Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PRIDE INDUSTRIES, INC.

Filing Information
F06000007561 94-1650529 12/07/2006 CA ACTIVE
Principal Address
10030 Foothills Blvd
Roseville, CA 95747

Changed: 04/19/2024
Mailing Address
10030 Foothills Blvd
Roseville, CA 95747

Changed: 04/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/08/2024

Address Changed: 04/08/2024
Officer/Director Detail Name & Address

Title CFO

Sharp, Charles
10030 Foothills Blvd
Roseville, CA 95747

Title Secretary

Oliveira, Tina
10030 Foothills Blvd
Roseville, CA 95747

Title Chairman of the Board

Olsen, Robert
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Riggs, Jud
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Snegg, Mike
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Smoley, Sandy
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Welch, Larry
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Bonner, Ed
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Payne, Walt
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Barone, Jim
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Lynch, Rob
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Unnava, Rao
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Clayton, Dawn
10030 Foothills Blvd
Roseville, CA 95747

Title Director

Rodriguez, Marco
10030 Foothills Blvd
Roseville, CA 95747

Title President/CEO

Dern, Jeff
10030 Foothills Blvd
Roseville, CA 95747

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/24/2023
2024 04/19/2024