Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KOCH SEPARATION SOLUTIONS, INC.
Filing Information
F93000002226
22-3011666
05/12/1993
DE
INACTIVE
WITHDRAWAL
01/09/2024
NONE
Principal Address
Changed: 04/14/2022
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Changed: 04/14/2022
Mailing Address
Changed: 01/09/2024
850 MAIN ST
WILMINGTON, MA 01887
WILMINGTON, MA 01887
Changed: 01/09/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/09/2024
Registered Agent Revoked: 01/09/2024
Officer/Director Detail
Name & Address
Title Treasurer
Hernandez, Jeanne
Title Vice President / Assistant Secretary / General Counsel
Moynihan, Philip
Title President
Singh, Manwinder
Title Senior Vice President - Membrane Operations
Pransky, Henia
Title Director / Executive Vice President
Dotson, David
Title Director / Secretary / Business Attorney
Gibson, Jr., Robert
Title FCC Contact
Bye, Bryan
Title Legal Contact
Ochoa, Lucy
Title Treasurer
Hernandez, Jeanne
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title Vice President / Assistant Secretary / General Counsel
Moynihan, Philip
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title President
Singh, Manwinder
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title Senior Vice President - Membrane Operations
Pransky, Henia
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title Director / Executive Vice President
Dotson, David
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title Director / Secretary / Business Attorney
Gibson, Jr., Robert
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title FCC Contact
Bye, Bryan
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Title Legal Contact
Ochoa, Lucy
4111 E. 37th Street North
Wichita, KS 67220
Wichita, KS 67220
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 04/14/2022 |
2023 | 04/25/2023 |
Document Images