Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NPCR, INC.
Filing Information
F99000004412
91-1942496
08/25/1999
DE
INACTIVE
WITHDRAWAL
12/03/2018
NONE
Principal Address
Changed: 01/29/2018
6200 SPRINT PKWY
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Changed: 01/29/2018
Mailing Address
Changed: 12/03/2018
C/O SPRINT LEGAL DEPARTMENT
12502 SUNRISE VALLEY DRIVE
RESTON, VA 20196
12502 SUNRISE VALLEY DRIVE
RESTON, VA 20196
Changed: 12/03/2018
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/03/2018
Registered Agent Revoked: 12/03/2018
Officer/Director Detail
Name & Address
Title President
JONES, JAIME
Title VP
BRAMMER, STEVE L.
Title VP, Treasurer
Duncan, Janet
Title Director
GRACIA, JORGE E
Title Secretary, Director, VP
SCHNOPP, STEFAN
Title Director
TRUE-AWTRY, KATIE
Title President
JONES, JAIME
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title VP
BRAMMER, STEVE L.
6200 SPRINT PKWY
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Title VP, Treasurer
Duncan, Janet
6200 SPRINT PKWY
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Title Director
GRACIA, JORGE E
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Title Secretary, Director, VP
SCHNOPP, STEFAN
6200 SPRINT PKWY
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Mailstop: HF0202-2BDTX
OVERLAND PARK, KS 66251
Title Director
TRUE-AWTRY, KATIE
6200 SPRINT PKWY
OVERLAND PARK, KS 66251
OVERLAND PARK, KS 66251
Annual Reports
Report Year | Filed Date |
2016 | 04/12/2016 |
2017 | 04/25/2017 |
2018 | 01/29/2018 |
Document Images