Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
REYNOLDS HOMES, LLC
(Montana (US))
7 Apr 2022
Annual Report 2022
21 May 2021
Annual Report 2021
16 Sep 2020
Annual Report 2020 (agent)
2 Sep 2020
Involuntary Intent Notice
11 Dec 2019
Reinstatement of Limited Partnership
11 Dec 2019
Annual Report 2019 (businessAddress,principal,memberManager)
11 Dec 2019
Reinstatement
11 Dec 2019
Annual Report 2019 ( Business Address,Principal,Member/Manager )
1 Dec 2019
Notice of Involuntary Dissolution
1 Dec 2019
Notice of Involuntary Dissolution
1 Sep 2019
Involuntary Intent Notice
1 Sep 2019
Involuntary Intent Notice
16 Apr 2018
Annual Report 2018 (businessAddress,principal,memberManager,other)
16 Apr 2018
Annual Report 2018 ( Business Address,Principal,Member/Manager,Other )
2 Mar 2017
Annual Report 2017 (businessAddress)
2 Mar 2017
Annual Report 2017 ( Business Address )
20 Aug 2016
Migrated Business Entity Data
15 Aug 2016
Amendment (- LIMITED LIABILITY COMPANY NAME)
15 Aug 2016
AMENDMENT ( - LIMITED LIABILITY COMPANY NAME )
6 Apr 2016
Annual Report 2016 (REGISTERED AGENT ADDRESS)
6 Apr 2016
Annual Report 2016 (- 2016 E-FILED)
6 Apr 2016
REPORT ( REGISTERED AGENT ADDRESS )
8 Apr 2015
Annual Report 2015 (- 2015 E-FILED)
8 Apr 2015
REPORT ( - 2015 E-FILED )
19 Dec 2014
Reinstatement (- REINSTATEMENT/REVIVER DATE)
19 Dec 2014
Annual Report 2014 (REGISTERED AGENT ADDRESS)
19 Dec 2014
Annual Report 2014 (- 2014)
19 Dec 2014
REPORT ( - 2014 )
19 Dec 2014
REINSTATEMENT ( - REINSTATEMENT/REVIVER DATE )
1 Dec 2014
Notice of Involuntary Dissolution (- INV DISSOLUTION/REVOCATION)
← Previous
1
2
3
Next →