Address |
14121 E. Jewell Ave., ste 204 Aurora CO, 80012 |
|
Form date | March 22, 1988 | |
Type | Corporation |
ID | 19881019765 | |
Status | Good Standing | |
Agent name | SHARON SOMERVILLE | |
Agent address |
14121 E. Jewell Ave., ste 204 AURORA CO, 80012 |
|
Agent mailing address |
7756 S Forest Street, Centennial CO, 80122 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1988-03-22 |
19881019765 | Articles of Incorporation | GREG ASLIN CARPET SERVICES, INC. |
1994-05-31 |
19941062484 | Statement of Older Periodic Report | CORP REPORT |
1995-12-13 |
19901057576 | Statement of Older Periodic Report | CR90 - 05/01/90 - 901057576 |
1996-05-31 |
19961074496 | Statement of Older Periodic Report | PERIODIC REPORT |
1997-12-14 |
19921085097 | Statement of Older Periodic Report | CR1992 - 08/28/1992 - 19921085097 |
1998-05-31 |
19981100503 | Statement of Older Periodic Report | PERIODIC REPORT |
2000-05-31 |
20001108188 | Statement of Older Periodic Report | CORP REPORT |
2002-05-28 |
20021142988 | Statement of Older Periodic Report | CORP REPORT |
2003-07-07 |
20031217847 | Statement of Older Periodic Report | CORP REPORT |
2004-05-27 |
20041193797 | Statement of Older Periodic Report | PERIODIC REPORT |
2005-05-26 |
20051212800 | File Report | |
2006-06-05 |
20061228676 | File Report | Change of Registered Agent Address / Change of Entity Address |
2007-08-13 |
20071370096 | File Report | |
2008-07-15 |
20081377503 | File Report | |
2009-07-19 |
20091382903 | File Report | |
2010-08-15 |
20101456911 | File Report | |
2011-04-12 |
20111221769 | File Report | |
2012-05-14 |
20121269028 | File Report | |
2013-05-24 |
20131313594 | File Report | |
2014-05-12 |
20141299929 | File Report | |
2015-04-28 |
20151292422 | File Report | |
2016-04-05 |
20161245985 | File Report | |
2017-05-03 |
20171350270 | File Report |