Search icon

KETTERING UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: KETTERING UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F02000000869
FEI/EIN Number 382410852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 UNIVERSITY AVENUE, FLINT, MI, 48504-6214, US
Mail Address: 1700 UNIVERSITY AVENUE, FLINT, MI, 48504-6214, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MCMAHAN ROBERT K President 1700 UNIVERSITY AVENUE, FLINT, MI, 485046214
MCMAHAN ROBERT K Treasurer 1700 UNIVERSITY AVENUE, FLINT, MI, 485046214
Ayers Thomas W Treasurer 1700 UNIVERSITY AVENUE, FLINT, MI, 485046214
Borst Walter A Chairman 1700 University Ave, Flint, MI, 48504
Bailo Carla J Vice President 1700 University Ave, Flint, MI, 48504
Coventry Bruce D Trustee 1700 University Ave, Flint, MI, 48504
Dedo Jacqueline K Trustee 1700 University Ave, Flint, MI, 48504
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 1700 UNIVERSITY AVENUE, FLINT, MI 48504-6214 -
CHANGE OF MAILING ADDRESS 2012-02-14 1700 UNIVERSITY AVENUE, FLINT, MI 48504-6214 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-12-03 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State