Address |
6130 Greenwood Plaza Blvd #130 Greenwood Village CO, 80111 |
|
Form date | May 21, 1996 | |
Type | Corporation | |
Mailing address |
2560 E. Easter Ave. Centennial CO, 80122 |
ID | 19961068753 | |
Status | Good Standing | |
Agent name | Linda M. Heyburn | |
Agent address |
2560 E. Easter Ave. Centennial CO, 80122 |
|
Agent mailing address |
PO BOX 5184, Englewood CO, 80155 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1996-05-21 |
19961068753 | Articles of Incorporation | PPE PROJECTS, INC. |
1998-06-10 |
19981107316 | Statement of Older Periodic Report | PERIODIC REPORT |
2001-07-16 |
20011139712 | Statement of Older Periodic Report | CORP REPORT |
2001-07-16 |
20011139712 | Amendment | CHANGE RORA |
2001-07-16 |
20011139712 | Reinstatement | |
2002-06-25 |
20021173244 | Statement of Older Periodic Report | CORP REPORT |
2003-06-19 |
20031199377 | Statement of Older Periodic Report | CORP REPORT |
2004-07-19 |
20041251188 | File Report | |
2005-07-27 |
20051286938 | File Report | Change of Registered Agent Address / Change of Entity Address |
2006-10-12 |
20061418347 | File Report | |
2007-07-24 |
20071340209 | File Report | |
2008-07-31 |
20081410727 | File Report | Change of Registered Agent Address / Change of Entity Address |
2009-05-22 |
20091281902 | File Report | |
2010-06-08 |
20101326698 | File Report | Change of Registered Agent / Change of Registered Agent Address |
2011-06-09 |
20111334334 | File Report | Change of Registered Agent Address / Change of Entity Address |
2012-05-15 |
20121270425 | File Report | |
2013-06-26 |
20131377542 | File Report | Change of Registered Agent Address |
2014-04-24 |
20141264162 | File Report | |
2015-06-17 |
20151393827 | File Report | Change of Registered Agent Address |
2016-10-17 |
20161696989 | Statement Curing Delinquency |