Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CCI SYSTEMS, INC.
Filing Information
P10589
38-2356585
06/27/1986
MI
ACTIVE
NAME CHANGE AMENDMENT
10/21/2008
NONE
Principal Address
Changed: 04/15/2024
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Changed: 04/15/2024
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 06/29/2004
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 06/29/2004
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title Director
Weyenberg, Tim
Title Director
Pontbriand, Steve
Title Executive Vice President and Chief Financial Officer, Treasurer
Mulaikal, Jacob
Title Vice President Astrea Connect
Heigl, Richard
Title Vice President Engineering Services
Springer, Michael
Title Vice President Risk & Compliance, Secretary
Kelly, Patricia R.
Title Senior Vice President & Business Leader of Guide Star
Rice, Evan
Title Vice President Finance & Accounting
Vrancic, Ginger
Title Director
Mulaikal, Jacob
Title Director
Weckop, Mitch
Title Vice President Information Technology
Greer, John
Title Vice President Corporate Operations
Matzke, Sonja
Title President and Chief Executive Officer
Jamar, John P.
Title Senior Vice President and Chief Technology Officer
Lahti, Stu
Title Director
McQuillan, Jayne M.
Title Director
Jamar, John P.
Title Director
Radtke, Mark
Title Director
Weyenberg, Tim
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
Pontbriand, Steve
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Executive Vice President and Chief Financial Officer, Treasurer
Mulaikal, Jacob
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Astrea Connect
Heigl, Richard
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Engineering Services
Springer, Michael
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Risk & Compliance, Secretary
Kelly, Patricia R.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Senior Vice President & Business Leader of Guide Star
Rice, Evan
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Finance & Accounting
Vrancic, Ginger
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
Mulaikal, Jacob
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
Weckop, Mitch
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Information Technology
Greer, John
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Vice President Corporate Operations
Matzke, Sonja
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title President and Chief Executive Officer
Jamar, John P.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Senior Vice President and Chief Technology Officer
Lahti, Stu
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
McQuillan, Jayne M.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
Jamar, John P.
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Title Director
Radtke, Mark
105 Kent Street
PO Box 190
Iron Mountain, MI 49801
PO Box 190
Iron Mountain, MI 49801
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 02/23/2023 |
2024 | 04/15/2024 |
Document Images