General Information

Glenwood Hospitality, Inc.


Address 1014 WEST SAINT MAARTENS DRIVE
Saint Joseph
MO, 64506
Form date May 29, 1997
Type Corporation
Mailing address 1014 W SAINT MAARTENS DRIVE
St Joseph
MO, 64506
ID 19971085293
Status Good Standing
Agent organisation name COGENCY GLOBAL INC.
Agent address 12649 W Warren Ave
Lakewood
CO, 80228

last updated:

Description
We managed to establish that Glenwood Hospitality, Inc. is officially a corporation based in the city of Saint Joseph. The company can be reached at: 1014 West Saint Maartens Drive, Saint Joseph, 64506 (coordinates: 39.7788477, -94.8207663). The firm's mail should be sent to: 1014 W Saint Maartens Drive, St Joseph, MO 64506, US. Glenwood Hospitality, Inc. has been subject to the Colorado SoS jurisdiction since 05/29/1997, which is its incorporation date, operating under identification number 19971085293. Cogency Global Inc., the registered agent, can be found at 12649 W Warren Ave at 12649 W Warren Ave, 80228, Lakewood, CO. The first document filed to the Secretary of State was "Articles of Incorporation" procured on 1997-05-29. Other filings include: "Statement of Older Periodic Report" procured on 1999-06-15, "Statement of Older Periodic Report" (2001-07-16), "Reinstatement" (2003-02-10) and more - listed below. Additional enterprises in the vicinity are: Universal Guardian Acceptance, Llc, American Truck Historical Society, Caravan Health, Omega Rms, Llc, Anytime Labor - Colorado Llc.
Company transactions
Received date Transaction ID Description Comment
1997-05-29
19971085293 Articles of Incorporation GLENWOOD HOSPITALITY, INC.
1999-06-15
19991113254 Statement of Older Periodic Report PERIODIC REPORT
2001-07-16
20011139556 Statement of Older Periodic Report CORP REPORT
2003-02-10
20031043940 Reinstatement
2003-02-10
20031043940 Statement of Older Periodic Report 2002 PERIODIC REPORT
2003-02-10
20031043940 Amendment CHANGE RORA
2003-05-27
20031169253 Statement of Older Periodic Report CORP REPORT
2004-05-17
20041179206 Statement of Older Periodic Report PERIODIC REPORT
2005-05-21
20051206442 File Report
2006-05-31
20061218847 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-09-25
20071438337 File Report
2008-05-23
20081281317 File Report
2009-06-01
20091300096 File Report
2010-04-07
20101202214 Amend Articles of Incorporation for a Profit Corporation
2010-05-11
20101272353 File Report
2011-09-02
20111502912 File Report
2012-03-08
20121146427 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2012-04-23
20121225862 File Report
2013-04-23
20131244270 File Report
2014-04-23
20141258277 File Report
2015-03-27
20151217736 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2015-04-23
20151270374 File Report Change of Registered Agent Address
2016-08-30
20161591173 Statement of Change Regarding Resignation or Other Termination of Registered Agent Registered agent resigned;
2017-06-20
20171470119 Statement of Change Changing the Registered Agent Information Registered agent name changed; Document lists all affected entities.
2017-06-20
20171470119 Statement of Change Changing the Registered Agent Information Registered agent name changed; Document lists all affected entities.