General Information

Skp Foundation


Address c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Form date December 20, 1991
Type Nonprofit Corporation
ID 19911104354
Status Good Standing
Agent name Kimberly Sobzack
Agent address 6295 Greenwood Plaza Blvd
Greenwood Village
CO, 80111
Agent mailing address c/o AMG National Trust Bank, P.O. Box 3006
Greenwood Village
CO, 80155-3006

last updated:

Description
We managed to find out that Skp Foundation, per the SoS database, is a nonprofit corporation located in the city of Greenwood Village. The company can be reached at: C/O Amg National Trust Bank, 6295 Greenwood Plaza Blvd, Greenwood Village, 80111 (coordinates: 39.6028185, -104.8953531). Skp Foundation has been functioning under the Colorado Secretary of State jurisdiction since 12/20/1991, when it was incorporated with identification no 19911104354. Kimberly Sobzack, the registered agent, can be found at 6295 Greenwood Plaza Blvd, 80111, Greenwood Village, CO. The earliest document submitted to the SoS was "Articles of Incorporation" procured on 1991-12-20. Other filings cover: "Amendment" procured on 1992-11-20, "Statement of Older Periodic Report" (1994-02-25), "Amendment" (1996-01-05) and more - to be found below. Other businesses in the vicinity include: Carrara Venture Fund Ii, L.l.l.p., Amg National Corp., Merit Venture Fund Iv, Lllp, The Zenon C.r. Hansen Foundation, Inc., Sw Clear Lake Management Corp..
Company transactions
Received date Transaction ID Description Comment
1991-12-20
19911104354 Articles of Incorporation SKP FOUNDATION
1992-11-20
19921111893 Amendment
1994-02-25
19941022757 Statement of Older Periodic Report CORP REPORT
1996-01-05
19961002637 Amendment CHANGE RORA
1996-01-05
19961002637 Statement of Older Periodic Report CORP REPORT
1998-01-07
19981003317 Statement of Older Periodic Report PERIODIC REPORT
2000-12-01
20001233544 Reinstatement
2000-12-01
20001233544 Statement of Older Periodic Report PERIODIC REPORT
2000-12-01
20001233544 Amendment CHANGE RORA
2001-12-14
20011237466 Statement of Older Periodic Report 2001 PERIODIC REPORT
2003-02-19
20031055370 Statement of Older Periodic Report PERIODIC REPORT
2004-01-24
20041028204 Statement of Older Periodic Report PERIODIC REPORT
2005-05-26
20051212029 File Report Change of Registered Agent Address / Change of Entity Address
2006-02-23
20061080954 File Report
2007-03-29
20071156148 File Report
2008-03-28
20081169792 File Report
2009-02-26
20091118360 File Report
2010-02-25
20101118240 File Report
2011-02-23
20111112275 File Report Change of Registered Agent
2012-02-15
20121098307 File Report
2013-02-25
20131121348 File Report
2014-02-18
20141104653 File Report
2015-02-17
20151108570 File Report
2015-07-01
20151434514 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2016-02-22
20161120075 File Report Change of Registered Agent Address
2017-02-15
20171121805 File Report