Detail by Entity Name

Foreign Profit Corporation

THE LOOMIS COMPANY

Filing Information
P28007 23-2238132 02/06/1990 PA ACTIVE
Principal Address
850 N PARK RD
WYOMISSING, PA 19610-6011

Changed: 01/23/2007
Mailing Address
850 N PARK RD
WYOMISSING, PA 19610-6011

Changed: 04/13/2010
Registered Agent Name & Address MEDINA, HECTOR A
C/O THE LOOMIS COMPANY
2929 E. COMMERCIAL BLVD., SUITE 702
FORT LAUDERDALE, FL 33308

Name Changed: 03/29/2017

Address Changed: 02/09/2016
Officer/Director Detail Name & Address

Title PD

LOOMIS, JAMES R
850 N PARK RD
WYOMISSING, PA 19610-6011

Title President - Benefits Division

FORSBERG, THOMAS
850 N PARK RD
WYOMISSING, PA 19610-6011

Title CFO

Barto, Christopher M
850 N PARK RD
WYOMISSING, PA 19610-6011

Title VP

Reedy, Joseph J
850 N PARK RD
WYOMISSING, PA 19610-6011

Title Secretary

Barto, Christopher M
850 N PARK RD
WYOMISSING, PA 19610-6011

Title VP

Hayes, Deborah A
850 N Park Road
Wyomissing, PA 19610

Title COO

Loomis Jr, James R
850 N PARK RD
WYOMISSING, PA 19610-6011

Title VP

LAMANNA, BRITANY M
850 N PARK RD
WYOMISSING, PA 19610-6011

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 03/08/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Reg. Agent Change View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format