Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ATTWOOD CORPORATION
Filing Information
F18000000324
36-4308711
01/22/2018
DE
ACTIVE
REINSTATEMENT
10/15/2019
Principal Address
Changed: 04/26/2024
Attwood Corporation
1016 N. Monroe Street
Lowell, MI 49331
1016 N. Monroe Street
Lowell, MI 49331
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
Attwood Corporation
1016 N. Monroe Street
Lowell, MI 49331
1016 N. Monroe Street
Lowell, MI 49331
Changed: 04/26/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 05/14/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 05/14/2021
Officer/Director Detail
Name & Address
Title VP
Wenz, Amy
Title DIRECTOR / Assistant Secretary
Foran, Julianne
Title Treasurer
Frey, Brian
Title DIRECTOR
Dekker, Christopher
Title President
Dibkey, Brett A.
Title Secretary
Kagay, Sara
Title VP
Wenz, Amy
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title DIRECTOR / Assistant Secretary
Foran, Julianne
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title Treasurer
Frey, Brian
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title DIRECTOR
Dekker, Christopher
26125 N. Riverwoods Blvd.
Mettawa, IL 60045
Mettawa, IL 60045
Title President
Dibkey, Brett A.
Attwood Corporation
1016 N. Monroe Street
Lowell, MI 49331
1016 N. Monroe Street
Lowell, MI 49331
Title Secretary
Kagay, Sara
Attwood Corporation
1016 N. Monroe Street
Lowell, MI 49331
1016 N. Monroe Street
Lowell, MI 49331
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images