Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KAWNEER COMPANY, INC.

Filing Information
818475 38-1753729 02/03/1965 DE ACTIVE REINSTATEMENT 12/11/2001
Principal Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/30/2024
Mailing Address
201 Isabella Street
Pittsburgh, PA 15212

Changed: 04/30/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/10/2007

Address Changed: 01/10/2007
Officer/Director Detail Name & Address

Title President

Salah, Laurent
201 Isabella Street
Pittsburgh, PA 15212

Title VP

Gregory, Scott
201 Isabella Street
Pittsburgh, PA 15212

Title VP

Wilson, Derek
201 Isabella Street
Pittsburgh, PA 15212

Title VP

Vazquez, Joseph A.
201 Isabella Street
Pittsburgh, PA 15212

Title VP

Biter, Brian
201 Isabella Street
Pittsburgh, PA 15212

Title Vice President & Secretary

Beckett-McWalter, Jessica
201 Isabella Street
Pittsburgh, PA 15212

Title Director

Morgueta, Marcelo, F.D.
201 Isabella Street
Pittsburgh, PA 15212

Title Vice President & Treasurer

Gemayel, Michel
201 Isabella Street
Pittsburgh, PA 15212

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/25/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
12/11/2001 -- REINSTATEMENT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
06/10/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ADDRESS CHANGE View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format