Entity Name: | KANSAS CITY LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 1924 (101 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 1986 (39 years ago) |
Document Number: | 802020 |
FEI/EIN Number |
440308260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 BROADWAY, KANSAS CITY, MO, 64111-2565, US |
Mail Address: | P O BOX 219139, KANSAS CITY, MO, 64121-9139, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
KREBS DONALD | Secretary | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
KREBS DONALD | Vice President | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
ROPP STEPHEN E | Secretary | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
BIXBY ROBERT P | Chairman | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
MASON A. CRAIG J | Director | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
LAIRD DAVID A | Director | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
Bixby Walter | President | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
ROPP STEPHEN E | Vice President | 3520 BROADWAY, KANSAS CITY, MO, 641112565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 2001-02-28 | 3520 BROADWAY, KANSAS CITY, MO 64111-2565 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-27 | 3520 BROADWAY, KANSAS CITY, MO 64111-2565 | - |
AMENDMENT | 1986-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State