Detail by Officer/Registered Agent Name

Foreign Profit Corporation

APEX LEARNING INC.

Filing Information
F00000002535 91-1935905 05/08/2000 WA INACTIVE WITHDRAWAL 06/07/2024 10/23/2017
Principal Address
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Changed: 04/10/2024
Mailing Address
5600 WEST 83RD STREET
SUITE 300, TOWER 8200
BLOOMINGTON, MN 55437

Changed: 06/07/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/07/2024
Officer/Director Detail Name & Address

Title CFO

Trimarchi, Michael
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Secretary

Trimarchi, Michael
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Lavelle, Mike
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Jackson, Janice
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Vig, Rajneesh
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Hamwee, Rob
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Candee, Jamie
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title CEO

Candee, Jamie
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title VP

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Assistant Secretary

Alphonse, Philip
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Title Director

Duncan, Arne
5600 West 83rd Street
Suite 300
Tower 8200
Bloomington, MN 55437

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/23/2023
2024 04/10/2024

Document Images
06/07/2024 -- WITHDRAWAL View image in PDF format
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- Reg. Agent Change View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- Reg. Agent Change View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- REINSTATEMENT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- REINSTATEMENT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
06/16/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- Reg. Agent Change View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- Foreign Profit View image in PDF format