Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SAUDER MANUFACTURING CO.

Filing Information
F94000001346 34-4407705 03/16/1994 OH ACTIVE CANCEL ADM DISS/REV 12/21/2009 NONE
Principal Address
930 W BARRE RD
ARCHBOLD, OH 43502

Changed: 05/01/1996
Mailing Address
P. O. BOX 230
ARCHBOLD, OH 43502

Changed: 04/12/1995
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/30/2013

Address Changed: 12/30/2013
Officer/Director Detail Name & Address

Title President, CEO

Graber, Mark
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

David, Debbie
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Fynan, Tamara
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Hoffman, James
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Lefever, Allon
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Meier, John
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Sauder , Kevin
26505 CO Rd EF
ARCHBOLD, OH 43502

Title Secretary

Frankenfield, Micah
930 W. Barre Road
P.O. Box 230
Archbold, OH 43502-0230

Title Treasurer

Roth, Bradley
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Voss, Norm
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Strauss, Karen
930 W BARRE RD
ARCHBOLD, OH 43502

Title Director

Collier, Doug
930 W BARRE RD
ARCHBOLD, OH 43502

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/04/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
12/30/2013 -- Reg. Agent Change View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- CORAPREIWP View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format