Search icon

KPG/GP, INC.

Company Details

Entity Name: KPG/GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 01 Aug 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Aug 2001 (24 years ago)
Document Number: F95000002783
FEI/EIN Number 48-1165188
Address: 4111 EAST 37TH STREET NORTH, WICHITA, KS 67220
Mail Address: 4111 EAST 37TH STREET NORTH, WICHITA, KS 67220
Place of Formation: DELAWARE

Director

Name Role Address
NOBLES, C. S Director 4111 E. 37TH ST. N., WICHITA, KS 67220
HANNA, W. W Director 4111 E. 37TH ST. N., WICHITA, KS 67220
MARKEL, F. L Director 4111 E. 37TH ST. N., WICHITA, KS 67220

Vice President

Name Role Address
NOBLES, C. S Vice President 4111 E. 37TH ST. N., WICHITA, KS 67220
MARKEL, F. L Vice President 4111 E. 37TH ST. N., WICHITA, KS 67220
SPENCE, WILLIAM Vice President 4111 E. 37TH ST. N., WICHITA, KS 67220

Assistant Treasurer

Name Role Address
BRYANT, JILL Assistant Treasurer 4111 EAST 37TH STREET NORTH, WICHITA, KS 67220
GRAHAM, DARRYL J Assistant Treasurer 4111 E. 37TH ST. N., WICHITA, KS 67220

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-08-01 No data No data
NAME CHANGE AMENDMENT 1999-01-14 KPG/GP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 4111 EAST 37TH STREET NORTH, WICHITA, KS 67220 No data
CHANGE OF MAILING ADDRESS 1998-04-24 4111 EAST 37TH STREET NORTH, WICHITA, KS 67220 No data

Documents

Name Date
Withdrawal 2001-08-01
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-17
Name Change 1999-01-14
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-23
DOCUMENTS PRIOR TO 1997 1995-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State