Address |
216 MAIN ST, Suite C-100 Edwards CO, 81632 |
|
Form date | December 1, 1995 | |
Type | Corporation |
ID | 19951146717 | |
Status | Good Standing | |
Agent name | ELIZABETH W. SLIFER | |
Agent address |
216 MAIN ST, Suite C-100 EDWARDS CO, 81632 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1995-12-01 |
19951146717 | Articles of Incorporation | SLIFER DESIGNS, INC. |
1998-03-03 |
19981040846 | Statement of Older Periodic Report | PERIODIC REPORT |
2000-06-28 |
20001127843 | Amendment | CHANGE RORA |
2000-06-28 |
20001127843 | Statement of Older Periodic Report | PERIODIC REPORT |
2000-06-28 |
20001127843 | Amendment | CLERICAL ERROR-REJECTED IN ERROR-DISSOLUTION REMOVED. |
2001-06-22 |
20011125261 | Amendment | CHANGE RORA |
2002-03-27 |
20021078434 | Statement of Older Periodic Report | PERIODIC REPORT |
2003-02-18 |
20031053320 | Statement of Older Periodic Report | PERIODIC REPORT |
2004-03-04 |
20041080800 | Statement of Older Periodic Report | PERIODIC REPORT |
2005-04-26 |
20051170223 | File Report | |
2006-05-19 |
20061201206 | File Report | |
2007-02-13 |
20071074647 | File Report | |
2008-01-25 |
20081050167 | File Report | Change of Registered Agent Address / Change of Entity Address |
2008-12-10 |
20081641930 | File Report | |
2009-12-22 |
20091666607 | File Report | |
2010-12-28 |
20101699520 | File Report | |
2012-02-21 |
20121107236 | File Report | |
2012-11-23 |
20121640272 | File Report | |
2014-02-06 |
20141087557 | File Report | |
2015-02-24 |
20151133270 | File Report | |
2015-11-30 |
20151765622 | File Report | Removed agent mailing address; |
2017-01-06 |
20171018426 | File Report |