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
Changed: 03/22/2024
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Changed: 03/22/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/12/2013
Address Changed: 07/12/2013
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title President
Wageman, Betty Bidewell
Title Executive Vice President & Treasurer
Urosevich, Rachel Brekken
Title Director
Valdez, Bart
Title Director
Urosevich, Rachel Brekken
Title CEO
Valdez, Bart
Title Secretary and General Counsel
Bonora, Marc
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title President
Wageman, Betty Bidewell
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Executive Vice President & Treasurer
Urosevich, Rachel Brekken
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Director
Valdez, Bart
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title Director
Urosevich, Rachel Brekken
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Title CEO
Valdez, Bart
5700 S. Quebec St.
Suite 300
Greenwood Village, CO 80111
Suite 300
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 03/04/2023 |
2024 | 03/22/2024 |
Document Images