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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Daniel Gatti | Treasurer | 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087 |
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 |
Name | Role | Address |
---|---|---|
Victoria Endriss Shisler | Secretary | 1500 Liberty Ridge Drive, Ste 210, Wayne, PA 19087 |
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 |
Name | Role | Address |
---|---|---|
Stephen Barnett | President | 4700 N Oketo Ave, Harwood Heights, IL 60706 |
Name | Role | Address |
---|---|---|
Daniel Thomas | Assistant Treasurer | 2400 Yorkmont Road, Charlotte, NC 28217 |
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