General Information

Dr. David Chagala, Inc.


Address 1100 Hillside Ln.
Louisville
CO, 80027
Form date January 1, 1997
Type Corporation
Mailing address 1100 Hillside Ln.
Louisville
CO, 80027
ID 19961164204
Status Good Standing
Agent name David Chagala
Agent address 1100 Hillside Ln.
Louisville
CO, 80027
Agent mailing address 1100 Hillside Ln.,
Louisville
CO, 80027

last updated:

Description
We established that Dr. David Chagala, Inc., per the SoS database, is a corporation based in the city of Louisville. The company address is as follows: 1100 Hillside Ln., Louisville, 80027 (coordinates: 39.9713495, -105.1663304). The company's mail can be sent to: 1100 Hillside Ln., Louisville, CO 80027, US. Dr. David Chagala, Inc. has been under the Colorado Secretary of State jurisdiction since 01/01/1997, which is its incorporation date, operating under id no 19961164204. David Chagala, the registered agent, is located at 1100 Hillside Ln., 80027, Louisville, CO. The earliest document filed to the Secretary of State was "Articles of Incorporation" procured on 1997-01-01. Other filings cover: "Statement of Older Periodic Report" procured on 1999-03-18, "Statement of Older Periodic Report" (2003-04-30), "Statement of Older Periodic Report" (2003-04-30) and more - to be found below. Additional enterprises in the vicinity include: Aad Professional Services Llc, Audit Logistics International, Inc.., Protech Security, Inc., 975 Pleasant, Llc, Boulder Office Partners Llc.
Company transactions
Received date Transaction ID Description Comment
1997-01-01
19961164204 Articles of Incorporation DR. DAVID CHAGALA, INC.
1999-03-18
19991051226 Statement of Older Periodic Report PERIODIC REPORT
2003-04-30
20031137950 Statement of Older Periodic Report CORP REPORT
2003-04-30
20031137950 Statement of Older Periodic Report 2002 PERIODIC REPORT
2003-04-30
20031137950 Amendment CHANGE RORA
2003-04-30
20031137950 Reinstatement
2004-01-12
20041012082 Statement of Older Periodic Report PERIODIC REPORT
2004-01-12
20041012082 Statement of Older Periodic Report PERIODIC REPORT
2005-01-10
20051014905 File Report Change of Registered Agent / Change of Registered Agent Address
2006-01-05
20061007493 File Report Change of Entity Address
2007-01-26
20071044719 File Report
2008-03-10
20081134440 File Report Change of Registered Agent Address
2009-05-03
20091245901 File Report Change of Registered Agent / Change of Registered Agent Address
2010-01-14
20101027636 File Report
2011-01-10
20111016728 File Report Change of Registered Agent Address / Change of Entity Address
2012-01-14
20121030362 File Report Change of Registered Agent
2013-01-05
20131011827 File Report
2014-01-05
20141009584 File Report
2014-03-24
20141185695 Statement of Change Changing the Principal Office Address Removed entity mailing address;Principal address changed;
2015-01-03
20151004972 File Report Change of Registered Agent Address
2016-01-03
20161003580 File Report
2017-01-06
20171018523 File Report Change of Entity Address