Search icon

Port Lions Lodge, Inc.

Contents

Company Details

Name: Port Lions Lodge, Inc.
Jurisdiction: Alaska
Legal type: Business Corporation
Status: Non-Compliant
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 133329
ZIP code: 99550
County: Kodiak Island
Place of Formation: ALASKA
Address: 620 MAIN STREET, PORT LIONS, AK 99550
Mailing Address: PO BOX 51, PORT LIONS, AK 99550

Officers

Name Role
James W. Stegall Shareholder
James W. Stegall Director
James W. Stegall President
James W. Stegall Secretary
James W. Stegall Treasurer
James W Stegall Registered Agent

Department of Natural Resources Records

Document Number Date Status Index
2025-003800-0 2025-02-13 No data M - MORTGAGES
District 301 - Anchorage
Description 2522833 DOT PDF
View File Download

Parties

Name DINGLE JUSTICE JERMAINE
Role Grantor
Name HALEY KARA MARIE
Role Grantor
Name UMORTGAGE LLC
Role Grantee
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC
Role Grantee
2025-000426-0 2025-02-13 No data M - MORTGAGES
District 101 - Juneau
Description *MORTGAGE-DEED OF TRUST - SIGNED
View File Download

Parties

Name WHITE JERRY LEE
Role Grantor
Name WHITE BROOKE
Role Grantor
Name ROCKET MORTGAGE, LLC
Role Grantee
2025-002018-3 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name SHAW CODY E
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002020-8 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name LALBACHAN AARON
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-003793-0 2025-02-13 No data M - MORTGAGES
District 301 - Anchorage
Description DEED OF TRUST
View File Download

Parties

Name NGUYEN TUAN MINH
Role Grantor
Name NGUYEN LE V
Role Grantor
Name Bay-Valley Mortgage Group
Role Grantee
2025-002013-3 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name DOWLING-WISE JEREMY WAYNE
Role Debtor
Name 907 Surplus LLC
Role Debtor
Name NORTHRIM BANK
Role Secured
2025-002015-7 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name ASRC Energy Services Equipment, LLC
Role Debtor
Name WESTERN PACIFIC CRANE & EQUIPMENT, LLC
Role Secured
2025-002017-1 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name ZANDERS PHILLIP
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002019-5 2025-02-13 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name WOODSIDE ROBERT
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002392-0 2025-02-12 No data M - MORTGAGES
District 311 - Palmer
Description DEED OF RECON
View File Download

Parties

Name STEWART TITLE OF ALASKA
Role Grantor
Name Regal Quality Homes LLC
Role Grantee
2025-002429-0 2025-02-12 No data D - DEEDS
District 311 - Palmer
Description 2534550 WD PDF
View File Download

Parties

Name Legacy Land Company LLC
Role Grantor
Name WHITE DUDLEY
Role Grantee
Name WHITE KATRINA
Role Grantee
2025-001950-8 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name CHANG THONG
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-001935-6 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name SHOVE KEVIN ROBERT
Role Debtor
Name AUXILIOR CAPITAL PARTNERS, INC.
Role Secured
2025-001936-8 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name Glacier Surgical Associates, Inc.
Role Debtor
Name GE HFS, LLC
Role Secured
2025-001951-0 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name JOHNNY DAVID
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-001949-5 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name ROSE BRANDON I
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-000986-0 2025-02-12 No data D - DEEDS
District 302 - Kenai
Description DEED
View File Download

Parties

Name JELINEK STEPHEN K
Role Grantor
Name HALL LESA A
Role Grantor
Name Fox Alaska Holdings LLC
Role Grantee
2025-002421-0 2025-02-12 No data LI - LIENS
District 311 - Palmer
Description PA608459-DAWNSHOUSEW
View File Download

Parties

Name DIRTWORKS, INC.
Role Grantee
Name JOHNSON JAYLEE D
Role Grantee
Name SPENARD BUILDERS SUPPLY LLC
Role Grantor
2025-001952-2 2025-02-12 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name LIRANZO JONATHAN
Role Debtor
Name SNAP-ON CREDIT LLC
Role Secured
2025-002430-0 2025-02-12 No data M - MORTGAGES
District 311 - Palmer
Description 2534550 DOT PDF
View File Download

Parties

Name WHITE DUDLEY
Role Grantor
Name WHITE KATRINA
Role Grantor
Name Legacy Land Company LLC
Role Grantee

Date of last update: 15 Feb 2025

Sources: State of Alaska - Department of Commerce, Community, and Economic Development