Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WEX BANK

Filing Information
F08000003592 84-1425616 08/14/2008 UT ACTIVE NAME CHANGE AMENDMENT 12/31/2012 NONE
Principal Address
111 East Sego Lily Drive
Suite 250
Sandy, UT 84070

Changed: 04/23/2022
Mailing Address
1 Hancock St.
Portland, ME 04101

Changed: 02/01/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title Secretary

Rapkin, Hilary A.
1 Hancock St.
Portland, ME 04101

Title ACH Processing prep services officer

Lembree, Gregory
1 Hancock St.
Portland, ME 04101

Title CFO

Cluff, Nathan
1 Hancock St.
Portland, ME 04101

Title Treasurer

GARDUNO, JEREMY
1 Hancock St.
Portland, ME 04101

Title Director

Drew, Ann Elena
1 Hancock St
Portland, ME 04101

Title Information Security Officer

LEONHIRTH, MICHAEL
1 Hancock St.
Portland, ME 04101

Title Director

Thackeray, Milton
1 Hancock St.
Portland, ME 04101

Title Director

Anderson, Gretchen
1 Hancock St.
Portland, ME 04101

Title Director

Elder, Steven A.
1 Hancock St,
Portland, ME 04101

Title Director

Anderson, Kelvin
1 Hancock St.
Portland, ME 04101

Title Director

Emery, Randy
1 Hancock St.
Portland, ME 04101

Title CEO, President

Price, Jason
1 Hancock St.
Portland, ME 04101

Title COO, VP

Simpson, Dan
1 Hancock St.
Portland, ME 04101

Title Chief Compliance Officer, VP, Community Reinvestment Act Officer, Bank Security Act Officer, Anti-Money Laundering/Sanctions Officer

Belluomini, Judy
1 Hancock St.
Portland, ME 04101

Title VP, Chief Risk Officer, Chief Security Officer

Robison, Wade
1 Hancock St.
Portland, ME 04101

Title Senior Investment Officer

Chiarello, Nicholas
1 Hancock St.
Portland, ME 04101

Title E. Deputy Bank Security Act Officer, Anti-Money Laundering/Sanctions Officer

Pinnau, Leslie
1 Hancock St.
Portland, ME 04101

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 01/25/2023
2024 02/01/2024