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