Name: | CT Lighting and Controls - CO/WY, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Good Standing |
Date of registration: | 21 Oct 2008 (16 years ago) |
Entity Number: | 20081556802 |
ZIP code: | 80223 |
County: | Denver County |
Place of Formation: | COLORADO |
Principal Address: | 1210 S Jason St Denver CO 80223 US |
Name | Role | Address |
---|---|---|
Terry R. George | Agent | 1210 S Jason St Denver CO 80223 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241917238 | File Report | 2024-08-29 | 2024-08-29 | No data | No data |
20231962328 | File Report | 2023-09-19 | 2023-09-19 | No data | Principal address changed, Change in registered agent information |
20221804611 | File Report | 2022-08-23 | 2022-08-23 | No data | Principal address changed, Change in registered agent information |
20211801917 | File Report | 2021-08-30 | 2021-08-30 | No data | Change of Entity Address |
20208018824 | File Report | 2020-11-24 | 2020-11-24 | No data | No data |
20191717113 | File Report | 2019-09-04 | 2019-09-04 | No data | No data |
20181738833 | Combined Statement of Conversion and Articles of Organization | 2018-09-21 | 2018-09-21 | CT Lighting and Controls - CO/WY, LLC | Converted from Domestic Profit Corporation to Domestic Limited Liability Company. |
20181738798 | Amend Articles of Incorporation for a Profit Corporation | 2018-09-21 | 2018-09-21 | CT Lighting and Controls - CO/WY, Inc. | Change of entity name |
20181737075 | Statement of Change Changing the Registered Agent Information | 2018-09-20 | 2018-09-20 | No data | Registered agent information changed; |
20181737068 | Statement of Change Changing the Principal Office Address | 2018-09-20 | 2018-09-20 | No data | Principal address changed; |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State