Address |
1178 Hickory Way Erie CO, 80516 |
|
Form date | February 16, 2001 | |
Type | Limited Liability Company |
ID | 20011034675 | |
Status | Good Standing | |
Agent name | Michael Colohan | |
Agent address |
1178 Hickory Way Erie CO, 80516 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2001-02-16 |
20011034675 | Articles of Incorporation | CREEKSIDE HOLDING CORPORATION |
2002-02-22 |
20021044284 | Statement of Older Periodic Report | CORP REPORT |
2003-02-18 |
20031059739 | Statement of Older Periodic Report | CORP REPORT |
2004-02-24 |
20041066835 | Statement of Older Periodic Report | PERIODIC REPORT |
2005-02-07 |
20051056899 | File Report | |
2006-02-10 |
20061061879 | File Report | |
2006-05-05 |
20061185989 | Statement of Change | Changed entity physical address;Changed registered agent;Changed agent physical address; |
2007-02-20 |
20071085290 | File Report | |
2008-02-26 |
20081110792 | File Report | |
2009-01-01 |
20091000336 | Combined Statement of Conversion and Articles of Organization | Converted from Domestic Profit Corporation to Domestic Limited Liability Company. Other information may have changed; review document. |
2010-01-18 |
20101034580 | File Report | Change of Registered Agent Address / Change of Entity Address |
2011-02-04 |
20111075611 | File Report | |
2012-03-09 |
20121148456 | File Report | |
2012-12-27 |
20121711875 | File Report | |
2014-01-23 |
20141043785 | File Report | Change of Registered Agent Address / Change of Entity Address |
2015-05-29 |
20151360943 | File Report | Change of Registered Agent Address / Change of Entity Address |
2016-05-23 |
20161350021 | File Report | |
2016-07-31 |
20161521228 | Statement of Change Changing the Principal Office Address | Principal address changed; |
2017-04-04 |
20171269817 | File Report | Change of Registered Agent Address |