General Information

Regency Steel Buildings, Inc.


Address 10390 Bradford Road, Suite 140
Littleton
CO, 80127
Form date October 11, 1996
Type Corporation
ID 19961133459
Status Good Standing
Agent organisation name Ryley Carlock & Applewhite
Agent address c/o Debra A. Conroy, 1700 Lincoln St., Ste 3500
Denver
CO, 80203

last updated:

Description
We determined that Regency Steel Buildings, Inc., per the Secretary of State database, is classified as a corporation situated in the city of Littleton. The company can be reached at: 10390 Bradford Road, Suite 140, Littleton, 80127 (coordinates: 39.5684496, -105.1155172). Regency Steel Buildings, Inc. has been subject to the Colorado Secretary of State jurisdiction since 10/11/1996, when it was incorporated under identification no 19961133459. Ryley Carlock & Applewhite, the registered agent, can be reached at C/O Debra A. Conroy at C/O Debra A. Conroy, 1700 Lincoln St., Ste 3500, 80203, Denver, CO. The first document submitted to the Secretary of State was "Application for Authority" procured on 1996-10-11. Other filings cover: "Statement of Older Periodic Report" procured on 1998-11-24, "Statement of Older Periodic Report" (2000-12-22), "Statement of Older Periodic Report" (2003-02-10) and more - listed below. Other firms in the vicinity include: Hays Consulting, Llc, D.b. Martin & Associates, P.c., A.c.t. Advantage Counseling and Training, Inc., Continental Realty Services/Gai Manager Llc, Continental Realty Services/Preserve At Southwind, Llc.
Company transactions
Received date Transaction ID Description Comment
1996-10-11
19961133459 Application for Authority REGENCY STEEL BUILDINGS, INC.
1998-11-24
19981209470 Statement of Older Periodic Report PERIODIC REPORT
2000-12-22
20001251363 Statement of Older Periodic Report CORP REPORT
2003-02-10
20031043405 Statement of Older Periodic Report PERIODIC REPORT
2004-02-26
20041071067 Statement of Older Periodic Report PERIODIC REPORT
2004-04-16
20041142003 Amendment CHANGE RORA
2004-11-09
20041391936 File Report
2005-10-19
20051388792 File Report
2006-12-19
20061519053 File Report
2007-12-27
20071594671 File Report Change of Registered Agent / Change of Registered Agent Address
2008-12-24
20081662166 File Report
2009-12-31
20091681320 File Report
2011-01-11
20111017657 File Report
2011-12-28
20111712572 File Report Change of Entity Address
2012-12-29
20121720951 File Report Change of Registered Agent
2013-11-12
20131652301 File Report
2014-01-29
20141060042 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected antities.
2014-09-03
20141541214 Combined Statement of Conversion and Articles of Incorporation Converted from Foreign Corporation to Domestic Profit Corporation.
2015-11-24
20151756746 File Report Change of Registered Agent / Change of Registered Agent Address
2016-09-21
20161630949 File Report