Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MEDICAL DEVICE TECHNOLOGIES, INC.

Filing Information
P30875 36-3723996 09/11/1990 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/28/2018 NONE
Principal Address
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Changed: 08/28/2013
Mailing Address
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Changed: 04/30/2014
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 11/13/2012

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President

Hudson, Michael J
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title VP

McNally, Sharon C.
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Secretary

Rockwell, Amy
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Treasurer

Adloff, Richard C.
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Director

Damico, Joseph F.
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Director

McGinley, Jack
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Director

Kuhr, Leonard G.
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Director

Collister, Craig
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Title Director

Sisterman, Roger
272 East Deerpath
Suite 212
Lake Forest, IL 60045

Annual Reports
Report YearFiled Date
2015 04/22/2015
2016 04/15/2016
2017 04/19/2017