Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ROSEMOUNT AEROSPACE INC.
Filing Information
F97000002393
41-1729983
05/06/1997
DE
ACTIVE
REINSTATEMENT
02/25/2004
Principal Address
Changed: 04/24/2024
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Changed: 04/24/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/08/2012
Address Changed: 08/08/2012
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/08/2012
Address Changed: 08/08/2012
Officer/Director Detail
Name & Address
Title Vice President & Treasurer
Banas, Joslyn D.
Title Secretary
Bhatti, Naadia
Title President
Boelkins, Nathan R.
Title Assistant Secretary - Corporate Governance
Boivin, Jennifer M.
Title Assistant Secretary – Intellectual Property
Cawley, Dennis
Title VP, Corporate Controller & Assistant Treasurer
Gaudet, Christopher
Title Assistant Secretary – Intellectual Property
Hall, David E.
Title Assistant Secretary - Global Trade
McHugh, Edward F.
Title Assistant Secretary – Intellectual Property
Moore, Holly
Title Assistant Controller & Assistant Treasurer
Rabe, Craig
Title Vice President & Assistant Controller
Roy, Brian A.
Title VP
Scott, Rob
Title Assistant Controller
Tuttle, Elizabeth
Title VP
Voight, Nathan
Title Director
Banas, Joslyn D.
Title Director
Boelkins, Nathan R.
Title Director
Greenlee, Maggie
Title Vice President & Treasurer
Banas, Joslyn D.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Secretary
Bhatti, Naadia
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title President
Boelkins, Nathan R.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Secretary - Corporate Governance
Boivin, Jennifer M.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Secretary – Intellectual Property
Cawley, Dennis
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title VP, Corporate Controller & Assistant Treasurer
Gaudet, Christopher
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Secretary – Intellectual Property
Hall, David E.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Secretary - Global Trade
McHugh, Edward F.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Secretary – Intellectual Property
Moore, Holly
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Controller & Assistant Treasurer
Rabe, Craig
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Vice President & Assistant Controller
Roy, Brian A.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title VP
Scott, Rob
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Assistant Controller
Tuttle, Elizabeth
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title VP
Voight, Nathan
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Director
Banas, Joslyn D.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Director
Boelkins, Nathan R.
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Title Director
Greenlee, Maggie
14300 Judicial Road
Burnsville, MN 55306
Burnsville, MN 55306
Annual Reports
Report Year | Filed Date |
2022 | 04/16/2022 |
2023 | 03/08/2023 |
2024 | 04/24/2024 |
Document Images