Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MERRICK & COMPANY
Filing Information
F00000004019
84-0499702
07/18/2000
CO
ACTIVE
Principal Address
Changed: 04/15/2024
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Changed: 04/15/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/17/2024
Address Changed: 05/17/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 05/17/2024
Address Changed: 05/17/2024
Officer/Director Detail
Name & Address
Title Director
Luke , David A, Jr.
Title Treasurer
Snyder, Elise
Title Secretary
Bloedel, Emily L
Title Treasurer
Snyder, Elise
Title President
Johnson, Tamara
Title Director
Luke , David A, Jr.
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Treasurer
Snyder, Elise
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Secretary
Bloedel, Emily L
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title Treasurer
Snyder, Elise
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Title President
Johnson, Tamara
5970 Greenwood Plaza Blvd.
Greenwood Village, CO 80111
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2024 | 04/15/2024 |
2025 | 01/12/2025 |
Document Images