Detail by Entity Name

Foreign Profit Corporation

FLEISHMAN-HILLARD INC.

Filing Information
F97000004490 43-1791685 08/25/1997 DE ACTIVE NAME CHANGE AMENDMENT 12/21/1997 NONE
Principal Address
200 N. BROADWAY
SAINT LOUIS, MO 63102

Changed: 05/27/2002
Mailing Address
200 N. BROADWAY
SAINT LOUIS, MO 63102

Changed: 05/27/2002
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/01/2003

Address Changed: 10/01/2003
Officer/Director Detail Name & Address

Title PCEO, Chairman

SAUNDERS, JOHN
200 NORTH BROADWAY
SAINT LOUIS, MO 63102

Title CFO

ROHLFING, FREDERIC
200 NORTH BROADWAY
SAINT LOUIS, MO 63102

Title S, Director

WALKER, JOHN
1285 SIXTH AVE.
5th FLOOR
NEW YORK, NY 10019

Title TREASURER

GARNER, KELLY
200 N. BROADWAY
SAINT LOUIS, MO 63102

Title ASST. SECRETARY

KATHLEEN, M JONES
1285 SIXTH AVE.
5th FLOOR
NEW YORK, NY 10019

Title ASST. SECRETARY

LEAHEY, SHANE
1285 SIXTH AVE.
5th FLOOR
NEW YORK, NY 10019

Title Director

FOSTER, CHRISTIAN
1285 SIXTH AVE.
5th FLOOR
NEW YORK, NY 10019

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
08/09/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
10/01/2003 -- Reg. Agent Change View image in PDF format
05/20/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
11/21/1997 -- Name Change View image in PDF format