Kce Champions LLC Overview
Kce Champions LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, October 20, 2004 and is approximately twenty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Kce Champions LLC
Network Visualizer
Advertisements
Key People
Who own Kce Champions LLC
Name | |
---|---|
Paul Thompson 10 |
President
Manager
Kindercare Education
Executive
Member
Chief Administration
Chief Financial Officer
Evp
Executive Vice Presi
|
Dan Figurski 2 |
President
Champions
Chairman
Vice President
Chief Operating Officer
President Champions
Vp-Champions
|
Tony Amandi 10 |
CFO
Chief Financial Officer
Evp
Financial Planning A
Senior Vice Presiden
Svp
Vp-Financial Plannin
|
John T. Wyatt 11 |
Manager
Member
Chief Executive Officer
|
David A. Benedict 22 |
Manager
Member
Vice President
Vice-President
Tax and Risk Managem
Vp Tax and Risk Mana
Vp-Tax and Risk Mana
|
Kathryn A. Gallagher 9 |
Corporate Secretary
Assistant Corporate
Corporate S
|
James Carter |
|
Elanna S. Yalow 16 |
President
Chief Academic Offic
Chief Operating Officer
CEO-Early Learning P
Chief Academic Off
|
Marcy Suntken 6 |
President
|
Wei-Li Chong 3 |
President
Executive Vice Presi
Evp-Human Resources
|
Elizabeth Large 11 |
Manager
Member
Corporate S
Corporate Secretary
Executive Vice Presi
General Counsel
Corpora
|
Michael Kang 2 |
Manager
Interim Chief Financ
|
Adrian Downes 10 |
Member
Chief Financial Officer
Executive Vice Presi
|
Michael Ensing 3 |
Member
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
|
Adam Cohn 19 |
Vice-President
|
Wayne Pipes 12 |
Vice-President
|
Kerry Carney 6 |
Vice-President
|
Shelley Lambert 6 |
Vice President
Chief Operating Officer
Cclc and Champions
Championfs Operation
Vp-Operations Champi
|
Ward Huseth 3 |
Vice-President
|
Patrick Hayes 2 |
Vice President
Champions Finance
Finance Champions
|
Janeal Roberts 2 |
Vice President
Education
Champions
Vp-Education Champio
|
Tom Fitzgerald 1 |
Vice President
Champions Business D
Vp-Champions Busines
|
Stanley Maron 123 |
Corporate Secretary
|
Mark D. Moreland 9 |
Chief Financial Officer
Executive Vice Presi
|
Sharon Bergen 9 |
Senior Vice Presiden
|
Donna Lesch 8 |
Executive Vice Presi
|
Daniel Frechtling 3 |
Senior Vice Presiden
|
Pamela Belli 2 |
Vp-Business Developm
|
Gail A. Galuppo 2 |
Chief Marketing Officer
Executive Vice Presi
|
Mark Schmitz 2 |
Business Development
Senior Vice Presiden
Srvp-Business Develo
|
Kamal Singh 1 |
Governing Person
|
Omar Encarnacion |
|
Wendy Collie 8 |
P-Kindercare and Cha
|
Rebecca Gardner 2 |
Vp-Center Operations
|
Susie Egr 2 |
Srvp-Client Relation
|
Deborah T. Sycamore 1 |
Vp-Champions Strateg
|
Jack Wallace 1 |
Vp-Client Services-E
|
Pat Heibel 1 |
Vp-Champions Operati
|
Showing 8 records out of 38
Companies for Kce Champions LLC
Kce Champions LLC lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kindercare Education LLC |
Active
|
Member
|
||
Knowledge Learning Corporation |
Inactive
|
1988 |
36
|
Managing Member
|
Knowledge Learning Center |
Inactive
|
Sole Member
|
Known Addresses for Kce Champions LLC
Corporate Filings for Kce Champions LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000001102 |
Date Filed: | Tuesday, March 9, 2010 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800405639 |
Date Filed: | Wednesday, October 20, 2004 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201205210260 |
Date Filed: | Tuesday, February 21, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0650212014-1 |
Date Filed: | Wednesday, December 24, 2014 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/20/2004 | Application for Certificate of Authority | ||
10/20/2004 | Certificate of Assumed Business Name | ||
9/7/2006 | Change of Registered Agent/Office | ||
9/8/2006 | Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
7/27/2007 | Reinstatement | ||
12/31/2007 | Public Information Report (PIR) | ||
3/9/2009 | Application for Amended Certificate of Authority | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
1/19/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/24/2014 | Application for Foreign Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Initial List | ilo | |
11/19/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/14/2016 | Application for Amended Registration | ||
1/20/2016 | Amendment | ||
8/22/2016 | Change of Registered Agent/Office | ||
8/25/2016 | Registered Agent Change | ||
11/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/25/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kce Champions LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kce Champions LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
650 NE Holladay St Portland, OR 97232
650 NE Holiday St Portland, OR 97232
3105 SW Cascade Dr Portland, OR 97205
5005 Meadows Rd Lake Oswego, OR 97035
19180 SW 51st Ave Tualatin, OR 97062
2127 Feathermint Dr San Ramon, CA 94582
90 E 38th Ave San Mateo, CA 94403
These addresses are known to be associated with Kce Champions LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records