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
4111 E. 37th Street North
Wichita, KS 67220

Changed: 04/14/2022
Mailing Address
850 MAIN ST
WILMINGTON, MA 01887

Changed: 01/09/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/09/2024
Officer/Director Detail Name & Address

Title Treasurer

Hernandez, Jeanne
4111 E. 37th Street North
Wichita, KS 67220

Title Vice President / Assistant Secretary / General Counsel

Moynihan, Philip
4111 E. 37th Street North
Wichita, KS 67220

Title President

Singh, Manwinder
4111 E. 37th Street North
Wichita, KS 67220

Title Senior Vice President - Membrane Operations

Pransky, Henia
4111 E. 37th Street North
Wichita, KS 67220

Title Director / Executive Vice President

Dotson, David
4111 E. 37th Street North
Wichita, KS 67220

Title Director / Secretary / Business Attorney

Gibson, Jr., Robert
4111 E. 37th Street North
Wichita, KS 67220

Title FCC Contact

Bye, Bryan
4111 E. 37th Street North
Wichita, KS 67220

Title Legal Contact

Ochoa, Lucy
4111 E. 37th Street North
Wichita, KS 67220

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/14/2022
2023 04/25/2023

Document Images
01/09/2024 -- WITHDRAWAL View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- Reg. Agent Change View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- Name Change View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
09/23/2005 -- Reg. Agent Change View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- Reg. Agent Change View image in PDF format
01/19/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- Name Change View image in PDF format
10/19/1998 -- Reg. Agent Change View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format