Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KADANT INC.

Filing Information
F93000005137 52-1762325 11/12/1993 DE ACTIVE NAME CHANGE AMENDMENT 07/13/2001 NONE
Principal Address
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Changed: 04/17/2007
Mailing Address
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Changed: 04/17/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/04/2005

Address Changed: 08/04/2005
Officer/Director Detail Name & Address

Title Director

Albertine, John M.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Senior VP, General Counsel, Secretary

Krause, Stacy D.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Chairman

PAINTER, JONATHAN W.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Executive Vice President, CFO

McKenney, Michael J.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Treasurer

Bean, Orrin H.
1 Technology Park Drive
Westford, MA 01886

Title SVP, Chief Accounting Officer

Selwood, Deborah S.
One Technology Park Drive
Westford, MA 01886

Title Director

Leonard, Thomas C.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Director

Russell, Erin L.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title President, CEO and Director

Powell, Jeffrey L.
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Title Director

O'Mara, Rebecca Martinez
ONE TECHNOLOGY PARK DRIVE
WESTFORD, MA 01886

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
06/05/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
08/04/2005 -- Reg. Agent Change View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
08/27/2003 -- ANNUAL REPORT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Name Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format