Intermod Industries, Inc. at 4303 S Mckinley Ave, Stockton, Ca 95206 lists Michael Darnell and Renee Roberts of Stockton, CA as associates.
|
Michael A Darnell
Individual Agent
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Michael Darnell
CEO
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Renee Roberts
Chief Financial Officer
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Keith E Woods
Vice President
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Michael Darnell
Director
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Renee Roberts
Director
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
George Roberts
Director
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Robert Golzen
Director
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
|
Renee Roberts
Secretary
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
|
|
4303 S MCKINLEY AVE, STOCKTON, CA 95206
(Mailing)
View Map
|
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 05/12/2020 | Approved$69,575 Forgiven$69,949 LenderU.S. Bank, National Association Jobs5 | 05/12/2020 | $69,575 | $69,949 | U.S. Bank, National Association | 5 |
|
Universal Transport-System, Inc.
Registered in California
|
Fremont, CA Stockton, CA | View Report |
|
Pro-Access Solutions Inc.
Registered in California
|
Stockton, CA | View Report |
|
I Care Maternity Home
Registered in California
|
Sacramento, CA Stockton, CA | View Report | |
|
The 98th Empire L.L.C.
Registered in California
|
Oakland, CA Stockton, CA | View Report |
|
Gem Trucking Service, Inc.
Registered in California
|
Stockton, CA | View Report |
|
Gro-Well Eph, LLC
Registered in California
|
Arlington, VA Stockton, CA | View Report | |
|
Congregation Adas Yeschurun
Registered in California
|
French Camp, CA Modesto, CA (1 more) | View Report | |
|
In/Steel, Inc.
Registered in California
|
Lathrop, CA Stockton, CA | View Report | |
|
Stockton Livestock Exchange, Inc.
Registered in California
|
San Juan Bautista, CA Stockton, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Small Business Administration