Detail by Entity Name

Foreign Profit Corporation

SEGA, INC. OF KANSAS

Cross Reference Name SEGA, INC.
Filing Information
P23200 43-0981939 03/01/1989 KS INACTIVE WITHDRAWAL 01/16/2018 NONE
Principal Address
16041 FOSTER
OVERLAND PARK, KS 66085-1000

Changed: 02/03/2011
Mailing Address
POST OFFICE BOX 1000
16041 FOSTER
OVERLAND PARK, KS 66085-1000

Changed: 01/16/2018
Registered Agent Name & Address NRAI SERVICES, INC.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/08/2003

Address Changed: 02/11/2011
Registered Agent Revoked: 01/16/2018
Officer/Director Detail Name & Address

Title VP, Director

KRAATZ, KEVIN R
23005 WEST 207TH
SPRINGHILL, KS

Title CFOT

KEEGAN, CYNTHIA L
3370 W 194TH ST
STILWELL, KS 66085

Title President, CEO

JACOBS, DEREK T
13163 KESSLER
OVERLAND PARK, KS 66213

Title Chairman

BROWN JR, JOHN W
2982 Adrienne Way
The Villages, FL 32163

Title VP

ROGERS, CHRIS R
5452 WEST 153RD STREET
LEAWOOD, KS 66224

Title Secretary

DENNIS, JUDITH A
15913 MARTY LANE
STILWELL, KS 66085

Title Asst. Secretary

WEBER, KATHRYN J
20701 WEST 72ND TERRACE
SHAWNEE, KS 66218

Title VP, Director

ANDERSON, TOR C
5609 W. 151ST TERRACE
OVERLAND PARK, KS 66223

Title VP, Director

DOMANN, TODD A
133 SHORELINE TERRACE
LOUISBURG, KS 66053

Title VP

Elder, Chad E
12706 W. 138th Terrace
Overland Park, KS 66221

Title VP

Clayton, John R
23716 W. 53rd Street
Shawnee, KS 66226

Title VP

Arroyo, Jeff A
12111 S. Emerald Street
Olathe, KS 66061

Annual Reports
Report YearFiled Date
2015 03/03/2015
2016 03/10/2016
2017 03/05/2017