Active
Updated 3/25/2025 1:56:28 PM

Leavitt Group Of Northern Arizona, Inc.

Leavitt Group Of Northern Arizona, Inc. is a Stock Corporation located in Cottonwood, AZ. Established on November 20, 2017, this corporation is officially registered under the document number 4085000 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 405 S Main St., Cottonwood, AZ 86326 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 Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Leavitt Group Of Northern Arizona, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4085000
Date Filed November 20, 2017
Company Age 7 years 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 Leavitt Group Of Northern Arizona, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

405 S Main St.
Cottonwood, AZ 86326

Mailing Address

Po Box 130
Cedar City, UT 84721

Agent

1505 Corporation
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 11/19/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/1/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 11/20/2017
Effective Date
Description

Document Images