Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CATAMOUNT CONSTRUCTORS, INC.

Filing Information
F98000005457 58-2288306 09/29/1998 CO ACTIVE
Principal Address
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Changed: 04/22/2015
Mailing Address
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Changed: 04/22/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/14/2014

Address Changed: 05/14/2014
Officer/Director Detail Name & Address

Title CEO, Director

WORMER, GEOFFREY GALEN
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Director, Secretary

SEAMAN, THOMAS MARTIN
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Director

REYNOLDS , SCOTT ANDREW
4630 North Loop 1604 West
Suite 130
San Antonio, TX 78249

Title Director

Benning, James
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Treasurer

Crandall, Paul
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Director

COCHRAN, JEFFREY LEITH
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Director

REDL, THOMAS
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Title Director

HUGHES, WILLIAM
1527 Cole Boulevard
Suite 100
Lakewood, CO 80401

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 01/31/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/14/2014 -- Reg. Agent Change View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
09/24/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
09/29/1998 -- Foreign Profit View image in PDF format