Kingdom Industries Construction, LLC is a Limited Liability Company located in Payson, AZ. The company was incorporated on May 7, 2014, under the California Secretary of State’s registration number 201413210260. It is currently listed as an terminated entity.
The principal and mailing address of Kingdom Industries Construction, LLC is 115 S Pinecrest Rd, Payson, AZ 85541, where all official business activities and communication are managed.
For legal purposes, Daniel Rich serves as the registered agent for the company, located at 7257 N Maple Ave #110, Fresno, CA 93720, handling all compliance and official matters for company.
Terminated
Updated 3/28/2025 5:48:23 PM
Kingdom Industries Construction, LLC
Filing information
Company Name
Kingdom Industries Construction, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201413210260
Date Filed
May 7, 2014
Company Age
10 years 11 months
State
AZ
Status
Terminated
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
07/10/2021
The data on Kingdom Industries Construction, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
115 S Pinecrest Rd
Payson, AZ 85541
Payson, AZ 85541
Mailing Address
115 S Pinecrest Rd
Payson, AZ 85541
Payson, AZ 85541
Agent
Individual
Daniel Rich
7257 N Maple Ave #110
Fresno, CA 93720
Daniel Rich
7257 N Maple Ave #110
Fresno, CA 93720
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
7/10/2021
Effective Date
7/10/2021
Description
Event Type
Statement of Information
Filed Date
7/7/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21d41235
To:
Event Type
System Amendment - Pending Suspension
Filed Date
6/16/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/16/2021
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
10/6/2020
Effective Date
Description
More...
Document Images
Termination
7/10/2021
Statement of Information
7/7/2021
Statement of Information
3/22/2018
Legacy Amendment
2/18/2015
Initial Filing
5/7/2014
Other companies in Payson