Active
Updated 9/6/2024 1:29:02 PM

C. Keith, Inc.

C. Keith, Inc. is a General Corporation located in Chandler, AZ. Established on July 30, 2014, this corporation is officially registered under the document number 3698120 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2320 W Ray Rd, Ste 3, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent.

Filing information

Company Name C. Keith, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3698120
Date Filed July 30, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on C. Keith, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

2320 W Ray Rd, Ste 3
Chandler, AZ 85224

Mailing Address

2320 W Ray Rd, Ste 3
Chandler, AZ 85224

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

Chris Mays
2804 Gateway Oaks Dr., Sacramento, CA

Jody Moua
2804 Gateway Oaks Dr., Sacramento, CA

Kristen Carter
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/16/2022
Effective Date
Description

Principal Address 1
From: 11133 Moorpark St #70
To: 2320 W Ray Rd

Principal Address 2
From:
To: Ste 3

Principal City
From: Studio City
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 91602
To: 85224

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Eric Preston Jacobs 3014 W Burbank Blvd burbank, CA 91505
To: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/29/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/13/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20002755
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/27/2019
Effective Date
Description
More...

Document Images