Name: | GAMBRO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Feb 1988 (37 years ago) |
Branch of: | GAMBRO, INC., COLORADO (Company Number 19871201160) |
Business ID: | 681608 |
State of Incorporation: | COLORADO |
Principal Office Address: | 10810 W COLLINS AVENUELAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID DOERR | Vice President | 10810 W COLLINS AVE, LAKEWOOD, CO 80215-4439 |
Name | Role | Address |
---|---|---|
BRUCE R WINSOR | Secretary | 10810 W COLLINS AVE, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
KEVIN M SMITH | Director | 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
KEVIN M SMITH | Treasurer | 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
KEVIN M SMITH | President | 10810 W COLLINS AVENUE, LAKEWOOD, CO 80215 |
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 | 2004-01-26 | Withdrawal |
Annual Report | Filed | 2003-07-01 | Annual Report |
Amendment Form | Filed | 2002-06-03 | Amendment |
Annual Report | Filed | 2002-06-03 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-28 | Annual Report |
Amendment Form | Filed | 2000-01-26 | Amendment |
Annual Report | Filed | 1999-04-22 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State