Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

MYERS AND STAUFFER LC

Filing Information
M97000000046 48-1164042 02/04/1997 KS ACTIVE LC STMNT OF RA/RO CHG 03/27/2014 NONE
Principal Address
700 W 47th St
Suite 1100
Kansas City, MO 64112

Changed: 04/08/2015
Mailing Address
700 W 47th St
Suite 1100
Kansas City, MO 64112

Changed: 04/08/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/27/2014

Address Changed: 03/27/2014
Authorized Person(s) Detail Name & Address

Title MGRM

Johnson, Michael
1349 W Peachtree St
1600
Atlanta, GA 30309

Title MGRM

Hicks, Robert
700 W 47th St
Suite 1100
Kansas City, MO 64112

Title MGRM

Smith, Charles
100 East Shore Dr.
200
Glen Allen, VA 23059

Title MGR

Farrell, Ryan
11044 Research Blvd Suite C500
Austin, TX 78759

Title Member

Perry, Amy
700 W 47th St
Suite 1100
Kansas City, MO 64112

Title Member

Ranck, Andrew
10200 Grand Central Avenue
Suite 200
Owings Mills, MD 21117

Title Manager

Dubberly, Jerry
1349 W Peachtree Street
Suite 1600
Atlanta, GA 30309

Title Manager

Bensky, Tamara
10200 Grand Central Ave Suite 200
Owings Mills, MD 21117

Title Manager

Martin, Tammy
8555 W Hackamore Dr
Boise, ID 83709

Title Manager

Sorensen, Keith
5430 Wade Park Blvd. Suite 404
Raleigh, NC 27607

Title Manager

Dresslar, John
6380 Flank Drive Suite 100
Harrisburg, PA 17112

Title Manager

Guerrant, Timothy
800 East 96th Street Suite 200
Indianapolis, IN 46240

Title Manager

Korpela, Mark
10200 Grand Central Ave Suite 200
Owings Mills, MD 21117

Title Manager

LINKENHOKER, JOHANNA
100 Eastshore Drive
Suite 200
Glen Allen, VA 23059

Title Manager

HATFIELD, JUDY
700 W 47th Street
Suite 1100
Kansas City, MO 64112

Title Manager

DUZAN, JARED
800 East 96th Street
Suite 200
Indianapolis, IN 46240

Title Manager

HANSEN, ALLAN
700 W 47th St
Suite 1100
Kansas City, MO 64112

Title Manager

CLARK, TARA
150 FLYNN AVE
STE 200
FRANKFORT, KY 40601

Title Manager

WALE, EMILY
800 E 96TH ST
STE 200
INDIANAPOLIS, IN 46240

Title Manager

PEREZ, ASHLEIGH
6312 S FIDDLERS GREEN CIR
STE 510N
GREENWOOD VILLAGE, CO 80111

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/19/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- CORLCRACHG View image in PDF format
12/23/2013 -- Reg. Agent Change View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/22/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- FOR LIMITED LIABILITY ARTICLES View image in PDF format