Name: | American Funeral and Cremation Plans, LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 29 Jan 2004 (21 years ago) |
Branch of: | American Funeral and Cremation Plans, LLC, ALABAMA (Company Number 000-458-033) |
Entity Number: | 20041034496 |
Place of Formation: | ALABAMA |
Mailing Address: | PO Box 1520 Tuscaloosa AL 35403 US |
Principal Address: | 207 W Millbrook Rd Ste 210 # 325 Raleigh NC 27609 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251009013 | File Report | 2025-01-02 | 2025-01-02 | No data | Principal address changed, Change in registered agent information |
20241110390 | File Report | 2024-01-25 | 2024-01-25 | No data | Principal address changed, Change in registered agent information |
20231057226 | File Report | 2023-01-17 | 2023-01-17 | No data | Principal address changed, Change in registered agent information |
20221281683 | File Report | 2022-03-21 | 2022-03-21 | No data | Removed entity mailing address; / Change of Entity Address |
20221166986 | Statement of Change Changing the Principal Office Address | 2022-02-18 | 2022-02-18 | No data | Principal address changed; |
20211284882 | File Report | 2021-03-24 | 2021-03-24 | No data | No data |
20201219813 | File Report | 2020-03-05 | 2020-03-05 | No data | Change of Entity Address |
20191211541 | File Report | 2019-03-08 | 2019-03-08 | No data | Removed entity mailing address; / Change of Entity Address |
20181110563 | File Report | 2018-02-05 | 2018-02-05 | No data | Change of Entity Address |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State