Name: | Prominent Petroleum Group, Inc |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Good Standing |
Date of registration: | 02 Dec 2015 (9 years ago) |
Entity Number: | 20151777177 |
ZIP code: | 80903 |
County: | El Paso County |
Place of Formation: | COLORADO |
Principal Address: | 102 S Tejon St Colorado Springs CO 80903 US |
Name | Role | Address |
---|---|---|
Kipp McIntyre | Agent | 4640 Newstead Pl Colorado Springs CO 80907 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251051843 | File Report | 2025-01-15 | 2025-01-15 | No data | No data |
20241131456 | Combined Statement of Conversion and Articles of Incorporation | 2024-01-30 | 2024-01-30 | Prominent Petroleum Group, Inc | Converted from Domestic Limited Liability Company to Domestic Profit Corporation. |
20238107643 | Statement Curing Delinquency | 2023-10-23 | 2023-10-23 | No data | No data |
20218054889 | Statement Curing Delinquency | 2021-11-03 | 2021-11-03 | No data | No data |
20201479465 | File Report | 2020-05-30 | 2020-05-30 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191430113 | File Report | 2019-05-23 | 2019-05-23 | No data | Removed agent mailing address; |
20181436711 | File Report | 2018-05-29 | 2018-05-29 | No data | No data |
20171424183 | Statement Curing Delinquency | 2017-06-02 | 2017-06-02 | No data | No data |
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State