General Information

Johnson Johnson Crabtree Architects P.c.


Address 4551 TROUSDALE DR
Nashville
TN, 37204
Form date May 21, 1999
Type Foreign Corporation
ID 19991098306
Status Good Standing
Agent organisation name COGENCY GLOBAL INC.
Agent address 12649 W Warren Ave
Lakewood
CO, 80228

last updated:

Description
We managed to find out that Johnson Johnson Crabtree Architects P.c., according to the Colorado Secretary of State database, is a foreign corporation based in the city of Nashville. Its full address is as follows: 4551 Trousdale Dr, Nashville, 37204 (coordinates: 36.08713, -86.7535974). Johnson Johnson Crabtree Architects P.c. has been under the Colorado SoS jurisdiction since 05/21/1999, which is its incorporation date, operating under id 19991098306. Cogency Global Inc., the registered agent, is located at 12649 W Warren Ave at 12649 W Warren Ave, 80228, Lakewood, CO. The initial document filed to the Secretary of State was "Application for Authority" received on 1999-05-21. Other filings cover: "Statement of Older Periodic Report" received on 2001-06-11, "Statement of Older Periodic Report" (2002-06-03), "Statement of Older Periodic Report" (2003-06-20) and more - noted below. Additional enterprises nearby include: Premier Protective Security Inc, Corecivic, Inc., Novamed Surgery Center Of Denver, Llc, Bkd Hcr Master Lease 3 Tenant Llc, Blc - Village At Skyline, Llc.
Company transactions
Received date Transaction ID Description Comment
1999-05-21
19991098306 Application for Authority JOHNSON JOHNSON CRABTREE ACHITECTS P.C.
2001-06-11
20011116646 Statement of Older Periodic Report CORP REPORT
2002-06-03
20021149512 Statement of Older Periodic Report CORP REPORT
2003-06-20
20031200528 Statement of Older Periodic Report CORP REPORT
2004-04-12
20041134615 Statement of Older Periodic Report PERIODIC REPORT
2005-05-19
20051204311 File Report
2006-05-24
20061209043 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-05-24
20071249001 File Report
2008-05-28
20081288414 File Report
2009-05-21
20091279924 File Report
2010-05-19
20101289768 File Report
2011-05-24
20111301951 File Report
2012-04-23
20121227999 File Report
2013-04-24
20131254640 File Report
2014-04-23
20141257274 File Report
2015-03-11
20151174505 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2015-03-19
19991098306 Filing Officer Correction Changed entity name;
2015-04-23
20151268906 File Report
2016-04-25
20161290722 File Report
2017-04-05
20171273091 File Report
2017-06-20
20171470119 Statement of Change Changing the Registered Agent Information Registered agent name changed; Document lists all affected entities.