Search icon

Kimco Facilities Services Corporation

Branch

Company Details

Name: Kimco Facilities Services Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 25 Nov 2008 (16 years ago)
Branch of: Kimco Facilities Services Corporation, ILLINOIS (Company Number CORP_49515529)
Business ID: 941489
State of Incorporation: ILLINOIS
Principal Office Address: c/o Tax Department; 2400 Yorkmont RoadCharlotte, NC 28217

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Robert H Kutteh Director 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087
Daniel Gatti Director 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087

Treasurer

Name Role Address
Daniel Gatti Treasurer 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087

Vice President

Name Role Address
Daniel Gatti Vice President 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087
C Palmer Brown Vice President 2400 Yorkmont Road, Charlotte, NC 28217

Secretary

Name Role Address
Victoria Endriss Shisler Secretary 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087

Assistant Secretary

Name Role Address
C Palmer Brown Assistant Secretary 2400 Yorkmont Road, Charlotte, NC 28217
Richard Rossitch Assistant Secretary 2400 Yorkmont Road, Charlotte, NC 28217
Deborah Delano Assistant Secretary 2400 Yorkmont Road, Charlotte, NC 28217

President

Name Role Address
Stephen Barnett President 4700 N Oketo Ave, Harwood Heights, IL 60706

Assistant Treasurer

Name Role Address
Daniel Thomas Assistant Treasurer 2400 Yorkmont Road, Charlotte, NC 28217

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2014-06-16 Withdrawal
Annual Report Filed 2014-04-09 Annual Report
Amendment Form Filed 2014-02-10 Amendment
Annual Report Filed 2013-04-11 Annual Report
Annual Report Filed 2012-04-11 Annual Report
Amendment Form Filed 2011-04-12 Amendment
Annual Report Filed 2011-04-08 Annual Report

Date of last update: 03 Jan 2025

Sources: Mississippi Secretary of State