General Information

Hindmansanchez P.c.


Address 555 Zang Street, Suite 100
Lakewood
CO, 80228-1011
Form date October 31, 1986
Type Corporation
ID 19871695588
Status Good Standing
Agent name David Firmin
Agent address 555 Zang Street, Suite 100
Lakewood
CO, 80228

last updated:

Description
We established that Hindmansanchez P.c. is officially a corporation situated in the city of Lakewood. The company address is as follows: 555 Zang Street, Suite 100, Lakewood, 80228-1011 (coordinates: 39.7231875, -105.1459604). Hindmansanchez P.c. has been under the Colorado SoS jurisdiction since 10/31/1986, when it was incorporated under identification no 19871695588. David Firmin, the registered agent, can be found at 555 Zang Street, Suite 100, 80228, Lakewood, CO. The earliest document submitted to the Secretary of State was "Articles of Incorporation" received on 1986-10-31. Other filings cover: "Entity Name Change" received on 1988-03-07, "Amendment" (1988-04-08), "Statement of Older Periodic Report" (1993-12-13) and more - to be found below. Other firms nearby include: Hospitality Plus Inc, American Truck Business Services, L.l.c., Gaa Sales, Accuracy Electric Incorporation, Frankland Rental Properties I, Llc.
Company transactions
Received date Transaction ID Description Comment
1986-10-31
19871695588 Articles of Incorporation JERRY C.M. ORTEN, P.C.
1988-03-07
19881012245 Entity Name Change JERRY C.M. ORTEN, P.C.
1988-04-08
19881031961 Amendment CHANGE RORA
1993-12-13
19881031960 Statement of Older Periodic Report CR88 - 04/08/88 - 881031960
1994-07-28
19941084513 Amendment CHANGE RORA
1994-12-27
19951002062 Statement of Older Periodic Report CORP REPORT
1995-02-09
19951017004 Entity Name Change ORTEN & HINDMAN, P.C.
1995-12-13
19901021160 Statement of Older Periodic Report CR90 - 03/26/90 - 901021160
1996-11-19
19961150878 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921109009 Statement of Older Periodic Report CR1992 - 11/10/1992 - 19921109009
1998-05-06
19981084279 Entity Name Change ORTEN HINDMAN AND JORDAN, P.C.
1998-12-29
20001061781 Statement of Older Periodic Report PERIODIC REPORT
1998-12-29
19981230715 Amendment CHANGE RORA
1999-04-24
19991077706 Amendment CHANGE RORA
2000-03-27
20001061781 Amendment AMENDS REPORT 19981230715
2000-03-27
20001061782 Statement of Older Periodic Report CORP REPORT
2002-10-24
20021295539 Statement of Older Periodic Report CORP REPORT
2003-10-24
20031336299 Statement of Older Periodic Report CORP REPORT
2004-12-17
20041438534 File Report
2005-11-23
20051434823 File Report
2005-12-07
20051454417 Amend Articles of Incorporation for a Profit Corporation Change of Entity Name
2006-06-19
20061250757 Statement of Change Changed entity physical address;Changed registered agent;Changed agent physical address;
2006-11-15
20061467106 File Report
2008-01-03
20081003191 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2008-01-07
20081010711 Statement of Correction Changed entity name;
2008-10-22
20081558883 File Report
2009-10-06
20091530025 File Report
2010-11-15
20101627339 File Report
2011-09-07
20111508531 File Report
2012-12-19
20121695379 File Report Change of Registered Agent Address / Change of Entity Address
2013-09-23
20131543685 File Report
2014-09-26
20141590776 File Report Change of Entity Address
2015-10-14
20151662576 File Report
2015-12-23
20151812651 Statement of Change Changing the Principal Office Address Principal address changed;
2015-12-29
20151834427 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2016-01-20
20161042611 Statement of Change Changing the Principal Office Address Principal address changed;
2016-09-23
20161634973 File Report
2016-12-30
20161890044 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2017-09-29
20171741009 File Report