Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GREATER ILLINOIS TITLE COMPANY, INC.
Filing Information
F14000000975
36-3928325
03/05/2014
IL
ACTIVE
REINSTATEMENT
09/26/2016
Principal Address
Changed: 04/02/2024
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Changed: 04/02/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/21/2022
Address Changed: 04/21/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/21/2022
Address Changed: 04/21/2022
Officer/Director Detail
Name & Address
Title President
Kosin, Gregory M.
Title Executive Vice President
Papp, Charles K.
Title Vice President - Banking Relations
Gray, Scott
Title Senior Vice President - Accounting & Tax
Moebes, Trey
Title Executive Vice President - Operations
Lessack, Steven M.
Title Director
Kosin, Gregory M.
Title Director
Papp, Charles K.
Title Director
Lessack, Steven M.
Title Director
Moebes, Trey
Title Director
Madole, Cynthia J.
Title Director
Hisey, David C
Title Senior Vice President
Stoner, Sean
Title Senior Vice President - Property and Lease Management
Lindstrom, Steven E.
Title Vice President - Human Resources
Gudino, Antouanette Ezanidis
Title Vice President & Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
Title Assistant Treasurer - Banking Relations
Glaze, Brian K.
Title Assistant Secretary
Warnock, Julie C.
Title Assistant Secretary
Meyer, Emily
Title President
Kosin, Gregory M.
Title Director
Kosin, Gregory M.
Title Secretary
Papp, Charles K.
Title President
Kosin, Gregory M.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Executive Vice President
Papp, Charles K.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Vice President - Banking Relations
Gray, Scott
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Senior Vice President - Accounting & Tax
Moebes, Trey
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Executive Vice President - Operations
Lessack, Steven M.
1360 Post Oak Blvd.
#100
Houston, TX 77056
#100
Houston, TX 77056
Title Director
Kosin, Gregory M.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Director
Papp, Charles K.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Director
Lessack, Steven M.
1360 Post Oak Blvd.
#100
Houston, TX 77056
#100
Houston, TX 77056
Title Director
Moebes, Trey
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Director
Madole, Cynthia J.
1360 Post Oak Blvd.
Ste. 100
1360 Post Oak Blvd.
Houston, TX 77056
Ste. 100
1360 Post Oak Blvd.
Houston, TX 77056
Title Director
Hisey, David C
1360 Post Oak Blvd.
Ste. 100
1360 Post Oak Blvd.
Houston, TX 77056
Ste. 100
1360 Post Oak Blvd.
Houston, TX 77056
Title Senior Vice President
Stoner, Sean
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Senior Vice President - Property and Lease Management
Lindstrom, Steven E.
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Vice President - Human Resources
Gudino, Antouanette Ezanidis
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Vice President & Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Assistant Treasurer - Banking Relations
Glaze, Brian K.
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Assistant Secretary
Warnock, Julie C.
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title Assistant Secretary
Meyer, Emily
1360 Post Oak Blvd.
Ste. 100
Houston, TX 77056
Ste. 100
Houston, TX 77056
Title President
Kosin, Gregory M.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Director
Kosin, Gregory M.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Title Secretary
Papp, Charles K.
120 N LaSalle Street
Suite 900
Chicago, IL 60602
Suite 900
Chicago, IL 60602
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/07/2023 |
2024 | 04/02/2024 |
Document Images