Name: | PRELOAD, LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 26 Feb 2015 (10 years ago) |
Branch of: | PRELOAD, LLC, KENTUCKY (Company Number 0907544) |
Entity Number: | 20151142754 |
Place of Formation: | KENTUCKY |
Principal Address: | 4000 Tower Rd Louisville KY 40219 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241177201 | File Report | 2024-02-12 | 2024-02-12 | No data | Principal address changed, Change in registered agent information |
20231296783 | File Report | 2023-03-19 | 2023-03-19 | No data | Principal address changed, Change in registered agent information |
20228198057 | Statement of Change Changing the Registered Agent Information | 2022-12-07 | 2022-12-07 | No data | Registered agent information changed; |
20221379374 | File Report | 2022-04-15 | 2022-04-15 | No data | No data |
20211371250 | File Report | 2021-04-20 | 2021-04-20 | No data | Change of Entity Address |
20201331062 | File Report | 2020-04-13 | 2020-04-13 | No data | No data |
20191466867 | Statement of Change Changing the Registered Agent Information | 2019-06-14 | 2019-06-03 | No data | Registered agent address changed; Document lists all affected entities. |
20191192159 | File Report | 2019-03-01 | 2019-03-01 | No data | No data |
20181183239 | File Report | 2018-03-01 | 2018-03-01 | No data | No data |
20171596981 | Statement of Change Changing the Registered Agent Information | 2017-08-04 | 2017-08-04 | No data | Registered agent information changed; |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State