Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARK D MCCLUGGAGE | PRESIDENT | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
Name | Role | Address |
---|---|---|
JEFFREY T VAN SICKLE | CEO | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
Name | Role | Address |
---|---|---|
JEFFREY W WEIFORD | VICE PRESIDENT | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
STACY R TERWILLIGER | VICE PRESIDENT | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
CARMEN S ONKEN | VICE PRESIDENT | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
TOD A FORD | VICE PRESIDENT | 125 SOUTH WASHINGTON WICHITA, KS 67202 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
ARC.0014452-COA | Firm License | INACTIVE | No data | 2010-12-31 |
ARC.0002375 | Architect | ACTIVE | 1997-09-17 | 2025-12-31 |
Number | Name | File Date |
---|---|---|
201072131900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063338220 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200940979200 | Annual Report | 2009-01-28 |
200838510490 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806625780 | Annual Report | 2008-02-08 |
Date of last update: 09 May 2025
Sources: Rhode Island Department of State