Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FCI 900, INC.
Filing Information
P36560
22-3034477
12/09/1991
DE
INACTIVE
WITHDRAWAL
10/19/2015
NONE
Principal Address
Changed: 03/11/2015
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Changed: 03/11/2015
Mailing Address
Changed: 10/19/2015
6200 SPRINT PKWY
MS:KSOPHF0302-3B124
OVERLAND PARK, KS 66251
MS:KSOPHF0302-3B124
OVERLAND PARK, KS 66251
Changed: 10/19/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/19/2015
Registered Agent Revoked: 10/19/2015
Officer/Director Detail
Name & Address
Title P
JONES, JAIME
Title VP
CHARDE, GARY V
Title S/D
O'GRADY, TIM
Title T
BLOCK, GREG
Title D
SCHNOPP, STEFAN
Title P
JONES, JAIME
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title VP
CHARDE, GARY V
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title S/D
O'GRADY, TIM
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title T
BLOCK, GREG
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title D
SCHNOPP, STEFAN
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Annual Reports
Report Year | Filed Date |
2013 | 03/21/2013 |
2014 | 03/17/2014 |
2015 | 03/11/2015 |
Document Images