Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REPUBLIC FINANCIAL CORPORATION
Filing Information
F10000002983
84-0613815
07/01/2010
CO
INACTIVE
WITHDRAWAL
05/05/2015
NONE
Principal Address
Changed: 04/12/2015
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/12/2015
Mailing Address
Changed: 04/12/2015
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/12/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/05/2015
Registered Agent Revoked: 05/05/2015
Officer/Director Detail
Name & Address
Title President/Director
Possehl, Robert S.
Title Secretary/Director
POSSEHL, KAREN L
Title Treasurer
BIKUN, DENNIS W.
Title Director
Dietrich, W. Randall
Title Director
Lundberg, Cheryl P.
Title Director
Possehl, James H.
Title Director
Possehl, Jeffrey T.
Title President/Director
Possehl, Robert S.
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Secretary/Director
POSSEHL, KAREN L
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Treasurer
BIKUN, DENNIS W.
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director
Dietrich, W. Randall
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director
Lundberg, Cheryl P.
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director
Possehl, James H.
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Director
Possehl, Jeffrey T.
5251 DTC Parkway, Suite 300
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2013 | 04/15/2013 |
2014 | 04/10/2014 |
2015 | 04/12/2015 |
Document Images