Detail by Entity Name
Foreign Profit Corporation
U-HAUL CO. OF ALABAMA, INC.
Filing Information
F11000001053
86-0660623
03/08/2011
AL
ACTIVE
Principal Address
1024 MONTGOMERY HWY
BIRMINGHAM, AL 35216
BIRMINGHAM, AL 35216
Mailing Address
2721 N CENTRAL AVE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
WESTON, DOUGLAS R
Title Director, President
NEWELL, CHARLES W, Jr.
Title Director
D'Abarno, Francesco
Title Director
Hatcher, Edward k
Title Assistant Treasurer
Bridgeman, Tobias C
Title VP
Rome, Chadwick S
Title Treasurer
Berg, Jason A
Title Secretary
Campbell, Kristine
Title Asst. Treasurer
Harte, Kevin J
Title Asst. Secretary
Chadwick, Wesley
Title VP
Blair, Kiya
Title Director
WESTON, DOUGLAS R
2727 N CENTRAL AVE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Director, President
NEWELL, CHARLES W, Jr.
2002 BELTLINE RD.
DECATUR, AL 35601
DECATUR, AL 35601
Title Director
D'Abarno, Francesco
217 Windham Ln.
Mars, PA 16046
Mars, PA 16046
Title Director
Hatcher, Edward k
56219 Maple Rd
Astor, FL 32102
Astor, FL 32102
Title Assistant Treasurer
Bridgeman, Tobias C
5555 Kietzke Ln, Suite 100
Reno, NV 89511
Reno, NV 89511
Title VP
Rome, Chadwick S
970 Springhill Ave
Mobile, AL 36604
Mobile, AL 36604
Title Treasurer
Berg, Jason A
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Secretary
Campbell, Kristine
2721 N. CENTRAL AVE.
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Asst. Treasurer
Harte, Kevin J
5555 Kietzke Lane #100
Reno, NV 89511
Reno, NV 89511
Title Asst. Secretary
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title VP
Blair, Kiya
1024 Montgomery Highway
Birmingham, AL 35216
Birmingham, AL 35216
Annual Reports
Report Year | Filed Date |
2021 | 04/21/2021 |
2022 | 04/25/2022 |
2023 | 04/10/2023 |
Document Images