Sega, Inc. Overview
Sega, Inc. filed as a Foreign For-Profit Corporation in the State of Texas and is no longer active. This corporate entity was filed approximately thirty-six years ago on Friday, March 4, 1988 , according to public records filed with Texas Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one 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
Sega, Inc.
Network Visualizer
Advertisements
Key People
Who own Sega, Inc.
Name | |
---|---|
John W. Brown 2 |
Chairman
President
Director
Chairman of the Boar
|
Derek T. Jacobs 1 |
President
Director
Vice President
|
Cynthia L. Keegan 1 |
CFO
Treasurer
Director
Vice President
Chief Financial Officer
|
Judith A. Dennis 1 |
Director
Secretary
|
Kevin R. Kraatz 1 |
Director
Vice President
|
Bruce J. Schaller 1 |
Director
Vice President
|
John P. Werthman 1 |
Director
Vice President
|
Tor C. Anderson |
Director
Vice President
|
Todd Domann |
Director
Vice President
|
Kevin R. Kraats |
Director
Vice President
|
Jorge Carballeira 1 |
Vice President
|
Steven D. Hinderliter 1 |
Vice President
|
Chris R. Rogers 1 |
Vice President
|
Chad E. Elder |
Vice President
|
Jeff A. Arroyo |
Vice President
|
John R. Clayton |
Vice President
|
Kathryn J. Weber |
Assistant Secretary
|
Kathryn J. Maring |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 18
Known Addresses for Sega, Inc.
PO Box 1000
Stilwell, KS 66085
23005 W 207th St
Spring Hill, KS 66083
15913 Marty Ln
Stilwell, KS 66085
3370 W 194th St
Stilwell, KS 66085
4492 SW Raintree Ridge Dr
Lees Summit, MO 64082
13163 Kessler St
Overland Park, KS 66213
16041 Foster St
Stilwell, KS 66085
133 Shoreline Ter
Louisburg, KS 66053
4515 Roanoke Pkwy
Kansas City, MO 64111
5609 W 151st Ter
Overland Park, KS 66223
Corporate Filings for Sega, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 7577206 |
Date Filed: | Friday, March 4, 1988 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C8982-2000 |
Date Filed: | Friday, March 31, 2000 |
Date Expired: | Tuesday, December 12, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/4/1988 | Application For Certificate Of Authority | ||
3/4/1988 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/31/2000 | Foreign Qualification | ||
4/10/2001 | Annual List | ||
3/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/26/2003 | Annual List | ||
11/19/2003 | Change of Registered Agent/Office | ||
12/11/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DMM | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
4/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/16/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/28/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
3/6/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
2/27/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
2/24/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/11/2011 | Annual List | 10/11 | |
12/31/2011 | Public Information Report (PIR) | ||
3/9/2012 | Annual List | 12-13 | |
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/13/2013 | Annual List | 2012/2013 | |
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/31/2017 | Annual List | ||
12/8/2017 | Withdrawal | ||
12/31/2017 | Public Information Report (PIR) | ||
8/23/2018 | Termination of Foreign Entity |
Advertisements
Sources
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
What next?
Follow
Receive an email notification when changes occur for Sega, Inc..
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 Sega, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 1000 Stilwell, KS 66085
23005 W 207th St Spring Hill, KS 66083
15913 Marty Ln Stilwell, KS 66085
3370 W 194th St Stilwell, KS 66085
4492 SW Raintree Ridge Dr Lees Summit, MO 64082
13163 Kessler St Overland Park, KS 66213
16041 Foster St Stilwell, KS 66085
133 Shoreline Ter Louisburg, KS 66053
4515 Roanoke Pkwy Kansas City, MO 64111
5609 W 151st Ter Overland Park, KS 66223
These addresses are known to be associated with Sega, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records