Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTERN WATERPROOFING COMPANY OF AMERICA

Filing Information
841762 43-1071701 11/02/1978 MO ACTIVE
Principal Address
1637 N WARSON ROAD
ST LOUIS, MO 63132

Changed: 04/02/2007
Mailing Address
1637 N WARSON ROAD
ST LOUIS, MO 63132

Changed: 04/02/2007
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 02/22/2011

Address Changed: 02/22/2011
Officer/Director Detail Name & Address

Title CEO and President

BISHOP JR., BENJAMIN M.
1637 N. WARSON ROAD
ST. LOUIS, MO

Title Director

BISHOP SR., BENJAMIN M.
1637 N. WARSON ROAD
ST. LOUIS, MO

Title Treasurer and Assistant Secretary

DIEHL, TIMOTHY
1637 N WARSON ROAD
SAINT LOUIS, MO 63132

Title Secretary

BALLENGEE, JENNIFER V.
1637 N WARSON ROAD
ST. LOUIS, MO

Title Vice President and CFO

Gillstrom, Paul
1637 N. WARSON ROAD
ST. LOUIS, MO 63132

Title Director

Bishop, Michael R
1637 N WARSON ROAD
ST LOUIS, MO 63132

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 01/25/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- Reg. Agent Change View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- Reg. Agent Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- Reg. Agent Change View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format