Detail by Officer/Registered Agent Name
Foreign Profit Corporation
A. O. SMITH CORPORATION
Filing Information
P11722
39-0619790
10/08/1986
DE
ACTIVE
NAME CHANGE AMENDMENT
01/02/1987
NONE
Principal Address
Changed: 04/28/2009
11270 W PARK PLACE
SUITE 170
MILWAUKEE, WI 53224
SUITE 170
MILWAUKEE, WI 53224
Changed: 04/28/2009
Mailing Address
Changed: 04/27/2011
P.O. BOX 245008, TAX DEPT
MILWAUKEE, WI 53224-9508
MILWAUKEE, WI 53224-9508
Changed: 04/27/2011
Registered Agent Name & Address
THE PRENTICE-HALL CORPORATION SYSTEM INC.
Name Changed: 05/01/1994
Address Changed: 05/01/1994
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301
SUITE 105
TALLAHASSEE, FL 32301
Name Changed: 05/01/1994
Address Changed: 05/01/1994
Officer/Director Detail
Name & Address
Title Director
RAJENDRA, AJITA G
Title VPCF
LAUBER, CHARLES T
Title VPT
BANHAM, DOMINIC J
Title VP
JONES, PAUL J
Title VPCS
STERN, JAMES F
Title President, CEO
Wheeler, Kevin J
Title Director
RAJENDRA, AJITA G
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title VPCF
LAUBER, CHARLES T
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title VPT
BANHAM, DOMINIC J
11270 W PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title VP
JONES, PAUL J
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title VPCS
STERN, JAMES F
11270 W. PARK PLACE
MILWAUKEE, WI 53224
MILWAUKEE, WI 53224
Title President, CEO
Wheeler, Kevin J
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