Active
Updated 3/11/2025 3:04:38 PM

Powers-leavitt Insurance Agency, Inc.

Powers-leavitt Insurance Agency, Inc. is a Stock Corporation located in Buckeye, AZ. Established on November 11, 2024, this corporation is officially registered under the document number 6456339 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 111 E. Monroe Ave., Suite #200, Buckeye, AZ 85326 and mailing address is Po Box 130, Cedar City, UT 84721, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Powers-leavitt Insurance Agency, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 6456339
Date Filed November 11, 2024
Company Age 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Powers-leavitt Insurance Agency, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/11/2025.

Contact details

Principal Address

111 E. Monroe Ave., Suite #200
Buckeye, AZ 85326

Mailing Address

Po Box 130
Cedar City, UT 84721

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/21/2024
Effective Date
Description

Annual Report Due Date
From: 2/9/2025 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 11/11/2024
Effective Date
Description

Document Images