Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PREMIUM FINANCING SPECIALISTS CORP.

Cross Reference Name IPFS CORPORATION
Filing Information
P03571 43-1038972 10/03/1984 MO ACTIVE NAME CHANGE AMENDMENT 04/19/2010 NONE
Principal Address
1055 Broadway
11th Floor
Kansas City, MO 64105

Changed: 01/23/2019
Mailing Address
1055 Broadway
11th Floor
Kansas City, MO 64105

Changed: 01/23/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/14/2010

Address Changed: 09/14/2010
Officer/Director Detail Name & Address

Title Director, Treasurer, CFO, Executive VP

ANDRES, BRYAN J.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Director

GALLAGHER, MICHAEL S.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Director

ZITIN, GILBERT N.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Director

SOTOS, MARYBETH M.
300 West 11th Street
Kansas City, MO 64105

Title Director

MERRIMAN, MICHAEL A.
300 West 11th Street
Kansas City, MO 64105

Title Senior VP

Chirico, Herbert P.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Executive VP

Zarookian, Paul A.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Secretary

Ellwanger, Joshua M.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Director, CEO, President

Friedman, Franklin S.
1055 Broadway
11th Floor
Kansas City, MO 64105

Title Senior VP

SANDERS, JASON T.
1055 Broadway
11th Floor
Kansas City, MO 64105

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 02/01/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- Reg. Agent Change View image in PDF format
04/19/2010 -- Name Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/29/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format