General Information

First American Service Corporation


Address 2345 Grand Boulevard, Suite 900
Kansas City
MO, 64108
Form date March 29, 1976
Type Foreign Corporation
Mailing address 185 Asylum Street, CityPlace II, 16th Floor
Hartford
CT, 06103
ID 19871060808
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We established that First American Service Corporation is classified as a foreign corporation and can be found in the city of Kansas City. The company can be reached at: 2345 Grand Boulevard, Suite 900, Kansas City, 64108 (coordinates: 39.0849612, -94.5807212). The firm's mailing address is: 185 Asylum Street, Cityplace Ii, 16Th Floor, Hartford, CT 06103, US. First American Service Corporation has been subject to the Colorado SoS jurisdiction since 03/29/1976, which is its incorporation date, operating under identification no 19871060808. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document filed to the Secretary of State was "Application for Authority" received on 1976-03-29. Other filings include: "Amendment" received on 1987-08-31, "Statement of Older Periodic Report" (1991-12-14), "Amendment" (1993-09-01) and more - noted below. Additional enterprises nearby are: Hrb Supply Llc, H&R Block Enterprises Llc, Hrb Professional Resources Llc, American Public Works Association, Ecs Douglas I, Llc.
Company transactions
Received date Transaction ID Description Comment
1976-03-29
19871060808 Application for Authority FIRST AMERICAN WARRANTY CORPORATION
1987-08-31
19871743328 Amendment CHANGE RORA
1991-12-14
19861016039 Statement of Older Periodic Report CR86 - 04/18/86 - 8616039
1993-09-01
19931096261 Amendment CHANGE RORA
1993-12-13
19881065983 Statement of Older Periodic Report CR88 - 05/02/88 - 881065983
1994-05-31
19941064608 Statement of Older Periodic Report CORP REPORT
1995-12-13
19901050257 Statement of Older Periodic Report CR90 - 04/30/90 - 901050257
1996-03-18
19961037908 Statement of Older Periodic Report PERIODIC REPORT
1996-08-19
19961108960 Entity Name Change FIRST AMERICAN WARRANTY CORPORATION
1997-12-14
19921060951 Statement of Older Periodic Report CR1992 - 05/31/1992 - 19921060951
1998-05-31
19981101755 Statement of Older Periodic Report PERIODIC REPORT
2000-04-20
20001080134 Statement of Older Periodic Report CORP REPORT
2002-04-02
20021083724 Statement of Older Periodic Report CORP REPORT
2003-05-29
20031173399 Statement of Older Periodic Report CORP REPORT
2004-03-15
20041095125 Statement of Older Periodic Report PERIODIC REPORT
2005-03-22
20051122101 File Report
2006-03-21
20061119764 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-03-27
20071151347 File Report
2008-03-14
20081141864 File Report
2009-03-10
20091143178 File Report
2010-02-03
20101072460 File Report
2011-03-15
20111156135 File Report
2012-04-10
20121208717 File Report
2013-02-25
20131120741 File Report
2014-02-05
20141084224 File Report
2015-01-20
20151038679 File Report Change of Entity Address
2016-01-27
20161066827 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-03-22
20171217307 File Report