Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRIPPE MANUFACTURING COMPANY
Filing Information
F09000002411
36-1881000
06/16/2009
IL
INACTIVE
WITHDRAWAL
01/04/2023
NONE
Principal Address
Changed: 08/04/2021
1000 Eaton Blvd
Cleveland, OH 44122
Cleveland, OH 44122
Changed: 08/04/2021
Mailing Address
Changed: 01/04/2023
1000 EATON BOULEVARD
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 01/04/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/04/2023
Registered Agent Revoked: 01/04/2023
Officer/Director Detail
Name & Address
Title President
Boise, April Miller
Title VP
Okray, Thomas B
Title VP
Elkins, Mary Kim
Title Treasurer, VP
Park, Kirsten
Title VP, Asst. Secretary
Szmagala, Taras G
Title VP, Secretary
Wright, Lizbeth L
Title President
Boise, April Miller
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Title VP
Okray, Thomas B
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Title VP
Elkins, Mary Kim
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Title Treasurer, VP
Park, Kirsten
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Title VP, Asst. Secretary
Szmagala, Taras G
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Title VP, Secretary
Wright, Lizbeth L
1000 Eaton Blvd
2N
Cleveland, OH 44122
2N
Cleveland, OH 44122
Annual Reports
Report Year | Filed Date |
2021 | 04/12/2021 |
2021 | 08/04/2021 |
2022 | 03/31/2022 |
Document Images