Active
Updated 3/21/2025 5:47:51 PM

The Loan Store, Inc.

The Loan Store, Inc. is a Stock Corporation located in Tucson, AZ. Established on September 1, 2020, this corporation is officially registered under the document number 4637872 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6340 N. Campbell Ave., Suite # 100, Tucson, AZ 85718, 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 The Loan Store, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4637872
Date Filed September 1, 2020
Company Age 4 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on The Loan Store, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

6340 N. Campbell Ave., Suite # 100
Tucson, AZ 85718

Mailing Address

6340 N. Campbell Ave., Suite # 100
Tucson, AZ 85718

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/8/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/23/2023
Effective Date
Description

Principal Address 1
From: 6340 N Campbell Ave
To: 6340 N. Campbell Ave.

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From: Y
To: N

Principal Address 2
From:
To: Suite # 100

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/1/2020
Effective Date
Description

Document Images