Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REPUBLIC CREDIT CORPORATION I
Filing Information
F06000004748
84-1438082
07/13/2006
CO
INACTIVE
WITHDRAWAL
05/05/2015
NONE
Principal Address
Changed: 04/15/2013
5251 DTC Parkway
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Changed: 04/15/2013
Mailing Address
Changed: 05/05/2015
5251 DTC PARKWAY SUITE 300
GREENWOOD VILLAGE, CO 80111
GREENWOOD VILLAGE, CO 80111
Changed: 05/05/2015
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
Dietrich, W. Randall
Title Secretary
Reich, Margaret M.
Title Treasurer
Bikun, Dennis W.
Title Vice President/Director
Possehl, Robert S.
Title President/Director
Dietrich, W. Randall
5251 DTC Parkway
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Secretary
Reich, Margaret M.
5251 DTC Parkway
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Treasurer
Bikun, Dennis W.
5251 DTC Parkway
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Vice President/Director
Possehl, Robert S.
5251 DTC Parkway
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2013 | 04/15/2013 |
2014 | 04/11/2014 |
2015 | 04/12/2015 |
Document Images