Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PURDUE UNIVERSITY GLOBAL, INC.

Filing Information
F17000003202 82-1319401 07/18/2017 IN ACTIVE NAME CHANGE AMENDMENT 02/23/2018 NONE
Principal Address
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Changed: 04/13/2024
Mailing Address
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Changed: 04/13/2024
Registered Agent Name & Address SULLIVAN, WILLIAM
6301 KAPLAN UNIVERSITY AVE.
FORT LAUDERDALE, FL 33309
Officer/Director Detail Name & Address

Title Chairman of the Board

Bergoff, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

Bott, Paul
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

Brouillette, JoAnne
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Asst. Sec

Lorenz, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

DeKryger, Malcolm
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

Klipsch, Michael
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

Carter, Theresa
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Assistant Treasurer

Almond, James
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Asst. Sec

Schultz, Steven
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Chancellor

Dooley, Frank
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Treasurer

Nodine, Eva
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Director

Hoyne, Neil
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title Secretary

Francis, Brenda
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title CFO

Ruhl, Christopher
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Title President

Chiang, Mung
2550 Northwestern Ave
Suite 1100
West Lafayette, IN 47906

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/23/2023
2024 04/13/2024