Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

INTERSTATE RESTORATION, LLC

Filing Information
M09000001207 20-8487188 03/26/2009 CO ACTIVE LC STMNT OF RA/RO CHG 08/07/2020 NONE
Principal Address
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111

Changed: 04/22/2021
Mailing Address
6200 South Syracuse Way, Suite 230
Greenwood Village, CO 80111

Changed: 04/22/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/07/2020

Address Changed: 08/07/2020
Authorized Person(s) Detail Name & Address

Title Manager, Secretary, Chief Legal Officer

Kristofco, Matthew
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Manager, Chief Administrative Officer

Garver, Tony
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Manager, CFO

Fadeyi, Abi
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Chairman

Johnson, Jeffrey
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Title Licensing Officer

Sommer, Richard
6200 S Syracuse Way, Suite 230
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/26/2023
2024 04/26/2024