12150 E 112th Ave
Henderson, CO 80640C | Denten, Daniel P 1701 Golf Road Suite 3-1012 Rolling Meadows, IL 60008 |
---|
Director | Cooper, Tod M 10130 Mallard Creek Rd Suite 300 Charlotte, NC 28262 |
---|
Director | Swartz, Richard S, Jr. 12150 E 112th Ave Henderson, CO 80640 |
---|
President | Lamont, David S 264 South River Road Suite 418 Bedford, NH 03110 |
---|
Treasurer | Harper-Warchol, Jennifer L 1701 Golf Road Suite 3-1012 Rolling Meadows, IL 60008 |
---|
Asst. Secretary | Covey, Scott L 1213 Paxton Church Road Harrisburg, PA 17110 |
---|
Asst. Secretary | Hinz, Janne 1701 Golf Road Suite 3-1012 Rolling Meadows, IL 60008 |
---|
Asst. Secretary | Boxberger, Sheryl D 12150 E 112th Ave Henderson, CO 80640 |
---|
Principal Address
Address | 2695 Crooks Rd Rochester Hills, MI 48309 |
---|
Agent Address
Address | 1201 Hays Street Tallahassee, FL 32301 |
---|
Mailing Address
Address | 12150 E 112th Ave Henderson, CO 80640 |
---|
Filing History
26 April 2024 | Annual Report |
---|
25 April 2023 | Annual Report |
---|
12 October 2022 | Reg. Agent Change |
---|
14 April 2022 | Annual Report |
---|
27 April 2021 | Annual Report |
---|
15 April 2020 | Annual Report |
---|
18 February 2019 | Annual Report |
---|
19 March 2018 | Annual Report |
---|
13 April 2017 | Annual Report |
---|
12 April 2016 | Annual Report |
---|
30 April 2015 | Annual Report |
---|
23 April 2014 | Annual Report |
---|
17 April 2013 | Annual Report |
---|
27 April 2012 | Annual Report |
---|
22 April 2011 | Annual Report |
---|
16 April 2010 | Annual Report |
---|
6 April 2009 | Annual Report |
---|
24 April 2008 | Annual Report |
---|
23 April 2007 | Annual Report |
---|
28 April 2006 | Annual Report |
---|
31 March 2005 | Foreign Profit |
---|