Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITED PET GROUP INC.
Filing Information
F06000003950
11-2392851
06/06/2006
DE
INACTIVE
WITHDRAWAL
02/02/2015
NONE
Principal Address
Changed: 01/21/2008
7794 FIVE MILE RD.
SUITE 190
CINCINNATI, OH 45230
SUITE 190
CINCINNATI, OH 45230
Changed: 01/21/2008
Mailing Address
Changed: 02/02/2015
SPECTRUM BRANDS, INC. 3001 DEMING WAY
MIDDLETON, WI 53562
MIDDLETON, WI 53562
Changed: 02/02/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 02/02/2015
Registered Agent Revoked: 02/02/2015
Officer/Director Detail
Name & Address
Title PD
SEENBERG, BARRY
Title SECRETARY, VP
FAGRE, NATHAN E.
Title TREASURER, VP
BEATTIE, JOHN
Title PD
SEENBERG, BARRY
7794 FIVE MILE RD. SUITE 190
CINCINNATI, OH 45230
CINCINNATI, OH 45230
Title SECRETARY, VP
FAGRE, NATHAN E.
601 RAYOVAC DRIVE
MADISON, WI 53711
MADISON, WI 53711
Title TREASURER, VP
BEATTIE, JOHN
605 RAYOVAC DRIVE
MADISON, WI 53711
MADISON, WI 53711
Annual Reports
Report Year | Filed Date |
2012 | 04/24/2012 |
2013 | 05/01/2013 |
2014 | 04/29/2014 |
Document Images