CA201610904405 NAME OF LIMITED LIABILITY COMPANY: RJB, LLC SOSID: 1450464 Date Filed: 4/18/2016 11:59:00 PM LIMITED LIABILITY COMPANY ANNUAL REP Elaine F. Marshall North Carolina Secretary of State CA2016 109 04405 1. NAME OF REGISTERED AGENT: Amy Marvine Currin 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONST...
{ "AGT_address_city": [ "New Bern," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "Middle Street, Second 405 Floor" ], "AGT_address_zipcode": [ "28560" ], "AGT_name": [ "Marvine Currin Amy" ], "ENT_NAICS": null, "ENT_address_city": [...
31
110111111011111111110101111 11111111111111111111111111111111111111111111111 ANNUAL REPORT Secretary 500 E. Capitol of State Ave Domestic Limited Liability Company Filing Fee: $50 SDCL 47-34A-211; 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2021 Please submit one Original Total Fee: $50 Fll ING YFA...
{ "AGT_address_city": [ "RAMONA,", "RAMONA," ], "AGT_address_country": null, "AGT_address_state": [ "SD", "SD" ], "AGT_address_street": [ "411 N PLEASANT AVENUE", "411 N PLEASANT AVENUE" ], "AGT_address_zipcode": [ "57054", "57054" ], "AGT_name": [ "Sandra Menzel"...
32
FILED SAS SECRETARY OF STATE 03/14/14 2615914- MARCH 14, 2014 001 Office of the Secretary of State STATE OF WASHINGTON $10.00 K I:1d: 2720146 AMENDED REPORT FEE: $10.00 RETURN COMPLETED FORM AND PAYMENT TO: Entity Name: WATERSHED ENVIRONMENTAL (Checks made payable to 'Secretary of slate') SOLUTIONS LLC 801 Capitol Way ...
{ "AGT_address_city": [ "TOLEDO," ], "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": [ "RIDGECREST DR 252" ], "AGT_address_zipcode": [ "WA98591" ], "AGT_name": [ "ERIC G GENTY", "WASHINGTON BILLIE J" ], "ENT_NAICS": null, "ENT_address_city": null...
33
Search Incorporations, Cooperatives, Banks and Insurance Companies This is only a preliminary search and no guarantee that a name is available for initial filing until a confirmation has been received from the Secretary of State after filing has been processed Please review our NAME AVAILABILITY GUIDELINES HERE prior t...
{ "AGT_address_city": [ "ATKINS," ], "AGT_address_country": null, "AGT_address_state": [ "AR" ], "AGT_address_street": [ "1198 ST. JOE RD" ], "AGT_address_zipcode": [ "72823" ], "AGT_name": [ "JERRY DAVIS" ], "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_count...
34
_ 1 = 00 7 Shawn langqinren Dickson 9/5/22, 6:29 PM Search I Montana Secretary of State I,-I.IL TROOPERS, INC. (D019437) Search Search Forms Monta Filing Actions Information Request Business Domestic Non-Profit Corporation ASSOCIATION OF MONTANA Lists Filing Number D019437 My Work Queue Form Info Stat Entity SubType wi...
{ "AGT_address_city": [ "HELENA," ], "AGT_address_country": null, "AGT_address_state": [ "MT" ], "AGT_address_street": [ "SOUTH MONTANA 1 AVE., STE. M-2" ], "AGT_address_zipcode": [ "59601" ], "AGT_name": [ "Noncommercial 00191853 RA TAYLOR CONSULTING GROUP, PLLC" ], "ENT_NAI...
35
Office Information Application ID 299533 Tracking ID 919173 Validation ID 636718-001 Date Submitted for Filing: 6/2/2005 Contact Information Contact Name ARCHANA MICKY DIWAN Contact Address P.O. BOX 64627 UNIVERSITY PLACE WA 98464 Contact Email DIWAN@LEWISCOUNTY.COM Contact Phone 253-565-3835 Articles of Incorporation ...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
36
9/20/22, 5:08 PM Detail by Entity Name DIVISION OF CORPORATIONS DI ckr of • o'vrr') D . ,tyr un official 3guie of Florida wybsi ey Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Limited Liability Company BROOKE ENTERPRISES, LLC Filing Information ...
{ "AGT_address_city": [ "ORLANDO," ], "AGT_address_country": null, "AGT_address_state": [ "FL" ], "AGT_address_street": [ "13802 LANDSTAR BOULEVARD UNIT 104" ], "AGT_address_zipcode": [ "32824" ], "AGT_name": [ "QASSIS, CHARLIE K" ], "ENT_NAICS": null, "ENT_address_city": [...
37
11% Secretary of State Office of the Secretary of State Olympia, WA 98501-1226 Olympia, W A 98504-0234 Effective Date: 05/28/2021 Corporations & Charities Division Fel: 360.725.1137 - WW1', ...11.5..{1 a .g 0% corps UBI No: 602 303 480 Physical/Overnight address !Flailing Address State of Washington 801 Capitol Vi ay ....
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
38
L905 4/6/2021 Michael Commonwealth G. Adams, Secretary of Kentucky of St, 0:3 KY Received h Secretary 404 1 2 G and Adams Filed of State 0934042 Michael G. Adams Statement of Change • Fee receipt: $10.00 RAC Secretary of State P. O. Box 718 Registered Office, Registered Frankfort, KY 40602-0718 Agent, or Both (502) 564...
{ "AGT_address_city": [ "FRANKFORT,", "FRANKFORT," ], "AGT_address_country": null, "AGT_address_state": [ "KY", "KY" ], "AGT_address_street": [ "306 W. MAIN STREET, #152", "421 West Main Street" ], "AGT_address_zipcode": [ "40601", "40601" ], "AGT_name": [ "CT COR...
39
111011111 10 01110 111111 Oil 1111111111111111111111111111111111N11111111 1 111 6 11' ANNUAL REPORT Secretary 500 E. Capitol of State Ave Domestic Business Corporation Filing Fee: $50 C3l SDCL 59-11-24, 24.1 (605) 773-4845 Please Type or Print Clearly in Ink 2022 Please submit one Original Total Fee: $50 Fll ING YFAR M...
{ "AGT_address_city": [ "MITCHELL," ], "AGT_address_country": null, "AGT_address_state": [ "SD" ], "AGT_address_street": [ "1221 EAST HAVENS" ], "AGT_address_zipcode": [ "57301-4514" ], "AGT_name": [ "DIANE BRENDEN" ], "ENT_NAICS": null, "ENT_address_city": [ "MITCHELL,...
40
9/1/22, 9:38 AM Register Your Business Online I Maryland.gov PAYNE IN THE GLASS LLC: W13922604 A N otice X Please be aware of an ongoing scam in which newly registered businesses are being instructed to send additional payment in order to obtain a Certificate of Status. Any 3rd party solicitation from a company attempt...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "MACDONALD LINDA R." ], "ENT_NAICS": null, "ENT_address_city": [ "NEWBURG", "NEWBURG" ], "ENT_address_country": null, "ENT_addres...
41
Due on or Before: March 1, 2020 Wyoming Secretary For of Office State Use Only ID: 2002-000432988 Herschler Bldg East, Ste.100 & 101, Cheyenne, WY State of Formation: Wyoming 82002-0020 License Tax Paid: $95.56 307-777-7311 AR Number: 05563730 https://wyobiz.wy.gov/Business/AnnualReport.aspx 2020 Limited Liability Comp...
{ "AGT_address_city": [ "Gillette," ], "AGT_address_country": null, "AGT_address_state": [ "WY" ], "AGT_address_street": [ "2801 E 2nd St" ], "AGT_address_zipcode": [ "82718" ], "AGT_name": [ "Bruce D Schilling" ], "ENT_NAICS": null, "ENT_address_city": [ "Gillette,", ...
42
Arizona Corporation Commission - RECEIVED: 2/13/2020 20021310585590 Arizona Corporation Commission - FILED: 2/13/2020 ARTICLES OF AMENDMENT TO ARTICLES OF ORGANIZATION LIMITED LIABILITY COMPANY ENTITY INFORMATION ENTITY NAME: BLACK ROCK CHEMICALS LLC ENTITY ID: L20054727 ENTITY TYPE: Domestic LLC PERIOD OF DURATION: Pe...
{ "AGT_address_city": [ "SCOTTSDALE," ], "AGT_address_country": null, "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "11197 N 89TH ST" ], "AGT_address_zipcode": [ "85260" ], "AGT_name": [ "MICHAEL JACOB FRASIER" ], "ENT_NAICS": null, "ENT_address_city": [ "SCOTT...
43
Entity Information Entity Information Entity Name: THE WARNICK FAMILY, LLC Entity ID: 53865153 Entity Type: Limited Liability Company Entity Status: Active Series LLC: No Reason for Status: Active Formation Date: 12/08/2011 Status Date: 12/08/2011 VA Qualification Date: 12/08/2011 Period of Duration: Perpetual Industry...
{ "AGT_address_city": [ "HENRICO COUNTY", "GLEN ALLEN," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "VA," ], "AGT_address_street": [ "GOODMAN DONNELLY, PLLC, 4501 ALLEN", "HIGHWOODS PKWY, SUITE 210," ], "AGT_address_zipcode": [ "23060 0000," ], "AGT_name...
44
8/30/22, 10:02 PM Corporations Division HOME Search Information Entity Details Business ID#: 1507797 Status: Active Entity Name: JOE CONSTRUCTION, BOYDEN INC. Standing: Good Standing DBA Name: Not Applicable Entity Type and State of Domicile *Home Benefit Corporation: No Statute Law Code: 53-11-1 to 53-18-12 Formation ...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
45
Due on or Before: April 1, 2022 Wyoming Secretary For of Office State Use Only ID: 2013-000641933 Herschler Bldg East, Ste.100 & 101, Cheyenne, WY State of Formation: Wyoming 82002-0020 License Tax Paid: $60.00 307-777-7311 AR Number: 07124893 https://wyobiz.wyo.gov/Business/AnnualReport.aspx Southside Service And Rent...
{ "AGT_address_city": [ "Cheyenne," ], "AGT_address_country": null, "AGT_address_state": [ "WY" ], "AGT_address_street": [ "720 Central Ave" ], "AGT_address_zipcode": [ "82007" ], "AGT_name": [ "Robert L Morris" ], "ENT_NAICS": null, "ENT_address_city": [ "Cheyenne,", ...
46
9/20/22, 4:58 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Diversity Salon LLC Organizers Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue's Business Pr...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "WILLIAMS, ERIC" ], "ENT_NAICS": null, "ENT_address_city": [ "OPELIKA,", "OPELIKA," ], "ENT_address_country": null, "ENT_address_...
47
Profit Corporation Application for Certificate of Reinstatement Following Administrative Dissolution A corporation administratively dissolved under W.S. 17-16-1421 may apply to the Secretary of State for reinstatement within two (2) years after the effective date of dissolution. 1. Corporation name: Twenty One 21 4. Co...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
48
ENTITY INFORMATION Search Date and Time: 8/30/2022 7:45:46 AM Entity Details Entity Name: EL ZPRAPE, LLC Entity ID: L1145900 Entity Type: Domestic LW - Entity Status:. Active Formation Date: 9/23/2004 Reason for Status: In Good Standing Approval Date: 9/23/2004 Status Date: Original Incorporation Date: 9/23/2004 Life P...
{ "AGT_address_city": [ "YUMA," ], "AGT_address_country": [ "USA" ], "AGT_address_state": [ "AZ" ], "AGT_address_street": [ "1905 W 8TH ST ," ], "AGT_address_zipcode": [ "8.5354_" ], "AGT_name": [ "RUBEN MORALES" ], "ENT_NAICS": null, "ENT_address_city": [ "YUMA,"...
49
1. NAME OF REGISTERED AGENT: United States Corporation Agents, Inc. 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED OFFICE STREET ADDRESS & COUNTY 4. REGISTERED OFFICE MAILING ADDRESS 6135 Park South Drive 6135 Park South Drive Charlotte, NC 28210-3272 Mecklenbur...
{ "AGT_address_city": [ "Charlotte," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "6135 Park South Drive" ], "AGT_address_zipcode": [ "28210-3272" ], "AGT_name": [ "United States Corporation Agents, Inc." ], "ENT_NAICS": null, "ENT_...
50
Arizona Corporation Commission - RECEIVED: 11/6/2020 20110606162019 Arizona Corporation Commission - FILED: 11/5/2020 DO NOT WRITE ABOVE THIS LINE; RESERVED FOR ACC USE ONLY. ARTICLES OF AMENDMENT Read the Instructions L0151 1. ENTITY NAME - give the exact name of the LLC as currently shown in A.C.C. records: DESIGN ET...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": null, "ENT_NAICS": null, "ENT_address_city": null, "ENT_address_country": null, "ENT_address_state": null, "ENT_address_street": null, "ENT_add...
51
Search Incorporations, Cooperatives, Banks and Insurance Companies This is only a preliminary search and no guarantee that a name is available for initial filing until a confirmation has been received from the Secretary of State after filing has been processed Please review our NAME AVAILABILITY GUIDELINES HERE prior t...
{ "AGT_address_city": [ "LITTLE ROCK," ], "AGT_address_country": null, "AGT_address_state": [ "AR" ], "AGT_address_street": [ "425 WEST CAPITOL AVENUE, SUITE 3800" ], "AGT_address_zipcode": [ "72201" ], "AGT_name": [ "HEARTSILL RAGON III" ], "ENT_NAICS": null, "ENT_address_...
52
9/20/22, 4:56 PM Business Entity Records I Alabama Secretary of State is Alabama Secretary of State Southern Blood Services, Inc. Incorporators Annual Reports Annual Report information is filed and maintained by the Alabama Department of Revenue. If you have questions about any of these filings, please contact Revenue'...
{ "AGT_address_city": null, "AGT_address_country": null, "AGT_address_state": null, "AGT_address_street": null, "AGT_address_zipcode": null, "AGT_name": [ "MORAD, JOSEPH F" ], "ENT_NAICS": null, "ENT_address_city": [ "BIRMINGHAM,", "BIRMINGHAM," ], "ENT_address_country": null, "ENT_a...
53
10_2017 Automotive Fasteners, Inc. NAME OF BUSINESS CORPORATION: 2. SIGNATURE OF THE NEW REGISTERED AGENT: SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT 3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS 2111 S. Elm-Eugene St. 2111 S. Elm-Eugene St. Greensboro, NC 27406 Gui...
{ "AGT_address_city": [ "Greensboro," ], "AGT_address_country": null, "AGT_address_state": [ "NC" ], "AGT_address_street": [ "S. St. 2111 Elm-Eugene" ], "AGT_address_zipcode": [ "27406" ], "AGT_name": [ "Reittinger, James E" ], "ENT_NAICS": null, "ENT_address_city": [ "...
54
.............. 312 Nashville, Rosa L. Parks TN 37243-1102 AVE, 6th FL Tre Hargett Secretary of State Division of Business Services Department of State State of Tennessee Filing Information Name: MEDISERVE MEDICAL EQUIPMENT OF KINGSPORT, INC. General Information SOS Control # 000146135 Formation Locale: TENNESSEE Filing...
{ "AGT_address_city": [ "JOHNSON CITY," ], "AGT_address_country": null, "AGT_address_state": [ "TN" ], "AGT_address_street": [ "400 N STATE OF FRANKLIN RD" ], "AGT_address_zipcode": [ "37604-6035" ], "AGT_name": [ "ANDY WAMPLER" ], "ENT_NAICS": null, "ENT_address_city": [ ...
End of preview. Expand in Data Studio
README.md exists but content is empty.
Downloads last month
44