Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IMO INDUSTRIES INC.

Filing Information
820133 21-0733751 12/27/1966 DE INACTIVE WITHDRAWAL 05/16/2024 NONE
Principal Address
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Changed: 04/09/2024
Mailing Address
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/31/2012

Address Changed: 08/31/2012
Officer/Director Detail Name & Address

Title President

Johnson, Kevin Joseph
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title VP

Galbraith, Lauren Wansor
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title VP

Kurish, Mark Benjamin
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title VP

McKenna, Laura Ashleigh
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Treasurer

Kurish, Mark Benjamin
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Assistant Secretary

Galbraith, Lauren Wansor
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Director

Jewell, Curtis Evan
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Secretary

Jewell, Curtis Evan
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title VP

Jewell, Curtis Evan
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Director

Mlingo, Vusumuzi Aleck
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title VP

Mlingo, Vusumuzi Aleck
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Title Director

Johnson, Kevin Joseph
909 Rose Avenue
8th Floor
North Bethesda, MD 20852

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/07/2023
2024 04/09/2024

Document Images
05/16/2024 -- Withdrawal View image in PDF format
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
05/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
08/02/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Reg. Agent Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
01/07/1999 -- Reg. Agent Change View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format