Search icon

BEECHCRAFT CORPORATION

Company Details

Entity Name: BEECHCRAFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1995 (30 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: F95000001649
FEI/EIN Number 48-0135770
Address: One Cessna Blvd, Bldg C1, WICHITA, KS 67215
Mail Address: 6511 NOVA DR., #250, DAVIE, FL 33317
Place of Formation: KANSAS

Chief Executive Officer

Name Role Address
Ernest, Scott Chief Executive Officer One Cessna Blvd, Bldg C1, WICHITA, KS 67215

President

Name Role Address
Ernest, Scott President One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Director

Name Role Address
Ernest, Scott Director One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Chief Financial Officer

Name Role Address
Salander, Eric Chief Financial Officer One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Senior Vice President

Name Role Address
Salander, Eric Senior Vice President One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Treasurer

Name Role Address
Salander, Eric Treasurer One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Secretary

Name Role Address
Meyen, Blake A Secretary One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Vice President

Name Role Address
Meyen, Blake A Vice President One Cessna Blvd, Bldg C1, WICHITA, KS 67215
Tannahill, Christi R Vice President One Cessna Blvd, Bldg C1, WICHITA, KS 67215

General Counsel

Name Role Address
Meyen, Blake A General Counsel One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Controller

Name Role Address
Gerber, April Controller One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Asst. Secretary

Name Role Address
Willaman, Ann T. Asst. Secretary 40 Westminster Street, Providence, RI 02903
York, Sherry L. Asst. Secretary One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Assistant Treasurer

Name Role Address
Popinski, Sharon Assistant Treasurer 40 Westminster Street, Providence, RI 02903

Assistant Secretary

Name Role Address
Allen, Barbara L Assistant Secretary One Cessna Blvd, Bldg C1, WICHITA, KS 67215

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-03-16 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2017-03-16 No data No data
CHANGE OF MAILING ADDRESS 2017-01-27 One Cessna Blvd, Bldg C1, WICHITA, KS 67215 No data
REINSTATEMENT 2016-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 One Cessna Blvd, Bldg C1, WICHITA, KS 67215 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2013-05-01 BEECHCRAFT CORPORATION No data
NAME CHANGE AMENDMENT 2007-04-23 HAWKER BEECHCRAFT CORPORATION No data
NAME CHANGE AMENDMENT 1996-12-16 RAYTHEON AIRCRAFT COMPANY No data

Documents

Name Date
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-04-08
Name Change 2013-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2008-12-04
ANNUAL REPORT 2008-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State