Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TIBURON INSURANCE SERVICES, INC.

Filing Information
F19000004028 11-3788055 08/26/2019 CA ACTIVE
Principal Address
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Changed: 03/22/2022
Mailing Address
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Changed: 03/22/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST.
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 05/25/2022

Address Changed: 05/25/2022
Officer/Director Detail Name & Address

Title Director

Devine, Denise L
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

Hawks III, Donald L
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

DeVanny III, Earl H
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

Patel, Kavita, Dr.
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

Weldon, Raymond F
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

Danker, Timothy Robert
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Director

Grant II, William Thomas
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title CEO

Danker, Timothy Robert
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title President

Grant, Robert Clay
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title CFO

Clement, Ryan Moore
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Secretary

Boulware, Daniel Allen
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Title Assistant Treasurer

Fisher, Stephanie Dawn
6800 W. 115TH STREET
SUITE 2511
OVERLAND PARK, KS 66211-2205

Annual Reports
Report YearFiled Date
2021 05/01/2021
2022 03/22/2022
2023 04/18/2023