Name: | CHAPPARAL MORTGAGE INVESTORS, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Voluntarily Dissolved |
Date of registration: | 27 Jul 2000 (25 years ago) |
Date dissolved: | 17 Feb 2012 |
Entity Number: | 20001146507 |
ZIP code: | 80112 |
County: | Arapahoe County |
Place of Formation: | COLORADO |
Principal Address: | 7308 South Alton Way Suite 2J Englewood CO 80112 US |
Name | Role | Address |
---|---|---|
Ronald C. Tucker | Agent | 7730 E. Belleview Ave. Suite 204 Greenwood Village CO 80111-2616 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20121101541 | Dissolve a Limited Liability Company | 2012-02-17 | 2012-02-17 | CHAPPARAL MORTGAGE INVESTORS, LLC, Dissolved February 17, 2012 | No data |
20111403505 | File Report | 2011-07-15 | 2011-07-15 | No data | No data |
20101392745 | File Report | 2010-07-13 | 2010-07-13 | No data | No data |
20091385142 | File Report | 2009-07-20 | 2009-07-20 | No data | Change of Registered Agent / Change of Entity Address |
20081363656 | File Report | 2008-07-07 | 2008-07-07 | No data | No data |
20071344259 | File Report | 2007-07-26 | 2007-07-26 | No data | Change of Registered Agent / Change of Registered Agent Address |
20071030304 | Statement of Change | 2007-01-19 | 2007-01-19 | No data | Changed entity physical address; |
20061282756 | File Report | 2006-07-12 | 2006-07-12 | No data | Change of Registered Agent / Change of Registered Agent Address |
20051328520 | File Report | 2005-08-30 | 2005-08-30 | No data | No data |
20041305675 | File Report | 2004-09-03 | 2004-09-03 | No data | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State