Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMERICAN WATER HEATER COMPANY
Filing Information
F96000006744
34-0299600
12/23/1996
NV
ACTIVE
Principal Address
500 PRINCETON ROAD
JOHNSON CITY, TN 37601
JOHNSON CITY, TN 37601
Mailing Address
Changed: 04/23/2009
ATTN: TAX DEPT.
P.O. BOX 245008
MILWAUKEE, WI 53224-9508
P.O. BOX 245008
MILWAUKEE, WI 53224-9508
Changed: 04/23/2009
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/03/2006
Address Changed: 08/03/2006
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/03/2006
Address Changed: 08/03/2006
Officer/Director Detail
Name & Address
Title DT
Lauber, Charles T
Title DS
STERN, JAMES F
Title AT
BANHAM, DOMINIC J
Title President
WARREN, DAVID R
Title Asst. Treasurer
Guidinger, Joseph M
Title DT
Lauber, Charles T
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title DS
STERN, JAMES F
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title AT
BANHAM, DOMINIC J
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title President
WARREN, DAVID R
500 TENNESSEE WALTZ PARKWAY
ASHLAND CITY, TN 37015
ASHLAND CITY, TN 37015
Title Asst. Treasurer
Guidinger, Joseph M
11270 W Park Place
Milwaukee, WI 53224
Milwaukee, WI 53224
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/18/2023 |
2024 | 04/19/2024 |
Document Images