Back to Home

Business Entity Details

Main

Name: RPM APPRAISAL SERVICES, INC. Organization Number: 357983
Type: C Sec Type: City: WALNUT CREEK Class: P Ch Type: F
Eff Date: 8/17/2016 Fil Date: 8/17/2016 Term Date: 2/24/2020 Term Reason: P AW/Term:
CH County: Ch State: CA Bus Purp: 5313 Ex Acres: Term Yrs:
Auth Shrs: Cap Stck: Status: Not Active Par Val: MGMT:
In Compliance: Yes

Addresses

Principal Office Address: Name: Addr1: 925 YGNACIO VALLEY ROAD, SUITE 203 Addr2: City: WALNUT CREEK State: CA Zip: 94596
Notice of Process Address: Name: NATIONAL REGISTERED AGENTS, INC Addr1: 1627 QUARRIER ST Addr2: City: CHARLESTON State: WV Zip: 25311
Mailing Address: Name: Addr1: 925 YGNACIO VALLEY ROAD, SUITE 203 Addr2: City: WALNUT CREEK State: CA Zip: 94596

Officers

President: Name: TRACEY HIRT-CEO Addr1: 3240 STONE VALLEY RD WEST Addr2: City: ALAMO State: CA Zip: 94507
Vice-President: Name: GARY VUJOVICH Addr1: 925 YGNACIO VALLEY ROAD Addr2: City: WALNUT CREEK State: CA Zip: 94526
Secretary: Name: ERWIN R. HIRT Addr1: 3420 STONE VALLEY RD WEST Addr2: City: ALAMO State: CA Zip: 94507
Treasurer: Name: TRACEY HIRT Addr1: 3240 STONE VALLEY RD WEST Addr2: City: ALAMO State: CA Zip: 94507
Director: Name: TRACEY HIRT Addr1: 3240 STONE VALLEY RD WEST Addr2: City: ALAMO State: CA Zip: 94507
Director: Name: ERWIN R. HIRT Addr1: 3240 STONE VALLEY RD WEST Addr2: City: ALAMO State: CA Zip: 94507

DBAs

No Records Found.

Names

No Records Found.

Mergers

No Records Found.

Subsidiaries

No Records Found.

Amendments

No Records Found.

Dissolutions

Action PndngStmt DateAppr Req DateArticles DateES ApprovalWC ApprovalTax Approval
W 2/24/2020 2/24/2020 2/24/2020 3/16/2020 2/27/2020

Annual Reports

Filing ForDate Filed
2020 4/24/2020
2019 1/17/2019
2018 2/9/2018
2017 1/24/2017

With this information, you can...

This organization is inactive or not in compliance. Certificate is unavailable. If you need assistance, please contact the Secretary of State's office at business@wvsos.com or 304-558-8000.