| Address |
27154 County Road 13 Johnstown CO, 80534 |
|
| Form date | December 24, 1996 | |
| Type | Limited Liability Limited Partnership |
| ID | 19961167450 | |
| Status | Good Standing | |
| Agent name | Nathan M. GERRARD | |
| Agent address |
27486 County Road 13 LOVELAND CO, 80534 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 1996-12-24 |
19961167450 | Certificate | GERRARD FAMILY LIMITED PARTNERSHIP (THE) |
| 2002-01-23 |
20021016553 | Entity Name Change | GERRARD FAMILY LIMITED PARTNERSHIP (THE) |
| 2002-01-23 |
20021016553 | Conversion for an LP To Another Type | CHG FR DLP TO DLLLP |
| 2003-04-24 |
20031131180 | Statement of Older Periodic Report | CORP REPORT |
| 2004-03-03 |
20041078165 | Statement of Older Periodic Report | PERIODIC REPORT |
| 2005-01-10 |
20051012778 | File Report | |
| 2006-03-06 |
20061095430 | File Report | |
| 2007-03-30 |
20071158143 | File Report | |
| 2008-02-06 |
20081078743 | File Report | |
| 2009-03-30 |
20091180628 | File Report | |
| 2010-03-30 |
20101186191 | File Report | |
| 2011-02-02 |
20111070446 | File Report | Change of Registered Agent Address / Change of Entity Address |
| 2012-03-30 |
20121190874 | File Report | |
| 2013-02-28 |
20131138437 | File Report | |
| 2014-03-21 |
20141179608 | File Report | |
| 2015-03-31 |
20151225510 | File Report | Change of Registered Agent |
| 2016-03-28 |
20161217253 | File Report | |
| 2017-02-27 |
20171160300 | File Report | |
| 2017-09-06 |
20171677866 | Statement of Change Changing the Principal Office Address | Principal address changed; |