Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JOHN ROHRER CONTRACTING COMPANY, INC.

Filing Information
844215 48-0530087 09/25/1979 MO ACTIVE
Principal Address
2820 ROE LANE
BLDG S
KANSAS CITY, KS 66103

Changed: 05/22/1995
Mailing Address
2820 ROE LANE
BLDG S
KANSAS CITY, KS 66103

Changed: 05/22/1995
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 01/31/2011

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title PRESIDENT, Director

BARKLEY, CURTIS A
2430 W. 103rd
LEAWOOD, KS 66206

Title SECRETARY, TREASURER

DIMON, JEFFRY M
14130 WOODWARD
OVERLAND PARK, KS 66223

Title VP, Director

Courkamp, Kirt
14791 S. WANDCREST DR.
PINE, CO 80470

Title VP, Director

Spencer, James
4111 BROADWAY
UNIT 431
KANSAS CITY, MO 64111

Title VP

ROHRER, JOHN W
6308 CRESTVIEW DRIVE
SHAWNEE, KS 66218

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/10/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- Reg. Agent Change View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- Reg. Agent Change View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Reg. Agent Change View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format