Search icon

BLACK & VEATCH PRITCHARD INC.

Company Details

Entity Name: BLACK & VEATCH PRITCHARD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1988 (36 years ago)
Date of dissolution: 27 Dec 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: P21086
FEI/EIN Number 43-1150912
Address: 11401 LAMAR, LAW DEPT., OVERLAND PARK, KS 66211
Mail Address: 11401 LAMAR, LAW DEPT., OVERLAND PARK, KS 66211
Place of Formation: DELAWARE

Vice President

Name Role Address
DANIEL, KAREN L Vice President 11401 LAMAR, OVERLAND PARK, KS 66211
BRAUN, STEVEN K Vice President 11401 LAMAR, OVERLAND PARK, KS 66211
HART, GARY W Vice President 11401 LAMAR, OVERLAND PARK, KS 66211
HEDEMANN, G. C Vice President 11401 LAMAR, OVERLAND PARK, KS 66211

President

Name Role Address
GERMINDER, ROBERT JR President 11401 LAMAR, OVERLAND PARK, KS 66211

Director

Name Role Address
HEDEMANN, G. C Director 11401 LAMAR, OVERLAND PARK, KS 66211

Secretary

Name Role Address
HEDEMANN, G. C Secretary 11401 LAMAR, OVERLAND PARK, KS 66211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 11401 LAMAR, LAW DEPT., OVERLAND PARK, KS 66211 No data
CHANGE OF MAILING ADDRESS 2005-04-29 11401 LAMAR, LAW DEPT., OVERLAND PARK, KS 66211 No data
NAME CHANGE AMENDMENT 1997-03-18 BLACK & VEATCH PRITCHARD INC. No data

Documents

Name Date
Withdrawal 2006-12-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2004-10-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-08
Reg. Agent Change 2001-11-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State