Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MID AMERICA ENERGY SERVICES, INC.

Filing Information
F99000003983 76-0589277 08/03/1999 DE ACTIVE NAME CHANGE AMENDMENT 03/14/2019 NONE
Principal Address
1622 EASTPORT PLAZA DR
COLLINSVILLE, IL 62234

Changed: 04/21/2021
Mailing Address
2727 North Loop West
Houston, TX 77008

Changed: 04/13/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/27/2002

Address Changed: 11/27/2002
Officer/Director Detail Name & Address

Title VP, Asst. Secretary

GUDE, STEPHEN L.
1606 Eastport Plaza Dr
Ste 106
Collinsville, IL 62234

Title Secretary

SANTOS, CLAUDIA G.
2727 North Loop West
Houston, TX 77008

Title VP, Asst. Secretary

GARMAN, COLBY
1606 EASTPORT PLAZA DR
STE 106
COLLINSVILLE, IL 62234

Title Director

SCHRADER, BRETT A.
2727 North Loop West
Houston, TX 77008

Title President, Director

Bosch, Adam
1622 EASTPORT PLAZA DR
Suite 106
COLLINSVILLE, IL 62234

Title Treasurer

Yang, Haowei
2727 North Loop West
Houston, TX 77008

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/13/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- Name Change View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/07/2009 -- ANNUAL REPORT View image in PDF format
05/10/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- REINSTATEMENT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- Reg. Agent Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- Reg. Agent Change View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- Foreign Profit View image in PDF format