Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LIGHTNING SYSTEMS, INC.
Filing Information
F20000001008
84-4119411
02/19/2020
DE
ACTIVE
Principal Address
Changed: 04/10/2024
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President/CEO
Reeser, Timothy
Title Secretary
Mason, Steve
Title Treasurer/CFO
Agatston, David
Title Assistant Treasurer
Loeffelholz, Tracey
Title Assistant Secretary
Martin, Marlene
Title President/CEO
Reeser, Timothy
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Title Secretary
Mason, Steve
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Title Treasurer/CFO
Agatston, David
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Title Assistant Treasurer
Loeffelholz, Tracey
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Title Assistant Secretary
Martin, Marlene
815 14th St SW
Suite A100
Loveland, CO 80537
Suite A100
Loveland, CO 80537
Annual Reports
Report Year | Filed Date |
2022 | 07/07/2022 |
2023 | 03/07/2023 |
2024 | 04/10/2024 |
Document Images