Tnt Nevada Corporation Overview
Tnt Nevada Corporation filed as a Domestic Corporation in the State of Nevada on Tuesday, January 28, 1992 and is approximately thirty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Tnt Nevada Corporation
Network Visualizer
Advertisements
Key People
Who own Tnt Nevada Corporation
Name | |
---|---|
J. A. Trepl 1 |
President
|
Paulett Trepl |
Treasurer
|
Elizabeth Michelle Trepl |
Treasurer
|
Janet U. Trepl |
Treasurer
Secretary
|
Oaulette U. Trepl 1 |
Secretary
|
Vincent Bruce Trepl 1 |
Director
|
Josh Trepl |
Director
|
Companies for Tnt Nevada Corporation
Tnt Nevada Corporation lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
J. Alan Trepl & CEO |
Active
|
President
|
||
Janet C Trepl & Sr. Vp |
Active
|
Secretary
|
Known Addresses for Tnt Nevada Corporation
Corporate Filings for Tnt Nevada Corporation
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C705-1992 |
Date Filed: | Tuesday, January 28, 1992 |
Registered Agent | Richard W. Harris |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/28/1992 | Articles of Incorporation | ||
4/21/1992 | Initial List | ||
5/6/1993 | Registered Agent Resignation | RICHARD W. HARRIS SUITE 260 6121 LAKESIDE DRIVE RENO NV 89511 TCH | |
7/23/1993 | Annual List | ||
2/8/1994 | Annual List | ||
6/17/1996 | Reinstatement | REINSTATED-REVOKED 10-1-95 CMA NAME CHANGED PERSUANT TO 78.185 CMA TNT CORPORATION CMAB5 001 | |
7/20/1997 | Annual List | ||
8/28/1999 | Amendment | REINSTATED-REVOKED 10-1-98 CMA | |
5/16/2000 | Registered Agent Resignation | RICHARD W. HARRIS SUITE 260 6121 LAKESIDE DRIVE RENO NV 89511 GXH | |
8/24/2001 | Reinstatement | REINSTATED-REVOKED 10/1/00 GXH | |
8/28/2001 | Annual List | ||
12/26/2001 | Annual List | ||
3/12/2003 | Annual List | ||
1/9/2004 | Annual List | ||
1/13/2005 | Annual List | List of Officers for 2005 to 2006 | |
1/9/2006 | Annual List | ||
12/5/2006 | Annual List | JAN 07-08 | |
11/21/2007 | Annual List | 08-09 | |
1/21/2009 | Annual List | 09/10 | |
1/19/2010 | Annual List | ||
12/21/2010 | Annual List | 11/12 | |
6/13/2013 | Acceptance of Registered Agent | ||
6/13/2013 | Reinstatement | REINST | |
4/23/2014 | Annual List | 14-15 | |
1/29/2015 | Annual List | 15-16 | |
1/28/2016 | Annual List | 16/17 | |
1/19/2017 | Annual List | 17/18 | |
9/26/2017 | Termination of Commercial Registered Agent | ||
10/24/2017 | Acceptance of Registered Agent | ||
1/12/2018 | Annual List | 2018-2019 | |
1/29/2019 | 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 Tnt Nevada Corporation.
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 Tnt Nevada Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
PO Box 1464 Friday Harbor, WA 98250
26842 Saratoga Dr Sun City, CA 92585
PO Box 246 Goldfield, NV 89013
PO Box 248 Goldfield, NV 89013
1202 Hawk Trl Copperas Cove, TX 76522
718 3rd St NW Aitkin, MN 56431
These addresses are known to be associated with Tnt Nevada Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source