2025-04-04
|
2025-04-04
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2025-04-04
|
2025-04-04
|
Address
|
500 S SPENCER RD,, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-21
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-04-21
|
2025-04-04
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-04-21
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2023-04-20
|
2023-04-20
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2023-04-20
|
2023-04-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-20
|
2023-04-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-04-20
|
2023-04-21
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2020-09-16
|
2023-04-20
|
Address
|
500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
|
2018-09-24
|
2023-04-20
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2017-04-27
|
2023-04-20
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|