Detail by Entity Name
Foreign Not For Profit Corporation
ENACTUS, INC.
Filing Information
F13000000538
74-2148471
02/04/2013
TX
ACTIVE
Principal Address
Changed: 02/02/2021
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Changed: 02/02/2021
Mailing Address
Changed: 02/02/2021
ELLIS ELLIS HAMMONS & JOHNSON
2808 S. Ingram Mill
A104
SPRINGFIELD, MO 65804
2808 S. Ingram Mill
A104
SPRINGFIELD, MO 65804
Changed: 02/02/2021
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director
Bich, Gonzalve
Title Director
Moore, MIke
Title President and CEO
Fehrman, Robyn
Title CFO
Smith, Christopher
Title Director
Duffy, Catherine
Title Director
Bowers Coventry, Elaine
Title Director
Brennan, Jim
Title Director
Krell, Joerg
Title Director
Bich, Gonzalve
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Title Director
Moore, MIke
811 SW Raintree Lane
Suite 10
Bentonville, AR 72712
Suite 10
Bentonville, AR 72712
Title President and CEO
Fehrman, Robyn
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Title CFO
Smith, Christopher
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Title Director
Duffy, Catherine
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Title Director
Bowers Coventry, Elaine
121 Baker St NW
Atlanta, GA 30313
Atlanta, GA 30313
Title Director
Brennan, Jim
10 Hudson Yards
New York, NY 10001
New York, NY 10001
Title Director
Krell, Joerg
444 S. Campbell
SPRINGFIELD, MO 65806
SPRINGFIELD, MO 65806
Annual Reports
Report Year | Filed Date |
2021 | 02/02/2021 |
2022 | 02/02/2022 |
2023 | 01/25/2023 |
Document Images