| Address |
PO Box 504 Monument CO, 80132 |
|
| Form date | August 9, 2002 | |
| Type | Nonprofit Corporation | |
| Mailing address |
P.O.Box 504 Monument CO, 80132 |
| ID | 20021218656 | |
| Status | Good Standing | |
| Agent name | Anne C Jeffcoat | |
| Agent address |
15866 Bridle Ridge Dr Monument CO, 80132 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2002-08-09 |
20021218656 | Articles of Incorporation | PALMER DIVIDE QUILTMAKERS |
| 2003-09-04 |
20031285352 | Statement of Older Periodic Report | CORP REPORT |
| 2004-10-18 |
20041363938 | File Report | |
| 2005-10-04 |
20051370667 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2006-10-09 |
20061412056 | File Report | |
| 2007-10-16 |
20071477595 | File Report | |
| 2008-12-15 |
20081649664 | File Report | |
| 2009-12-08 |
20091639031 | File Report | Change of Registered Agent |
| 2010-07-23 |
20101411514 | Statement of Change Changing the Registered Agent Information | Registered agent information changed;Removed agent mailing address; |
| 2010-07-23 |
20101411547 | File Report | |
| 2011-07-25 |
20111418621 | File Report | |
| 2012-06-16 |
20121327927 | File Report | Change of Registered Agent / Change of Registered Agent Address |
| 2013-07-07 |
20131395334 | File Report | Removed entity mailing address; |
| 2014-06-17 |
20141368191 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2015-06-15 |
20151389215 | File Report | |
| 2016-06-09 |
20161399268 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2017-06-21 |
20171471258 | File Report |