Name: | DAVIS PARTNERSHIP ARCHITECTS, P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2009 (16 years ago) |
Authority Date: | 26 Aug 2009 (16 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0740253 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2901 BLAKE STREET, STE 100, DENVER, CO 80205-2108 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
Jamie D. Dreyer | Shareholder |
Joseph M. Lear | Shareholder |
Gary M. Adams | Shareholder |
David A. Daniel | Shareholder |
Brian W. Erickson | Shareholder |
Wendi Ekborg | Shareholder |
Name | Role |
---|---|
David A. Daniel | President |
Name | Role |
---|---|
Jamie D. Dreyer | Treasurer |
Name | Role |
---|---|
Ann H. Adams | Vice President |
Name | Role |
---|---|
Gary M. Adams | Director |
Joseph M. Lear | Director |
Wendi Ekborg | Director |
Kevin Scott | Director |
Scott M. Nevin | Director |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Brian W. Erickson | Secretary |
Name | Status | Expiration Date |
---|---|---|
DAVID PARTNERSHIP, P.C. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-08 |
Registered Agent name/address change | 2023-04-18 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-14 |
Sources: Kentucky Secretary of State