Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SMITHS INTERCONNECT AMERICAS, INC.
Filing Information
F17000003979
N/A
08/31/2017
DE
ACTIVE
Principal Address
Changed: 04/08/2024
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Changed: 04/08/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Kelleher, Mark
Title Vice President & Secretary
Harrison, Marc
Title Vice President & Secretary
Heather, Anthony
Title VP, Legal
Norfleet, Walt
Title Treasurer
Mitchell, Brian
Title VP
O'Connell, Deanna
Title Treasurer/CFO
Mitchell, Brian
Title Director
Forrest, Sarah
Title President
Kelleher, Mark
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title Vice President & Secretary
Harrison, Marc
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title Vice President & Secretary
Heather, Anthony
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title VP, Legal
Norfleet, Walt
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title Treasurer
Mitchell, Brian
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title VP
O'Connell, Deanna
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title Treasurer/CFO
Mitchell, Brian
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Title Director
Forrest, Sarah
2001 46th St NE
Suite 188
Kansas City, MO 64116
Suite 188
Kansas City, MO 64116
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2023 | 06/12/2023 |
2024 | 04/08/2024 |
Document Images