Name: | TRAILS END CONSTRUCTION, INC. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Voluntarily Dissolved |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date dissolved: | 01 Jun 2017 |
Entity Number: | 20031398721 |
ZIP code: | 80446 |
County: | Grand County |
Place of Formation: | COLORADO |
Principal Address: | 574 COUNTY ROAD 4115 GRANBY CO 80446 US |
Mailing Address: | P.O. BOX 1248 GRAND LAKE CO 80447 US |
Name | Role | Address |
---|---|---|
MATTHEW DREW WOODY | Agent | 574 COUNTY ROAD 4115 GRANBY CO 80446 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20171420378 | Dissolve a Profit Corporation | 2017-06-01 | 2017-06-01 | TRAILS END CONSTRUCTION, INC., Dissolved June 1, 2017 | No data |
20161148343 | File Report | 2016-02-27 | 2016-02-27 | No data | No data |
20151138635 | File Report | 2015-02-25 | 2015-02-25 | No data | No data |
20141206958 | Statement Curing Delinquency | 2014-03-28 | 2014-03-28 | TRAILS END CONSTRUCTION, INC. | No data |
20111034778 | File Report | 2011-01-18 | 2011-01-18 | No data | No data |
20101030131 | File Report | 2010-01-15 | 2010-01-15 | No data | Change of Registered Agent |
20091223655 | File Report | 2009-04-21 | 2009-04-21 | No data | Change of Registered Agent |
20081092089 | File Report | 2008-02-14 | 2008-02-14 | No data | No data |
20071022600 | File Report | 2007-01-16 | 2007-01-16 | No data | Change of Registered Agent Address / Change of Entity Address |
20061068826 | File Report | 2006-02-15 | 2006-02-15 | No data | Change of Registered Agent Address |
Date of last update: 17 Feb 2025
Sources: Colorado's Secretary of State