-
Home Page
›
-
Counties
›
-
Jefferson County
›
-
80226
›
-
FRONT RANGE GUTTER, INC.
Company Details
Name: |
FRONT RANGE GUTTER, INC. |
Jurisdiction: |
Colorado |
Legal type: |
Domestic profit corporation |
Status: |
Delinquent
|
Date of registration: |
22 May 1973 (52 years ago)
|
Date dissolved: |
01 Jan 2016 |
Entity Number: |
19871258048 |
ZIP code: |
80226
|
County: |
Jefferson County |
Place of Formation: |
COLORADO |
Principal Address: |
538 S DUDLEY ST 538 S DUDLEY ST LAKEWOOD CO 80226 US |
Agent
Name |
Role |
Address |
GEORGE THOMAS GREENWALT
|
Agent
|
538 S DUDLEY ST 538 S DUDLEY ST LAKEWOOD CO 80226 US
|
Transaction History
Transaction ID |
Type |
Date |
Effective date |
Name |
Comment |
20141664423
|
File Report
|
2014-10-29
|
2014-10-29
|
No data
|
No data
|
20131635128
|
File Report
|
2013-11-01
|
2013-11-01
|
No data
|
No data
|
20121597483
|
File Report
|
2012-10-26
|
2012-10-26
|
No data
|
No data
|
20111607313
|
File Report
|
2011-10-31
|
2011-10-31
|
No data
|
No data
|
20101596597
|
File Report
|
2010-10-29
|
2010-10-29
|
No data
|
Change of Registered Agent Address / Change of Entity Address
|
20091436812
|
Statement Curing Delinquency
|
2009-08-14
|
2009-08-14
|
No data
|
No data
|
20071112399
|
Statement Curing Delinquency
|
2007-03-05
|
2007-03-05
|
No data
|
No data
|
20051292331
|
File Report
|
2005-08-01
|
2005-08-01
|
No data
|
No data
|
20041271032
|
File Report
|
2004-08-02
|
2004-08-02
|
No data
|
Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
|
20031311547
|
Statement of Older Periodic Report
|
2003-09-30
|
2003-09-30
|
No data
|
CORP REPORT
|
Date of last update: 10 Mar 2025
Sources:
Colorado's Secretary of State