Entity Name: | VERMILLION, INC. OF KANSAS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F09000001078 |
FEI/EIN Number | 480699616 |
Address: | 4754 S. PALISADE, WICHITA, KS, 67217 |
Mail Address: | 4754 S. PALISADE, WICHITA, KS, 67217 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
PRICE BRUCE | Agent | 9300 SW 147TH ST., MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
PENNIMAN G. ALLEN | Chairman | 4754 S. PALISADE, WICHITA, KS, 67217 |
Name | Role | Address |
---|---|---|
MILLER HENRY K | Vice Chairman | 4754 S. PALISADE, WICHITA, KS, 67217 |
Name | Role | Address |
---|---|---|
EMERY JAMES S | Secretary | 4754 S. PALISADE, WICHITA, KS, 67217 |
Name | Role | Address |
---|---|---|
EMERY JAMES S | Treasurer | 4754 S. PALISADE, WICHITA, KS, 67217 |
Name | Role | Address |
---|---|---|
SHOOK STEPHEN F | Vice President | 4754 S. PALISADE, WICHITA, KS, 67217 |
Name | Role | Address |
---|---|---|
JOHNSTON OWEN | President | 4754 S. PALISADE, WICHITA, KS, 67217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-07 |
Foreign Profit | 2009-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State