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
D'Abarno, Francesco
Title Director
Hatcher, Edward k
Title Assistant Treasurer
Bridgeman, Tobias C
Title Treasurer
Berg, Jason A
Title Secretary
Fisher-Haydis, E. Martin
Title Asst. Treasurer
Harte, Kevin J
Title Asst. Secretary
Chadwick, Wesley
Title VP
Blair, Kiya
Title Director, President
Rome, Chadwick S
Title VP
Weston, Brad
Title Director
WESTON, DOUGLAS R
2727 N CENTRAL AVE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
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 Treasurer
Berg, Jason A
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Secretary
Fisher-Haydis, E. Martin
2721 N Central Avenue
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
Title Director, President
Rome, Chadwick S
970 Springhill Ave
Mobile, AL 36604
Mobile, AL 36604
Title VP
Weston, Brad
4308 University DR NW
Hunstville, AL 35816
Hunstville, AL 35816
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/10/2023 |
2024 | 04/19/2024 |
Document Images