Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

H.I.S. K.I.D.S. INCORPORATED

Filing Information
F96000005388 37-1170527 10/16/1996 IL INACTIVE REVOKED FOR ANNUAL REPORT 09/25/2020 NONE
Principal Address
1001 Deal St.
HIGHLAND, IL 62249

Changed: 01/26/2017
Mailing Address
1001 Deal St.
HIGHLAND, IL 62249

Changed: 01/26/2017
Registered Agent Name & Address MILES, JAMES HIII
4114 CENTRAL SARASOTA PKWY A-1118
SARASOTA, FL 34238

Name Changed: 05/19/1997

Address Changed: 01/29/2008
Officer/Director Detail Name & Address

Title D

KRONK, ROBERT
12901 ANDREW DR.
HIGHLAND, IL 62249

Title DPT

MILES, JAMES HIII
4114 CENTRAL SARASOTA PKWY A-1118
SARASOTA, FL 34238

Title President

Alexander, Linda
130 Quail Drive
Highland, IL 62249

Title DIR

Greve, Jon L
100 Suppiger Lane
HIGHLAND, IL 62249

Title VP, Chaplian

Miles, Kevin S
65 N. Porte Dr,
Highland, IL 62249

Title Director

Alexander, Linda
130 Quail Dr. East
Highland, IL 62249

Title Director

Reed, Paul
1007 N. Main St.
Columbia, IL

Title Director

Greve, Jon L
100 Suppiger Lane
Highland, IL 62249

Title Director

Dimig, Tom
8239 Swarthmore Ct.
St.Louis, MO 63210

Title Director

Wuebbles, Kathy
1 Metropolitan Square
St. Louis, MO 63102

Title Directior

Thomas, Brianna, Dr.
1029 Washington St.
St. Charles, MO 63301

Title Director

Rau, Amy
301 Frey Lane
Fairview Heights, IL 62208

Title Director

Foley, Maura
609 Auber Dr.
Manchester, MO 63011

Title Director

Kraus, Christy
509 W.Monroe
Highland, IL 62249

Title Director

Klingbeil, Steve
1949 Klaus Rd.
Highland, IL 62249

Title Director

Rhheaume, Matthew
816 Alexander Dr.
O'Fallon, IL 62269

Title Director

Lowes, Angi
810 Lauralee Dr.
O'Fallon, MO 63366

Annual Reports
Report YearFiled Date
2017 01/26/2017
2018 04/30/2018
2019 02/09/2019