General Information

Management Recruiters Of Colorado, Inc.


Address 6855 South Havana Street, Suite 650
Centennial
CO, 80112
Form date September 2, 1975
Type Corporation
Mailing address 6855 South Havana Street, Suite 650
Centennial
CO, 80112
ID 19871291533
Status Good Standing
Agent name Damian Cox
Agent address 419 Jerry Street
Castle Rock
CO, 80104

last updated:

Description
We managed to establish that Management Recruiters Of Colorado, Inc., per the Secretary of State database, is a corporation based in the city of Centennial. The company can be reached at: 6855 South Havana Street, Suite 650, Centennial, 80112 (coordinates: 39.5921889, -104.8677429). The company's mailing address is: 6855 South Havana Street, Suite 650, Centennial, CO 80112, US. Management Recruiters Of Colorado, Inc. has been under the Colorado SoS jurisdiction since 09/02/1975, which is its incorporation date, operating with identification no 19871291533. Damian Cox, the registered agent, can be found at 419 Jerry Street, 80104, Castle Rock, CO. The first document filed to the SoS was "Articles of Incorporation" obtained on 1975-09-02. Other filings include: "Amendment" obtained on 1981-05-28, "Amendment" (1986-03-03), "Amendment" (1986-03-03) and more - listed below. Additional companies in the proximity are: Rems, Llc, Tobey & Johnston, P.c., Vista Md, Llc, Summit Automotive Ii, Llc, Tsc Construction, Llc.
Company transactions
Received date Transaction ID Description Comment
1975-09-02
19871291533 Articles of Incorporation MANAGEMENT RECRUITERS OF COLORADO, INC.
1981-05-28
19871438270 Amendment CHANGE RORA
1986-03-03
19871660116 Amendment (STATEMENT OF REDUCTION)
1986-03-03
19871659962 Amendment CHANGE RORA
1990-12-13
19861005793 Statement of Older Periodic Report CR85 - 02/28/86 - 8605793
1992-12-19
19871035772 Statement of Older Periodic Report CR87 - 09/09/87 - 8735772
1994-02-28
19941025359 Statement of Older Periodic Report CORP REPORT
1994-02-28
19941025359 Reinstatement
1994-09-21
19941105680 Amendment OFFICER/DIRECTOR RESIGNATION
1994-12-16
19891056776 Statement of Older Periodic Report CR89 - 04/28/89 - 891056776
1996-01-31
19961014963 Amendment CHANGE RORA
1996-01-31
19991180403 Amendment CHANGE RORA
1996-01-31
19961014963 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911071758 Statement of Older Periodic Report CR91 - 09/09/91 - 911071758
1997-09-10
19971144010 Statement of Older Periodic Report PERIODIC REPORT
1999-09-27
19991180403 Statement of Older Periodic Report PERIODIC REPORT
2001-11-27
20011224990 Statement of Older Periodic Report CORP REPORT
2003-11-06
20031349924 Statement of Older Periodic Report 2002 PERIODIC REPORT
2005-01-18
20051027589 File Report Change of Registered Agent Address / Change of Entity Address
2005-11-02
20051410061 File Report
2006-11-10
20061461800 File Report
2008-04-03
20081185066 Statement Curing Delinquency
2009-06-15
20091326769 File Report Change of Registered Agent
2010-06-16
20101342714 File Report
2011-06-01
20111321156 Statement of Change Changing the Registered Agent Information Registered agent information changed;Removed agent mailing address;
2011-06-01
20111321184 File Report
2012-07-16
20121383452 File Report Change of Registered Agent / Change of Registered Agent Address
2013-03-25
20131187178 File Report
2014-04-21
20141247525 File Report
2015-06-10
20151382892 File Report
2016-05-06
20161324045 File Report
2017-05-22
20171379918 File Report
Trade names
The Healthcare Initiative, Inc.

Tradename form: Entity Type

Address 6855 South Havana Street
Suite 650
Centennial
CO, 80112
Effective added 2007-05-14
Mailing address 6855 South Havana Street
Suite 650
Centennial
CO, 80112
Date added 2007-05-14