Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MITSUBISHI MOTORS NORTH AMERICA, INC.

Filing Information
852016 95-3673256 02/26/1982 CA ACTIVE NAME CHANGE AMENDMENT 02/27/2003 NONE
Principal Address
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Changed: 04/30/2024
Mailing Address
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Changed: 04/30/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/28/1992

Address Changed: 04/28/1992
Officer/Director Detail Name & Address

Title President, CEO, Chairman

CHAFFIN, MARK
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title EVP, CFO, Director

Booth, Dan
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title VP, CLO, HR & Corporate Governance, Secretary-Non Member

Knight, Katherine
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title VP, Sales Operations

Konieczka, Ken
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title VP, CIO

Milton, Natalie
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title Director

TAKAHASHI, ARATA
1-21, Shibaura 3-chome, Minato-ku
Tokyo 108-8410 JP

Title Director

BABA, TAKAYUKI
1-21, Shibaura 3-chome, Minato-ku
Tokyo 108-8410 JP

Title Director

Fukuzumi, Takashi
1-21, Shibaura 3-chome, Minato-ku
Tokyo 108-8410 JP

Title VP, Aftersales

Ball, Daniel
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title Director, EVP Business Planning

TOH, KENJI
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Title VP, Marketing

ITO, KIMBERLY
4031 Aspen Grove Drive
Suite 650
Franklin, TN 37067-2940

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- Name Change View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format