Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERMATIC INCORPORATED

Filing Information
850759 36-1265490 10/20/1981 DE ACTIVE
Principal Address
1950 Innovation Way
Suite 300
Libertyville, IL 60048

Changed: 04/26/2021
Mailing Address
1950 Innovation Way
Suite 300
Libertyville, IL 60048

Changed: 04/26/2021
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 05/07/2015

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title CEO

BOUTILIER, Garfield Richard, Jr.
1950 Innovation Way
Suite 300
Libertyville, IL 60048

Title Secretary

MEISTER, ANTONY S
1950 Innovation Way
Suite 300
Libertyville, IL 60048

Title Director

Sweet, Barbara K
50 Walbach Street
PO Box 161
New Castle, NH 03854-0161

Title Director

Kinney, Douglas M, Jr.
57 Franklin Place
Lake Forest, IL 60045

Title Director

Kinney, Ansel D
315 Lake
San Francisco, CA 94118

Title Director

Robinson, Elisabeth K
131 Cranfield Street
New Castle, NH 03854

Title Director

Kinney, Hilary S
156 Coop Court
Encinitas, CA 92024

Title Director

Silverman, Michael A
5750 Old Orchard Road
520
Skokie, IL 60077

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/10/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
05/10/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- Reg. Agent Change View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- 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
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format