Search icon

Kirchman Corporation

Company Details

Name: Kirchman Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 Jul 2008 (17 years ago)
Date of Dissolution: 29 Jul 2019 (6 years ago)
Date of Status Change: 29 Jul 2019 (6 years ago)
Identification Number: 000484694
Place of Formation: WISCONSIN
Principal Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA
Mailing Address: FIS; 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA
Purpose: PRODUCES CORE BANK SOFTWARE

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
GARY A NORCROSS PRESIDENT 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA

TREASURER

Name Role Address
VIRGINIA DAUGHTREY TREASURER 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA

SECRETARY

Name Role Address
MARC M MAYO SECRETARY 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA

DIRECTOR

Name Role Address
ANN VASILEFF DIRECTOR 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA
MARC M MAYO DIRECTOR 601 RIVERSIDE AVE JACKSONVILLE, FL 32204 USA

Filings

Number Name File Date
201908232180 Application for Certificate of Withdrawal 2019-07-29
201984740900 Annual Report 2019-01-18
201858520300 Annual Report 2018-02-19
201731342410 Annual Report 2017-02-02
201692825140 Annual Report 2016-02-22
201554366590 Annual Report 2015-01-30
201434228930 Annual Report 2014-01-25
201324666600 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311789440 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310391590 Annual Report 2013-01-28

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State