Name: | CAI PARTNERS MANAGEMENT COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Dec 1992 (32 years ago) |
Branch of: | CAI PARTNERS MANAGEMENT COMPANY, COLORADO (Company Number 19871738668) |
Business ID: | 593152 |
State of Incorporation: | COLORADO |
Principal Office Address: | 7175 W JEFFERSON STE40LAKEWOOD, CO 80235 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN E CHRISTENSEN | Director | 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235 |
JOHN F OLMSTEAD | Director | 7175 W JEFFERSON STE 4000, LAKEWOOD, CO 80235 |
RICHARD H ABERNETHY | Director | 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235 |
DENNIS J LACEY | Director | 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235 |
JOSEPH F BUKOFSKI | Director | 7175 W JEFFERSON AVE #4000, LAKEWOOD, CO 80235 |
Name | Role | Address |
---|---|---|
JOHN F OLMSTEAD | President | 7175 W JEFFERSON STE 4000, LAKEWOOD, CO 80235 |
Name | Role | Address |
---|---|---|
JOSEPH F BUKOFSKI | Vice President | 7175 W JEFFERSON AVE #4000, LAKEWOOD, CO 80235 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2000-06-05 | Withdrawal |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-04-20 | Annual Report |
Amendment Form | Filed | 1998-08-10 | Amendment |
Annual Report | Filed | 1998-08-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State