Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BEHR PROCESS CORPORATION

Filing Information
F95000001508 95-1801944 03/29/1995 CA INACTIVE WITHDRAWAL 04/04/2024 NONE
Principal Address
1801 E. St. Andrew Place
SANTA ANA, CA 92705

Changed: 03/13/2019
Mailing Address
C/O TAX DEPARTMENT
17450 College Parkway
Livonia, MI 48152

Changed: 04/03/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/26/2000

Address Changed: 06/26/2000
Officer/Director Detail Name & Address

Title Treasurer

SZNEWAJS, JOHN G
17450 College Parkway
Livonia, MI 48152

Title SVP

SULLIVAN, JONATHAN M
1801 E. St. Andrew Place
SANTA ANA, CA 92705

Title President

FILLEY, JEFFREY D
1801 E. St. Andrew Place
SANTA ANA, CA 92705

Title Secretary

COLE, KENNETH G.
17450 College Parkway
Livonia, MI 48152

Title VP

RODES, KATHLEEN S
17450 College Parkway
Livonia, MI 48152

Annual Reports
Report YearFiled Date
2021 04/13/2021
2022 04/07/2022
2023 05/03/2023

Document Images
04/04/2024 -- Withdrawal View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
06/26/2000 -- Reg. Agent Change View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format