Address |
9321 VINE ST Thornton CO, 80229 |
|
Form date | September 6, 1994 | |
Type | Corporation |
ID | 19941099732 | |
Status | Good Standing | |
Agent name | Gerald P. Staff | |
Agent address |
9321 Vine Street Thornton CO, 80229 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1994-09-06 |
19941099732 | Articles of Incorporation | STAFF II CONSTRUCTION, INC. |
1994-11-07 |
19941124933 | Amendment | OFFICER RESIGNATION LETTER (DIR) |
1996-02-15 |
19961021907 | Amendment | CHANGE OF DIRECTORS |
1996-02-15 |
19961021907 | Entity Name Change | STAFF II CONSTRUCTION, INC. |
1996-09-16 |
19961121038 | Statement of Older Periodic Report | PERIODIC REPORT |
1998-09-24 |
19981172722 | Statement of Older Periodic Report | PERIODIC REPORT |
2000-12-04 |
20001234362 | Statement of Older Periodic Report | CORP REPORT |
2003-11-25 |
20031375244 | Statement of Older Periodic Report | CORP REPORT |
2005-02-17 |
20051073808 | File Report | |
2005-10-06 |
20051373299 | File Report | |
2006-10-17 |
20061424187 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2007-10-31 |
20071501190 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2008-11-26 |
20081617058 | File Report | Change of Registered Agent Address |
2009-10-21 |
20091553558 | File Report | Change of Registered Agent |
2010-11-30 |
20101648631 | File Report | Change of Registered Agent Address / Change of Entity Address |
2011-11-30 |
20111661841 | File Report | |
2012-11-26 |
20121651705 | File Report | Change of Registered Agent |
2013-11-26 |
20131679918 | File Report | Change of Registered Agent |
2014-11-25 |
20141718545 | File Report | |
2015-11-24 |
20151754810 | File Report | Change of Registered Agent |
2016-06-23 |
20161425646 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
2016-10-10 |
20161685244 | File Report |