General Information

Brunswick Bowling Products, Llc


Address 525 West Laketon Avenue
Muskegon
MI, 49441
Form date December 18, 1985
Type Foreign Limited Liability Company
ID 19871649850
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Brunswick Bowling Products, Llc is a foreign limited liability company located in the city of Muskegon. Its full address is as follows: 525 West Laketon Avenue, Muskegon, 49441 (coordinates: 43.2200327, -86.2550775). Brunswick Bowling Products, Llc has been under the Colorado Secretary of State jurisdiction since 12/18/1985, when it was incorporated with identification number 19871649850. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document submitted to the SoS was "Application for Authority" received on 1985-12-18. Other filings cover: "Amendment" received on 1987-11-24, "Statement of Older Periodic Report" (1992-12-19), "Statement of Older Periodic Report" (1994-02-03) and more - noted below. Other companies nearby include: Nebraska Corn Processing, Llc, Morrison Industrial, Llc, Dpc 1008, Llc, Roundsquare Llc, Member First Mortgage, Llc.
Company transactions
Received date Transaction ID Description Comment
1985-12-18
19871649850 Application for Authority BRUNSWICK BOWLING & BILLIARDS CORPORATION
1987-11-24
19871763584 Amendment CHANGE RORA
1992-12-19
19871022550 Statement of Older Periodic Report CR87 - 04/30/87 - 8722550
1994-02-03
19941013571 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891061127 Statement of Older Periodic Report CR89 - 05/01/89 - 891061127
1996-02-05
19961016726 Statement of Older Periodic Report CORP REPORT
1996-12-14
19921019399 Statement of Older Periodic Report CR91 - 02/24/92 - 921019399
1998-01-27
19981016413 Statement of Older Periodic Report PERIODIC REPORT
1999-12-28
19991243871 Statement of Older Periodic Report PERIODIC REPORT
2002-01-14
20021008343 Statement of Older Periodic Report 2001 PERIODIC REPORT
2002-06-11
20021157766 Amendment CHANGE RORA
2003-01-22
20031023905 Amendment CHANGE RORA
2004-03-01
20041076815 Statement of Older Periodic Report 2002 PERIODIC REPORT
2005-01-24
20051036515 File Report
2006-01-09
20061013945 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-01-26
20071044602 File Report
2008-02-12
20081087749 File Report
2009-02-03
20091072510 File Report
2010-02-04
20101075797 File Report
2011-02-22
20111108613 File Report
2012-01-24
20121054610 File Report
2013-02-12
20131096293 File Report
2014-02-10
20141092388 File Report
2015-01-14
20151028348 File Report
2015-07-29
20151492375 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;Changed entity type;
2015-08-04
20151507536 Statement of Change Changing the Principal Office Address Principal address changed;
2015-12-30
20151838518 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-01-10
20171024942 File Report