Detail by Officer/Registered Agent Name
Foreign Profit Corporation
YOUNG SUPPLY CO.
Filing Information
F17000001042
38-1315726
03/02/2017
MI
ACTIVE
Principal Address
52000 SIERRA DRIVE
CHESTERFIELD TWP, MI 48047
CHESTERFIELD TWP, MI 48047
Mailing Address
52000 SIERRA DRIVE
CHESTERFIELD TWP, MI 48047
CHESTERFIELD TWP, MI 48047
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/25/2024
Address Changed: 04/25/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title President
VALLAN, ANTHONY R
Title Secretary
LEVIN, RICHARD L
Title VP Finance
CORNETT, DAVID K
Title Executive Vice President
Vallan, Ronald D, Jr.
Title President
VALLAN, ANTHONY R
52000 SIERRA DRIVE
CHESTERFIELD TWP, MI 48047
CHESTERFIELD TWP, MI 48047
Title Secretary
LEVIN, RICHARD L
52000 SIERRA DRIVE
CHESTERFIELD TWP, MI 48047
CHESTERFIELD TWP, MI 48047
Title VP Finance
CORNETT, DAVID K
52000 SIERRA DRIVE
CHESTERFIELD TWP, MI 48047
CHESTERFIELD TWP, MI 48047
Title Executive Vice President
Vallan, Ronald D, Jr.
52000 Sierra Dr
Chesterfield Twp, MI 48047
Chesterfield Twp, MI 48047
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/19/2023 |
2024 | 02/09/2024 |
Document Images