Detail by Officer/Registered Agent Name

Foreign Profit Corporation

U. S. NURSING CORPORATION

Filing Information
F94000006067 84-1108544 11/28/1994 CO ACTIVE REINSTATEMENT 01/18/2002
Principal Address
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Changed: 03/22/2024
Mailing Address
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Changed: 03/22/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/12/2013

Address Changed: 07/12/2013
Officer/Director Detail Name & Address

Title Secretary and General Counsel

Bonora, Marc
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Title President

Wageman, Betty Bidewell
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Title Executive Vice President & Treasurer

Urosevich, Rachel Brekken
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Title Director

Valdez, Bart
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Title Director

Urosevich, Rachel Brekken
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Title CEO

Valdez, Bart
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/04/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
07/12/2013 -- Reg. Agent Change View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Reg. Agent Change View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
01/18/2002 -- REINSTATEMENT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
08/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format