Search icon

KAR GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: KAR GLOBAL INC.
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: 22 Feb 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: F11000000824
FEI/EIN Number 208744739

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

Address: 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US
Mail Address: 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLEMAN CHARLES S Executive 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
KESTNER MICHAEL T Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
HILL MARK E Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
SMITH MARY E Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
KELLY PETER Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
HOWELL J. S Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095766 KAR GLOBAL ACTIVE 2019-08-30 2029-12-31 - 11299 NORTH ILLINOIS STREET, SUITE 500, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-08-10 KAR GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 -
CHANGE OF MAILING ADDRESS 2020-01-31 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 -
REGISTERED AGENT NAME CHANGED 2011-07-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment and Name Change 2023-08-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State