Search icon

BLACK & VEATCH POWER DEVELOPMENT CORPORATION

Company Details

Entity Name: BLACK & VEATCH POWER DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1990 (35 years ago)
Date of dissolution: 21 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: P30693
FEI/EIN Number 43-1543561
Address: 11401 LAMAR, P6-LAW DEPT., OVERLAND PARK, KS 66211
Mail Address: 11401 LAMAR, P6-LAW DEPT., OVERLAND PARK, KS 66211
Place of Formation: DELAWARE

Vice President

Name Role Address
HEDEMANN, G.C. Vice President 11401 LAMAR, OVERLAND PARK, KS 66211
ARMBRUSTER, S.A. Vice President 11401 LAMAR, OVERLAND PARK, KS 66211
DANIEL, KAREN LORETTA Vice President 11401 LAMAR, OVERLAND PARK, KS 66211

Secretary

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

Director

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

ASV

Name Role Address
SLOAN, S.K. ASV 11401 LAMAR, OVERLAND PARK, KS 66211

Treasurer

Name Role Address
DANIEL, KAREN LORETTA Treasurer 11401 LAMAR, OVERLAND PARK, KS 66211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-21 11401 LAMAR, P6-LAW DEPT., OVERLAND PARK, KS 66211 No data
CHANGE OF MAILING ADDRESS 2002-11-21 11401 LAMAR, P6-LAW DEPT., OVERLAND PARK, KS 66211 No data
NAME CHANGE AMENDMENT 1990-11-08 BLACK & VEATCH POWER DEVELOPMENT CORPORATION No data

Documents

Name Date
Withdrawal 2002-11-21
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State