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
RENOVATION PRO'S INC.
(Montana (US))
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
12 Apr 2018
Annual Report 2018 (other)
12 Apr 2018
Annual Report 2018 ( Other )
28 Feb 2018
(RA) Statement of Change of Commercial Registered Agent
28 Feb 2018
Statement of Change for Commercial Registered Agent
29 Nov 2017
Annual Report 2017 (agent,businessAddress,principal,directorOfficer)
29 Nov 2017
Annual Report 2017 ( Agent,Business Address,Principal,Director/Officer )
1 Sep 2017
Involuntary Intent Notice
1 Sep 2017
Involuntary Intent Notice
20 Aug 2016
Migrated Business Entity Data
2 Aug 2016
Amendment (- CORPORATION NAME)
2 Aug 2016
AMENDMENT ( - CORPORATION NAME )
7 Jul 2016
Annual Report 2016 (- AMENDED 2016 REPORT)
7 Jul 2016
REPORT ( - AMENDED 2016 REPORT )
23 Jun 2016
Annual Report 2016 (- AME 2016 AR)
23 Jun 2016
REPORT ( - AME 2016 AR )
11 Apr 2016
Annual Report 2016 (- 2016)
11 Apr 2016
REPORT ( - 2016 )
10 Apr 2015
Annual Report 2015 (- 2015)
10 Apr 2015
REPORT ( - 2015 )
14 Apr 2014
Annual Report 2014 (- 2014)
14 Apr 2014
REPORT ( - 2014 )
15 Apr 2013
Annual Report 2013 (- 2013)
15 Apr 2013
REPORT ( - 2013 )
22 Oct 2012
Amendment (- REGISTERED AGENT NAME)
22 Oct 2012
Amendment (- REGISTERED AGENT ADDRESS)
22 Oct 2012
AMENDMENT ( - REGISTERED AGENT ADDRESS )
← Previous
1
2
Next →