General Information

Gutrich Development Company, Inc.


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:

Description
We managed to find out that Gutrich Development Company, Inc., per the SoS database, is a corporation located in the city of Greenwood Village. The company can be reached at: 6041 S. Syracuse Way, Suite 200, Greenwood Village, 80111 (coordinates: 39.6053808, -104.9001378). Gutrich Development Company, Inc. has been functioning under the Colorado Secretary of State jurisdiction since 08/08/1972, when it was incorporated with id no 19871264654. Thomas Gutrich, the registered agent, is located at 6041 S. Syracuse Way, Suite 200, 80111, Greenwood Village, CO. The earliest document submitted to the SoS was "Articles of Incorporation" obtained on 1972-08-08. Other filings include: "Entity Name Change" obtained on 1973-10-23, "Trade Name" (1980-06-26), "Amendment" (1984-04-18) and more - to be found below. Other businesses in the proximity are: Tj Group, Inc., Santa Barbara Land and Cattle Company Llc, Lokal Br5, Llc, C Lazy U Ranch Development, Llc, Hap Lending Llc.
Company transactions
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 (THE) "WITHDRAWN"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
Trade names
GUTRICH DEVELOPMENT CORP.

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

THE CREEKSIDE COMPANY

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