Qed, Inc. Overview
Qed, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, October 8, 2004 and is approximately twenty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Qed, Inc.
Network Visualizer
Advertisements
Key People
Who own Qed, Inc.
Name | |
---|---|
Dave Dahl |
NonPres
President
Director
|
Andrew J. Waring 21 |
NonDir
NonTreas
Treasurer
|
Peter Bruhn 23 |
NonDir
NonSec
|
Rob Taylor 19 |
NonDir
|
J. Dean Stauffer |
President
Treasurer
Director
|
David G. Gabriel 23 |
Director
NonDir
|
Paul Trudel 22 |
Director
Secretary
NonDir
NonSec
|
Halsey Cook 19 |
Director
NonDir
|
Matthew Jansen |
Director
|
Scott B. Jansen |
Director
|
Shelagh Stauffer |
Secretary
|
Showing 8 records out of 11
Known Addresses for Qed, Inc.
1460 Tobias Gadson Blvd
Charleston, SC 29407
1440 Winters Ave
Grand Junction, CO 81501
646 W 9th Ave
Midvale, UT 84047
1661 W 3rd Ave
Denver, CO 80223
100 Rio Grande Blvd
Denver, CO 80223
541 W 67th St
Loveland, CO 80538
826 S Sherman St
Longmont, CO 80501
7095 S 700 W
Midvale, UT 84047
5875 S Decatur Blvd
Las Vegas, NV 89118
1 Place Ville-Marie Bureau 1012
Montreal, QC H3B
Corporate Filings for Qed, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C27367-2004 |
Date Filed: | Friday, October 8, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/8/2004 | Amendment | CERTIFICATE OF DESIGNATION FILED DESIGNATING UP TO 100 SHARES OF STOCK WITH VOTING POWERS AND UP TO 74900 WITHOUT VOTING POWERS. (1)PG FRA | |
10/8/2004 | Articles of Incorporation | ||
10/26/2004 | Initial List | List of Officers for 2004 to 2005 | |
10/24/2005 | Annual List | ||
9/11/2006 | Annual List | ||
8/10/2007 | Annual List | ||
9/2/2008 | Annual List | ||
9/16/2009 | Annual List | ||
1/18/2011 | Annual List | ||
10/6/2011 | Amended List | ||
10/6/2011 | Annual List | ||
10/6/2011 | Registered Agent Change | ||
10/1/2012 | Annual List | ||
10/2/2013 | Annual List | ||
10/7/2014 | Annual List | ||
3/18/2015 | Correction | ||
9/16/2015 | Annual List | ||
10/14/2015 | Amended List | ||
12/4/2015 | Registered Agent Change | ||
12/18/2015 | Registered Agent Change | ||
1/19/2016 | Registered Agent Change | ||
10/31/2016 | Annual List | ||
10/5/2017 | Annual List | ||
9/27/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Qed, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Qed, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1460 Tobias Gadson Blvd Charleston, SC 29407
1440 Winters Ave Grand Junction, CO 81501
646 W 9th Ave Midvale, UT 84047
1661 W 3rd Ave Denver, CO 80223
100 Rio Grande Blvd Denver, CO 80223
541 W 67th St Loveland, CO 80538
826 S Sherman St Longmont, CO 80501
7095 S 700 W Midvale, UT 84047
5875 S Decatur Blvd Las Vegas, NV 89118
1 Place Ville-Marie Bureau 1012 Montreal, H3B
These addresses are known to be associated with Qed, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source