Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FELLOWES, INC.

Filing Information
P31046 36-0770670 09/25/1990 IL ACTIVE NAME CHANGE AMENDMENT 05/11/2001 NONE
Principal Address
1789 Norwood Ave.
Itasca, IL 60143

Changed: 04/13/2024
Mailing Address
1789 Norwood Ave.
Itasca, IL 60143

Changed: 04/13/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/06/1992

Address Changed: 07/06/1992
Officer/Director Detail Name & Address

Title CEO

Fellowes, John E.
1789 Norwood Ave.
Itasca, IL 60143

Title Chairman of the Board

Fellowes, James E.
1789 Norwood Ave.
Itasca, IL 60143

Title Vice-Chairman

Fellowes, Peter A.
1789 Norwood Ave.
Itasca, IL 60143

Title Director

Fellowes, James E.
1789 Norwood Ave.
Itasca, IL 60143

Title Director

Fellowes, John E.
1789 Norwood Ave.
Itasca, IL 60143

Title Director

Fellowes, Mary C.
1789 Norwood Ave.
Itasca, IL 60143

Title Director

Fellowes, Peter A.
1789 Norwood Ave.
Itasca, IL 60143

Title Director

Koch, Joseph T.
1789 Norwood Ave.
Itasca, IL 60143

Title President

Fellowes, John E.
1789 Norwood Ave.
Itasca, IL 60143

Title General Counsel

Eisenmenger, Jameson
1789 Norwood Ave.
Itasca, IL 60143

Title Secretary

Eisenmenger, Jameson
1789 Norwood Ave.
Itasca, IL 60143

Title V.P. Finance

Powers, Patrick A.
1789 Norwood Ave.
Itasca, IL 60143

Title Treasurer

Powers, Patrick A.
1789 Norwood Ave.
Itasca, IL 60143

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/01/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format