Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TALLEY OF CALIFORNIA, INC.
Cross Reference Name
TALLEY INC.
Filing Information
F17000005488
95-3872464
12/06/2017
CA
INACTIVE
WITHDRAWAL
06/28/2024
NONE
Principal Address
Changed: 04/28/2022
12976 Sandoval St.
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
12976 SANDOVAL ST
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Changed: 04/28/2022
Registered Agent Name & Address
INCORP SERVICES, INC.
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title Director
Talley, Richard M.
Title Secretary
Talley, Richard M.
Title Director
Talley, Mark
Title President
Talley, Mark
Title CFO
Frankenberg, Karen
Title Director
TALLEY, JOHN D
Title VP
TALLEY, JOHN D
Title Chairman
TALLEY, JOHN R
Title Director
TALLEY, JOHN R
Title Director
Talley, Richard M.
12976 Sandoval Street
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title Secretary
Talley, Richard M.
12976 Sandoval Street
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title Director
Talley, Mark
12976 Sandoval Street
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title President
Talley, Mark
12976 Sandoval Street
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title CFO
Frankenberg, Karen
12878 E. FLORENCE AVE
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title Director
TALLEY, JOHN D
12976 Sandoval St
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title VP
TALLEY, JOHN D
12976 Sandoval St
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title Chairman
TALLEY, JOHN R
12976 Sandoval St
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Title Director
TALLEY, JOHN R
12976 Sandoval St
Santa Fe Springs, CA 90670
Santa Fe Springs, CA 90670
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/28/2023 |
2024 | 04/18/2024 |
Document Images