| Address |
1326 So. 114 Street Omaha NE, 68144 |
|
| Form date | June 9, 2004 | |
| Type | Limited Liability Company | |
| Mailing address |
1326 So. 114 Street Omaha NE, 68144 |
| ID | 20041208548 | |
| Status | Good Standing | |
| Agent name | Jennifer Mericle | |
| Agent address |
2260 Miller Street Lakewood CO, 80215 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2004-06-09 |
20041208548 | Form a Limited Liability Company (LLC) | AMY PULASKI HAND GRAPHICS LLC. |
| 2005-07-11 |
20051266389 | File Report | Change of Registered Agent Address |
| 2006-06-13 |
20061242044 | File Report | |
| 2007-07-10 |
20071318592 | File Report | Change of Registered Agent Address / Change of Entity Address |
| 2008-06-04 |
20081303479 | Amend Articles of Organization for an LLC | Change of Entity Name |
| 2008-06-09 |
20081309402 | Statement of Change | Changed entity physical address;Changed registered agent;Changed agent physical address; |
| 2008-09-30 |
20081518602 | File Report | |
| 2009-06-17 |
20091330666 | File Report | Change of Entity Address |
| 2011-02-14 |
20111089086 | Statement Curing Delinquency | |
| 2012-01-23 |
20121051642 | File Report | Change of Registered Agent Address |
| 2013-01-26 |
20131060157 | File Report | |
| 2014-01-23 |
20141043068 | File Report | |
| 2015-01-26 |
20151060109 | File Report | |
| 2015-10-26 |
20151692471 | Amend Articles of Organization for an LLC | Change of Entity Name |
| 2015-11-20 |
20041208548 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
| 2015-12-17 |
20151799034 | File Report | Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
| 2017-01-23 |
20171050500 | File Report |