Search icon

THE KERCHER GROUP, INC.

Company Details

Entity Name: THE KERCHER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: F15000002529
FEI/EIN Number 510362569
Address: 1101 Haynes Street, Suite 101, Raleigh, NC, 27604, US
Mail Address: 1101 Haynes Street, Suite 101, Raleigh, NC, 27604, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Isola Michael C President 1101 Haynes Street, Raleigh, NC, 27604

Seni

Name Role Address
Varnedoe William S Seni 1100 Navaho Drive, Raleigh, NC, 27609

Treasurer

Name Role Address
Velasquez J. Craig Treasurer Suite 275 12647 Alcosta Boulevard, San Ramon, CA, 94583

Assi

Name Role Address
White David P Assi 12647 Alcosta Boulevard, San Ramon, CA, 94583

Vice President

Name Role Address
Pilson Charles C Vice President 1100 Navaho Drive, Raleigh, NC, 27609

Secretary

Name Role Address
Orlin Robert C Secretary 1101 Haynes Street, Raleigh, NC, 27604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 1101 Haynes Street, Suite 101, Raleigh, NC 27604 No data
CHANGE OF MAILING ADDRESS 2025-01-18 1101 Haynes Street, Suite 101, Raleigh, NC 27604 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1101 Haynes Street, Suite 101, Raleigh, NC 27604 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1101 Haynes Street, Suite 101, Raleigh, NC 27604 No data
REGISTERED AGENT NAME CHANGED 2021-10-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2017-04-03 THE KERCHER GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-10-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-16
Name Change 2017-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State