Garrett Van Diest, Inc. Overview
Garrett Van Diest, Inc. filed as a Domestic Corporation in the State of Nevada on Wednesday, May 3, 1972 and is approximately fifty-two years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Garrett Van Diest, Inc.
Network Visualizer
Advertisements
Key People
Who own Garrett Van Diest, Inc.
Name | |
---|---|
Karen L. Grace |
NonDir
NonSec
Treasurer
Secretary
Director
|
Sandra L. Van Diest |
NonDir
Secretary
|
Jake Van Diest 1 |
NonDir
NonPres
|
Vanessa V. Starr |
NonDir
|
Joshua Van Diest |
NonDir
NonTreas
|
Timothy Van Diest |
NonDir
NonPres
|
Michael G. Van Diest |
NonDir
|
Rodney M. Ludington |
President
Treasurer
Director
|
Casey Van Diest |
President
|
Showing 8 records out of 9
Known Addresses for Garrett Van Diest, Inc.
Corporate Filings for Garrett Van Diest, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1399-1972 |
Date Filed: | Wednesday, May 3, 1972 |
Registered Agent | Casey Van Diest |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/3/1972 | Articles of Incorporation | ||
6/14/1974 | Registered Agent Change | GARRETT VAN DIEST 333 FLINT ST RENO NV | |
3/21/1984 | Amendment | REINSTATED - REVOKED 1984 | |
4/13/1998 | Annual List | ||
7/15/1999 | Annual List | ||
5/9/2000 | Annual List | ||
5/7/2001 | Annual List | ||
7/10/2002 | Annual List | ||
4/25/2003 | Annual List | ||
6/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/27/2005 | Annual List | ||
3/28/2006 | Annual List | 06-07 | |
3/30/2007 | Annual List | ||
4/17/2008 | Annual List | ||
4/24/2009 | Annual List | 09/10 | |
9/23/2010 | Annual List | ||
4/11/2011 | Annual List | 11/12 | |
6/16/2011 | Amended List | ||
6/17/2011 | Amended List | ||
5/21/2012 | Annual List | 12-13 | |
7/16/2013 | Annual List | ||
9/9/2013 | Registered Agent Change | ||
4/14/2014 | Annual List | 14/15 | |
8/28/2015 | Annual List | 2015-2016 | |
5/30/2016 | Annual List | ||
1/7/2017 | Amended List | ||
6/8/2017 | Annual List | ||
2/15/2018 | Amended List | ||
3/7/2018 | Registered Agent Change | ||
6/6/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Garrett Van Diest, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Garrett Van Diest, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1001 W Lambert Rd La Habra, CA 90631
14807 S Grass Valley Rd Winnemucca, NV 89445
PO Box 2595 Winnemucca, NV 89446
PO Box 165 Aztec, NM 87410
6975 N Sunglow Ave Boise, ID 83714
311 S Whipple Rd Spokane, WA 99206
50 Indian Ln Woodbury, CT 06798
508 Franklin Ave Santa Fe, NM 87501
These addresses are known to be associated with Garrett Van Diest, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source