Address |
6041 S. Syracuse Way, Suite 200 Greenwood Village CO, 80111 |
|
Form date | August 8, 1972 | |
Type | Corporation |
ID | 19871264654 | |
Status | Good Standing | |
Agent name | THOMAS R. GUTRICH | |
Agent address |
6041 S. Syracuse Way, Suite 200 Greenwood Village CO, 80111 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1972-08-08 |
19871264654 | Articles of Incorporation | GUTRICH DEVELOPMENT COMPANY |
1973-10-23 |
Not Indexed | Entity Name Change | GUTRICH DEVELOPMENT COMPANY |
1980-06-26 |
Not Indexed | Trade Name | GDC, INC. |
1984-04-18 |
19871567234 | Amendment | CHANGE RORA |
1985-10-09 |
19871640441 | Trade Name | CREEKSIDE COMPANY, INC. (THE) "WITHDRAWN" |
1986-04-29 |
19871669644 | Withdrawal of Trade Name | THE CREEKSIDE COMPANY, INC. |
1987-04-28 |
19871722781 | Amendment | CHANGE RORA |
1988-04-29 |
19881048407 | Amendment | CHANGE RORA |
1991-05-02 |
19911031613 | Reinstatement | |
1991-12-14 |
19861023672 | Statement of Older Periodic Report | CR86 - 05/01/86 - 8623672 |
1993-12-13 |
19881048618 | Statement of Older Periodic Report | CR88 - 04/29/88 - 881048618 |
1994-08-08 |
19941091677 | Amendment | CHANGE RORA |
1994-08-08 |
19941091677 | Statement of Older Periodic Report | CORP REPORT |
1995-12-13 |
19911031613 | Statement of Older Periodic Report | CR90 - 05/02/91 - 911031613 |
1996-10-25 |
19961139600 | Statement of Older Periodic Report | PERIODIC REPORT |
1997-12-14 |
19921099359 | Statement of Older Periodic Report | CR1992 - 10/13/1992 - 19921099359 |
1998-09-15 |
19981167007 | Amendment | CHANGE RORA |
1998-09-15 |
19981167007 | Amendment | CHANGE RORA |
1998-09-15 |
19981167007 | Statement of Older Periodic Report | PERIODIC REPORT |
2000-08-07 |
20001153392 | Statement of Older Periodic Report | CORP REPORT |
2000-08-07 |
20001153392 | Amendment | CHANGE RORA |
2003-05-23 |
20031168603 | Reinstatement | |
2003-05-23 |
20031168603 | Amendment | CHANGE RORA |
2003-05-23 |
20031168603 | Statement of Older Periodic Report | 2002 PERIODIC REPORT |
2003-05-23 |
20031168603 | Statement of Older Periodic Report | CORP REPORT |
2004-10-13 |
20041357323 | File Report | Change of Registered Agent Address / Change of Entity Address |
2005-10-25 |
20051396574 | File Report | |
2006-09-15 |
20061378129 | File Report | Change of Registered Agent Address / Change of Entity Address |
2007-08-30 |
20071400004 | File Report | |
2008-10-28 |
20081569718 | File Report | |
2009-08-12 |
20091432606 | File Report | |
2011-11-04 |
20111617872 | Statement Curing Delinquency | |
2013-01-28 |
20131063506 | File Report | Change of Registered Agent Address / Change of Entity Address |
2014-07-24 |
20141449429 | Statement Curing Delinquency | |
2015-06-24 |
20151414362 | File Report | |
2016-09-26 |
20161649740 | File Report | |
2017-07-06 |
20171518162 | File Report |
Tradename form: Entity Type
Address |
6041 S. Syracuse Way Suite 200 Greenwood Village CO, 80111 |
Effective added | 1980-06-26 |
Date added | 1980-06-26 |
Tradename form: Entity Type
Address |
6041 S. Syracuse Way Suite 200 Greenwood Village CO, 80111 |
Effective added | 1995-08-18 |
Date added | 1995-08-18 |