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
Mailing Address
ATTN: TAX DEPT.
P.O. BOX 245008
MILWAUKEE, WI 53224-9508

Changed: 04/23/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/03/2006

Address Changed: 08/03/2006
Officer/Director Detail Name & Address

Title DT

Lauber, Charles T
11270 W. PARK PLACE
MILWAUKEE, WI 53224

Title DS

STERN, JAMES F
11270 W. PARK PLACE
MILWAUKEE, WI 53224

Title AT

BANHAM, DOMINIC J
11270 W. PARK PLACE
MILWAUKEE, WI 53224

Title President

WARREN, DAVID R
500 TENNESSEE WALTZ PARKWAY
ASHLAND CITY, TN 37015

Title Asst. Treasurer

Guidinger, Joseph M
11270 W Park Place
Milwaukee, WI 53224

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/18/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
08/03/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
12/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format