Search icon

TreanorHL, P.A.

Company Details

Name: TreanorHL, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 02 Nov 2007 (17 years ago)
Business ID: 922493
State of Incorporation: KANSAS
Principal Office Address: 1040 Vermont StreetLawrence, KS 66044
Historical names: Treanor Architects P.A.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

President

Name Role Address
Daniel Rowe President 3118 Sw 31st Court, Topeka, KS 66614

Treasurer

Name Role Address
Daniel Rowe Treasurer 3118 Sw 31st Court, Topeka, KS 66614

Director

Name Role Address
Michael Treanor Director 1512 Prestwick Court, Lawrence, KS 66047
Steve Malin Director 210 N. 6th Street, Baldwin City, KS 66006
Kenneth Vance Kelley Director 1401 SW Campbell, Topeka04, KS 666
Scott Kuehn Director 9240 E. Berry Court, Greenwood Village, CO 80111
Patrick Johnson Director 4774 W Hinsdale Ct., Littleton, CO 80128
Matthew Murphy Director 4019 Starlite Drive, Rapid City, SD 57702
Thomas Andrew Pitts Director 6212 Palisades Drive, Lawrence, KS 66049
Joseph Stramberg Director 1213 Inverness Drive, Lawrence, KS 66049

Vice President

Name Role Address
Steve Malin Vice President 210 N. 6th Street, Baldwin City, KS 66006
Kenneth Vance Kelley Vice President 1401 SW Campbell, Topeka04, KS 666
Scott Kuehn Vice President 9240 E. Berry Court, Greenwood Village, CO 80111
Nadia Zhiri Vice President 1520 Alvamar Drive, Lawrence, KS 66047
Patrick Johnson Vice President 4774 W Hinsdale Ct., Littleton, CO 80128
Thomas Andrew Pitts Vice President 6212 Palisades Drive, Lawrence, KS 66049
Joseph Stramberg Vice President 1213 Inverness Drive, Lawrence, KS 66049

Chairman

Name Role Address
Nadia Zhiri Chairman 1520 Alvamar Drive, Lawrence, KS 66047

Secretary

Name Role Address
William Fleming Secretary 5108 Stonewall Court, Lawrence, KS 66047

Assistant Secretary

Name Role Address
Matthew Murphy Assistant Secretary 4019 Starlite Drive, Rapid City, SD 57702
Andrew Buchwitz Assistant Secretary 9300 W. 113th Street, Overland Park, KS 66210

Filings

Type Status Filed Date Description
Withdrawal Filed 2020-06-19 Withdrawal For TreanorHL, P.A.
Annual Report Filed 2019-05-29 Annual Report For TreanorHL, P.A.
Annual Report Filed 2018-09-18 Annual Report For TreanorHL, P.A.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-04-17 Annual Report For TreanorHL, P.A.
Amendment Form Filed 2016-12-27 Amendment For Treanor Architects P.A.
Annual Report Filed 2016-03-04 Annual Report For Treanor Architects P.A.
Annual Report Filed 2015-06-04 Annual Report For Treanor Architects P.A.
Annual Report Filed 2014-02-28 Annual Report
Annual Report Filed 2013-04-15 Annual Report

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State