Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DASCO INCORPORATED OF COLORADO
Cross Reference Name
DASCO INCORPORATED
Filing Information
F08000004236
84-1352636
09/29/2008
CO
ACTIVE
Principal Address
Changed: 04/18/2023
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Changed: 04/18/2023
Mailing Address
Changed: 04/18/2023
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Changed: 04/18/2023
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 02/27/2014
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 02/27/2014
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title CEO/CFO, Director
DEARING, LARRY C
Title Secretary
DEARING, Bonny
Title Authorized Signer
Chapman, Tracy
Title President
Brant, Barry
Title CEO/CFO, Director
DEARING, LARRY C
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Title Secretary
DEARING, Bonny
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Title Authorized Signer
Chapman, Tracy
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Title President
Brant, Barry
DASCO, Inc.
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
9000 E. Nichols Ave., Ste. 205
Centennial, CO 80112
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/18/2023 |
2024 | 04/16/2024 |
Document Images