Search icon

AMERICO SERVICES, INC.

Company Details

Entity Name: AMERICO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: F20000000149
FEI/EIN Number 43-1755148
Address: 300 WEST 11TH STREET, KANSAS CITY, MO 64105
Mail Address: 300 WEST 11TH STREET, KANSAS CITY, MO 64105
Place of Formation: MISSOURI

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
POLKINGHORN, PHILIP K Director 300 WEST 11TH STREET, KANSAS CITY, MO 64105
WALSH, DENNIS Director 300 WEST 11TH STREET, KANSAS CITY, MO 64105
Hamilton, Gregory A. Director 300 W. 11th Street, Kansas City, FL

President

Name Role Address
POLKINGHORN, PHILIP K President 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Chairman of the Board

Name Role Address
POLKINGHORN, PHILIP K Chairman of the Board 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Treasurer

Name Role Address
WALSH, DENNIS Treasurer 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Chief Financial Officer

Name Role Address
WALSH, DENNIS Chief Financial Officer 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Sr. VP of Finance

Name Role Address
WALSH, DENNIS Sr. VP of Finance 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Vice President

Name Role Address
SABIN, JR., THOMAS W Vice President 300 WEST 11TH STREET, KANSAS CITY, MO 64105
King, Frances Vice President 300 W. 11th Street, Kansas City, MO 64105
Steve , Schwartz Vice President 300 W. 11th Street, Kansas City, MO 64105
Oster, Donald Vice President 300 W. 11th Street, Kansas City, MO 64105

Secretary

Name Role Address
TARPLEY, GEORGE Secretary 300 WEST 11TH STREET, KANSAS CITY, MO 64105

Chief Accounting Officer

Name Role Address
Oster, Donald Chief Accounting Officer 300 W. 11th Street, Kansas City, MO 64105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-21 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-21
Foreign Profit 2020-01-08

Date of last update: 16 Jan 2025

Sources: Florida Department of State