| Address |
2525 Harrodsburg Road, Suite 100 Lexington KY, 40504 |
|
| Form date | April 12, 2006 | |
| Type | Foreign Corporation | |
| Mailing address |
3070 Lakecrest Circle, Suite 400-255 Lexington KY, 40513 |
| ID | 20061156563 | |
| Status | Good Standing | |
| Agent organisation name | National Registered Agents, Inc | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2006-04-12 |
20061156563 | Apply for Foreign Entity Authority To transact business in Colorado | |
| 2007-08-13 |
20071370936 | File Report | |
| 2008-08-08 |
20081423582 | File Report | Change of Entity Address |
| 2009-07-31 |
20091408032 | File Report | Change of Entity Address |
| 2010-09-03 |
20101493006 | File Report | |
| 2010-10-28 |
20101593742 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
| 2011-07-20 |
20111409509 | File Report | |
| 2012-08-31 |
20121482744 | File Report | Change of Entity Address |
| 2013-01-16 |
20131032176 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
| 2016-09-16 |
20161624493 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2017-08-16 |
20171616072 | Statement Curing Delinquency |