Mpi Equipment, Inc. at 8537 Commercial Way, Redding, Ca 96002 lists Mark Anthony Christen and Christina Marie Christen of Redding, CA as the associates.
Tina Marie Christen
Individual Agent
|
16288 LONE STAR CT, REDDING, CA 96001
|
|
Mark Anthony Christen
CEO
|
8537 COMMERCIAL WAY, REDDING, CA 96002
|
|
Christina Marie Christen
Chief Financial Officer
|
8537 COMMERCIAL WAY, REDDING, CA 96002
|
|
Mark Anthony Christen
Director
|
8537 COMMERCIAL WAY, REDDING, CA 96002
|
|
Christina Marie Christen
Director
|
8537 COMMERCIAL WAY, REDDING, CA 96002
|
|
Christina Marie Christen
Secretary
|
8537 COMMERCIAL WAY, REDDING, CA 96002
|
8537 COMMERCIAL WAY, REDDING, CA 96002
(Mailing)
View Map
|
Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
---|---|---|---|---|---|
2022 | Plan NameMPI EQUIPMENT INC 401K PROFIT SHARING PLAN Plan #002 Participants BOY/EOY3 / 3 Assets BOY/EOY$122,338 / $126,538 | 2022 | MPI EQUIPMENT INC 401K PROFIT SHARING PLAN - Plan #002 | 3 / 3 | $122,338 / $126,538 |
2021 | Plan NameMPI EQUIPMENT INC 401K PROFIT SHARING PLAN Plan #002 Participants BOY/EOY5 / 3 Assets BOY/EOY$2,691,421 / $122,338 | 2021 | MPI EQUIPMENT INC 401K PROFIT SHARING PLAN - Plan #002 | 5 / 3 | $2,691,421 / $122,338 |
2020 | Plan NameMPI EQUIPMENT INC 401K PROFIT SHARING PLAN Plan #002 Participants BOY/EOY4 / 5 Assets BOY/EOY$0 / $0 | 2020 | MPI EQUIPMENT INC 401K PROFIT SHARING PLAN - Plan #002 | 4 / 5 | $0 / $0 |
2019 | Plan NameMPI EQUIPMENT INC 401K PROFIT SHARING PLAN Plan #002 Participants BOY/EOY3 / 2 Assets BOY/EOY$0 / $0 | 2019 | MPI EQUIPMENT INC 401K PROFIT SHARING PLAN - Plan #002 | 3 / 2 | $0 / $0 |
Loan Date | Approved | Forgiven | Lender | Jobs | ||
---|---|---|---|---|---|---|
01/16/2021 | Approved$66,900 Forgiven$67,279 LenderCornerstone Community Bank Jobs4 | 01/16/2021 | $66,900 | $67,279 | Cornerstone Community Bank | 4 |
04/06/2020 | Approved$66,900 Forgiven$67,238 LenderCornerstone Community Bank Jobs4 | 04/06/2020 | $66,900 | $67,238 | Cornerstone Community Bank | 4 |
Zellar Mpi Equipment, Inc.
Registered in Michigan
|
Gulliver, MI | View Report |
Forseth Enterprises, Inc.
Registered in California
|
Anderson, CA Redding, CA | View Report | |
Mach 1 Machinery, Inc.
Registered in California
|
Redding, CA | View Report | |
Nor Cal Rentals & Sales Incorporated
Registered in California
|
Anderson, CA Redding, CA | View Report | |
Redding Equipment Inc.
Registered in California
|
Redding, CA | View Report | |
B & W Equipment Sales, Inc.
Registered in California
|
Redding, CA | View Report | |
J. W. Brashear Construction, Inc.
Registered in California
|
Redding, CA | View Report | |
Jwb Enterprises, Inc.
Registered in California
|
Redding, CA | View Report |
I-5 Rentals, Inc.
Registered in California
|
Redding, CA | View Report | |
I-5 Rentals, LLC
Registered in California
|
Redding, CA | View Report | |
Muse Builders Inc.
Registered in California
|
Redding, CA | View Report | |
Muse II Construction, Inc.
Registered in California
|
Redding, CA | View Report | |
Northern Fire Support, Inc.
Registered in California
|
Redding, CA | View Report | |
S&L Rhoades Equipment LLC
Registered in California
|
Redding, CA | View Report | |
Star Estates LLC
Registered in California
|
Redding, CA | View Report | |
Kenneth L. Poole, Inc.
Registered in Oregon
|
Cottonwood, CA Redding, CA | View Report | |
Muse Concrete Contractors, Inc.
Registered in Oregon
|
Redding, CA | View Report | |
S.T.Rhoades Construction Inc
Registered in Oregon
|
Redding, CA White City, OR | View Report | |
Kenneth L. Poole, Inc.
Registered in California
|
Redding, CA | View Report | |
Lakeside Avenues LLC
Registered in California
|
Redding, CA | View Report | |
Mci Builders, Inc., a California Corporation
Registered in California
|
Redding, CA | View Report | |
Mountain Truck Repair, Inc.
Registered in California
|
Redding, CA | View Report | |
Sunset Avenues LLC
Registered in California
|
Redding, CA | View Report | |
The Road Shop, Inc.
Registered in California
|
Redding, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor U.S. Small Business Administration