B4090-5130 10/16/2025 11:25 AM Received by California Secretary of State
BA20252040686
STATE OF CALIFORNIA For Office Use Only
Office of the Secretary of State
STATEMENT OF INFORMATION -FILED-
CORPORATION
California Secretary of State File No.: BA20252040686
1500 11th Street Date Filed: 10/16/2025
Sacramento, California 95814
(916) 657-5448
Entity Details
Corporation Name AAMES GENERAL STORE, INC.
Entity No. 3111282
Formed In CALIFORNIA
Street Address of Principal Office of Corporation
Principal Address 714 W ANGUS AVE., STE E
ORANGE, CA 92868
Mailing Address of Corporation
Mailing Address 714 W ANGUS AVE., STE E
ORANGE, CA 92868
Attention
Street Address of California Office of Corporation
Street Address of California Office 714 W ANGUS AVE., STE E
ORANGE, CA 92868
Officers
Officer Name Officer Address Position(s)
MICHAEL A FOX 714 W ANGUS AVE., STE E Chief Executive Officer, Chief Financial Officer, Secretary
ORANGE, CA 92868
Additional Officers
Officer Name Officer Address Position Stated Position
None Entered
Directors
Director Name Director Address
MICHAEL A FOX 714 W ANGUS AVE., STE E
ORANGE, CA 92868
The number of vacancies on Board of Directors is: 0
Agent for Service of Process
Agent Name BRUCE EDENS
Agent Address 6368 EL SICOMORO
RANCHO SANTA FE, CA 92067
Type of Business
Type of Business FASTENER PRODUCTS
Email Notifications
Opt-in Email Notifications No, I do NOT want to receive entity notifications via email. I
prefer notifications by USPS mail.
Labor Judgment
No Officer or Director of this Corporation has an outstanding final judgment issued by the Division of Labor Standards
Enforcement or a court of law, for which no appeal therefrom is pending, for the violation of any wage order or
provision of the Labor Code.
Page 1 of 2
B4090-5131 10/16/2025 11:25 AM Received by California Secretary of State
Electronic Signature
By signing, I affirm that the information herein is true and correct and that I am authorized by California law to sign.
MICHAEL A FOX 10/16/2025
Signature Date
Page 2 of 2