Search icon

BROOKE CORPORATION

Company Details

Entity Name: BROOKE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 23 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: F00000006797
FEI/EIN Number 48-1009756
Address: 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210
Mail Address: 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210
Place of Formation: KANSAS

Chairman

Name Role Address
ORR, ROBERT D Chairman 210 WEST STATE, PHILLIPSBURG, KS 67661

Director

Name Role Address
ORR, ROBERT D Director 210 WEST STATE, PHILLIPSBURG, KS 67661
ORR, LELAND Director 210 WEST STATE STREET, PHILLIPSBURG, KS 67661
LARSON, ANITA Director 10950 GRANDVIEW, SUITE 600, OVERLAND PARK, KS 66210

Treasurer

Name Role Address
ORR, LELAND Treasurer 210 WEST STATE STREET, PHILLIPSBURG, KS 67661

President

Name Role Address
LARSON, ANITA President 10950 GRANDVIEW, SUITE 600, OVERLAND PARK, KS 66210

Vice President

Name Role Address
BREUCKMAN, PAM Vice President 10950 GRANDVIEW, SUITE 600, OVERLAND PARK, KS 66210

Secretary

Name Role Address
INGRAHAM, JAMES H Secretary 10950 GRANDVIEW, SUITE 600, OVERLAND PARK, KS 66210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 No data
CHANGE OF MAILING ADDRESS 2006-01-27 10950 GRANDVIEW DRIVE, SUITE 600, OVERLAND PARK, KS 66210 No data

Documents

Name Date
Withdrawal 2007-02-23
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-27
Reg. Agent Change 2005-05-24
ANNUAL REPORT 2005-02-16
Reg. Agent Change 2004-04-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-09-05
ANNUAL REPORT 2001-05-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State