Name: | Roaring Fork Rooter & Pipelining, Inc. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Voluntarily Dissolved |
Date of registration: | 27 Apr 2011 (14 years ago) |
Date dissolved: | 27 Jan 2021 |
Entity Number: | 20111250973 |
ZIP code: | 81615 |
County: | Pitkin County |
Place of Formation: | COLORADO |
Principal Address: | 35 Upper Woodbridge Road 29-CD Snowmass Village CO 81615 US |
Mailing Address: | Box 9932 Aspen CO 81612 US |
Name | Role | Address |
---|---|---|
Michael Jenrette | Agent | 35 Upper Woodbridge Road 29-CD Snowmass Village CO 81615 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20211094519 | Dissolve a Profit Corporation | 2021-01-27 | 2021-01-27 | Roaring Fork Rooter & Pipelining, Inc., Dissolved January 27, 2021 | No data |
20201195205 | File Report | 2020-02-27 | 2020-02-27 | No data | No data |
20191469828 | File Report | 2019-06-04 | 2019-06-04 | No data | No data |
20181485941 | File Report | 2018-06-21 | 2018-06-21 | No data | No data |
20171112639 | Statement Curing Delinquency | 2017-02-09 | 2017-02-09 | Roaring Fork Rooter & Pipelining, Inc. | No data |
20141279472 | File Report | 2014-04-30 | 2014-04-30 | No data | Change of Registered Agent Address |
20131506628 | File Report | 2013-08-30 | 2013-08-30 | No data | Change of Registered Agent Address / Change of Entity Address |
20121429818 | File Report | 2012-08-06 | 2012-08-06 | No data | No data |
20111251049 | Combined Statement of Conversion and Articles of Incorporation | 2011-04-27 | 2011-04-27 | Roaring Fork Rooter & Pipelining, Inc. | Converted from Domestic Limited Liability Company to Domestic Profit Corporation. Other information may have changed; review document. |
20111250973 | Form a Limited Liability Company (LLC) | 2011-04-27 | 2011-04-27 | Roaring Fork Rooter & Pipelining, Inc. | No data |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State